Company NameMetropolitan And City Properties (South Wales) Ltd.
Company StatusDissolved
Company Number02920510
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSonia Shifra Gottlieb
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH
Director NameMr Craig Howard Gottlieb
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameSonia Shifra Gottlieb
NationalityBritish
StatusClosed
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

98 at £1Metropolitan & City Properties LTD
98.00%
Ordinary
2 at £1Avenue Investment LTD
2.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 September 1997Delivered on: 7 October 1997
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee Fot Itself and the Other Lenders (Trustee)

Classification: Assignment by way of charge
Secured details: All monies due or to become due from avenue investments limited to the chargee on any account whatsoever.
Particulars: All rights titles benefits and interests to all monies under the occupational leases in respect of 17/18 market place newark nottinghamshire and the full benefit of any guarantee. See the mortgage charge document for full details.
Outstanding
4 September 1997Delivered on: 20 September 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever.
Particulars: 950 north circular road, brent t/no: NGL473180 together with all buildings and erections and fixtures (including trade fixtures) and fittings thereon; floating charge over the company's property, assets rights and revenues whatsoever and wheresoever present and future including uncalled share capital.. See the mortgage charge document for full details.
Outstanding
4 September 1997Delivered on: 20 September 1997
Persons entitled: Norwich Union Mortgage Finance Limited; As Trustee for Itself and Any Lender

Classification: Assignment by way of charge
Secured details: All monies due or to become due from any group member (as defined) to the chargee on any account whatsoever.
Particulars: All the rights, titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of 950 north circular road london (the "lease/s"). See the mortgage charge document for full details.
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
28 September 2011Delivered on: 6 October 2011
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of f/h property k/a units 1 and 2 hughenden avenue high wycombe t/n's BM140596 and BM138861 and f/h property k/a 58-68 the parade high street watford t/n HD330642 see image for full details.
Outstanding
28 September 2011Delivered on: 4 October 2011
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and metropolitan and city properties (watford) limited and avenue investments limited to the trustee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H units 1 and 2 hughenden avenue high wycombe t/nos BM140596 and BM138861 including all buildings erections and fixtures and fittings (but excluding tenant's fixtures and fittings) see image for full details.
Outstanding
24 February 2006Delivered on: 3 March 2006
Persons entitled: Morwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of 192 earls court road london t/no LN107489,f/h property k/a 2 horns lane princes risborough t/no BM227384. See the mortgage charge document for full details.
Outstanding
3 August 2005Delivered on: 19 August 2005
Persons entitled: Norwich Union Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 58-68 the parade high street watford HD330642 all moneys from time to time due other than sums receivable. See the mortgage charge document for full details.
Outstanding
3 August 2005Delivered on: 19 August 2005
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from avenue investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 58-68 the parade high street eatford HD330642 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
29 November 2004Delivered on: 11 December 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit a the weaverthorpe retail park tong street bradford WYK51 12 05. see the mortgage charge document for full details.
Outstanding
8 November 2004Delivered on: 12 November 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and metropolitan and city properties 9WATFORD) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
Outstanding
8 November 2004Delivered on: 12 November 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 4 september 1997) and
Secured details: All monies due or to become due from avenue investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage f/h property known as the weaverthorpe retail park tong street bradford WYK517286. Together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
1 July 2004Delivered on: 16 July 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a princess parkway princess road, didsbury, manchester t/no's GM122091, GM927363 and GM122092 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
1 July 2004Delivered on: 16 July 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a princess parkway princess road, didsbury, manchester t/no's GM122091, GM927363 and GM122092 and all moneys due under the lease. See the mortgage charge document for full details.
Outstanding
12 December 2002Delivered on: 31 December 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All moneys,obligations and liabilities whatsoever due or to become due from avenue investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 1 to 16 dominion parade harrow; t/no MX45989.
Outstanding
30 April 2001Delivered on: 17 May 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4TH september 1997.
Particulars: Freehold property known as unit 17A meridian business park meridian east braunstone blaby leicestershire t/no: LT255227 with buildings erections and fixtures (including trade fixtures) fixed plant & machinery thereon and the benefit of any licences etc. see the mortgage charge document for full details.
Outstanding
30 April 2001Delivered on: 17 May 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: unit 17A meridian business park meridian east braunstone blaby leicestershire other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding
13 March 2000Delivered on: 21 March 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1997.
Particulars: 1-16 dominion parade staion road harrow t/n MX45989 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance, fixed charge the monies deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding
13 March 2000Delivered on: 21 March 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All moneys,obligations and liabilities due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group m ember") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee,the chargee and any company which is or becomes a holding companyof any such company or subsidiary or associate of any such company or holding company which lends or has lent to,or is at any time owed moneys by any group member ("lenders") on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 1-16 dominion parade staion road harrow t/n MX45989 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the sam and the full benefit of any guarantee or security and any proceeds of the forging.
Outstanding
20 December 1999Delivered on: 6 January 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 49 and 51 high street crawley t/n WSX85649 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding
20 December 1999Delivered on: 6 January 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1997.
Particulars: F/H 49 and 51 high street crawley t/n WSX85649 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance, fixed charge the monies deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding
6 March 1998Delivered on: 24 March 1998
Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and Any Other Lender

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee supplemental to the legal charge dated 4TH september 1997.
Particulars: Freehold 142 high road wood green haringay title number MX275692. Freehold 2 horns lane princes riseborough buckinghamshire title number BM227384 and all legal and equitable rights avenue investments limited has in the property secondley described together with all buildings, erections and fixtures (including trade fixtures but excluding tenant's fixtures) plant and machinery.
Outstanding
21 November 1997Delivered on: 11 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All moneys,obligations and liabilities due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee,the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to,or is at any time owed moneys by,any group member ("lenders") on any account whatsoever.
Particulars: All the rights,titles,benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of 142 high road wood green london.. See the mortgage charge document for full details.
Outstanding
21 November 1997Delivered on: 11 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1997.
Particulars: All that f/h property k/a 142 high road wood green london t/no.MX275692 together with all buildings,erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon.. See the mortgage charge document for full details.
Outstanding
12 November 1997Delivered on: 2 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company or any group member to the chargee supplemental to the legal charge dated 4 september 1997.
Particulars: Lanelay road industrial estate llantrisant south wales t/n WA496294, 1-16 dominion parade station road harrow middlesex t/n NGL204251 and 192 earls court road london t/n LN107489 together with all buildings fixtures fittings fixed plant and machinery thereon and the benefit of any licences etc. see the mortgage charge document for full details.
Outstanding
17 September 1997Delivered on: 7 October 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4TH september 1997.
Particulars: F/H land k/a 17/18 market place newark nottinghamshire with buildings erections and fixtures (including trade fixtures) fixed plant & machinery.
Outstanding

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Application to strike the company off the register (3 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
27 March 2018Director's details changed for Mr Craig Howard Gottlieb on 15 March 2018 (2 pages)
27 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 April 2017Registration of charge 029205100032, created on 5 April 2017 (32 pages)
7 April 2017Registration of charge 029205100032, created on 5 April 2017 (32 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 April 2015Memorandum and Articles of Association (13 pages)
23 April 2015Memorandum and Articles of Association (13 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 31 (7 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 31 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
20 May 2008Return made up to 19/04/08; full list of members (4 pages)
20 May 2008Return made up to 19/04/08; full list of members (4 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 June 2007Return made up to 19/04/07; full list of members (7 pages)
20 June 2007Return made up to 19/04/07; full list of members (7 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 May 2006Return made up to 19/04/06; full list of members (7 pages)
12 May 2006Return made up to 19/04/06; full list of members (7 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
9 May 2005Return made up to 19/04/05; full list of members (7 pages)
9 May 2005Return made up to 19/04/05; full list of members (7 pages)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Return made up to 19/04/04; full list of members (7 pages)
8 July 2004Return made up to 19/04/04; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 October 2003Registered office changed on 09/10/03 from: 124-130 seymour place london W1H 1BG (1 page)
9 October 2003Registered office changed on 09/10/03 from: 124-130 seymour place london W1H 1BG (1 page)
18 May 2003Return made up to 19/04/03; full list of members (7 pages)
18 May 2003Return made up to 19/04/03; full list of members (7 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 August 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(6 pages)
8 August 2002Return made up to 19/04/01; full list of members (6 pages)
8 August 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(6 pages)
8 August 2002Return made up to 19/04/01; full list of members (6 pages)
17 December 2001Full accounts made up to 31 March 2001 (7 pages)
17 December 2001Full accounts made up to 31 March 2001 (7 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
27 November 2000Full accounts made up to 31 March 2000 (5 pages)
27 November 2000Full accounts made up to 31 March 2000 (5 pages)
12 May 2000Return made up to 19/04/00; full list of members (6 pages)
12 May 2000Return made up to 19/04/00; full list of members (6 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
14 September 1999Full accounts made up to 31 March 1999 (5 pages)
14 September 1999Full accounts made up to 31 March 1999 (5 pages)
22 May 1999Return made up to 19/04/99; full list of members (6 pages)
22 May 1999Return made up to 19/04/99; full list of members (6 pages)
25 August 1998Full accounts made up to 31 March 1998 (5 pages)
25 August 1998Full accounts made up to 31 March 1998 (5 pages)
29 April 1998Return made up to 19/04/98; full list of members (6 pages)
29 April 1998Return made up to 19/04/98; full list of members (6 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (4 pages)
2 December 1997Particulars of mortgage/charge (4 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
24 September 1997Full accounts made up to 31 March 1997 (5 pages)
24 September 1997Full accounts made up to 31 March 1997 (5 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
25 April 1997Return made up to 19/04/97; full list of members (6 pages)
25 April 1997Return made up to 19/04/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (4 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
8 May 1996Particulars of mortgage/charge (7 pages)
8 May 1996Particulars of mortgage/charge (7 pages)
1 May 1996Return made up to 19/04/96; full list of members (6 pages)
1 May 1996Return made up to 19/04/96; full list of members (6 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
2 January 1996Full accounts made up to 31 March 1995 (5 pages)
2 January 1996Full accounts made up to 31 March 1995 (5 pages)
12 September 1995Particulars of mortgage/charge (8 pages)
12 September 1995Particulars of mortgage/charge (8 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
2 May 1995Return made up to 19/04/95; full list of members (14 pages)
2 May 1995Return made up to 19/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
4 May 1994Memorandum and Articles of Association (5 pages)
4 May 1994Memorandum and Articles of Association (5 pages)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1994Incorporation (17 pages)
19 April 1994Incorporation (17 pages)