Company NameJ P Knight (Paranam) Ltd
Company StatusDissolved
Company Number02933964
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date3 April 2020 (4 years ago)

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport

Directors

Director NameMr Anthony Richard Hastings Knight
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Admiral's Offices Chatham Historic Dockyard
Chatham
Kent
ME4 4TZ
Director NameMr Anthony Hastings Knight
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPinn Barn
Bonnington
Ashford
Kent
TN25 7BN
Secretary NameKevin Brian Gorman
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address156 Edwin Road
Rainham
Gillingham
Kent
ME8 0AQ
Director NamePeter John Balls
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1995)
RoleMarine Engineer
Correspondence Address174 The Broadway
Minster On Sea
Sheerness
Kent
ME12 2DE
Director NameMr Alan Raymond Cruse
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(1 month, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2009)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Camp Road
Eastbourne
East Sussex
BN20 8DH
Secretary NameEvelyn Muriel Taylor
NationalityBritish
StatusResigned
Appointed02 October 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address64 Chalfont Drive
Gillingham
Kent
ME8 9DN
Director NameMichael Patrick Waller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(8 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 December 2015)
RoleEngineering Support Manager
Country of ResidenceEngland
Correspondence AddressThe Admiral's Offices Main Gate Road
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Secretary NameSheena A'Violet
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 December 2016)
RolePersonnel Officer
Correspondence AddressThe Admiral's Offices Main Gate Road
The Historic Dockyard
Chatham
Kent
ME4 4TZ

Contact

Websitejpknight.com
Telephone01634 829093
Telephone regionMedway

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1J.p. Knight Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,691,522
Cash£983,315
Current Liabilities£482,649

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

20 August 2004Delivered on: 25 August 2004
Satisfied on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: General assignment relating to the tug boat "kenley"
Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee to the assigned property. See the mortgage charge document for full details.
Fully Satisfied
20 August 2004Delivered on: 25 August 2004
Satisfied on: 2 July 2010
Persons entitled: Barclays Bank PLC

Classification: First preferred st vincent and the grenandines mortgage relating to the tug boat "kestral"
Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the vessel. See the mortgage charge document for full details.
Fully Satisfied
20 August 2004Delivered on: 25 August 2004
Satisfied on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: First preferred st vincent and the grenandines mortgage relating to the tug boat "kutari"
Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the vessel. See the mortgage charge document for full details.
Fully Satisfied
20 August 2004Delivered on: 25 August 2004
Satisfied on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: General assignment relating to the tug boat "kutari"
Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee to the assigned property.
Fully Satisfied
20 August 2004Delivered on: 25 August 2004
Satisfied on: 2 July 2010
Persons entitled: Barclays Bank PLC

Classification: General assignment relating to the tug boat "kestrel"
Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee to the assigned property.
Fully Satisfied
20 August 2004Delivered on: 25 August 2004
Satisfied on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: General assignment relating to the barge "K220"
Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee to the assigned property.
Fully Satisfied
20 August 2004Delivered on: 25 August 2004
Satisfied on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: First preferred st vincent and the grenandines mortgage relating to the barge "K220"
Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the vessel. See the mortgage charge document for full details.
Fully Satisfied
12 July 1995Delivered on: 28 July 1995
Satisfied on: 2 July 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Deed of covenant executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company to the chargee under the security documents.
Particulars: The vessel kestrel and the insurances and requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
20 August 2004Delivered on: 25 August 2004
Satisfied on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: First preferred st vincent and the grenandines mortgage relating to the tug boat "kenley"
Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the vessel. See the mortgage charge document for full details.
Fully Satisfied
12 July 1995Delivered on: 28 July 1995
Satisfied on: 2 July 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Statutory mortgage executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a loan agreement of 29 may 1985.
Particulars: 64/64 shares in the vessel kestrel official no.6557.
Fully Satisfied
6 November 2013Delivered on: 11 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 November 2012Delivered on: 4 December 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due but not exceeding $215,000 from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re j p knight (paranam) LTD. Us dollar currency account. Account number 89762577. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding

Filing History

3 April 2020Final Gazette dissolved following liquidation (1 page)
3 January 2020Return of final meeting in a members' voluntary winding up (14 pages)
21 June 2019Liquidators' statement of receipts and payments to 24 April 2019 (13 pages)
4 March 2019Removal of liquidator by court order (11 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
21 May 2018Registered office address changed from C/O Hfw 65 Crutched Friars London EC3N 2AE England to 22 York Buildings John Adam Street London WC2N 6JU on 21 May 2018 (2 pages)
11 May 2018Appointment of a voluntary liquidator (2 pages)
11 May 2018Declaration of solvency (4 pages)
11 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-25
(3 pages)
24 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
11 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
15 March 2017Satisfaction of charge 029339640012 in full (1 page)
15 March 2017Satisfaction of charge 11 in full (2 pages)
15 March 2017Satisfaction of charge 029339640012 in full (1 page)
15 March 2017Satisfaction of charge 11 in full (2 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
16 December 2016Termination of appointment of Sheena A'violet as a secretary on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Sheena A'violet as a secretary on 16 December 2016 (1 page)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
24 December 2015Termination of appointment of Michael Patrick Waller as a director on 24 December 2015 (1 page)
24 December 2015Termination of appointment of Michael Patrick Waller as a director on 24 December 2015 (1 page)
22 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
14 December 2015Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 14 December 2015 (1 page)
5 June 2015Director's details changed for Mr Anthony Richard Hastings Knight on 15 August 2014 (2 pages)
5 June 2015Director's details changed for Mr Anthony Richard Hastings Knight on 15 August 2014 (2 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Director's details changed for Michael Patrick Waller on 5 June 2015 (2 pages)
5 June 2015Secretary's details changed for Sheena A'violet on 5 June 2015 (1 page)
5 June 2015Director's details changed for Michael Patrick Waller on 5 June 2015 (2 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Secretary's details changed for Sheena A'violet on 5 June 2015 (1 page)
5 June 2015Director's details changed for Michael Patrick Waller on 5 June 2015 (2 pages)
5 June 2015Secretary's details changed for Sheena A'violet on 5 June 2015 (1 page)
29 August 2014Accounts for a small company made up to 30 April 2014 (6 pages)
29 August 2014Accounts for a small company made up to 30 April 2014 (6 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
11 November 2013Registration of charge 029339640012 (5 pages)
11 November 2013Registration of charge 029339640012 (5 pages)
30 July 2013Accounts for a small company made up to 7 May 2013 (7 pages)
30 July 2013Accounts for a small company made up to 7 May 2013 (7 pages)
30 July 2013Accounts for a small company made up to 7 May 2013 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 July 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
3 July 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Mr Anthony Richard Hastings Knight on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Anthony Richard Hastings Knight on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Anthony Richard Hastings Knight on 7 December 2012 (2 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
4 September 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012 (1 page)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 April 2011Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 5 April 2011 (1 page)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Michael Patrick Waller on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Anthony Richard Hastings Knight on 22 November 2009 (2 pages)
17 June 2010Director's details changed for Mr Anthony Richard Hastings Knight on 22 November 2009 (2 pages)
17 June 2010Director's details changed for Michael Patrick Waller on 31 May 2010 (2 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
12 January 2010Termination of appointment of Alan Cruse as a director (1 page)
12 January 2010Termination of appointment of Alan Cruse as a director (1 page)
11 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
11 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 June 2009Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page)
3 June 2009Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ (1 page)
11 May 2009Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ (1 page)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Director's change of particulars / anthony knight / 10/06/2008 (2 pages)
10 June 2008Director's change of particulars / anthony knight / 10/06/2008 (2 pages)
24 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
24 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
28 June 2007Return made up to 31/05/07; no change of members (7 pages)
28 June 2007Return made up to 31/05/07; no change of members (7 pages)
11 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
11 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 June 2006Return made up to 31/05/06; full list of members (7 pages)
9 June 2006Return made up to 31/05/06; full list of members (7 pages)
28 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
24 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
25 August 2004Particulars of mortgage/charge (8 pages)
25 August 2004Particulars of mortgage/charge (6 pages)
25 August 2004Particulars of mortgage/charge (5 pages)
25 August 2004Particulars of mortgage/charge (6 pages)
25 August 2004Particulars of mortgage/charge (8 pages)
25 August 2004Particulars of mortgage/charge (8 pages)
25 August 2004Particulars of mortgage/charge (8 pages)
25 August 2004Particulars of mortgage/charge (6 pages)
25 August 2004Particulars of mortgage/charge (5 pages)
25 August 2004Particulars of mortgage/charge (5 pages)
25 August 2004Particulars of mortgage/charge (8 pages)
25 August 2004Particulars of mortgage/charge (5 pages)
25 August 2004Particulars of mortgage/charge (8 pages)
25 August 2004Particulars of mortgage/charge (8 pages)
25 August 2004Particulars of mortgage/charge (6 pages)
25 August 2004Particulars of mortgage/charge (8 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
20 November 2003Auditor's resignation (1 page)
20 November 2003Auditor's resignation (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003Secretary resigned (1 page)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
7 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
12 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
17 May 2002Location of register of members (1 page)
17 May 2002Location of register of members (1 page)
23 January 2002Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH (1 page)
23 January 2002Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH (1 page)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4HA (1 page)
22 February 2001Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4HA (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
18 June 1996Return made up to 31/05/96; no change of members (4 pages)
18 June 1996Return made up to 31/05/96; no change of members (4 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
8 June 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
31 May 1994Incorporation (22 pages)
31 May 1994Incorporation (22 pages)