Company NameThe Mall People Management Limited
Company StatusDissolved
Company Number02853106
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(7 years, 4 months after company formation)
Appointment Duration17 years (closed 27 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(15 years after company formation)
Appointment Duration9 years, 5 months (closed 27 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameMr Stuart Andrew Wetherly
StatusClosed
Appointed28 March 2013(19 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 27 February 2018)
RoleCompany Director
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 June 2007)
RoleExecutive Director
Correspondence Address61 Blandford Street
London
W1U 7HR
Director NameMr Richard William Gore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 March 2003)
RoleDirector Of Property Company
Country of ResidenceGBR
Correspondence AddressPewitt House
Culworth
Oxon
OX17 2HJ
Secretary NameRaymond Charles Turner
NationalityBritish
StatusResigned
Appointed01 February 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 February 1995)
RoleSecretary
Correspondence AddressAlmond House Grange Street
Clifton
Shefford
Bedfordshire
SG17 5EW
Secretary NameMr Graham Marchbank Inglis
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 4 months after company formation)
Appointment Duration15 years (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStantons Farmhouse
Chapel Lane East Chiltington
Lewes
East Sussex
BN7 3BB
Director NameMr Simon James Berry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2000)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Vineyard Hill Road
Wimbledon
London
SW19 7JJ
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(7 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Secretary NameFalguni Desai
NationalityBritish
StatusResigned
Appointed22 February 2010(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2013)
RoleCompany Director
Correspondence AddressFlat 108 20 Palace Street
London
SW1E 5BA
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitewww.capreg.com

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

8 March 1996Delivered on: 27 March 1996
Satisfied on: 24 December 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee under or in connection with the facility agreement or any other lending document.
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.
Fully Satisfied
8 March 1996Delivered on: 29 March 1996
Satisfied on: 22 June 2005
Persons entitled: Capital and Regional Properties PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company (as therein defined) to the chargee under a guarantee limited to the sum of £465,000 given by the chargee in support of a loan agreement made between lanham construction (coventry) limited (1) and barclays bank PLC (2) dated 8TH march 1996 of up to £4,650,000.
Particulars: All right title and interest in connection with the building contract, the performance guarantee (as further defined on form 395). 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
22 April 1994Delivered on: 28 April 1994
Satisfied on: 17 May 1994
Persons entitled: Capital and Regional UK Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 1994Delivered on: 8 April 1994
Satisfied on: 11 March 1996
Persons entitled: Benrace Pty Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that estate and interest in a project management agreement dated 21STJANUARY 1994. 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

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
1 December 2017Application to strike the company off the register (3 pages)
1 December 2017Application to strike the company off the register (3 pages)
23 November 2017Statement by Directors (1 page)
23 November 2017Solvency Statement dated 27/10/17 (1 page)
23 November 2017Statement of capital on 23 November 2017
  • GBP 8.63
(4 pages)
23 November 2017Solvency Statement dated 27/10/17 (1 page)
23 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2017Statement by Directors (1 page)
23 November 2017Statement of capital on 23 November 2017
  • GBP 8.63
(4 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 86,305
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 86,305
(5 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 86,305
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 86,305
(5 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 86,305
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 86,305
(4 pages)
6 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
6 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
6 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
6 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
18 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 March 2010Appointment of Falguni Desas as a secretary (3 pages)
1 March 2010Termination of appointment of Graham Inglis as a secretary (2 pages)
1 March 2010Appointment of Falguni Desas as a secretary (3 pages)
1 March 2010Termination of appointment of Graham Inglis as a secretary (2 pages)
25 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
26 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
9 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
16 May 2007Nc inc already adjusted 09/02/00 (1 page)
16 May 2007Nc inc already adjusted 09/02/00 (1 page)
16 May 2007Ad 09/02/00--------- £ si 86304@1 (2 pages)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2007Ad 09/02/00--------- £ si 86304@1 (2 pages)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Secretary's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
2 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
25 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
25 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 January 2003New director appointed (4 pages)
13 January 2003New director appointed (4 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
23 August 2002Total exemption full accounts made up to 25 December 2001 (7 pages)
23 August 2002Total exemption full accounts made up to 25 December 2001 (7 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
12 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
12 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 September 2001Full accounts made up to 25 December 2000 (12 pages)
4 September 2001Full accounts made up to 25 December 2000 (12 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
27 March 2001Secretary's particulars changed (1 page)
27 March 2001Secretary's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (3 pages)
22 February 2001New director appointed (3 pages)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (3 pages)
22 February 2001New director appointed (3 pages)
15 February 2001Company name changed capital & lanham retail parks (c oventry) LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed capital & lanham retail parks (c oventry) LIMITED\certificate issued on 15/02/01 (2 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
17 July 2000Full accounts made up to 25 December 1999 (12 pages)
17 July 2000Full accounts made up to 25 December 1999 (12 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: 10 lower grosvenor place london SW1W 0EN (1 page)
25 January 2000Registered office changed on 25/01/00 from: 10 lower grosvenor place london SW1W 0EN (1 page)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page)
9 September 1999Full accounts made up to 25 December 1998 (11 pages)
9 September 1999Full accounts made up to 25 December 1998 (11 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
5 March 1999Registered office changed on 05/03/99 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
5 March 1999Registered office changed on 05/03/99 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 July 1998Full accounts made up to 25 December 1997 (11 pages)
9 July 1998Full accounts made up to 25 December 1997 (11 pages)
19 January 1998Return made up to 31/12/97; full list of members (4 pages)
19 January 1998Return made up to 31/12/97; full list of members (4 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
7 May 1997Company name changed lanham retail parks (coventry) l imited\certificate issued on 08/05/97 (4 pages)
7 May 1997Company name changed lanham retail parks (coventry) l imited\certificate issued on 08/05/97 (4 pages)
28 April 1997Accounting reference date shortened from 31/12/97 to 25/12/97 (1 page)
28 April 1997Accounting reference date shortened from 31/12/97 to 25/12/97 (1 page)
8 April 1997Director's particulars changed (1 page)
8 April 1997Director's particulars changed (1 page)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (11 pages)
16 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 March 1996Particulars of mortgage/charge (5 pages)
29 March 1996Particulars of mortgage/charge (5 pages)
27 March 1996Particulars of mortgage/charge (10 pages)
27 March 1996Particulars of mortgage/charge (10 pages)
11 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1996Registered office changed on 18/02/96 from: 4 park place st james's london SW1A 1LP (1 page)
18 February 1996Registered office changed on 18/02/96 from: 4 park place st james's london SW1A 1LP (1 page)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
3 October 1995Return made up to 14/09/95; no change of members (4 pages)
3 October 1995Return made up to 14/09/95; no change of members (4 pages)
16 August 1995Secretary's particulars changed (2 pages)
16 August 1995Secretary's particulars changed (2 pages)
23 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/04/95
(4 pages)
23 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/04/95
(4 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (3 pages)
15 March 1995Secretary resigned;new secretary appointed (3 pages)
13 March 1995Registered office changed on 13/03/95 from: mimosa house 12 princes street hanover square london W1R 7RD (1 page)
13 March 1995Registered office changed on 13/03/95 from: mimosa house 12 princes street hanover square london W1R 7RD (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)