Company NameBrimpath Limited
DirectorsMeir Miro Shohet and Naomi Anita Gina Norma Perahia
Company StatusActive
Company Number02776937
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 4 months ago)
Previous NameDovetrail Limited

Business Activity

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

Directors

Director NameMeir Miro Shohet
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(10 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGoya 47
Madrid
28001
Spain
Secretary NameMr Derek George Ross
NationalityBritish
StatusCurrent
Appointed06 May 2009(16 years, 4 months after company formation)
Appointment Duration14 years, 12 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Chaucer Road
Sidcup
Kent
DA15 9AR
Director NameMrs Naomi Anita Gina Norma Perahia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Secretary NameJune Vandyke
NationalityBritish
StatusResigned
Appointed28 January 1993(3 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 1993)
RoleSecretary
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameEdward Shohet
Date of BirthAugust 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed18 November 1993(10 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 22 January 2004)
RoleCompany Director
Correspondence AddressFlat 25
14 Feinstein Street
Ramat Aviv Gimel
69123
Israel
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(10 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Secretary NameMr Adam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed18 November 1993(10 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months (resigned 04 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameMr Benjamin Daniel Perahia
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(22 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address100 Wigmore Street
2nd Floor
London
W1U 3RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

102 at £1Dukeminster LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

23 September 1999Delivered on: 30 September 1999
Persons entitled: Norwich Union Mortgage Finance

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 09 january 1998.
Particulars: Properties k/a land and buildings on the south side of whalley road accrington lancashire t/n LA559799 for the further properties listed please refer to form 395 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance by by way of fixed charge all moneys deposited with the trustee and by way of floating charge the whole of its undertaking.
Outstanding
17 February 1999Delivered on: 1 March 1999
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's undertaking property and assets whatsoever and wheresoever present and future.
Outstanding
15 May 1998Delivered on: 3 June 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein and by dukeminster limited and any company from time to time which is a holding company or subsidiary of dukeminster limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: L/H property k/a 353 kentish road kentish town camden t/n NGL535416, l/h property k/a unit 1A bournemouth central business park southcote road bournemouth t/n DT170388 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Outstanding
30 June 1993Delivered on: 18 March 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 1A bournemouth central business park, southcote road, bournemouth t/no: DT170388.
Outstanding
22 December 1994Delivered on: 18 March 1997
Persons entitled: Norwich Union Life Insurance Society

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 1A bournemouth central business park southcote road bournemouth t/no: DT170388.
Outstanding
22 December 1994Delivered on: 4 January 1995
Persons entitled: Norwich Union Mortgage Finance Limited and the Norwich Union Life Insurance Society

Classification: Deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: L/H land k/a whitbread distribution centre 353 kentish town road london NW5 and charge on all the companys undertaking property assets and rights whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Outstanding
30 November 1993Delivered on: 7 December 1993
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £4,650,000 and all other moneys due or to become due from the company to the chargee.
Particulars: L/H land and buildings on the west side of kentish town road kentish town l/b of camden known or intended to be known as whitbread distribution centre 353 kentish town road london title no NGL535416 and a floating charge all the companys undertaking and all its property assets and rights.
Outstanding

Filing History

21 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
9 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
13 April 2022Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022 (1 page)
6 April 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
31 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
4 February 2021Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages)
3 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
2 September 2020Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (11 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
9 January 2019Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
16 October 2018Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages)
9 October 2018Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
22 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
23 January 2017Satisfaction of charge 4 in full (4 pages)
23 January 2017Satisfaction of charge 7 in full (4 pages)
23 January 2017Satisfaction of charge 3 in full (4 pages)
23 January 2017Satisfaction of charge 6 in full (4 pages)
23 January 2017Satisfaction of charge 2 in full (4 pages)
23 January 2017Satisfaction of charge 5 in full (4 pages)
23 January 2017Satisfaction of charge 4 in full (4 pages)
23 January 2017Satisfaction of charge 5 in full (4 pages)
23 January 2017Satisfaction of charge 7 in full (4 pages)
23 January 2017Satisfaction of charge 1 in full (4 pages)
23 January 2017Satisfaction of charge 3 in full (4 pages)
23 January 2017Satisfaction of charge 1 in full (4 pages)
23 January 2017Satisfaction of charge 6 in full (4 pages)
23 January 2017Satisfaction of charge 2 in full (4 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
5 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages)
5 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages)
5 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
5 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (2 pages)
5 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (2 pages)
5 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages)
5 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages)
5 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
22 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 102
(7 pages)
22 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 102
(7 pages)
27 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
27 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
27 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
27 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
3 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 102
(6 pages)
3 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 102
(6 pages)
3 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 102
(6 pages)
23 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages)
23 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
23 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
23 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 102
(6 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 102
(6 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 102
(6 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
29 May 2012Accounts for a dormant company made up to 30 June 2011 (13 pages)
29 May 2012Accounts for a dormant company made up to 30 June 2011 (13 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Full accounts made up to 30 June 2009 (14 pages)
6 July 2010Full accounts made up to 30 June 2009 (14 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
13 October 2009Compulsory strike-off action has been discontinued (1 page)
13 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Full accounts made up to 30 June 2008 (14 pages)
10 October 2009Full accounts made up to 30 June 2008 (14 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2009Secretary appointed derek george ross (2 pages)
14 May 2009Secretary appointed derek george ross (2 pages)
13 January 2009Return made up to 04/01/09; full list of members (5 pages)
13 January 2009Return made up to 04/01/09; full list of members (5 pages)
6 February 2008Return made up to 04/01/08; no change of members (4 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Return made up to 04/01/08; no change of members (4 pages)
6 February 2008Location of register of members (1 page)
9 January 2008Full accounts made up to 30 June 2007 (14 pages)
9 January 2008Full accounts made up to 30 June 2007 (14 pages)
1 February 2007Return made up to 04/01/07; full list of members (5 pages)
1 February 2007Return made up to 04/01/07; full list of members (5 pages)
2 January 2007Full accounts made up to 30 June 2006 (14 pages)
2 January 2007Full accounts made up to 30 June 2006 (14 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
11 April 2006Full accounts made up to 30 June 2005 (14 pages)
11 April 2006Full accounts made up to 30 June 2005 (14 pages)
1 February 2006Return made up to 04/01/06; full list of members (5 pages)
1 February 2006Return made up to 04/01/06; full list of members (5 pages)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2006Ad 09/12/05--------- £ si 1@1=1 £ ic 101/102 (2 pages)
4 January 2006Ad 09/12/05--------- £ si 1@1=1 £ ic 101/102 (2 pages)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2005Full accounts made up to 30 June 2004 (16 pages)
28 June 2005Full accounts made up to 30 June 2004 (16 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 February 2005Return made up to 04/01/05; full list of members (5 pages)
3 February 2005Return made up to 04/01/05; full list of members (5 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
25 February 2004Full accounts made up to 30 June 2003 (16 pages)
25 February 2004Full accounts made up to 30 June 2003 (16 pages)
6 February 2004Return made up to 04/01/04; full list of members (6 pages)
6 February 2004Return made up to 04/01/04; full list of members (6 pages)
23 August 2003Registered office changed on 23/08/03 from: 6 upper grosvenor street london W1X 9PA (1 page)
23 August 2003Registered office changed on 23/08/03 from: 6 upper grosvenor street london W1X 9PA (1 page)
28 July 2003Full accounts made up to 30 June 2002 (14 pages)
28 July 2003Full accounts made up to 30 June 2002 (14 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 February 2003Return made up to 04/01/03; full list of members (6 pages)
3 February 2003Return made up to 04/01/03; full list of members (6 pages)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
3 August 2002Full accounts made up to 30 June 2001 (12 pages)
3 August 2002Full accounts made up to 30 June 2001 (12 pages)
7 June 2002Director's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
21 February 2002Return made up to 04/01/02; full list of members (6 pages)
21 February 2002Return made up to 04/01/02; full list of members (6 pages)
24 May 2001Full accounts made up to 30 June 2000 (12 pages)
24 May 2001Full accounts made up to 30 June 2000 (12 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
31 January 2001Return made up to 04/01/01; full list of members (6 pages)
31 January 2001Return made up to 04/01/01; full list of members (6 pages)
8 February 2000Return made up to 04/01/00; full list of members (13 pages)
8 February 2000Return made up to 04/01/00; full list of members (13 pages)
4 February 2000Full accounts made up to 30 June 1999 (12 pages)
4 February 2000Full accounts made up to 30 June 1999 (12 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
15 January 1999Return made up to 04/01/99; full list of members (13 pages)
15 January 1999Return made up to 04/01/99; full list of members (13 pages)
3 December 1998Full accounts made up to 30 June 1998 (12 pages)
3 December 1998Full accounts made up to 30 June 1998 (12 pages)
7 October 1998Location of register of members (1 page)
7 October 1998Location of register of members (1 page)
20 August 1998Full group accounts made up to 30 September 1997 (12 pages)
20 August 1998Full group accounts made up to 30 September 1997 (12 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
26 May 1998Return made up to 04/01/98; full list of members (9 pages)
26 May 1998Return made up to 04/01/98; full list of members (9 pages)
26 February 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
26 February 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
4 August 1997Full group accounts made up to 30 September 1996 (12 pages)
4 August 1997Full group accounts made up to 30 September 1996 (12 pages)
18 March 1997Particulars of property mortgage/charge (3 pages)
18 March 1997Particulars of property mortgage/charge (3 pages)
18 March 1997Particulars of property mortgage/charge (3 pages)
18 March 1997Particulars of property mortgage/charge (3 pages)
6 February 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 1996Full accounts made up to 30 September 1995 (12 pages)
27 June 1996Full accounts made up to 30 September 1995 (12 pages)
12 March 1996Return made up to 04/01/96; change of members
  • 363(287) ‐ Registered office changed on 12/03/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 1996Return made up to 04/01/96; change of members
  • 363(287) ‐ Registered office changed on 12/03/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 November 1995£ nc 100/200 18/10/95 (1 page)
13 November 1995£ nc 100/200 18/10/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1994Company name changed dovetrail LIMITED\certificate issued on 18/03/94 (2 pages)
17 March 1994Company name changed dovetrail LIMITED\certificate issued on 18/03/94 (2 pages)
6 January 1994Secretary resigned (15 pages)
6 January 1994Secretary resigned (15 pages)
29 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 January 1993Incorporation (13 pages)
4 January 1993Incorporation (13 pages)