Company NamePillar (Beckton) Limited
Company StatusDissolved
Company Number02783376
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NamesGoulditar No. 267 Limited and Parinv (West End) Limited

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(23 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 10 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(23 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 10 March 2020)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2018(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 10 March 2020)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed31 October 2016(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 10 March 2020)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameRobert David Maxted
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressVanhurst
Thorncombe Street
Bramley
Surrey
GU5 0ND
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(7 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 28 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Secretary NameMr Philip John Martin
NationalityBritish
StatusResigned
Appointed01 September 1993(7 months, 1 week after company formation)
Appointment Duration23 years, 2 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameMr Harold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Hasker Street
London
SW3 2LQ
Director NameMr Nicholas John Philip Sheehan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(4 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 February 1997)
RoleChartered Surveyor
Correspondence AddressHerons Farm
Kirdford
Billingshurst
West Sussex
RH14 0ND
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence Address10 Westcombe Park Road
Blackheath
London
SE3 7RB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smith Terrace
London
SW3 4DL
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(16 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Philip John Martin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(16 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

21 December 2003Delivered on: 31 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment in security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignors rights interests and benefits in and to the loan agreement. See the mortgage charge document for full details.
Outstanding
26 September 2003Delivered on: 3 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company or the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a gallions reach shopping park beckton t/n EGL423215 and EGL423311. 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. See the mortgage charge document for full details.
Outstanding
11 June 2002Delivered on: 20 June 2002
Persons entitled: Credit Lyonnais,London Branch,as Agent and Trustee for Each of the Finance Parties

Classification: Debenture
Secured details: All obligations and liabilities whatsoever due or to become due from an obligor or by some other person of each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including the freehold property known as gallions reach shopping park,beckton; EGL423215 and EGL423311. 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. See the mortgage charge document for full details.
Outstanding
27 April 2001Delivered on: 4 May 2001
Satisfied on: 26 April 2002
Persons entitled: Lattice Property Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clauses 3.5(b) and (c) of a variation agreement dated 2 february 2001 (as defined) being deferred consideration of £9,700,000.00 due on 21 june 2001 and £9,700,000.00 due on 21 december 2001.
Particulars: F/Hold land/blds known as part of gallons reach,beckton with all buildings,fixtures,fixed plant and machinery thereon.
Fully Satisfied
20 December 1996Delivered on: 6 January 1997
Satisfied on: 6 January 2000
Persons entitled: The Sumitomo Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the "finance document".
Particulars: Aquila house soho square london. 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. See the mortgage charge document for full details.
Fully Satisfied
20 September 1993Delivered on: 21 September 1993
Satisfied on: 9 December 2000
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch

Classification: Debenture
Secured details: All monies due from each obligor (as defined) to the chargee on any account whatsoever under the terms of each finance document (as defined).
Particulars: Aquila house, soho square, london t/nos. LN17685, 392206, LN23994, LN83684 and 41763. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (3 pages)
3 December 2019Termination of appointment of Benjamin Toby Grose as a director on 2 December 2019 (1 page)
16 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages)
16 September 2019Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
22 August 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
22 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
6 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
2 February 2019Satisfaction of charge 5 in full (4 pages)
2 February 2019Satisfaction of charge 6 in full (4 pages)
2 February 2019Satisfaction of charge 4 in full (4 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 April 2018Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages)
1 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
26 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
26 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
28 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
4 November 2013Full accounts made up to 31 March 2013 (17 pages)
4 November 2013Full accounts made up to 31 March 2013 (17 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
27 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
27 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
20 January 2010Termination of appointment of Andrew Jones as a director (1 page)
20 January 2010Termination of appointment of Andrew Jones as a director (1 page)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
30 October 2009Appointment of Benjamin Toby Grose as a director (2 pages)
30 October 2009Appointment of Benjamin Toby Grose as a director (2 pages)
29 October 2009Appointment of Mr Philip John Martin as a director (2 pages)
29 October 2009Appointment of Mr Philip John Martin as a director (2 pages)
12 February 2009Return made up to 25/01/09; full list of members (4 pages)
12 February 2009Return made up to 25/01/09; full list of members (4 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
21 February 2008Location of register of members (1 page)
21 February 2008Return made up to 25/01/08; full list of members (2 pages)
21 February 2008Location of register of members (1 page)
21 February 2008Return made up to 25/01/08; full list of members (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
30 March 2007Full accounts made up to 31 March 2006 (19 pages)
30 March 2007Full accounts made up to 31 March 2006 (19 pages)
7 March 2007Return made up to 25/01/07; full list of members (2 pages)
7 March 2007Return made up to 25/01/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 April 2006Auditor's resignation (2 pages)
18 April 2006Auditor's resignation (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
1 February 2006Return made up to 25/01/06; full list of members (2 pages)
1 February 2006Return made up to 25/01/06; full list of members (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (9 pages)
24 January 2006Full accounts made up to 31 March 2005 (9 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page)
20 September 2005Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page)
10 August 2005New director appointed (4 pages)
10 August 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (4 pages)
10 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
4 March 2005Full accounts made up to 31 March 2004 (9 pages)
4 March 2005Full accounts made up to 31 March 2004 (9 pages)
28 January 2005Return made up to 25/01/05; full list of members (6 pages)
28 January 2005Return made up to 25/01/05; full list of members (6 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
1 February 2004Full accounts made up to 31 March 2003 (9 pages)
1 February 2004Return made up to 25/01/04; full list of members (6 pages)
1 February 2004Full accounts made up to 31 March 2003 (9 pages)
1 February 2004Return made up to 25/01/04; full list of members (6 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
14 October 2003Resolutions
  • RES13 ‐ Re debentures/guarantee 25/09/03
(2 pages)
14 October 2003Resolutions
  • RES13 ‐ Re debentures/guarantee 25/09/03
(2 pages)
3 October 2003Particulars of mortgage/charge (10 pages)
3 October 2003Particulars of mortgage/charge (10 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
31 January 2003Return made up to 25/01/03; full list of members (5 pages)
31 January 2003Return made up to 25/01/03; full list of members (5 pages)
18 October 2002Full accounts made up to 31 March 2002 (9 pages)
18 October 2002Full accounts made up to 31 March 2002 (9 pages)
20 June 2002Particulars of mortgage/charge (14 pages)
20 June 2002Particulars of mortgage/charge (14 pages)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
1 February 2002Return made up to 25/01/02; no change of members (5 pages)
1 February 2002Return made up to 25/01/02; no change of members (5 pages)
9 January 2002Full accounts made up to 31 March 2001 (9 pages)
9 January 2002Full accounts made up to 31 March 2001 (9 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
25 January 2001Return made up to 25/01/01; no change of members (4 pages)
25 January 2001Return made up to 25/01/01; no change of members (4 pages)
29 December 2000Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page)
29 December 2000Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page)
11 December 2000Company name changed parinv (west end) LIMITED\certificate issued on 11/12/00 (3 pages)
11 December 2000Company name changed parinv (west end) LIMITED\certificate issued on 11/12/00 (3 pages)
9 December 2000Declaration of satisfaction of mortgage/charge (1 page)
9 December 2000Declaration of satisfaction of mortgage/charge (1 page)
29 November 2000Full accounts made up to 31 March 2000 (9 pages)
29 November 2000Full accounts made up to 31 March 2000 (9 pages)
14 February 2000Return made up to 25/01/00; full list of members (5 pages)
14 February 2000Return made up to 25/01/00; full list of members (5 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
22 February 1999Return made up to 25/01/99; full list of members (6 pages)
22 February 1999Return made up to 25/01/99; full list of members (6 pages)
24 September 1998Full accounts made up to 31 March 1998 (9 pages)
24 September 1998Full accounts made up to 31 March 1998 (9 pages)
16 January 1998Return made up to 25/01/98; no change of members (8 pages)
16 January 1998Return made up to 25/01/98; no change of members (8 pages)
12 October 1997Full accounts made up to 31 March 1997 (9 pages)
12 October 1997Full accounts made up to 31 March 1997 (9 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
25 February 1997New director appointed (4 pages)
25 February 1997New director appointed (4 pages)
21 February 1997Return made up to 25/01/97; full list of members (9 pages)
21 February 1997Return made up to 25/01/97; full list of members (9 pages)
6 January 1997Particulars of mortgage/charge (9 pages)
6 January 1997Particulars of mortgage/charge (9 pages)
25 October 1996Full accounts made up to 31 March 1996 (9 pages)
25 October 1996Full accounts made up to 31 March 1996 (9 pages)
25 October 1996Auditor's resignation (1 page)
25 October 1996Auditor's resignation (1 page)
20 February 1996Return made up to 25/01/96; no change of members (7 pages)
20 February 1996Return made up to 25/01/96; no change of members (7 pages)
1 September 1995Full accounts made up to 31 March 1995 (9 pages)
1 September 1995Full accounts made up to 31 March 1995 (9 pages)
5 June 1995Registered office changed on 05/06/95 from: the economist building economist plaza 25 st jamess street london SW1A 1HG (1 page)
5 June 1995Registered office changed on 05/06/95 from: the economist building economist plaza 25 st jamess street london SW1A 1HG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)