Company NamePathfinder Recovery 1 Limited
Company StatusDissolved
Company Number02835416
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)
Dissolution Date16 April 2024 (3 days ago)
Previous NamesJohnson Fry S43 Plc and Pathfinder Recovery 1 Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(10 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 16 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(10 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 16 April 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(10 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameMr Enrique Elliott
NationalityBritish
StatusClosed
Appointed06 February 2004(10 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressChelsea Reach
Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMark Andrew Vully De Candole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address25 Burnsall Street
London
SW3 3SR
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address12 Bishopsbridge Road
London
W2 6AA
Director NameMr Simon Patrick Dawkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 2000(7 years after company formation)
Appointment Duration10 months (resigned 06 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Director NamePeter Alastair Woodrow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2004)
RoleBusiness Consultant
Correspondence AddressTylers Croft
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Director NameMiss Claire Antonette O'Connor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 2004)
RoleChartered Accountant
Country of ResidenceGBR
Correspondence AddressAll Saints Church
Foster Street
Harlow Common
Essex
CM17 9HR
Director NameJohn Richard Parry
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 2004)
RoleChartered Surveyor
Correspondence AddressHigh Barn The Paddocks
Dog Kennel Lane
Chorleywood
Hertfordshire
WD3 5EE
Director NameMr Enrique Elliott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(7 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 July 2001)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Ox Lane
Harpenden
Hertfordshire
AL5 4PJ
Director NameMr David William Jarvis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(7 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 July 2001)
RoleBuilding Surveyor
Correspondence Address103 Sandhurst Drive
Ilford
Essex
IG3 9DE
Director NameGerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(7 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Director NameMr Simon Patrick Dawkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(8 years after company formation)
Appointment Duration9 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Director NameMr Malcolm Graham Bacchus
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address92 Jerningham Road
Telegraph Hill
London
SE14 5NW
Director NameMalcolm Graham Bacchus
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Jerningham Road
Telegraph Hill
London
SE14 5NW
Director NameMr Marc Jason Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2003)
RoleChartered Accountant
Correspondence Address63 Broadwalk
South Woodford
London
E18 2DN
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameDr John Guy Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(10 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLittle Hodgkins
Bury Ramsey
Huntingdon
Cambridgeshire
PE26 2NQ
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 1997(4 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 1998)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 January 2004)
Correspondence Address10 Dover Street
London
W1S 4LQ

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.3m at £0.5Arv Investment LTD
50.00%
Ordinary
2.3m at £0.5Sentinal Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£127,421
Cash£11,229
Current Liabilities£761,462

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 June 2012Delivered on: 12 June 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from birmingham holloway limited to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of windmill street 56- 62 (even) holloway head and 24 to 34 (even) exeter passage holloway head and land and buildings at ernest street florence street and exeter passage birmingham WM527536 WM419254 WM367034.
Outstanding
14 July 1997Delivered on: 18 July 1997
Satisfied on: 2 July 2010
Persons entitled: Nationwide Building Society

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 property k/a flats 1,2,3,7,8,9,13,14,15 9/23 leydon street london t/no;-EGL332478 (part) together with all buildings fixtures ( inc. Trade fixtures) fixed plant and machinery.
Fully Satisfied
23 October 1995Delivered on: 25 October 1995
Satisfied on: 7 July 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: The payment all monies and liabilities and other sums agreed to be paid or intended to be secured from the company to the chargee pursuant to the legal charge (including any expenses and charges arising out of or in connection with the acts or matters referred to in clause 5 of the legal charge).
Particulars: All those l/h properties k/as :-flat no.G1 baltic quay rotherhithe SE16.t/no.tgl 107239:flat G2 baltic quay rotherhithe SE16.t/no.tgl 107240 together with all buildings and fixtures fixed plant and machinery from time to time on such property. See the mortgage charge document for full details.
Fully Satisfied
24 July 1995Delivered on: 25 July 1995
Satisfied on: 2 July 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the legal charge.
Particulars: F/H property k/a 53/55 brondesbury road london NW6 t/n MX361687 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon.
Fully Satisfied
3 July 1995Delivered on: 4 July 1995
Satisfied on: 7 July 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge.
Particulars: F/Hold property- 150 addison gardens,london W.14; t/no.ln 33001 with all buildings/fixtures,fixed plant/machinery thereon.
Fully Satisfied
3 July 1995Delivered on: 4 July 1995
Satisfied on: 2 July 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 118 gleneagle road streatham london SW16 t/n LN158123 with all buildings and fixtures.
Fully Satisfied
1 June 1995Delivered on: 5 June 1995
Satisfied on: 2 July 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 22ND november 1994.
Particulars: F/H property k/a elizabeth house, winchester place, london t/no: MX294184. See the mortgage charge document for full details.
Fully Satisfied
11 May 1995Delivered on: 12 May 1995
Satisfied on: 2 July 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge (as defined).
Particulars: F/Hold property known as 45 maclise rd,london W.14; t/no.334728; All buildings and fixtures,fixed plant/machinery thereon.
Fully Satisfied
22 November 1994Delivered on: 3 December 1994
Satisfied on: 2 July 2010
Persons entitled: Nationwide Building Society

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

31 March 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
3 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
17 December 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
8 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (5 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
26 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (5 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (5 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
25 April 2017Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page)
25 April 2017Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
16 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,310,858.5
(6 pages)
16 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,310,858.5
(6 pages)
13 January 2015Full accounts made up to 31 March 2014 (13 pages)
13 January 2015Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,310,858.5
(6 pages)
22 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,310,858.5
(6 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,310,858.5
(6 pages)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,310,858.5
(6 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
29 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
29 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
24 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (11 pages)
24 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (11 pages)
24 February 2012Termination of appointment of John Davies as a director (1 page)
24 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (11 pages)
24 February 2012Termination of appointment of John Davies as a director (1 page)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (11 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
19 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (11 pages)
19 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (11 pages)
19 August 2011Director's details changed for Gerard Alan Lee on 19 August 2011 (3 pages)
19 August 2011Director's details changed for Gerard Alan Lee on 19 August 2011 (3 pages)
27 September 2010Full accounts made up to 31 December 2009 (15 pages)
27 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (11 pages)
21 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (11 pages)
22 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (11 pages)
22 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (11 pages)
21 July 2010Director's details changed for Doctor John Guy Davies on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Doctor John Guy Davies on 13 July 2010 (2 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2010Full accounts made up to 31 December 2008 (15 pages)
26 January 2010Full accounts made up to 31 December 2008 (15 pages)
5 August 2009Return made up to 13/07/09; full list of members (21 pages)
5 August 2009Return made up to 13/07/09; full list of members (21 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Return made up to 13/07/08; full list of members (21 pages)
25 July 2008Return made up to 13/07/08; full list of members (21 pages)
25 July 2008Location of register of members (1 page)
11 October 2007Full accounts made up to 31 December 2006 (17 pages)
11 October 2007Full accounts made up to 31 December 2006 (17 pages)
1 August 2007Return made up to 13/07/07; no change of members (8 pages)
1 August 2007Return made up to 13/07/07; no change of members (8 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
18 July 2006Return made up to 13/07/06; no change of members (8 pages)
18 July 2006Return made up to 13/07/06; no change of members (8 pages)
1 March 2006Registered office changed on 01/03/06 from: 61 chandos place london WC2N 4HG (1 page)
1 March 2006Registered office changed on 01/03/06 from: 61 chandos place london WC2N 4HG (1 page)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
17 October 2005Location of register of members (1 page)
17 October 2005Return made up to 13/07/05; full list of members (19 pages)
17 October 2005Return made up to 13/07/05; full list of members (19 pages)
17 October 2005Location of register of members (1 page)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
20 September 2004Return made up to 13/07/04; full list of members (19 pages)
20 September 2004Return made up to 13/07/04; full list of members (19 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
13 April 2004New director appointed (4 pages)
13 April 2004New director appointed (4 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (3 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: 10 dover street london W1S 4LQ (1 page)
19 February 2004Registered office changed on 19/02/04 from: 10 dover street london W1S 4LQ (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (3 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
2 September 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
2 September 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
9 October 2002Re-registration of Memorandum and Articles (12 pages)
9 October 2002Re-registration of Memorandum and Articles (12 pages)
9 October 2002Application for reregistration from PLC to private (1 page)
9 October 2002Certificate of re-registration from Public Limited Company to Private (2 pages)
9 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 October 2002Application for reregistration from PLC to private (1 page)
9 October 2002Certificate of re-registration from Public Limited Company to Private (2 pages)
9 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
4 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
1 August 2002Return made up to 13/07/02; bulk list available separately (11 pages)
1 August 2002Return made up to 13/07/02; bulk list available separately (11 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
24 August 2001New director appointed (3 pages)
24 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
13 August 2001Return made up to 13/07/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 13/08/01
(9 pages)
13 August 2001New director appointed (3 pages)
13 August 2001Return made up to 13/07/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 13/08/01
(9 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (5 pages)
13 August 2001New director appointed (6 pages)
13 August 2001New director appointed (6 pages)
13 August 2001New director appointed (5 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (5 pages)
27 July 2001New director appointed (5 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
28 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2001New director appointed (4 pages)
20 June 2001New director appointed (4 pages)
19 June 2001Full group accounts made up to 31 December 2000 (34 pages)
19 June 2001Full group accounts made up to 31 December 2000 (34 pages)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
8 September 2000Location of register of members (1 page)
8 September 2000Location of register of members (1 page)
25 August 2000Return made up to 13/07/00; bulk list available separately (9 pages)
25 August 2000Return made up to 13/07/00; bulk list available separately (9 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
15 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 2000Full accounts made up to 31 December 1999 (22 pages)
19 May 2000Full accounts made up to 31 December 1999 (22 pages)
19 April 2000£ ic 2718774/2310958 17/03/00 £ sr [email protected]=407816 (1 page)
19 April 2000£ ic 2718774/2310958 17/03/00 £ sr [email protected]=407816 (1 page)
24 March 2000Ad 29/02/00--------- £ si [email protected]=162520 £ ic 2556254/2718774 (2 pages)
24 March 2000Ad 29/02/00--------- £ si [email protected]=162520 £ ic 2556254/2718774 (2 pages)
22 February 2000Interim accounts made up to 30 November 1999 (13 pages)
22 February 2000Interim accounts made up to 30 November 1999 (13 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 December 1999Memorandum and Articles of Association (68 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 December 1999Memorandum and Articles of Association (68 pages)
3 August 1999Return made up to 13/07/99; change of members (10 pages)
3 August 1999Return made up to 13/07/99; change of members (10 pages)
2 August 1999Full accounts made up to 31 December 1998 (17 pages)
2 August 1999Full accounts made up to 31 December 1998 (17 pages)
12 August 1998Return made up to 13/07/98; change of members (11 pages)
12 August 1998Return made up to 13/07/98; change of members (11 pages)
29 July 1998Full accounts made up to 31 December 1997 (17 pages)
29 July 1998Full accounts made up to 31 December 1997 (17 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
3 April 1998Registered office changed on 03/04/98 from: 20 regent street london SW1Y 4PZ (1 page)
3 April 1998Registered office changed on 03/04/98 from: 20 regent street london SW1Y 4PZ (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
31 July 1997Full accounts made up to 31 December 1996 (15 pages)
31 July 1997Full accounts made up to 31 December 1996 (15 pages)
22 July 1997Return made up to 13/07/97; bulk list available separately (9 pages)
22 July 1997Return made up to 13/07/97; bulk list available separately (9 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
17 March 1997Secretary's particulars changed (1 page)
17 March 1997Secretary's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
1 August 1996Return made up to 13/07/96; bulk list available separately (9 pages)
1 August 1996Return made up to 13/07/96; bulk list available separately (9 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
25 October 1995Particulars of mortgage/charge (5 pages)
25 October 1995Particulars of mortgage/charge (5 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Return made up to 13/07/95; bulk list available separately (20 pages)
25 July 1995Return made up to 13/07/95; bulk list available separately (20 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
4 July 1995Particulars of mortgage/charge (6 pages)
4 July 1995Particulars of mortgage/charge (6 pages)
4 July 1995Particulars of mortgage/charge (6 pages)
4 July 1995Particulars of mortgage/charge (6 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
12 May 1995Particulars of mortgage/charge (6 pages)
12 May 1995Particulars of mortgage/charge (6 pages)
5 April 1995Full accounts made up to 31 December 1994 (13 pages)
5 April 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (192 pages)
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(89 pages)
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(89 pages)
13 July 1993Incorporation (95 pages)
13 July 1993Incorporation (95 pages)