Company NameMs Properties Limited
Company StatusDissolved
Company Number02737272
CategoryPrivate Limited Company
Incorporation Date4 August 1992(31 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameHexagon 157 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(3 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Verges
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(3 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month (closed 09 January 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrooklands 33 Linksway
Northwood
Middlesex
HA6 2XA
Director NameKeith Peevor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(10 years, 6 months after company formation)
Appointment Duration14 years, 11 months (closed 09 January 2018)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address13 Bowmans Drive
Battle
East Sussex
TN33 0LT
Secretary NameMr David Rosenberg
NationalityBritish
StatusClosed
Appointed24 July 2003(10 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Verges
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Paolo Borello
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed01 September 1992(4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookstone House
6 Elthorne Road
London
N19 4AG
Director NameMichael Vladimir Simonow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 29 January 2003)
RoleCompany Director
Correspondence Address6 Elthorne Road
London
N19 4AG
Secretary NameMichael Vladimir Simonow
NationalityBritish
StatusResigned
Appointed01 September 1992(4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 24 July 2003)
RoleCompany Director
Correspondence Address6 Elthorne Road
London
N19 4AG
Director NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU

Location

Registered Address5th Floor
89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Signetfield LTD
50.00%
Ordinary
1 at £1Simonow Trading LTD & Michael Vladimir Simonow
50.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

31 October 1997Delivered on: 5 November 1997
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge.
Particulars: F/H property k/a 114 review road london t/no: MX87132. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 October 1997Delivered on: 5 November 1997
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge.
Particulars: F/H property k/a 38 selsdon road london t/no: NGL908909. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 October 1997Delivered on: 5 November 1997
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge.
Particulars: F/H property k/a 878 north circular road london t/no: MX265624. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 January 2001Delivered on: 24 January 2001
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge.
Particulars: The freehold property known as 12 harlesden gardens london NW10 t/no: NGL291355 and each and every part thereof including all rights powers easements and liberties attached or appurtenant thereto and including also building development (if any) and all fixtures fittings goods and materials (not being personal chattels within the bills of sale acts 1878 to 1882) now or subsequently affixed to or place upon the property.
Fully Satisfied
11 February 2000Delivered on: 17 February 2000
Satisfied on: 13 February 2010
Persons entitled: Simonow Trading Limited and Tenderhurst Limited

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 property under t/no.NGL477701 and k/a earl of derby public house 75 amberley road paddington london W9 and all fixtures fittings goods and materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 2000Delivered on: 13 January 2000
Satisfied on: 13 February 2010
Persons entitled: Simonow Trading Limited and Tenderhurst Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold property k/a phoenix public house frampton street london NW8 t/n 249867 including all fixtures fittings goods and materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1999Delivered on: 23 November 1999
Satisfied on: 13 February 2010
Persons entitled: Wintrust Securities Limited

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 property k/a the marquis of clanricarde 36 southwick street london W2 t/n NGL347260 together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
15 October 1999Delivered on: 21 October 1999
Satisfied on: 24 February 2010
Persons entitled: Design and Planning Consultants Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate and k/a 14 and 16 camden high street and 1B 1C and 2A king's terrace london t/no: LN85304. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
28 July 1999Delivered on: 29 July 1999
Satisfied on: 13 February 2010
Persons entitled: Simonow Trading Limited

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in the legal charge.
Particulars: L/H property under t/n-P100064 k/a the brondesbury arms london NW6. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
12 May 1999Delivered on: 15 May 1999
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 67 denmark hill london SE5.t/no.TGL123076 and each and every part thereof including all rights powers easements and liberties attached or appurtenant thereto and including also building development (if any) and all fixtures fittings goods and materials (not being personal chattels within the bills of sale acts 1878 to 1882) now or subsequently affixed to or placed upon the property.
Fully Satisfied
5 November 1998Delivered on: 10 November 1998
Satisfied on: 13 February 2010
Persons entitled: Tores B.V. of Leidseplein

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as referred to in sub-clause 3.1.
Particulars: The property known as 92 gloucester terrace london W2 title number LN238660 all rights powers easements and liberties attached or appurtenant also building development (if any) and all fixtures fittings goods and materials.
Fully Satisfied
11 September 1998Delivered on: 1 October 1998
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as ground floor flat 148 ashmore road london and all fixtures fittings goods and materials.
Fully Satisfied
16 June 1998Delivered on: 17 June 1998
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge.
Particulars: F/H property under t/no.247762 And k/a 148 ashmore road london W9 and all fixtures fittings goods and materials.
Fully Satisfied
12 June 1998Delivered on: 13 June 1998
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 addison gardens london t/no NGL347260. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 May 1998Delivered on: 4 June 1998
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to sub-clause 3.1 of the legal charge.
Particulars: The f/h property k/a 3A, 3B, 3C and 3D heath hurst road london t/n's NGL616194, NGL439513, NGL439514 including all rights and powers thereto and all building fixtures fittings goods and materials all rental and any insurance in respect therof.
Fully Satisfied
6 May 1998Delivered on: 9 May 1998
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 st.cuthbert's road london SW2 t/n LN72599.
Fully Satisfied
27 March 1998Delivered on: 31 March 1998
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the charge.
Particulars: All that l/h property registered under title number NGL337273 and k/a flat 3 152 sumatra road london NW6 and each and every part thereof and all fixtures fittings goods and materials.
Fully Satisfied
12 December 1997Delivered on: 23 December 1997
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 34 bronesbury villads london NW6 and ech and every part thereof with t/no;-NGL247283. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
12 December 1997Delivered on: 23 December 1997
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 15 mowbray road london t/no;-MX367775. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 December 1997Delivered on: 4 December 1997
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge.
Particulars: F/H under title number NGL220827 and k/a 11 scrubs lane london NW10 each and every part thereof including all rights powers easements and liberties attached or appurtenant thereto and including also building development (if any) and all fixtures fittings goods and materials (not being personal chattels whithin the bills of sale acts 1878 to 1882) now or subsequently affixed to or placed upon the property.
Fully Satisfied
31 October 1997Delivered on: 5 November 1997
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge.
Particulars: F/H property k/a 50 selsdon road london t/no: MX74094. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 October 1997Delivered on: 5 November 1997
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge.
Particulars: F/H property k/a 46 st mary's road london t/no: NGL121523. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 October 1997Delivered on: 5 November 1997
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge.
Particulars: F/H property k/a 79 st raphaels way london t/no; NGL131335. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 October 1997Delivered on: 5 November 1997
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge.
Particulars: F/H property 45 tadworth road london t/no: MX192505. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 October 1997Delivered on: 5 November 1997
Satisfied on: 13 February 2010
Persons entitled: Tores B.V.

Classification: First legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge.
Particulars: F/H property k/a 26 coles green road london t/no: MX375269. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
17 October 2017Application to strike the company off the register (3 pages)
4 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(6 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(6 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(6 pages)
4 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
8 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 September 2011 (1 page)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Keith Peevor on 4 August 2010 (2 pages)
31 August 2010Director's details changed for Keith Peevor on 4 August 2010 (2 pages)
31 August 2010Director's details changed for Keith Peevor on 4 August 2010 (2 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
16 March 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
16 March 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
28 August 2009Return made up to 04/08/09; full list of members (4 pages)
28 August 2009Return made up to 04/08/09; full list of members (4 pages)
28 March 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
28 March 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
18 August 2008Return made up to 04/08/08; full list of members (4 pages)
18 August 2008Return made up to 04/08/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
20 March 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
28 August 2007Return made up to 04/08/07; full list of members (3 pages)
28 August 2007Return made up to 04/08/07; full list of members (3 pages)
24 October 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
24 October 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
12 October 2006Return made up to 04/08/06; full list of members (6 pages)
12 October 2006Return made up to 04/08/06; full list of members (6 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
14 September 2006Location of register of members (1 page)
14 September 2006Registered office changed on 14/09/06 from: 271 willesden lane london NW2 5JG (1 page)
14 September 2006Registered office changed on 14/09/06 from: 271 willesden lane london NW2 5JG (1 page)
14 September 2006Location of register of members (1 page)
25 August 2005Return made up to 04/08/05; full list of members (7 pages)
25 August 2005Return made up to 04/08/05; full list of members (7 pages)
23 August 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
23 August 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
20 September 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
20 September 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
25 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
17 September 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
10 September 2003Return made up to 04/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 2003Return made up to 04/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New secretary appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
25 October 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
25 October 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
10 September 2002Return made up to 04/08/02; full list of members (8 pages)
10 September 2002Return made up to 04/08/02; full list of members (8 pages)
26 November 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
26 November 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
3 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Auditor's resignation (1 page)
9 April 2001Auditor's resignation (1 page)
29 January 2001Registered office changed on 29/01/01 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page)
29 January 2001Registered office changed on 29/01/01 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
8 August 2000Return made up to 04/08/00; full list of members (7 pages)
8 August 2000Return made up to 04/08/00; full list of members (7 pages)
20 March 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
20 March 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
11 August 1999Return made up to 04/08/99; full list of members (6 pages)
11 August 1999Return made up to 04/08/99; full list of members (6 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
23 March 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
23 March 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
13 August 1998Return made up to 04/08/98; no change of members (5 pages)
13 August 1998Return made up to 04/08/98; no change of members (5 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (4 pages)
4 June 1998Particulars of mortgage/charge (4 pages)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
22 April 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
22 April 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
4 February 1998Accounts made up to 28 February 1997 (4 pages)
4 February 1998Accounts made up to 28 February 1997 (4 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
15 August 1997Return made up to 04/08/97; no change of members (5 pages)
15 August 1997Return made up to 04/08/97; no change of members (5 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Accounts made up to 29 February 1996 (4 pages)
11 December 1996Accounts made up to 29 February 1996 (4 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (3 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (3 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (3 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (3 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/96
(6 pages)
23 August 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/96
(6 pages)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Return made up to 04/08/95; no change of members (4 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Return made up to 04/08/95; no change of members (4 pages)
23 June 1995Accounts made up to 28 February 1995 (4 pages)
23 June 1995Accounts made up to 28 February 1995 (4 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (4 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (6 pages)
12 May 1995Particulars of mortgage/charge (6 pages)
28 April 1995Particulars of mortgage/charge (6 pages)
28 April 1995Particulars of mortgage/charge (6 pages)
22 April 1995Particulars of mortgage/charge (6 pages)
22 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
8 August 1994Return made up to 04/08/94; no change of members (4 pages)
8 August 1994Return made up to 04/08/94; no change of members (4 pages)
21 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1992Memorandum and Articles of Association (9 pages)
21 September 1992Memorandum and Articles of Association (9 pages)
14 September 1992Company name changed hexagon 157 LIMITED\certificate issued on 15/09/92 (2 pages)
14 September 1992Company name changed hexagon 157 LIMITED\certificate issued on 15/09/92 (2 pages)
4 August 1992Incorporation (26 pages)
4 August 1992Incorporation (26 pages)