Company NameCityville Limited
DirectorNiki Maxine Cole
Company StatusActive
Company Number02795770
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Niki Maxine Cole
NationalityBritish
StatusCurrent
Appointed20 November 2001(8 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
Portman Square
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2006(13 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
Portman Square
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2006(13 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
Portman Square
London
W1H 7PE
Secretary NameKaren Anne Jupp
NationalityBritish
StatusCurrent
Appointed27 October 2006(13 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 day after company formation)
Appointment Duration12 months (resigned 04 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMaurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Elliot Mews
St Johns Wood
London
NW8 9ED
Secretary NameTerence Cole
NationalityBritish
StatusResigned
Appointed05 March 1993(1 day after company formation)
Appointment Duration12 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address9 Duke Street
London
Sw3
Director NameMr Mahesh Radia
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Natal Road
Ilford
Essex
IG1 2HA
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(4 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameZafer Sedat
NationalityBritish
StatusResigned
Appointed10 July 1997(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 March 2004)
RoleCompany Director
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameTeresa Ellen Furness
NationalityBritish
StatusResigned
Appointed20 November 2001(8 years, 8 months after company formation)
Appointment Duration1 week (resigned 27 November 2001)
RoleSecretary
Correspondence Address25 Parkway
Sawbridgeworth
Hertfordshire
CM21 9NR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBedford Row Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1994(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 1997)
Correspondence Address6 Claridge House
32 Davies Street
London
W1K 4ND

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

950 at £1Terence Shelby Cole
95.00%
Ordinary
50 at £1Ms Niki Maxine Cole
5.00%
Ordinary

Financials

Year2014
Net Worth-£2,204,100
Cash£168,353
Current Liabilities£6,849,154

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

12 July 2010Delivered on: 14 July 2010
Persons entitled: Arlene Seaton, Pengepond LTD, Berryglen LTD, Dogwood LTD & Campion Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 February 2012Delivered on: 28 February 2012
Persons entitled: Arlene Seaton, Pengepond Limited, Tenuregrade Limited,Dogwood Limited and Campion Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 August 2000Delivered on: 2 September 2000
Satisfied on: 23 July 2010
Persons entitled: Dogwood Limited, Samuels & Samuels Limited, Shrewdmoor Limited, Roy Jack Samuels, Daphne Samuels, Tenuregrade Limited and Pengepond Limityed

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the facility agreement defined therein.
Particulars: One ordinary share of £1 in hallmill developments limited together with all dividends accruing therefrom.
Fully Satisfied
14 June 2000Delivered on: 27 June 2000
Satisfied on: 23 July 2010
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Secured Parties

Classification: Guarantee and security interest agreement made between the chargor, rightlane limited, primelend limited, penelope ann steinberg, mark neil steinberg and terence cole (each a shareholder)
Secured details: All present and future obligations, monies and liabilities due or to become due from each of the shareholders to the chargee under the security interest agreement.
Particulars: The securities being the shares, stock, debentures, debenture stock, loan stock, bonds or units of a unit trust scheme. See the mortgage charge document for full details.
Fully Satisfied
1 December 1998Delivered on: 22 December 1998
Satisfied on: 23 July 2010
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Mortgage of shares
Secured details: All monies due or to become due from industrial securities (developments) limited (as borrower) to the chargee under or in connection with the facility agreement in the amount of £4,500,000 between the borrower and the bank as amended novated supplemented or replaced from time to time.
Particulars: 35 ordinary shares of £1 each in the issued share capital of the borrower and registered in the name of the company together with all related rights thereto and thereof inclusive of dividends bonus interest or other income in respecxt of any such assets. See the mortgage charge document for full details.
Fully Satisfied
30 October 1997Delivered on: 19 November 1997
Satisfied on: 23 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC(The "Secured Party")

Classification: Security agreenent
Secured details: All monies due or to become due from cinnamon limited (the "company") to the chargee under the terms of the security agreement.
Particulars: All the chargor's right title and interest in and to the "collateral" being the shares (as defined in the agreement) together with all dividends bonuses and other securities accruing or issued thereto or therefrom. See the mortgage charge document for full details.
Fully Satisfied
6 February 1997Delivered on: 7 February 1997
Satisfied on: 23 July 2010
Persons entitled: Deedchoice Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 1996Delivered on: 31 October 1996
Satisfied on: 21 February 1997
Persons entitled: Arlene Renee Seaton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 August 1996Delivered on: 22 August 1996
Satisfied on: 23 July 2010
Persons entitled: Tenuregrade Limited, Pengepond Limited and Berryglen 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 premises flat 4, 40 montagu place london W1 together with all fixtures and fittings chattels goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 2013Delivered on: 20 September 2013
Satisfied on: 1 October 2014
Persons entitled: Sculptor Finance (Md) Ireland Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
7 February 1996Delivered on: 10 February 1996
Satisfied on: 23 July 2010
Persons entitled: Deedchoice Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 October 2014Satisfaction of charge 027957700011 in full (4 pages)
1 October 2014Satisfaction of charge 027957700011 in full (4 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 17 April 2014 (1 page)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 17 April 2014 (1 page)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 September 2013Registration of charge 027957700011 (32 pages)
20 September 2013Registration of charge 027957700011 (32 pages)
18 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 November 2012Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
13 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
19 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 April 2010Director's details changed for Terence Shelby Cole on 1 March 2010 (2 pages)
12 April 2010Secretary's details changed for Mrs Niki Maxine Cole on 1 March 2010 (1 page)
12 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Terence Shelby Cole on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mrs Niki Maxine Cole on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Terence Shelby Cole on 1 March 2010 (2 pages)
12 April 2010Secretary's details changed for Mrs Niki Maxine Cole on 1 March 2010 (1 page)
12 April 2010Director's details changed for Mrs Niki Maxine Cole on 1 March 2010 (2 pages)
12 April 2010Secretary's details changed for Mrs Niki Maxine Cole on 1 March 2010 (1 page)
12 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mrs Niki Maxine Cole on 1 March 2010 (2 pages)
11 January 2010Secretary's details changed for Karen Anne Jupp on 22 December 2009 (1 page)
11 January 2010Secretary's details changed for Karen Anne Jupp on 22 December 2009 (1 page)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 March 2008Return made up to 04/03/08; full list of members (4 pages)
12 March 2008Return made up to 04/03/08; full list of members (4 pages)
7 March 2008Secretary's change of particulars / karen jupp / 05/03/2008 (1 page)
7 March 2008Secretary's change of particulars / karen jupp / 05/03/2008 (1 page)
3 March 2008Secretary's change of particulars / karen jypp / 01/03/2008 (1 page)
3 March 2008Secretary's change of particulars / karen jypp / 01/03/2008 (1 page)
4 April 2007Return made up to 04/03/07; full list of members (3 pages)
4 April 2007Return made up to 04/03/07; full list of members (3 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Location of register of members (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
5 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 September 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 September 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 March 2006Registered office changed on 06/03/06 from: 66 wigmore street london W1U 2HQ (1 page)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 March 2006Registered office changed on 06/03/06 from: 66 wigmore street london W1U 2HQ (1 page)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 March 2005Return made up to 04/03/05; full list of members (7 pages)
8 March 2005Return made up to 04/03/05; full list of members (7 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
14 April 2004Return made up to 04/03/04; full list of members (6 pages)
14 April 2004Return made up to 04/03/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 June 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 June 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 March 2003Return made up to 04/03/03; full list of members (7 pages)
27 March 2003Return made up to 04/03/03; full list of members (7 pages)
18 February 2003Registered office changed on 18/02/03 from: 48 portland place london W1B 1AJ (1 page)
18 February 2003Location of register of members (1 page)
18 February 2003Registered office changed on 18/02/03 from: 48 portland place london W1B 1AJ (1 page)
18 February 2003Location of register of members (1 page)
24 April 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
26 March 2002Return made up to 04/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(7 pages)
26 March 2002Return made up to 04/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(7 pages)
14 August 2001Total exemption small company accounts made up to 30 September 1999 (4 pages)
14 August 2001Total exemption small company accounts made up to 30 September 1999 (4 pages)
18 May 2001Return made up to 04/03/01; full list of members (6 pages)
18 May 2001Return made up to 04/03/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 September 1996 (4 pages)
27 March 2001Accounts for a small company made up to 30 September 1996 (4 pages)
26 March 2001Ad 01/03/01--------- £ si 950@1=950 £ ic 50/1000 (2 pages)
26 March 2001Ad 01/03/01--------- £ si 950@1=950 £ ic 50/1000 (2 pages)
21 March 2001Accounts for a small company made up to 30 September 1998 (5 pages)
21 March 2001Accounts for a small company made up to 30 September 1997 (5 pages)
21 March 2001Accounts for a small company made up to 30 September 1998 (5 pages)
21 March 2001Accounts for a small company made up to 30 September 1997 (5 pages)
2 September 2000Particulars of mortgage/charge (4 pages)
2 September 2000Particulars of mortgage/charge (4 pages)
27 June 2000Particulars of mortgage/charge (6 pages)
27 June 2000Particulars of mortgage/charge (6 pages)
12 April 2000Return made up to 04/03/00; full list of members (6 pages)
12 April 2000Return made up to 04/03/00; full list of members (6 pages)
18 March 1999Return made up to 04/03/99; no change of members (5 pages)
18 March 1999Return made up to 04/03/99; no change of members (5 pages)
22 December 1998Particulars of mortgage/charge (7 pages)
22 December 1998Particulars of mortgage/charge (7 pages)
1 June 1998Accounts for a small company made up to 30 September 1995 (6 pages)
1 June 1998Accounts for a small company made up to 30 September 1995 (6 pages)
26 March 1998Return made up to 04/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 March 1998Return made up to 04/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 November 1997Particulars of mortgage/charge (7 pages)
19 November 1997Particulars of mortgage/charge (7 pages)
5 September 1997Director resigned (2 pages)
5 September 1997Director resigned (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
30 April 1997Return made up to 04/03/97; full list of members (7 pages)
30 April 1997Return made up to 04/03/97; full list of members (7 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
21 January 1997Full accounts made up to 30 September 1994 (11 pages)
21 January 1997Full accounts made up to 30 September 1994 (11 pages)
5 December 1996Registered office changed on 05/12/96 from: 6 claridge house 32 davies street london wiy 1LG (1 page)
5 December 1996Registered office changed on 05/12/96 from: 6 claridge house 32 davies street london wiy 1LG (1 page)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
7 June 1996Return made up to 04/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 June 1996Return made up to 04/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 May 1996Full accounts made up to 31 March 1994 (11 pages)
17 May 1996Full accounts made up to 31 March 1994 (11 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
12 January 1996Registered office changed on 12/01/96 from: c/o howard kennedy 19 cavendish square london W1A 2AW (1 page)
12 January 1996Registered office changed on 12/01/96 from: c/o howard kennedy 19 cavendish square london W1A 2AW (1 page)
4 May 1995Return made up to 04/03/95; no change of members (6 pages)
4 May 1995Return made up to 04/03/95; no change of members (6 pages)
4 March 1993Incorporation (16 pages)
4 March 1993Incorporation (16 pages)