Company NameSt.Clair Developments Limited
DirectorDavid Raymond St Clair Philips
Company StatusActive
Company Number02930202
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Raymond St Clair Philips
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed08 December 2023(29 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David Raymond Philips
100.00%
Ordinary

Financials

Year2014
Net Worth£1,234,410
Cash£79,795
Current Liabilities£8,339,379

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due23 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 September

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

25 March 2014Delivered on: 28 March 2014
Persons entitled: Bridgeco Limited T/a Dragonfly Finance

Classification: A registered charge
Particulars: F/H property k/a 109 goldhurst terrace london t/no. NGL919071. Notification of addition to or amendment of charge.
Outstanding
25 March 2014Delivered on: 28 March 2014
Persons entitled: Bridgeco Limited T/a Dragonfly Finance

Classification: A registered charge
Particulars: F/H property k/a lamb house church street chiswick london t/no. MX425970 and f/h property k/a thames works church street chiswick london t/nos. MX333363 and MX340782. Notification of addition to or amendment of charge.
Outstanding
25 March 2014Delivered on: 28 March 2014
Persons entitled: Bridgeco Limited T/a Dragonfly Finance

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 April 2012Delivered on: 21 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 castle street, reading t/no B343617 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 May 2011Delivered on: 27 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 109 goldhurst terrace london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 December 2009Delivered on: 29 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 June 1997Delivered on: 2 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of murrin road maidenhead berkshire t/n BK185853. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 June 2021Delivered on: 2 July 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
22 June 2021Delivered on: 2 July 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
22 June 2021Delivered on: 29 June 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 5-12 liverpool buildings, liverpool road, 35, 37 and 39 south street and land and buildings on the west side of bank passage, worthing as the same are registered at hm land registry with title absolute under title number WSX222579.. 19, 21 and 23 south street and 13 liverpool road, worthing as the same are registered at hm land registry with title absolute under title number WSX35261.. Land lying to the south west side of liverpool road, worthing the same are registered at hm land registry with title absolute under title number WSX204752.. Land on the east side of liverpool road, worthing the same are registered at hm land registry with title absolute under title number SX52176.. And including any part of them and all buildings, structures, fixtures and fittings.
Outstanding
12 December 2018Delivered on: 14 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 109 goldhurst terrace, london, NW6 3HA (title number NGL919071);. Colina house, colina mews, london, N15 3HS (title number MX14861);. Land on the east side of murrin road, maidenhead (title number BK185853);. 27 castle street, reading, RG1 7SB (title number BK343617);. Lamb house, church street, chiswick, london, W4 2PD (title number MX425970).
Outstanding
26 July 1996Delivered on: 8 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37A, 37B, 37C park road, colina mews, haringey t/nos: ngl 3556 and MX344035 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Legal charge over 19, 21 and 23 south street and 13 liverpool road, worthing; 1-12 liverpool buildings, liverpool road; 35, 37 and 39 south street; and land and buildings on the west side of bank passage, worthing; and 4 liverpool buildings, liverpool road, worthing; and land lying to the south west of liverpool road, worthing.
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Legal charge over 19, 21 and 23 south street and 13 liverpool road, worthing; 1-12 liverpool buildings, liverpool road; 35, 37 and 39 south street; and land and buildings on the west side of bank passage, worthing; and 4 liverpool buildings, liverpool road, worthing; and land lying to the south west of liverpool road, worthing.
Outstanding
5 March 2018Delivered on: 6 March 2018
Persons entitled: Dragonfly Finance S.À R.L.

Classification: A registered charge
Particulars: 1) 1-12 liverpool buildings, liverpool road, 35, 37 and 39 south street and land and buildings on the west side of bank passage, worthing but excluding that part of the property edged red on the plan attached to this deed as appendix a registered at hm land registry under title no. WSX222579.. 2) 19, 21 and 23 south street and 13 liverpool road, worthing registered at hm land registry under title no. WSX35261. 3) land lying to the south west side of liverpool road, worthing registered at hm land registry under title no. WSX204752. 4) land on the east side of liverpool road, worthing registered at hm land registry under title no. SX52176.
Outstanding
19 July 2017Delivered on: 20 July 2017
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Particulars: The freehold property known as land at 145 hersham road, walton - on - thames, surrey KT12 5NR registered under title number SY842865.
Outstanding
25 May 2017Delivered on: 26 May 2017
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Particulars: The freehold property known as 145 hersham road, walton - on - thames, surrey, KT12 5NR registered under title number SY498249.
Outstanding
31 March 2017Delivered on: 31 March 2017
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Particulars: 147 hersham road, walton –on-thames, surrey KT12 5NR registered at the land registry under title number SY354109.
Outstanding
11 January 2017Delivered on: 19 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjoining ockford mill on the south west side of ockford road godalming (freehold - SY445686).
Outstanding
11 January 2017Delivered on: 13 January 2017
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Particulars: The freehold property known as 27 castle street, reading (RG1 7SB) title no. BK343617;. The freehold property known as colina house, colina mews, park road, harringey title no. MX14861;. The freehold property known as 37A – 37B park road, tottenham title no. NGL3556. The freehold property known as land on the east side of colina mews title no. MX344035. The freehold property known as land on the east side of murrin road, maidenhead title no. BK185853. The freehold property known as land adjoining ockford mill on the south west side of ockford road, godalming title no. SY445686.
Outstanding
1 July 2016Delivered on: 7 July 2016
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as lamb house, church street, chiswick, london, W4 2PD as the same is registered at the land registry under title number MX425970.
Outstanding
13 May 2015Delivered on: 26 May 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Freehold land being units 1 to 3 independent business park mill road stokenchurch title number BM144646.
Outstanding
3 June 1996Delivered on: 18 June 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H colina house colina mews park road harringey and all buildings fixtures fixed plant machinery and book debts and other debts. An assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 December 2023Appointment of Jtc (Uk) Limited as a secretary on 8 December 2023 (2 pages)
8 December 2023Termination of appointment of Halco Secretaries Limited as a secretary on 8 December 2023 (1 page)
6 December 2023Change of details for Mr David Raymond St Clair Philips as a person with significant control on 4 December 2023 (2 pages)
4 December 2023Director's details changed for Mr David Raymond Philips on 4 December 2023 (2 pages)
26 August 2023Compulsory strike-off action has been discontinued (1 page)
24 August 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
24 November 2022Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 24 November 2022 (1 page)
8 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
3 September 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
30 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
8 December 2021Memorandum and Articles of Association (5 pages)
6 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 December 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
2 July 2021Registration of charge 029302020022, created on 22 June 2021 (7 pages)
2 July 2021Registration of charge 029302020023, created on 22 June 2021 (14 pages)
29 June 2021Registration of charge 029302020021, created on 22 June 2021 (38 pages)
24 June 2021Satisfaction of charge 029302020018 in full (1 page)
24 June 2021Satisfaction of charge 029302020019 in full (1 page)
2 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
21 September 2020Previous accounting period shortened from 24 September 2019 to 23 September 2019 (1 page)
29 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 June 2020Previous accounting period shortened from 25 September 2019 to 24 September 2019 (1 page)
29 January 2020Total exemption full accounts made up to 30 September 2018 (7 pages)
24 September 2019Previous accounting period shortened from 26 September 2018 to 25 September 2018 (1 page)
25 June 2019Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
5 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
18 December 2018Satisfaction of charge 029302020012 in full (1 page)
18 December 2018Satisfaction of charge 029302020007 in full (1 page)
18 December 2018Satisfaction of charge 029302020017 in full (1 page)
18 December 2018Satisfaction of charge 029302020009 in full (1 page)
18 December 2018Satisfaction of charge 029302020011 in full (1 page)
14 December 2018Registration of charge 029302020020, created on 12 December 2018 (39 pages)
5 December 2018Registration of charge 029302020018, created on 30 November 2018 (8 pages)
5 December 2018Registration of charge 029302020019, created on 30 November 2018 (8 pages)
24 September 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 August 2018Satisfaction of charge 029302020014 in full (1 page)
13 August 2018Satisfaction of charge 029302020015 in full (1 page)
13 August 2018Satisfaction of charge 029302020016 in full (1 page)
13 August 2018Satisfaction of charge 029302020010 in full (1 page)
13 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 June 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
6 March 2018Registration of charge 029302020017, created on 5 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(55 pages)
22 December 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 December 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 July 2017Registration of charge 029302020016, created on 19 July 2017 (23 pages)
20 July 2017Registration of charge 029302020016, created on 19 July 2017 (23 pages)
12 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
12 July 2017Notification of David Raymond Philips as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of David Raymond Philips as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
12 July 2017Notification of David Raymond Philips as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
23 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
26 May 2017Registration of charge 029302020015, created on 25 May 2017 (23 pages)
26 May 2017Registration of charge 029302020015, created on 25 May 2017 (23 pages)
31 March 2017Registration of charge 029302020014, created on 31 March 2017 (22 pages)
31 March 2017Registration of charge 029302020014, created on 31 March 2017 (22 pages)
19 January 2017Registration of charge 029302020013, created on 11 January 2017 (39 pages)
19 January 2017Registration of charge 029302020013, created on 11 January 2017 (39 pages)
13 January 2017Registration of charge 029302020012, created on 11 January 2017 (23 pages)
13 January 2017Registration of charge 029302020012, created on 11 January 2017 (23 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
15 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
12 July 2016Satisfaction of charge 029302020008 in full (4 pages)
12 July 2016Satisfaction of charge 029302020008 in full (4 pages)
7 July 2016Registration of charge 029302020011, created on 1 July 2016 (36 pages)
7 July 2016Registration of charge 029302020011, created on 1 July 2016 (36 pages)
27 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
27 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Previous accounting period shortened from 1 October 2014 to 30 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 1 October 2014 to 30 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 1 October 2014 to 30 September 2014 (1 page)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
26 May 2015Registration of charge 029302020010, created on 13 May 2015 (24 pages)
26 May 2015Registration of charge 029302020010, created on 13 May 2015 (24 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
28 March 2014Registration of charge 029302020007 (25 pages)
28 March 2014Registration of charge 029302020007 (25 pages)
28 March 2014Registration of charge 029302020009 (25 pages)
28 March 2014Registration of charge 029302020009 (25 pages)
28 March 2014Registration of charge 029302020008 (26 pages)
28 March 2014Registration of charge 029302020008 (26 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
25 June 2013Previous accounting period extended from 29 September 2012 to 1 October 2012 (1 page)
25 June 2013Previous accounting period extended from 29 September 2012 to 1 October 2012 (1 page)
25 June 2013Previous accounting period extended from 29 September 2012 to 1 October 2012 (1 page)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
26 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 August 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
3 August 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for David Raymond Philips on 17 May 2010 (2 pages)
24 May 2010Director's details changed for David Raymond Philips on 17 May 2010 (2 pages)
1 March 2010Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 1 March 2010 (1 page)
1 March 2010Registered office address changed from , 8-10 New Fetter Lane, London, EC4A 1RS on 1 March 2010 (1 page)
29 December 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
13 September 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
13 September 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
15 June 2009Return made up to 18/05/09; full list of members (3 pages)
15 June 2009Return made up to 18/05/09; full list of members (3 pages)
20 May 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
20 May 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
29 September 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
29 September 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
3 June 2008Return made up to 18/05/08; full list of members (3 pages)
3 June 2008Return made up to 18/05/08; full list of members (3 pages)
16 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
16 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
25 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
18 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
22 June 2006Return made up to 18/05/06; full list of members (2 pages)
22 June 2006Return made up to 18/05/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
25 October 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
24 June 2005Return made up to 18/05/05; full list of members (5 pages)
24 June 2005Return made up to 18/05/05; full list of members (5 pages)
8 October 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
8 October 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
24 June 2004Return made up to 18/05/04; full list of members (5 pages)
24 June 2004Return made up to 18/05/04; full list of members (5 pages)
5 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 October 2003Return made up to 18/05/03; full list of members (6 pages)
5 October 2003Return made up to 18/05/03; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
2 October 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
11 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption full accounts made up to 30 September 2000 (6 pages)
31 January 2002Total exemption full accounts made up to 30 September 2000 (6 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
24 May 2001Director's particulars changed (1 page)
24 May 2001Director's particulars changed (1 page)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
30 October 2000Full accounts made up to 30 September 1999 (6 pages)
30 October 2000Full accounts made up to 30 September 1999 (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (6 pages)
11 June 1999Return made up to 18/05/99; no change of members (4 pages)
11 June 1999Return made up to 18/05/99; no change of members (4 pages)
2 February 1999Full accounts made up to 30 September 1997 (6 pages)
2 February 1999Full accounts made up to 30 September 1997 (6 pages)
15 June 1998Return made up to 18/05/98; no change of members (4 pages)
15 June 1998Return made up to 18/05/98; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (6 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1997Memorandum and Articles of Association (8 pages)
20 July 1997Memorandum and Articles of Association (8 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
23 May 1997Return made up to 18/05/97; full list of members (6 pages)
23 May 1997Return made up to 18/05/97; full list of members (6 pages)
8 August 1996Particulars of mortgage/charge (4 pages)
8 August 1996Particulars of mortgage/charge (4 pages)
18 June 1996Particulars of mortgage/charge (4 pages)
18 June 1996Particulars of mortgage/charge (4 pages)
4 June 1996Full accounts made up to 30 September 1995 (5 pages)
4 June 1996Full accounts made up to 30 September 1995 (5 pages)
26 May 1996Director's particulars changed (1 page)
26 May 1996Return made up to 18/05/96; full list of members (8 pages)
26 May 1996Director's particulars changed (1 page)
26 May 1996Return made up to 18/05/96; full list of members (8 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
5 September 1995Registered office changed on 05/09/95 from: hale court lincoln's inn london WC2A 3UL (1 page)
5 September 1995Registered office changed on 05/09/95 from: hale court lincoln's inn london WC2A 3UL (1 page)
5 September 1995Registered office changed on 05/09/95 from: hale court, lincoln's inn, london, WC2A 3UL (1 page)
20 July 1995Return made up to 18/05/95; full list of members (6 pages)
20 July 1995Return made up to 18/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
22 August 1994Company name changed\certificate issued on 22/08/94 (2 pages)
22 August 1994Company name changed\certificate issued on 22/08/94 (2 pages)
18 May 1994Incorporation (20 pages)
18 May 1994Incorporation (20 pages)