Company NameFirst National Property Maintenance Limited
Company StatusDissolved
Company Number02774367
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NamesKeytie Public Limited Company and The London And Home Counties Repossessions Fund Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Holmes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 10 December 2013)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Jonathan Baird
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(2 weeks, 6 days after company formation)
Appointment Duration1 week, 2 days (resigned 15 January 1993)
RoleTrainee Solicitor
Correspondence AddressDauntsey House
Fredericks Place
London
EC2R 8PS
Director NameMr Gerraint Wynne Lloyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(2 weeks, 6 days after company formation)
Appointment Duration1 week, 2 days (resigned 15 January 1993)
RoleSolicitor
Correspondence AddressDauntsey House
Fredericks Place
London
EC2R 8PS
Secretary NameMr Gerraint Wynne Lloyd
NationalityBritish
StatusResigned
Appointed06 January 1993(2 weeks, 6 days after company formation)
Appointment Duration1 week, 5 days (resigned 18 January 1993)
RoleSolicitor
Correspondence AddressDauntsey House
Fredericks Place
London
EC2R 8PS
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 1998)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMr Doron Raphael Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Grove
Radlett
Hertfordshire
WD7 7NF
Secretary NameNeil Andrew Cook
NationalityBritish
StatusResigned
Appointed18 January 1993(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm 12 Stoke Lane
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9QA
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed26 March 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr David Alban Matthews
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122a Hamilton Terrace
London
Nw8
Director NameKeith Lassman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Oaks
Oxhey
Hertfordshire
WD19 4LR
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Secretary NameKeith Lassman
NationalityBritish
StatusResigned
Appointed12 October 1998(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Oaks
Oxhey
Hertfordshire
WD19 4LR
Director NameBrian Dillon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 March 2002)
RoleAccountant
Correspondence Address5 Oakfield Court
Camden Hill
Tunbridge Wells
Kent
TN2 4TG
Director NameMrs Fidelma Mary Hewitt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Secretary NameMr Peter Edward Thomas Grisman
NationalityBritish
StatusResigned
Appointed22 April 2002(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2004)
RoleCompany Director
Correspondence Address5 Home Platt
Sharpthorne
East Grinstead
West Sussex
RH19 4NZ
Secretary NameMr Mark Howard Sidlin
NationalityBritish
StatusResigned
Appointed19 February 2004(11 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Larchwood Close
Banstead
Surrey
SM7 1HE
Secretary NameMr Mark Howard Sidlin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(11 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Larchwood Close
Banstead
Surrey
SM7 1HE
Secretary NameMrs Fidelma Mary Hewitt
NationalityBritish
StatusResigned
Appointed03 June 2004(11 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NamePaul Brendan Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kermode Road Eyreton Lea
Crosby
Isle Of Man
Director NameKeith Albert Lees
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(15 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 June 2009)
RoleFinance Director
Correspondence Address20 Windermere Road
Blackpool
Lancashire
FY4 2BX
Director NameMr Neil Holmes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address7 Main Road
Onchan
Isle Of Man
Director NameMr Stephen Paul Whitehead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameSpeymill Property Group (UK) Limited (Corporation)
StatusResigned
Appointed13 January 2004(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2008)
Correspondence AddressSpeymill House Vantage Park Washingley Road
Huntingdon
Cambridgeshire
PE29 6SR
Secretary NameConnaught Secretaries Ltd (Corporation)
StatusResigned
Appointed29 September 2004(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2008)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.2m at £0.5Speymill Property Group (Uk) LTD
100.00%
Ordinary
10 at £0.5Speymill Property Group (Uk) LTD
0.00%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2013Application to strike the company off the register (3 pages)
16 August 2013Application to strike the company off the register (3 pages)
15 August 2013Satisfaction of charge 7 in full (4 pages)
15 August 2013Satisfaction of charge 7 in full (4 pages)
15 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
15 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1,600,689.5
(4 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1,600,689.5
(4 pages)
17 August 2012Appointment of Mr Neil Holmes as a director (2 pages)
17 August 2012Termination of appointment of Stephen Paul Whitehead as a director on 17 August 2012 (1 page)
17 August 2012Appointment of Mr Neil Holmes as a director on 17 August 2012 (2 pages)
17 August 2012Termination of appointment of Stephen Whitehead as a director (1 page)
18 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
8 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
8 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
8 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
8 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 September 2011Full accounts made up to 31 December 2010 (11 pages)
19 September 2011Full accounts made up to 31 December 2010 (11 pages)
3 May 2011Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH on 3 May 2011 (2 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
9 August 2010Termination of appointment of Paul Smith as a director (1 page)
9 August 2010Termination of appointment of Neil Holmes as a director (1 page)
9 August 2010Termination of appointment of Paul Smith as a director (1 page)
9 August 2010Termination of appointment of Neil Holmes as a director (1 page)
6 August 2010Appointment of Mr Stephen Paul Whitehead as a director (2 pages)
6 August 2010Appointment of Mr Stephen Paul Whitehead as a director (2 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Paul Brendan Smith on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Neil Holmes on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Neil Holmes on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Paul Brendan Smith on 21 December 2009 (2 pages)
11 November 2009Statement of company's objects (2 pages)
11 November 2009Statement of company's objects (2 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 September 2009Full accounts made up to 31 December 2008 (11 pages)
29 September 2009Full accounts made up to 31 December 2008 (11 pages)
11 June 2009Director appointed mr neil holmes (1 page)
11 June 2009Appointment Terminated Director keith lees (1 page)
11 June 2009Director appointed mr neil holmes (1 page)
11 June 2009Appointment terminated director keith lees (1 page)
5 March 2009Full accounts made up to 31 December 2007 (13 pages)
5 March 2009Full accounts made up to 31 December 2007 (13 pages)
27 January 2009Registered office changed on 27/01/2009 from speymill house vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page)
27 January 2009Registered office changed on 27/01/2009 from speymill house vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page)
19 December 2008Location of register of members (1 page)
19 December 2008Return made up to 17/12/08; full list of members (3 pages)
19 December 2008Location of register of members (1 page)
19 December 2008Return made up to 17/12/08; full list of members (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
8 September 2008Appointment Terminated Director speymill property group (uk) LIMITED (1 page)
8 September 2008Appointment terminated director speymill property group (uk) LIMITED (1 page)
3 September 2008Director appointed paul brendan smith (2 pages)
3 September 2008Director appointed keith albert lees (2 pages)
3 September 2008Director appointed keith albert lees (2 pages)
3 September 2008Director appointed paul brendan smith (2 pages)
5 August 2008Director's change of particulars / speymill 2007 LIMITED / 05/08/2008 (2 pages)
5 August 2008Director's Change of Particulars / speymill 2007 LIMITED / 05/08/2008 / Surname was: speymill 2007 LIMITED, now: speymill property group (uk) LIMITED (2 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 April 2008Appointment Terminated Secretary connaught secretaries LTD (1 page)
18 April 2008Appointment terminated secretary connaught secretaries LTD (1 page)
12 March 2008Director's change of particulars / speymill 2007 LIMITED / 14/11/2007 (1 page)
12 March 2008Director's Change of Particulars / speymill 2007 LIMITED / 14/11/2007 / (1 page)
12 March 2008Director's change of particulars / speymill 2007 LIMITED / 27/02/2008 (1 page)
12 March 2008Director's Change of Particulars / speymill 2007 LIMITED / 27/02/2008 / HouseName/Number was: , now: speymill house; Street was: mace house, now: vantage park washingley road; Area was: sovereign court, ermine business park, now: ; Post Code was: PE29 6XU, now: PE29 6SR (1 page)
5 March 2008Registered office changed on 05/03/2008 from mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page)
5 March 2008Registered office changed on 05/03/2008 from mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page)
9 January 2008Return made up to 17/12/07; full list of members (3 pages)
9 January 2008Return made up to 17/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Location of register of members (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Particulars of mortgage/charge (5 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
18 July 2007Location of register of members (non legible) (1 page)
18 July 2007Location of register of members (non legible) (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Return made up to 17/12/06; full list of members (6 pages)
25 January 2007Return made up to 17/12/06; full list of members (6 pages)
5 December 2006Full accounts made up to 31 December 2005 (12 pages)
5 December 2006Full accounts made up to 31 December 2005 (12 pages)
2 June 2006Full accounts made up to 31 December 2004 (13 pages)
2 June 2006Full accounts made up to 31 December 2004 (13 pages)
31 March 2006Return made up to 17/12/05; full list of members (5 pages)
31 March 2006Return made up to 17/12/05; full list of members (5 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
29 July 2005Full accounts made up to 31 December 2003 (12 pages)
29 July 2005Full accounts made up to 31 December 2003 (12 pages)
18 January 2005Return made up to 17/12/04; full list of members (6 pages)
18 January 2005Return made up to 17/12/04; full list of members (6 pages)
7 December 2004Registered office changed on 07/12/04 from: 19 cavendish square london W1A 2AW (1 page)
7 December 2004Registered office changed on 07/12/04 from: 19 cavendish square london W1A 2AW (1 page)
22 November 2004Particulars of mortgage/charge (7 pages)
22 November 2004Particulars of mortgage/charge (7 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (1 page)
25 August 2004New secretary appointed (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
17 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Return made up to 17/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
10 February 2003Return made up to 17/12/02; full list of members (8 pages)
10 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
8 May 2002Full accounts made up to 31 December 2001 (11 pages)
8 May 2002Full accounts made up to 31 December 2001 (11 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
3 May 2002Particulars of mortgage/charge (5 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
28 December 2001Return made up to 17/12/01; full list of members (7 pages)
28 December 2001Return made up to 17/12/01; full list of members (7 pages)
24 December 2001Full accounts made up to 31 December 2000 (14 pages)
24 December 2001Full accounts made up to 31 December 2000 (14 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 July 2001Company name changed the london and home counties rep ossessions fund LIMITED\certificate issued on 26/07/01 (2 pages)
26 July 2001Company name changed the london and home counties rep ossessions fund LIMITED\certificate issued on 26/07/01 (2 pages)
9 January 2001Return made up to 17/12/00; full list of members (7 pages)
9 January 2001Return made up to 17/12/00; full list of members (7 pages)
6 November 2000Auditor's resignation (1 page)
6 November 2000Auditor's resignation (1 page)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
11 April 2000Full accounts made up to 31 December 1998 (15 pages)
11 April 2000Full accounts made up to 31 December 1998 (15 pages)
11 January 2000Return made up to 17/12/99; full list of members (7 pages)
11 January 2000Return made up to 17/12/99; full list of members (7 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
21 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
21 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
18 January 1999Return made up to 17/12/98; full list of members (10 pages)
18 January 1999Return made up to 17/12/98; full list of members (10 pages)
11 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1998New secretary appointed;new director appointed (3 pages)
7 December 1998New secretary appointed;new director appointed (3 pages)
2 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998Application for reregistration from PLC to private (1 page)
2 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998Re-registration of Memorandum and Articles (60 pages)
2 December 1998Re-registration of Memorandum and Articles (60 pages)
2 December 1998Application for reregistration from PLC to private (1 page)
2 November 1998Registered office changed on 02/11/98 from: 3 lincolns inn fields london WC2A 3AA (1 page)
2 November 1998Registered office changed on 02/11/98 from: 3 lincolns inn fields london WC2A 3AA (1 page)
27 October 1998New director appointed (3 pages)
27 October 1998New director appointed (3 pages)
27 October 1998New director appointed (3 pages)
27 October 1998New director appointed (3 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
11 August 1998Full accounts made up to 28 February 1998 (20 pages)
11 August 1998Full accounts made up to 28 February 1998 (20 pages)
17 July 1998Registered office changed on 17/07/98 from: 10, lincoln's inn field, london. WC2A 3BP (1 page)
17 July 1998Registered office changed on 17/07/98 from: 10, lincoln's inn field, london. WC2A 3BP (1 page)
6 February 1998Return made up to 17/12/97; bulk list available separately (13 pages)
6 February 1998Return made up to 17/12/97; bulk list available separately (13 pages)
16 September 1997Full accounts made up to 28 February 1997 (20 pages)
16 September 1997Full accounts made up to 28 February 1997 (20 pages)
3 January 1997Return made up to 17/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 January 1997Return made up to 17/12/96; no change of members (4 pages)
16 August 1996Full accounts made up to 29 February 1996 (21 pages)
16 August 1996Full accounts made up to 29 February 1996 (21 pages)
5 February 1996Return made up to 17/12/95; no change of members (4 pages)
5 February 1996Return made up to 17/12/95; no change of members (4 pages)
14 August 1995Full accounts made up to 28 February 1995 (20 pages)
14 August 1995Full accounts made up to 28 February 1995 (20 pages)
21 January 1993Ad 15/01/93--------- £ si [email protected]=5 £ ic 2/7 (2 pages)
21 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
21 January 1993Ad 15/01/93--------- £ si [email protected]=5 £ ic 2/7 (2 pages)
21 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
15 January 1993Company name changed\certificate issued on 15/01/93 (2 pages)
15 January 1993Company name changed\certificate issued on 15/01/93 (2 pages)
17 December 1992Incorporation (13 pages)
17 December 1992Incorporation (13 pages)