Company NameECC Investments Limited
Company StatusActive - Proposal to Strike off
Company Number02772969
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 2 Limited (Corporation)
StatusCurrent
Appointed05 October 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 1 Limited (Corporation)
StatusCurrent
Appointed05 October 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameU And I Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 October 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLeon Baumer
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address54 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Director NameLeslie William Melville
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Elsworthy Road
London
NW3 3BT
Secretary NameMr Graham Lindsay Drake
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburnham
Watford Road
Northwood
Middlesex
HA6 3PH
Director NameMr Anthony Ellyah Bodie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address112 Clifton Hill
London
Nw8 Ojs
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1994)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Secretary NameStephen Alec Lanes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 11 December 1993)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed05 January 1994(1 year after company formation)
Appointment Duration17 years (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameNeil Sinclair Corderey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Barton Road
Wheathampstead
Hertfordshire
AL4 8QG
Director NameCharles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Belgrave Road
London
SW13 9NS
Director NameMr William Marcus Henderson Rose
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 January 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Patten Road
London
SW18 3RH
Director NameMr Anthony David Waldron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(7 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 15 April 2022)
RoleService Office Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressVienna House International Square
Birmingham International Park
Solihull
B37 7GN
Director NameMr Christakis Christofi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(7 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 05 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed20 January 2011(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2013)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
West Sussex
RH20 3HR
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(20 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(21 years, 8 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(22 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(23 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(23 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(28 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameDevelopment Securities Estates Plc (Corporation)
StatusResigned
Appointed21 May 1997(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2000)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5DS
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2021(29 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 October 2022)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websiteeccinvest.com

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.9m at £1Development Securities (Investments) PLC
100.00%
Ordinary
2 at £1Development Securities (Investments) PLC
0.00%
Ordinary A
96 at £1Development Securities (Investments) PLC
0.00%
Participating Preference
1 at £1Development Securities PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£3,526,118
Cash£4,522
Current Liabilities£1,128,982

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

28 February 1995Delivered on: 9 March 1995
Satisfied on: 25 July 2000
Persons entitled: Allied Dunbar Assurance PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 15 and 21 february 1995.
Particulars: (1) the ground floor and basement premises entering by 49 union street,aberdeen comprising the front shop 49 union street aforesaid,the back shop behind with an entrance to adelphi,aberdeen and the basement underneath 47 and 49 union street and 30 and 31 adelphi aforesaid.(2) 32/34 high street,leven;and (3) 47/47A and 49 high street,montrose.
Fully Satisfied
1 March 1995Delivered on: 7 March 1995
Satisfied on: 25 July 2000
Persons entitled: Allied Dunbar Assurance PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 15 and 21 february 1995.
Particulars: 30 high street,paisley.
Fully Satisfied
24 February 1995Delivered on: 1 March 1995
Satisfied on: 25 July 2000
Persons entitled: Allied Dunbar Assurance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
18 May 1993Delivered on: 21 May 1993
Satisfied on: 19 August 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Deed of further charge
Secured details: £62,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land formerly k/a bank top works,bank top blackburn title no LA338143F/h lands formerly k/a 76 & 80 (even) bank top at turner street and land at chicken street blackburn title no LA556177 all the assets property and undertaking of the company including all goodwill and uncalled capital.
Fully Satisfied
26 April 1993Delivered on: 6 May 1993
Satisfied on: 19 August 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £1,450,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over land at bank top blackburn lancashire and a floating charge over all the assets property and undertaking including goodwill and uncalled capital.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 March 2020 (12 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 March 2019 (12 pages)
6 February 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
25 January 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
19 September 2018Accounts for a dormant company made up to 28 February 2018 (11 pages)
5 February 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
26 September 2017Accounts for a dormant company made up to 28 February 2017 (12 pages)
26 September 2017Accounts for a dormant company made up to 28 February 2017 (12 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
4 November 2016Full accounts made up to 29 February 2016 (12 pages)
4 November 2016Full accounts made up to 29 February 2016 (12 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,890,100
(7 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,890,100
(7 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,890,100
(7 pages)
2 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,890,100
(7 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Full accounts made up to 28 February 2014 (158 pages)
4 September 2014Full accounts made up to 28 February 2014 (158 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,890,100
(6 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,890,100
(6 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
3 September 2013Full accounts made up to 28 February 2013 (14 pages)
3 September 2013Full accounts made up to 28 February 2013 (14 pages)
11 March 2013Appointment of Mr Marcus Owen Shepherd as a director (3 pages)
11 March 2013Appointment of Mr Marcus Owen Shepherd as a director (3 pages)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
23 July 2012Full accounts made up to 29 February 2012 (13 pages)
23 July 2012Full accounts made up to 29 February 2012 (13 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
11 April 2011Appointment of Mr Graham Prothero as a director (3 pages)
11 April 2011Appointment of Mr Graham Prothero as a director (3 pages)
1 April 2011Full accounts made up to 31 December 2010 (13 pages)
1 April 2011Full accounts made up to 31 December 2010 (13 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
3 February 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
17 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
20 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (11 pages)
20 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (11 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
2 August 2009Full accounts made up to 31 December 2008 (14 pages)
2 August 2009Full accounts made up to 31 December 2008 (14 pages)
14 January 2009Return made up to 11/12/08; full list of members (5 pages)
14 January 2009Return made up to 11/12/08; full list of members (5 pages)
9 December 2008Appointment terminated director christakis christofi (1 page)
9 December 2008Appointment terminated director christakis christofi (1 page)
1 August 2008Full accounts made up to 31 December 2007 (13 pages)
1 August 2008Full accounts made up to 31 December 2007 (13 pages)
14 January 2008Return made up to 11/12/07; full list of members (7 pages)
14 January 2008Return made up to 11/12/07; full list of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
15 March 2007Return made up to 11/12/06; full list of members (7 pages)
15 March 2007Return made up to 11/12/06; full list of members (7 pages)
11 September 2006Auditor's resignation (1 page)
11 September 2006Auditor's resignation (1 page)
8 August 2006Full accounts made up to 31 December 2005 (16 pages)
8 August 2006Full accounts made up to 31 December 2005 (16 pages)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
14 February 2006Return made up to 11/12/05; full list of members (7 pages)
14 February 2006Return made up to 11/12/05; full list of members (7 pages)
3 August 2005Full accounts made up to 31 December 2004 (16 pages)
3 August 2005Full accounts made up to 31 December 2004 (16 pages)
23 February 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
27 January 2004Return made up to 11/12/03; full list of members (7 pages)
27 January 2004Return made up to 11/12/03; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (15 pages)
7 August 2003Full accounts made up to 31 December 2002 (15 pages)
22 January 2003Return made up to 11/12/02; full list of members (7 pages)
22 January 2003Return made up to 11/12/02; full list of members (7 pages)
5 August 2002Full accounts made up to 31 December 2001 (15 pages)
5 August 2002Full accounts made up to 31 December 2001 (15 pages)
7 January 2002Return made up to 11/12/01; full list of members (7 pages)
7 January 2002Return made up to 11/12/01; full list of members (7 pages)
1 August 2001Auditor's report (1 page)
1 August 2001Certificate of re-registration from Private to Public Limited Company (1 page)
1 August 2001Balance Sheet (5 pages)
1 August 2001Application for reregistration from private to PLC (1 page)
1 August 2001Certificate of re-registration from Private to Public Limited Company (1 page)
1 August 2001Declaration on reregistration from private to PLC (1 page)
1 August 2001Auditor's statement (1 page)
1 August 2001Full accounts made up to 31 December 2000 (14 pages)
1 August 2001Re-registration of Memorandum and Articles (14 pages)
1 August 2001Auditor's report (1 page)
1 August 2001Application for reregistration from private to PLC (1 page)
1 August 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 August 2001Full accounts made up to 31 December 2000 (14 pages)
1 August 2001Balance Sheet (5 pages)
1 August 2001Auditor's statement (1 page)
1 August 2001Re-registration of Memorandum and Articles (14 pages)
1 August 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 August 2001Declaration on reregistration from private to PLC (1 page)
1 February 2001Return made up to 11/12/00; full list of members (7 pages)
1 February 2001Return made up to 11/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
25 January 2000Return made up to 11/12/99; full list of members (7 pages)
25 January 2000Return made up to 11/12/99; full list of members (7 pages)
12 January 2000Nc inc already adjusted 21/12/99 (2 pages)
12 January 2000Ad 21/12/99--------- £ si 2200000@1=2200000 £ ic 100/2200100 (2 pages)
12 January 2000Nc inc already adjusted 21/12/99 (2 pages)
12 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 2000Ad 21/12/99--------- £ si 2200000@1=2200000 £ ic 100/2200100 (2 pages)
12 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
17 November 1999Company name changed D.S. estates (blackburn) LIMITED\certificate issued on 18/11/99 (2 pages)
17 November 1999Company name changed D.S. estates (blackburn) LIMITED\certificate issued on 18/11/99 (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
15 February 1999Return made up to 11/12/98; full list of members (20 pages)
15 February 1999Return made up to 11/12/98; full list of members (20 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
30 July 1998New director appointed (3 pages)
30 July 1998New director appointed (3 pages)
12 February 1998Location of register of members (1 page)
12 February 1998Return made up to 11/12/97; full list of members (14 pages)
12 February 1998Location of register of members (1 page)
12 February 1998Return made up to 11/12/97; full list of members (14 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
18 July 1997New director appointed (1 page)
18 July 1997New director appointed (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
19 February 1997Return made up to 11/12/96; full list of members (16 pages)
19 February 1997Return made up to 11/12/96; full list of members (16 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
7 October 1996Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ (1 page)
7 October 1996Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ (1 page)
13 December 1995Return made up to 11/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
13 December 1995Return made up to 11/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
9 March 1995Particulars of mortgage/charge (5 pages)
7 March 1995Particulars of mortgage/charge (4 pages)
1 March 1995Particulars of mortgage/charge (5 pages)
7 January 1994Company name changed\certificate issued on 07/01/94 (2 pages)
7 January 1994Company name changed\certificate issued on 07/01/94 (2 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
6 May 1993Particulars of mortgage/charge (3 pages)
6 May 1993Particulars of mortgage/charge (3 pages)
11 December 1992Incorporation (36 pages)
11 December 1992Incorporation (36 pages)
11 December 1992Incorporation (36 pages)