Company NameCroydon Properties Limited
Company StatusDissolved
Company Number02902133
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2016(22 years, 4 months after company formation)
Appointment Duration1 year (closed 27 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameAlexander Edward Compton Hare
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(22 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 27 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameMr Terence Philip Goddard
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Annes Grange
Newton Longville
Bucks
MK17 0BH
Director NameChristopher Mary Masterson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address19 Tower Road
Twickenham
Middlesex
TW14 4PD
Director NameGordon Bloor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 06 July 1994)
RoleCompany Director
Correspondence AddressRowas Lodge
Limpley Stoke
Bath
BA3 6HD
Secretary NameMs Elizabeth Christine Knowles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 06 June 1994)
RoleChartered Surveyor
Correspondence AddressRowas Lodge
Limpley Stoke
Bath
BA3 6HD
Secretary NameMs Elizabeth Christine Knowles
NationalityBritish
StatusResigned
Appointed04 May 1994(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 06 June 1994)
RoleChartered Surveyor
Correspondence AddressRowas Lodge
Limpley Stoke
Bath
BA3 6HD
Director NameMr Robin Lister Hickson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Meadowbrook
Oxted
Surrey
RH8 9LT
Secretary NameMr Robin Lister Hickson
NationalityBritish
StatusResigned
Appointed06 June 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Meadowbrook
Oxted
Surrey
RH8 9LT
Director NameRichard Bryan Blaxland
Date of BirthJune 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGleamingwood
10 Walderslade Road
Chatham
Kent
ME4 6NX
Director NameAlexandra Antonia Mackaness
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1996)
RoleInvestment Banker
Correspondence Address156 Campden Hill Road
London
W8 7AS
Director NameMr Robert Walter Hinde
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressOld Pond Farm
Harvel
Gravesend
Kent
DA13 0BS
Secretary NameSarah Jane Rice
NationalityBritish
StatusResigned
Appointed11 September 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 1997)
RoleAccountant
Correspondence Address12 Rangers Square
Greenwich
London
SE10 8HR
Director NameRoger Paul Hewitt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2006)
RoleChartyered Surveyor
Country of ResidenceEngland
Correspondence Address101 Harestone Valley Road
Caterham
Surrey
CR3 6HR
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Secretary NameMr Nicholas Simon Keith Shattock
NationalityBritish
StatusResigned
Appointed02 May 1997(3 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 20 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(3 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 September 2007)
RoleCompany Director
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed20 May 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed09 December 1998(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed20 October 1999(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2000)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed23 July 2002(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Regency
Hide Place
London
SW1P 4HD
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed25 October 2004(10 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(17 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(21 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMrs Sandra Judith Odell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(22 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 October 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY

Contact

Websitecroydon.minutemanpress.co.uk
Telephone020 86883134
Telephone regionLondon

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.5m at £1Croydon Land (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 February 2008Delivered on: 15 February 2008
Satisfied on: 19 March 2008
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
29 January 2008Delivered on: 7 February 2008
Satisfied on: 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
29 January 2008Delivered on: 1 February 2008
Satisfied on: 19 March 2008
Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details.
Fully Satisfied
22 October 2007Delivered on: 25 October 2007
Satisfied on: 19 March 2008
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details.
Fully Satisfied
20 July 2004Delivered on: 28 July 2004
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Lender)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns all of its rights under any hedging arrangements by way of a first floating charge all assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
20 July 2004Delivered on: 23 July 2004
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Facility Agent) as Agent and Trustee Forthe Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment.
Fully Satisfied
17 February 1999Delivered on: 18 February 1999
Satisfied on: 21 September 2004
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branchas Agent and Trustee for the Finance Parties

Classification: Debenture between the company and bayerische hypo- und vereinsbank aktiengesellschaft, london branch
Secured details: All present and future obligations and liabilities due from the company to the finance party under each finance document (as defined).
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
29 July 1996Delivered on: 8 August 1996
Satisfied on: 21 September 2004
Persons entitled: Deutsche Pfandbrief- Und- Hypothekenbank AKTIEGESELLSCHAFT0

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of each finance document (as defined).
Particulars: The land comprised in a transfer dated 1ST july 1996 being land on the east side of beddington farm road (the "security assets") together with all rental income and any guarantee of rental income contained in or relating to any lease and fixtures on the property. See the mortgage charge document for full details.
Fully Satisfied
10 May 1994Delivered on: 17 May 1994
Satisfied on: 17 July 2001
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of each finance document (as defined).
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

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
8 October 2016Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages)
7 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page)
30 September 2016Solvency Statement dated 14/09/16 (1 page)
30 September 2016Statement of capital on 30 September 2016
  • GBP 100
(3 pages)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 July 2016Appointment of Sandra Judith Odell as a director on 27 June 2016 (2 pages)
7 July 2016Appointment of Mr Daniel Mark Greenslade as a director on 27 June 2016 (2 pages)
7 July 2016Termination of appointment of Simon Geoffrey Carter as a director on 27 June 2016 (1 page)
6 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,487,584
(5 pages)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
28 May 2015Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page)
8 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5,487,584
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
6 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 6 August 2014 (1 page)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,487,584
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
9 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
9 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
6 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
6 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
4 June 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 April 2011Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
13 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 24/02/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 24/02/08; full list of members (4 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (8 pages)
1 February 2008Particulars of mortgage/charge (8 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
7 September 2007Director resigned (1 page)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 March 2007Return made up to 24/02/07; full list of members (3 pages)
10 January 2007New director appointed (1 page)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
18 January 2006Full accounts made up to 31 March 2005 (10 pages)
28 July 2005Registered office changed on 28/07/05 from: 58 davies street london W1K 5JF (1 page)
3 March 2005Return made up to 24/02/05; full list of members (9 pages)
21 January 2005Full accounts made up to 31 March 2004 (12 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Particulars of mortgage/charge (9 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
13 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2004Return made up to 24/02/04; full list of members (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
14 August 2003Director's particulars changed (1 page)
18 March 2003Return made up to 24/02/03; full list of members (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
11 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
21 May 2002Director's particulars changed (1 page)
26 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(8 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(7 pages)
18 December 2000Full accounts made up to 31 March 2000 (11 pages)
6 June 2000Secretary resigned (1 page)
26 April 2000Secretary's particulars changed (1 page)
21 March 2000Return made up to 24/02/00; full list of members (8 pages)
1 March 2000Secretary resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 December 1999New secretary appointed (2 pages)
22 March 1999Return made up to 24/02/99; no change of members (6 pages)
18 February 1999Particulars of mortgage/charge (12 pages)
14 December 1998New secretary appointed (2 pages)
19 October 1998Full accounts made up to 31 March 1998 (11 pages)
4 March 1998Return made up to 24/02/98; full list of members (8 pages)
8 June 1997Full accounts made up to 31 December 1996 (10 pages)
30 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New director appointed (3 pages)
30 May 1997New director appointed (3 pages)
30 May 1997New secretary appointed (2 pages)
20 May 1997Declaration of assistance for shares acquisition (7 pages)
16 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1997Ad 02/05/97--------- £ si 5487484@1=5487484 £ ic 100/5487584 (2 pages)
16 May 1997£ nc 1000/5489000 02/05/97 (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (3 pages)
14 May 1997Registered office changed on 14/05/97 from: 94 mount street london W1Y 5HG (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed;new director appointed (3 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
25 February 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 January 1997Director resigned (1 page)
26 October 1996New director appointed (2 pages)
8 August 1996Particulars of mortgage/charge (7 pages)
26 June 1996Full accounts made up to 31 December 1995 (11 pages)
19 April 1996Return made up to 24/02/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995Director resigned (2 pages)
1 September 1995Registered office changed on 01/09/95 from: suffolk house george street croydon surrey CR0 1PE (1 page)
21 June 1995Full accounts made up to 31 December 1994 (11 pages)
25 May 1995Director's particulars changed (2 pages)
22 March 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New secretary appointed;new director appointed (2 pages)