Company NamePal Properties Limited
DirectorsKon Yoon Yong and Paul Grashei
Company StatusActive
Company Number02815951
CategoryPrivate Limited Company
Incorporation Date7 May 1993(31 years ago)

Business Activity

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

Directors

Director NameMr Kon Yoon Yong
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySingaporean
StatusCurrent
Appointed28 June 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 10 months
RoleArchitect & Company Director
Country of ResidenceSingapore
Correspondence Address48 The Avenue Brondesbury Park
London
NW6 7NP
Director NameMr Paul Grashei
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed05 January 2024(30 years, 8 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address48 The Avenue Brondesbury Park
London
NW6 7NP
Director NameSeo Long Tay
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed28 June 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address5000m Marine Parade Road 20-56
Lagoon View 1544
Singapore
Director NameMr Yong Chuan Lee
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed28 June 1993(1 month, 3 weeks after company formation)
Appointment Duration27 years, 11 months (resigned 29 May 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressBlock 48 Henley Court 06-04
Astrid Meadows Coronation Road West
Singapore 269263
Singapore
Director NameMei Hsien Yong
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed28 June 1993(1 month, 3 weeks after company formation)
Appointment Duration11 years (resigned 19 July 2004)
RoleCompany Director
Correspondence Address6 Lansdowne Rise
London
W11 2NR
Secretary NameNoel Ivan Frederick Benjamin
NationalityBritish
StatusResigned
Appointed28 June 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address7 Turners Wood
Hampstead
London
NW11 6TD
Director NameWilliam Thore Branth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed01 August 1996(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 March 2004)
RoleFinance Director
Correspondence Address21 The Gallery
9 Abbey Road
London
NW8 9AQ
Secretary NameMrs Susan Claire Perrin
NationalityBritish
StatusResigned
Appointed07 October 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Director NameMr Alan John Mytton Davis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge North
Sheffield
Uckfield
East Sussex
TN22 3RA
Director NameSteven Lee
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(4 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2005)
RoleManager
Correspondence Address1505-127 Kent Street
Sydney Nsw2000
Australia
Director NameMr Soon Teck Lee
Date of BirthOctober 1931 (Born 92 years ago)
NationalitySingaporean
StatusResigned
Appointed30 September 1997(4 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 20 April 2022)
RoleCompany Chairman
Country of ResidenceSingapore
Correspondence Address46 Cheng Soon Garden
Singapore 599822
Singapore
Director NamePeter Hing
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 1997(4 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 18 December 1997)
RoleCompany Director
Correspondence Address26 Dettmann Avenue
Longueville
New South Wales 2066
Foreign
Australia
Director NameMartin Josef Vere Bujnowski
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence Address5 Cyclamen Close
Hampton
Middlesex
TW12 3RR
Secretary NameMartin Josef Vere Bujnowski
NationalityBritish
StatusResigned
Appointed02 March 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address5 Cyclamen Close
Hampton
Middlesex
TW12 3RR
Director NameMs Amy Swek Nee Lim
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed06 July 2001(8 years, 2 months after company formation)
Appointment Duration22 years, 6 months (resigned 03 January 2024)
RoleGroup Accountant
Country of ResidenceSingapore
Correspondence Address488 Upper East Coast Road
#01-02
466520
Director NameMs Elaine Bee Lin Tan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed06 July 2001(8 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address24 Jalan Limau Nipis
Singapore 468277
Singapore
Secretary NameMrs Dannielle Alexandra Codling
NationalityBritish
StatusResigned
Appointed01 August 2003(10 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 December 2023)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 The Avenue
London
NW6 7NP
Director NameKhim Yoon Yong
Date of BirthApril 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed08 October 2004(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2007)
RoleCompany Director
Correspondence Address262 Holland Road
278609
Singapore
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address48 The Avenue
Brondesbury Park
London
NW6 7NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,049,487
Cash£858
Current Liabilities£8,062,366

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 April 2024 (1 week, 1 day ago)
Next Return Due14 May 2025 (1 year from now)

Charges

2 June 2017Delivered on: 6 June 2017
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Particulars: Freehold land being the land at crockford lane, chineham, basingstoke and registered at hm land registry with title number HP789334.
Outstanding
31 July 2002Delivered on: 2 August 2002
Satisfied on: 3 May 2006
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Legal charge
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: F/Hold land and premises to the north of crockford lane,chineham,basingstoke; HP404578; all rights powers easements and liberties thereto with all buildings fixtures fittings and machinery thereon; all right title interest in all rental income received and any other income whatsoever.
Fully Satisfied
31 July 2002Delivered on: 2 August 2002
Satisfied on: 3 May 2006
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Debenture
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: First floating charge over. Undertaking and all property and assets.
Fully Satisfied
13 August 2001Delivered on: 15 August 2001
Satisfied on: 3 May 2006
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under any applicable facility letter or loan agreement.
Particulars: By way of first floating charge all the undertaking and assets whatsoever and wheresoever both present and future.
Fully Satisfied
13 August 2001Delivered on: 15 August 2001
Satisfied on: 3 May 2006
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (chargeable and payable in such manner and at such rate as has been specifically agreed in a facility letter dated 16 march 2001) under the security or any document arrangement or agreement.
Particulars: All that f/h land and premises lying to the north of crockford lane, chineham, basingstoke t/no HP404578 and by way of security assignment all right title and interest in all the rental income, all payments in respect of services and insurance contributions receivable and value added tax and any other income in respect of the said property whatsoever. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
16 June 1997Delivered on: 17 June 1997
Satisfied on: 3 May 2006
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 145-149 drury lane and 10-22 wild street london WC1 t/no;-LN216233 fixed equitable charges over all fixtures (including trade fixtures) fixed plany and machinery at the property and the proceeds of sale thereof all renatal income benefit of all contracts and proceeds of sale of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1994Delivered on: 26 October 1994
Satisfied on: 3 May 2006
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41-47 st johns wood road london.
Fully Satisfied
6 July 1994Delivered on: 13 July 1994
Satisfied on: 3 May 2006
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate and k/a 131 elgin avenue london W9 together with all fixtures and fittings and goodwill. 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
25 August 1993Delivered on: 27 August 1993
Satisfied on: 3 May 2006
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge f/h property k/a 1-6 and 8 warrington gardens maida vale london tog with all fixtures and fittings and the goodwill of the business. 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

22 January 2024Director's details changed for Mr Kon Yoon Yong on 22 January 2024 (2 pages)
10 January 2024Appointment of Mr Paul Grashei as a director on 5 January 2024 (2 pages)
10 January 2024Termination of appointment of Amy Swek Nee Lim as a director on 3 January 2024 (1 page)
10 January 2024Termination of appointment of Dannielle Alexandra Codling as a secretary on 30 December 2023 (1 page)
8 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
7 March 2023Full accounts made up to 30 June 2022 (24 pages)
21 June 2022Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 48 the Avenue London NW6 7NP on 21 June 2022 (1 page)
18 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 April 2022Resolutions
  • RES13 ‐ Reduce capital contribution reserve 27/04/2022
(2 pages)
28 April 2022Statement by Directors (1 page)
28 April 2022Solvency Statement dated 26/04/22 (1 page)
28 April 2022Statement of capital on 28 April 2022
  • GBP 2
(3 pages)
20 April 2022Termination of appointment of Soon Teck Lee as a director on 20 April 2022 (1 page)
14 January 2022Full accounts made up to 30 June 2021 (25 pages)
7 July 2021Director's details changed for Mr Kon Yoon Yong on 6 July 2021 (2 pages)
7 July 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
6 July 2021Director's details changed for Ms Amy Swek Nee Lim on 6 July 2021 (2 pages)
6 July 2021Director's details changed for Mr Kon Yoon Yong on 5 July 2021 (2 pages)
6 July 2021Director's details changed for Ms Amy Swek Nee Lim on 6 July 2021 (2 pages)
5 July 2021Director's details changed for Ms Amy Swek Nee Lim on 5 July 2021 (2 pages)
2 June 2021Termination of appointment of Yong Chuan Lee as a director on 29 May 2021 (1 page)
17 December 2020Full accounts made up to 30 June 2020 (24 pages)
10 November 2020Satisfaction of charge 028159510009 in full (4 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
17 October 2019Accounts for a small company made up to 30 June 2019 (19 pages)
15 May 2019Secretary's details changed for Mrs Dannielle Alexandra Codling on 1 May 2019 (1 page)
15 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 30 June 2018 (13 pages)
30 August 2018Resignation of an auditor (2 pages)
30 August 2018Resolutions
  • RES13 ‐ Replacement of auditors 16/07/2018
(1 page)
14 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
31 January 2018Accounts for a small company made up to 30 June 2017 (10 pages)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
14 June 2017Resolutions
  • RES13 ‐ Finance documents 26/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 June 2017Resolutions
  • RES13 ‐ Finance documents 26/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 June 2017Registration of charge 028159510009, created on 2 June 2017 (51 pages)
6 June 2017Registration of charge 028159510009, created on 2 June 2017 (51 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
5 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(7 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(7 pages)
28 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
28 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(7 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(7 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(7 pages)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
14 November 2014Accounts for a small company made up to 30 June 2014 (7 pages)
14 November 2014Accounts for a small company made up to 30 June 2014 (7 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
11 March 2014Termination of appointment of Elaine Tan as a director (1 page)
11 March 2014Termination of appointment of Elaine Tan as a director (1 page)
6 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
6 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
7 September 2012Accounts for a small company made up to 30 June 2012 (7 pages)
7 September 2012Accounts for a small company made up to 30 June 2012 (7 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
14 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
14 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
4 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
4 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
10 May 2010Director's details changed for Elaine Bee Lin Tan on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Amy Swek Nee Lim on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Elaine Bee Lin Tan on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Elaine Bee Lin Tan on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Amy Swek Nee Lim on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Amy Swek Nee Lim on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
11 November 2009Full accounts made up to 30 June 2009 (15 pages)
11 November 2009Full accounts made up to 30 June 2009 (15 pages)
9 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
9 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
11 May 2009Return made up to 07/05/09; full list of members (4 pages)
11 May 2009Return made up to 07/05/09; full list of members (4 pages)
25 February 2009Full accounts made up to 30 September 2008 (15 pages)
25 February 2009Full accounts made up to 30 September 2008 (15 pages)
29 January 2009Secretary's change of particulars / dannielle bacon / 25/08/2008 (1 page)
29 January 2009Secretary's change of particulars / dannielle bacon / 25/08/2008 (1 page)
3 June 2008Director's change of particulars / yong lee / 07/05/2008 (2 pages)
3 June 2008Director's change of particulars / amy lim / 07/05/2008 (1 page)
3 June 2008Director's change of particulars / kon yong / 07/05/2008 (2 pages)
3 June 2008Director's change of particulars / soon lee / 07/05/2008 (2 pages)
3 June 2008Director's change of particulars / elaine tan / 07/05/2008 (1 page)
3 June 2008Director's change of particulars / amy lim / 07/05/2008 (1 page)
3 June 2008Return made up to 07/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / soon lee / 07/05/2008 (2 pages)
3 June 2008Director's change of particulars / kon yong / 07/05/2008 (2 pages)
3 June 2008Director's change of particulars / elaine tan / 07/05/2008 (1 page)
3 June 2008Director's change of particulars / yong lee / 07/05/2008 (2 pages)
3 June 2008Return made up to 07/05/08; full list of members (4 pages)
2 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
2 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
5 October 2007Full accounts made up to 30 June 2007 (16 pages)
5 October 2007Full accounts made up to 30 June 2007 (16 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
5 June 2007Return made up to 07/05/07; full list of members (3 pages)
5 June 2007Return made up to 07/05/07; full list of members (3 pages)
25 January 2007Registered office changed on 25/01/07 from: unit 100 the pall mall deposit 124-128 barlby road london W10 6BL (1 page)
25 January 2007Registered office changed on 25/01/07 from: unit 100 the pall mall deposit 124-128 barlby road london W10 6BL (1 page)
25 January 2007Registered office changed on 25/01/07 from: 35 paul street london EC2A 4UQ (1 page)
25 January 2007Registered office changed on 25/01/07 from: 35 paul street london EC2A 4UQ (1 page)
11 October 2006Full accounts made up to 30 June 2006 (16 pages)
11 October 2006Full accounts made up to 30 June 2006 (16 pages)
14 August 2006Auditor's resignation (1 page)
14 August 2006Auditor's resignation (1 page)
31 May 2006Return made up to 07/05/06; full list of members (3 pages)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Return made up to 07/05/06; full list of members (3 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Full accounts made up to 30 June 2005 (16 pages)
25 October 2005Full accounts made up to 30 June 2005 (16 pages)
1 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
1 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
12 November 2004Full accounts made up to 30 June 2004 (14 pages)
12 November 2004Full accounts made up to 30 June 2004 (14 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
15 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
15 October 2003Full accounts made up to 30 June 2003 (14 pages)
15 October 2003Full accounts made up to 30 June 2003 (14 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
28 June 2003Return made up to 07/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 2003Return made up to 07/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2003Full accounts made up to 30 June 2002 (16 pages)
20 January 2003Full accounts made up to 30 June 2002 (16 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
5 June 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 June 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 November 2001Full accounts made up to 30 June 2001 (15 pages)
30 November 2001Full accounts made up to 30 June 2001 (15 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
11 July 2001Return made up to 07/05/01; full list of members (8 pages)
11 July 2001Return made up to 07/05/01; full list of members (8 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
28 January 2001Full accounts made up to 30 June 2000 (14 pages)
28 January 2001Full accounts made up to 30 June 2000 (14 pages)
19 May 2000Return made up to 07/05/00; no change of members (8 pages)
19 May 2000Return made up to 07/05/00; no change of members (8 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
20 March 2000Full accounts made up to 30 June 1999 (15 pages)
20 March 2000Full accounts made up to 30 June 1999 (15 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
18 May 1999Return made up to 07/05/99; no change of members (6 pages)
18 May 1999Return made up to 07/05/99; no change of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (18 pages)
4 May 1999Full accounts made up to 30 June 1998 (18 pages)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1998Return made up to 07/05/98; full list of members (9 pages)
13 May 1998Return made up to 07/05/98; full list of members (9 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
29 October 1997Full accounts made up to 30 June 1997 (15 pages)
29 October 1997Full accounts made up to 30 June 1997 (15 pages)
27 October 1997New director appointed (3 pages)
27 October 1997New director appointed (3 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 October 1997Director resigned (1 page)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 October 1997Director resigned (1 page)
17 June 1997Particulars of mortgage/charge (7 pages)
17 June 1997Particulars of mortgage/charge (7 pages)
20 May 1997Return made up to 07/05/97; full list of members (8 pages)
20 May 1997Return made up to 07/05/97; full list of members (8 pages)
15 December 1996Full accounts made up to 30 June 1996 (13 pages)
15 December 1996Full accounts made up to 30 June 1996 (13 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Director's particulars changed (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996Director's particulars changed (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: 107 bell street london NW1 6TL (1 page)
25 September 1996Registered office changed on 25/09/96 from: 107 bell street london NW1 6TL (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
13 June 1996Return made up to 07/05/96; no change of members (4 pages)
13 June 1996Return made up to 07/05/96; no change of members (4 pages)
17 January 1996Full accounts made up to 30 June 1995 (9 pages)
17 January 1996Full accounts made up to 30 June 1995 (9 pages)
12 June 1995Return made up to 07/05/95; no change of members (4 pages)
12 June 1995Return made up to 07/05/95; no change of members (4 pages)
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)
7 May 1993Incorporation (16 pages)
7 May 1993Incorporation (16 pages)