Company NameEstates Property Investment Company (Holdings) Limited
Company StatusDissolved
Company Number02779223
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)
Dissolution Date27 April 2021 (3 years ago)
Previous NameCaltext Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Edward Compton Hare
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 27 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Simon Andrew Tatford
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(24 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 27 April 2021)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Stephan Anthony Wingate
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Pont Street
London
SW1X 0AE
Secretary NameMr Anthony Cook
NationalityBritish
StatusResigned
Appointed14 January 1993(1 day after company formation)
Appointment Duration1 year (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressFlat 81 Darwin Court
2-24 Gloucester Avenue
London
NW1 7BQ
Director NameReginald Stringer
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressPipers Landing
Green Lane Albury
Guildford
GU5 9EP
Director NameMr Christopher Neville Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 April 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 York Mews
Alton
Hampshire
GU34 1JD
Director NameBrian Williams
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 April 1998)
RoleChartered Accountant
Correspondence Address14 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Director NameColin Edward Parker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 April 1998)
RoleExecutive Director
Correspondence AddressWyldings Barling Road
Barling
Southend On Sea
Essex
SS3 0ND
Director NameMr Peter Christopher Oswald
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1996)
RoleChartered Surveyor
Correspondence Address13 Holland Park
London
W11 3TH
Director NameWilliam George Nutley
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 April 1998)
RoleChartered Surveyor
Correspondence Address4 Pine Tree Lodge
7 Durham Avenue
Bromley
Kent
BR2 0QA
Director NameMrs Carol Ann Ames
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1995)
RoleDirector Of An Investment Mana
Correspondence AddressAston House
Aston Keynes
Wiltshire
SN6 6NX
Secretary NameBrian Williams
NationalityBritish
StatusResigned
Appointed20 January 1994(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 March 1994)
RoleCompany Director
Correspondence Address14 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed16 March 1994(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameKekobad Behram Aga
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 August 1995)
RoleCompany Director
Correspondence Address7 Connaught Drive
London
NW11 6BL
Director NameMr Michael John Woolley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(5 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 September 2007)
RoleCompany Director
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed20 October 1999(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2000)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed17 January 2000(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(8 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed23 July 2002(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2005)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Regency
Hide Place
London
SW1P 4HD
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed06 January 2005(11 years, 12 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(18 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(19 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMrs Sandra Judith Odell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegpgroup.co.uk
Email address[email protected]
Telephone020 78819700
Telephone regionLondon

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.000k at £1Quintain Estates & Development PLC
99.90%
Ordinary B
1000 at £1Quintain Estates & Development PLC
0.10%
Fixed Cumulative Preference A Non Voting

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

3 November 2017Delivered on: 9 November 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2016Delivered on: 15 November 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
1 February 2021Application to strike the company off the register (1 page)
18 January 2021Satisfaction of charge 027792230002 in full (1 page)
18 January 2021Satisfaction of charge 027792230001 in full (1 page)
6 February 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
6 February 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
12 October 2018Statement of capital on 12 October 2018
  • GBP 100
(5 pages)
12 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2018Solvency Statement dated 27/09/18 (1 page)
12 October 2018Statement by Directors (1 page)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
4 September 2018Director's details changed for Mr Simon Andrew Tatford on 31 August 2018 (2 pages)
6 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
28 December 2017Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Alexander Edward Compton Hare on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Alexander Edward Compton Hare on 1 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Simon Andrew Tatford on 1 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Simon Andrew Tatford on 1 December 2017 (2 pages)
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
9 November 2017Registration of charge 027792230002, created on 3 November 2017 (134 pages)
9 November 2017Registration of charge 027792230002, created on 3 November 2017 (134 pages)
16 August 2017Director's details changed for Alexander Edward Compton Hare on 12 July 2017 (2 pages)
16 August 2017Director's details changed for Alexander Edward Compton Hare on 12 July 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 April 2017Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017 (1 page)
3 April 2017Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017 (1 page)
3 April 2017Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017 (2 pages)
3 April 2017Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
15 November 2016Registration of charge 027792230001, created on 3 November 2016 (157 pages)
15 November 2016Registration of charge 027792230001, created on 3 November 2016 (157 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 November 2016Statement of company's objects (2 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
8 October 2016Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages)
8 October 2016Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages)
7 October 2016Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,001,000
(6 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,001,000
(6 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
8 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,001,000
(6 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,001,000
(6 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
13 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,001,000
(5 pages)
13 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,001,000
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
18 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
6 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
6 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
6 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
4 June 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
4 June 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 April 2011Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
18 April 2011Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 13/01/09; full list of members (4 pages)
3 March 2009Return made up to 13/01/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 January 2008Return made up to 13/01/08; full list of members (3 pages)
15 January 2008Return made up to 13/01/08; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
16 January 2007Return made up to 13/01/07; full list of members (3 pages)
16 January 2007Location of register of members (1 page)
16 January 2007Location of debenture register (1 page)
16 January 2007Registered office changed on 16/01/07 from: 16 grosvenor street london W1K 4QF (1 page)
16 January 2007Location of register of members (1 page)
16 January 2007Location of debenture register (1 page)
16 January 2007Return made up to 13/01/07; full list of members (3 pages)
16 January 2007Registered office changed on 16/01/07 from: 16 grosvenor street london W1K 4QF (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (10 pages)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (10 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
31 January 2006Return made up to 13/01/06; full list of members (8 pages)
31 January 2006Return made up to 13/01/06; full list of members (8 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
11 August 2005Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page)
11 August 2005Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005Secretary resigned (1 page)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Return made up to 13/01/05; full list of members (8 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Return made up to 13/01/05; full list of members (8 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
18 February 2004Return made up to 13/01/04; full list of members (8 pages)
18 February 2004Return made up to 13/01/04; full list of members (8 pages)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
21 January 2003Return made up to 13/01/03; full list of members (8 pages)
21 January 2003Return made up to 13/01/03; full list of members (8 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 January 2002Return made up to 13/01/02; full list of members (8 pages)
15 January 2002Return made up to 13/01/02; full list of members (8 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Return made up to 13/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2001Return made up to 13/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
26 April 2000Secretary's particulars changed (1 page)
26 April 2000Secretary's particulars changed (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 February 2000Return made up to 13/01/00; full list of members (7 pages)
1 February 2000Return made up to 13/01/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
16 February 1999Return made up to 13/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 February 1999Return made up to 13/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 June 1998Full group accounts made up to 24 March 1998 (17 pages)
21 June 1998Full group accounts made up to 24 March 1998 (17 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
7 April 1998New secretary appointed (2 pages)
7 April 1998New secretary appointed (2 pages)
2 March 1998Return made up to 13/01/98; change of members (15 pages)
2 March 1998£ nc 501000/1001000 22/10/97 (2 pages)
2 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1998Return made up to 13/01/98; change of members (15 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Ad 28/10/97--------- £ si 500000@1=500000 £ ic 501000/1001000 (4 pages)
2 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 March 1998New director appointed (2 pages)
2 March 1998£ nc 501000/1001000 22/10/97 (2 pages)
2 March 1998Ad 28/10/97--------- £ si 500000@1=500000 £ ic 501000/1001000 (4 pages)
2 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
13 November 1997Full accounts made up to 24 March 1997 (17 pages)
13 November 1997Full accounts made up to 24 March 1997 (17 pages)
18 July 1997Registered office changed on 18/07/97 from: 8/10 grosvenor gardens london SW1W 0DQ (1 page)
18 July 1997Registered office changed on 18/07/97 from: 8/10 grosvenor gardens london SW1W 0DQ (1 page)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Return made up to 13/01/97; change of members (9 pages)
23 January 1997Director resigned (1 page)
23 January 1997Return made up to 13/01/97; change of members (9 pages)
8 January 1997Full group accounts made up to 24 March 1996 (15 pages)
8 January 1997Full group accounts made up to 24 March 1996 (15 pages)
17 February 1996Return made up to 13/01/96; full list of members (17 pages)
17 February 1996Return made up to 13/01/96; full list of members (17 pages)
25 January 1996Secretary's particulars changed (2 pages)
25 January 1996Secretary's particulars changed (2 pages)
9 January 1996Director's particulars changed (2 pages)
9 January 1996Director's particulars changed (2 pages)
9 November 1995Director resigned (4 pages)
9 November 1995Director resigned (4 pages)
31 October 1995Full accounts made up to 24 March 1995 (16 pages)
31 October 1995Full accounts made up to 24 March 1995 (16 pages)
1 September 1995Director resigned (4 pages)
1 September 1995Director resigned (4 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
25 April 1995Ad 22/03/95--------- £ si [email protected]= 499900 £ ic 1010/500910 (10 pages)
25 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 April 1995Conso 19/04/95 (1 page)
25 April 1995Ad 22/03/95--------- £ si [email protected]= 499900 £ ic 1010/500910 (10 pages)
25 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 April 1995Conso 19/04/95 (1 page)
25 April 1995Nc inc already adjusted 22/03/95 (1 page)
25 April 1995Nc inc already adjusted 22/03/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
25 February 1993Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
25 February 1993Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
13 January 1993Incorporation (16 pages)
13 January 1993Incorporation (16 pages)