Company NameCementone Properties Limited
Company StatusDissolved
Company Number02816507
CategoryPrivate Limited Company
Incorporation Date11 May 1993(31 years ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameBeausoco Fifteen Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William David Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(23 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 14 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr James Richard Warsop
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameJared Stephen Cranney
StatusClosed
Appointed25 November 2019(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 14 September 2021)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMs Lucia Tanis Ainsworth
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address20 Westmoreland Place
London
SW1V 4AE
Director NamePatricia Anne Barnes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address18 Peckarmans Wood
London
SE26 6RY
Director NameMr Alfred Baxendale
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressBarton Mead The Close
Eastcote
Towcester
Northamptonshire
NN12 8NQ
Director NameKenneth James Prenty
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 1997)
RoleAccountant
Correspondence Address1 Sybils Way
Houghton Conquest
Bedfordshire
MK45 3AQ
Secretary NameKenneth James Prenty
NationalityBritish
StatusResigned
Appointed12 November 1993(6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 1997)
RoleAccountant
Correspondence Address1 Sybils Way
Houghton Conquest
Bedfordshire
MK45 3AQ
Director NameMr Jack Freeman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressSundorne Burwell Hill
Brackley
Northamptonshire
NN18 5AS
Director NameMr Robert David Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 19 March 1998)
RoleChartered Accountant
Correspondence Address36 Ladbroke Square
London
W11 3NB
Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Mead Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RA
Secretary NameMr Robert David Evans
NationalityBritish
StatusResigned
Appointed14 July 1997(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 1998)
RoleCompany Director
Correspondence Address36 Ladbroke Square
London
W11 3NB
Director NameMark Simon Webber
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed19 March 1998(4 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 1999)
RoleCompany Director
Correspondence Address27 Sutherland Place
London
W2 5BZ
Director NameMark Samuel Shashoua
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressApartment No 1 Korpus 11
Minskaya Str
Moscow
Russia
Secretary NameMr Darra Martin Comyn
NationalityIrish
StatusResigned
Appointed19 March 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elmfield Avenue
London
N8 8QG
Director NameMr Darra Martin Comyn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed02 February 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Elmfield Avenue
London
N8 8QG
Director NameLawrie Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2001)
RoleCompany Director
Correspondence AddressHouston Palace
Avenue Princess Grace, Monte Carlo
Mc98000, Monaco
Foreign
Director NameIan Tomkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2000(6 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address66 Blenheim Gardens
London
NW2 4NT
Secretary NameMr Ian Tomkins
NationalityAustralian
StatusResigned
Appointed05 May 2000(6 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address33 Hopefield Avenue
London
NW6 6LJ
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(8 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameMr Spencer James Wreford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(9 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Beaconsfield Road
Twickenham
Middlesex
TW1 3HX
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(9 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMr Russell William Taylor
NationalityBritish
StatusResigned
Appointed24 March 2003(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Secretary NameMr Anil Harilal Gadhia
NationalityBritish
StatusResigned
Appointed12 May 2008(15 years after company formation)
Appointment Duration7 years, 5 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(15 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMrs Anneka Kingan
StatusResigned
Appointed09 October 2015(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2018)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Desmond William James McEwan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(22 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Andrew Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameBeaumont And Son Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address5th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8AW

Contact

Websiteite-exhibitions.com/
Telephone01280 823823
Telephone regionBuckingham

Location

Registered Address2 Kingdom Street
London
W2 6JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ite Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

12 November 1993Delivered on: 19 November 1993
Persons entitled: Lloyds Bank PLC

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. See the mortgage charge document for full details.
Outstanding

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
16 June 2021Application to strike the company off the register (1 page)
21 May 2021Satisfaction of charge 1 in full (1 page)
17 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 March 2020Director's details changed for James Richard Warsop on 16 March 2020 (2 pages)
25 November 2019Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages)
24 September 2019Change of details for Ite Group Plc as a person with significant control on 20 September 2019 (2 pages)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
7 May 2019Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages)
3 May 2019Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page)
3 May 2019Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page)
13 February 2019Change of details for Ite Group Plc as a person with significant control on 8 October 2018 (2 pages)
12 October 2018Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages)
8 October 2018Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
16 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
7 March 2018Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
27 June 2016Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages)
27 June 2016Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
23 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
7 January 2016Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page)
7 January 2016Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages)
13 October 2015Director's details changed for Mr Neil Jones on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Neil Jones on 13 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages)
12 October 2015Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages)
12 October 2015Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 April 2015Memorandum and Articles of Association (23 pages)
29 April 2015Memorandum and Articles of Association (23 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 September 2014Statement of company's objects (2 pages)
11 September 2014Memorandum and Articles of Association (6 pages)
11 September 2014Memorandum and Articles of Association (6 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
6 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
4 August 2009Appointment terminated director spencer wreford (1 page)
4 August 2009Appointment terminated director spencer wreford (1 page)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
19 June 2009Return made up to 11/05/09; full list of members (4 pages)
19 June 2009Return made up to 11/05/09; full list of members (4 pages)
18 June 2009Director's change of particulars / spencer wreford / 08/12/2006 (2 pages)
18 June 2009Director's change of particulars / spencer wreford / 08/12/2006 (2 pages)
16 March 2009Director appointed neil jones (1 page)
16 March 2009Director appointed neil jones (1 page)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
13 May 2008Return made up to 11/05/07; full list of members (4 pages)
13 May 2008Return made up to 11/05/07; full list of members (4 pages)
13 May 2008Secretary appointed mr anil harilal gadhia (1 page)
13 May 2008Return made up to 11/05/08; full list of members (3 pages)
13 May 2008Secretary appointed mr anil harilal gadhia (1 page)
13 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Appointment terminated secretary russell taylor (1 page)
12 May 2008Appointment terminated secretary russell taylor (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
1 August 2006Full accounts made up to 30 September 2005 (8 pages)
1 August 2006Full accounts made up to 30 September 2005 (8 pages)
8 June 2006Return made up to 11/05/06; full list of members (2 pages)
8 June 2006Return made up to 11/05/06; full list of members (2 pages)
15 June 2005Return made up to 11/05/05; full list of members (2 pages)
15 June 2005Return made up to 11/05/05; full list of members (2 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
14 February 2005Full accounts made up to 30 September 2004 (9 pages)
14 February 2005Full accounts made up to 30 September 2004 (9 pages)
27 August 2004Full accounts made up to 30 September 2003 (9 pages)
27 August 2004Full accounts made up to 30 September 2003 (9 pages)
21 May 2004Return made up to 11/05/04; full list of members (6 pages)
21 May 2004Return made up to 11/05/04; full list of members (6 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
13 July 2003Full accounts made up to 30 September 2002 (8 pages)
13 July 2003Full accounts made up to 30 September 2002 (8 pages)
24 June 2003Return made up to 11/05/03; full list of members (6 pages)
24 June 2003Return made up to 11/05/03; full list of members (6 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (3 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (3 pages)
17 June 2003New secretary appointed (2 pages)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (9 pages)
3 August 2002Full accounts made up to 30 September 2001 (9 pages)
23 May 2002Return made up to 11/05/02; full list of members (5 pages)
23 May 2002Return made up to 11/05/02; full list of members (5 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
7 June 2001Return made up to 11/05/01; full list of members (6 pages)
7 June 2001Return made up to 11/05/01; full list of members (6 pages)
7 July 2000Return made up to 11/05/00; full list of members (5 pages)
7 July 2000Return made up to 11/05/00; full list of members (5 pages)
8 June 2000Full accounts made up to 30 September 1999 (10 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Full accounts made up to 30 September 1999 (10 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
4 August 1999Full accounts made up to 30 September 1998 (10 pages)
4 August 1999Full accounts made up to 30 September 1998 (10 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: byron house 112A shirland road london W9 2EQ (1 page)
30 June 1999Registered office changed on 30/06/99 from: byron house 112A shirland road london W9 2EQ (1 page)
5 June 1999Return made up to 11/05/99; full list of members (5 pages)
5 June 1999Return made up to 11/05/99; full list of members (5 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
4 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 November 1998New secretary appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
17 June 1998New secretary appointed (1 page)
17 June 1998Registered office changed on 17/06/98 from: 36 ladbroke square london W11 3NB (1 page)
17 June 1998New director appointed (1 page)
17 June 1998New director appointed (1 page)
17 June 1998New director appointed (1 page)
17 June 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 June 1998New director appointed (1 page)
17 June 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 June 1998New secretary appointed (1 page)
17 June 1998Registered office changed on 17/06/98 from: 36 ladbroke square london W11 3NB (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Secretary resigned;director resigned (1 page)
1 August 1997Registered office changed on 01/08/97 from: tingewick road buckingham buckinghamshire MK18 1AN (1 page)
1 August 1997Secretary resigned;director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Registered office changed on 01/08/97 from: tingewick road buckingham buckinghamshire MK18 1AN (1 page)
1 August 1997Director resigned (1 page)
3 July 1997New director appointed (3 pages)
3 July 1997New director appointed (3 pages)
2 July 1997New director appointed (3 pages)
2 July 1997New director appointed (3 pages)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
9 June 1997Return made up to 11/05/97; full list of members (7 pages)
9 June 1997Return made up to 11/05/97; full list of members (7 pages)
20 May 1996Return made up to 11/05/96; full list of members (7 pages)
20 May 1996Return made up to 11/05/96; full list of members (7 pages)
9 May 1996Full accounts made up to 31 December 1995 (12 pages)
9 May 1996Full accounts made up to 31 December 1995 (12 pages)
29 June 1995Full accounts made up to 31 December 1994 (12 pages)
29 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 June 1995Return made up to 11/05/95; full list of members (14 pages)
1 June 1995Return made up to 11/05/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 May 1993Incorporation (14 pages)
11 May 1993Incorporation (14 pages)