Company NameUNI Lease No 1 Limited
DirectorsRobert Tchenguiz and Vincent Aziz Tchenguiz
Company StatusActive
Company Number02974488
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous NamesHackplimco (No.Twenty) Public Limited Company and UNI Lease No 1 Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Director NameGuy Hands
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 1998)
RoleBanker
Correspondence AddressColne House 89 Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameKozo Yamazoe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed10 January 1995(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Rosemount Drive
Oldfield Road Bickley
Bromley
Kent
BR1 2LQ
Director NameMr Jeffrey Frederick Nash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Director NamePhilip Joseph O'Riordan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 1997)
RoleInvestment Banker
Correspondence Address25 Spice Court
Asher Way
London
E1 9JD
Director NameMr Michael Lynn Hurdelbrink
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 December 1998)
RoleExecutive
Correspondence AddressFlat 7
98 Mount Street
London
W1Y 5HF
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(4 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 March 1999)
RoleRisk Manager
Correspondence AddressFlat 34
Collingwood House 8 Clipstone Street
London
W1
Director NameHon John William Blackstock Butterworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 July 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5a Montpelier Grove
London
NW5 2XD
Director NameLewis Howes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican-Uk
StatusResigned
Appointed17 March 1999(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 July 1999)
RoleBanker
Correspondence Address3 Webster Close
Woking
Surrey
GU22 0LR
Director NameMr Michael Harry Peter Ingham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameJulian David Thorpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(10 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 February 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
48 Thurloe Square
London
SW7 2SX
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address1st Floor 35 Park Lane
London
W1K 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£2,170,239
Net Worth-£4,283,777
Cash£20,395
Current Liabilities£28,615,120

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

28 July 1999Delivered on: 6 August 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents (as defined).
Particulars: L/H land and buildings on the north of park road north middlesbrough t/no: CE141259 l/h land and buildings at st paul's place lansdowne road bournemouth t/no: DT247999 l/h land and buildings at peacock street west sunderland t/no: TY332545 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 September 1997Delivered on: 10 September 1997
Satisfied on: 18 December 1999
Persons entitled: Nomura International PLC (As Trustee for the Noteholder)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage the real property together with all buildings and fixtures thereon, by way of fixed charge the benefit of all present and future licences; by way of floating charge its undertaking and all its assets both present and future.. See the mortgage charge document for full details.
Fully Satisfied
30 June 1997Delivered on: 7 July 1997
Satisfied on: 18 December 1999
Persons entitled: Nomura International PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the deanery, marsh lane, southampton together with all buildings and fixtures, all debts and other moneys, all rental income, benefit of any licences, interest in all contracts and policies of insurance,. Floating charge over all undertaking and all its assets. Assignment on the benefit of all rights.. See the mortgage charge document for full details.
Fully Satisfied
30 June 1997Delivered on: 7 July 1997
Satisfied on: 18 December 1999
Persons entitled: Nomura International PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at park road north middlesborough teesside all rental monies benefit of all licences present and future all policies of insurance floating charge all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
30 June 1997Delivered on: 7 July 1997
Satisfied on: 18 December 1999
Persons entitled: Nomura International PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at st mary's street (formerly k/a the gec site) southampton benefit of all licences all policies of insurance floating charge all assets and undertaking present and future. See the mortgage charge document for full details.
Fully Satisfied
30 June 1997Delivered on: 7 July 1997
Satisfied on: 18 December 1999
Persons entitled: Nomura International PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at peacock street sunderland all rental income benefit of all licences all insurance monies floatioing charge undertaking and all assets of the company present and future. See the mortgage charge document for full details.
Fully Satisfied
1 April 1996Delivered on: 10 April 1996
Satisfied on: 18 December 1999
Persons entitled: Nomura International PLC as Trustee for the Noteholder

Classification: Fixed charge debenture
Secured details: All monies due or to become due from the company to the chargee in respect of the £4,507,290 secured loan note due 2024 issued by the company or on any account whatsoever.
Particulars: Bridge house marsh lane southampton and all buildings and fixtures thereon all debts and other moneys due, the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
13 January 1995Delivered on: 19 January 1995
Satisfied on: 18 December 1999
Persons entitled: Nomura International PLC,as Trustee of the Trust Deed Dated 13TH January 1995

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in respect of £8,574,000 stepped coupon secured bonds due april 1996/2024 (the "bonds") or of any further bonds under or in connection with the security documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
24 January 2020Accounts for a small company made up to 31 May 2019 (20 pages)
22 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 31 May 2018 (19 pages)
12 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 May 2017 (18 pages)
8 January 2018Accounts for a small company made up to 31 May 2017 (18 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 February 2017Full accounts made up to 31 May 2016 (19 pages)
28 February 2017Full accounts made up to 31 May 2016 (19 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
8 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
7 January 2016Full accounts made up to 31 May 2015 (15 pages)
7 January 2016Full accounts made up to 31 May 2015 (15 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(4 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(4 pages)
23 January 2015Full accounts made up to 31 May 2014 (15 pages)
23 January 2015Full accounts made up to 31 May 2014 (15 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(4 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(4 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(4 pages)
19 December 2013Full accounts made up to 31 May 2013 (16 pages)
19 December 2013Full accounts made up to 31 May 2013 (16 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(4 pages)
22 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(4 pages)
22 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(4 pages)
28 February 2013Full accounts made up to 31 May 2012 (15 pages)
28 February 2013Full accounts made up to 31 May 2012 (15 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
4 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
4 May 2012Termination of appointment of Michael Ingham as a director (1 page)
4 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
4 May 2012Termination of appointment of Michael Ingham as a director (1 page)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
15 February 2011Full accounts made up to 31 May 2010 (16 pages)
15 February 2011Full accounts made up to 31 May 2010 (16 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
24 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages)
24 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages)
1 December 2009Full accounts made up to 31 May 2009 (15 pages)
1 December 2009Full accounts made up to 31 May 2009 (15 pages)
13 November 2009Statement of company's objects (2 pages)
13 November 2009Statement of company's objects (2 pages)
12 November 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 November 2009Re-registration of Memorandum and Articles (23 pages)
12 November 2009Certificate of re-registration from Public Limited Company to Private (1 page)
12 November 2009Re-registration from a public company to a private limited company (2 pages)
12 November 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 November 2009Re-registration from a public company to a private limited company (2 pages)
12 November 2009Re-registration of Memorandum and Articles (23 pages)
12 November 2009Certificate of re-registration from Public Limited Company to Private (1 page)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
19 February 2009Full accounts made up to 31 May 2008 (15 pages)
19 February 2009Full accounts made up to 31 May 2008 (15 pages)
17 October 2008Return made up to 06/10/08; full list of members (4 pages)
17 October 2008Return made up to 06/10/08; full list of members (4 pages)
6 December 2007Full accounts made up to 31 May 2007 (14 pages)
6 December 2007Full accounts made up to 31 May 2007 (14 pages)
24 October 2007Return made up to 06/10/07; no change of members (7 pages)
24 October 2007Return made up to 06/10/07; no change of members (7 pages)
18 April 2007Full accounts made up to 31 May 2006 (14 pages)
18 April 2007Full accounts made up to 31 May 2006 (14 pages)
13 November 2006Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 13/11/06
(7 pages)
13 November 2006Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 13/11/06
(7 pages)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
15 February 2006Full accounts made up to 31 May 2005 (13 pages)
15 February 2006Full accounts made up to 31 May 2005 (13 pages)
10 November 2005Return made up to 06/10/05; full list of members (7 pages)
10 November 2005Return made up to 06/10/05; full list of members (7 pages)
4 April 2005Full accounts made up to 31 May 2004 (13 pages)
4 April 2005Full accounts made up to 31 May 2004 (13 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
31 January 2005New director appointed (1 page)
31 January 2005New director appointed (1 page)
23 November 2004Delivery ext'd 3 mth 31/05/04 (1 page)
23 November 2004Delivery ext'd 3 mth 31/05/04 (1 page)
29 October 2004Return made up to 06/10/04; full list of members (7 pages)
29 October 2004Return made up to 06/10/04; full list of members (7 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 31 May 2003 (14 pages)
25 February 2004Full accounts made up to 31 May 2003 (14 pages)
8 January 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
8 January 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
10 November 2003Return made up to 06/10/03; full list of members (7 pages)
10 November 2003Return made up to 06/10/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (13 pages)
14 March 2003Full accounts made up to 31 May 2002 (13 pages)
11 November 2002Return made up to 06/10/02; full list of members (8 pages)
11 November 2002Return made up to 06/10/02; full list of members (8 pages)
2 April 2002Full accounts made up to 31 May 2001 (13 pages)
2 April 2002Full accounts made up to 31 May 2001 (13 pages)
26 October 2001Return made up to 06/10/01; full list of members (7 pages)
26 October 2001Return made up to 06/10/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 May 2000 (13 pages)
2 April 2001Full accounts made up to 31 May 2000 (13 pages)
5 March 2001Full accounts made up to 23 July 1999 (15 pages)
5 March 2001Full accounts made up to 23 July 1999 (15 pages)
25 January 2001Accounting reference date shortened from 23/07/00 to 31/05/00 (1 page)
25 January 2001Accounting reference date shortened from 23/07/00 to 31/05/00 (1 page)
9 November 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(7 pages)
9 November 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(7 pages)
16 February 2000Delivery ext'd 3 mth 23/07/99 (1 page)
16 February 2000Delivery ext'd 3 mth 23/07/99 (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 1999New director appointed (5 pages)
16 August 1999Registered office changed on 16/08/99 from: one silk street london EC2Y 8HQ (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (5 pages)
16 August 1999New secretary appointed;new director appointed (3 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (5 pages)
16 August 1999New director appointed (5 pages)
16 August 1999Registered office changed on 16/08/99 from: one silk street london EC2Y 8HQ (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed;new director appointed (3 pages)
16 August 1999Director resigned (1 page)
6 August 1999Particulars of mortgage/charge (11 pages)
6 August 1999Particulars of mortgage/charge (11 pages)
4 August 1999Accounting reference date shortened from 31/12/99 to 23/07/99 (1 page)
4 August 1999Accounting reference date shortened from 31/12/99 to 23/07/99 (1 page)
25 April 1999Full accounts made up to 31 December 1998 (13 pages)
25 April 1999Full accounts made up to 31 December 1998 (13 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (2 pages)
15 January 1999Director resigned (2 pages)
30 November 1998New director appointed (3 pages)
30 November 1998New director appointed (3 pages)
3 November 1998Director resigned (1 page)
3 November 1998Return made up to 06/10/98; full list of members (8 pages)
3 November 1998Director resigned (1 page)
3 November 1998Return made up to 06/10/98; full list of members (8 pages)
8 September 1998Amended full accounts made up to 31 December 1997 (12 pages)
8 September 1998Amended full accounts made up to 31 December 1997 (12 pages)
14 July 1998Full accounts made up to 31 December 1997 (11 pages)
14 July 1998Full accounts made up to 31 December 1997 (11 pages)
13 November 1997Director resigned (1 page)
13 November 1997Return made up to 06/10/97; full list of members (8 pages)
13 November 1997Director resigned (1 page)
13 November 1997Return made up to 06/10/97; full list of members (8 pages)
24 October 1997Secretary's particulars changed (1 page)
24 October 1997Secretary's particulars changed (1 page)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59/67 gresham street LONDONEC2V 7JA (1 page)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59/67 gresham street LONDONEC2V 7JA (1 page)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
7 July 1997Particulars of mortgage/charge (11 pages)
7 July 1997Particulars of mortgage/charge (11 pages)
7 July 1997Particulars of mortgage/charge (11 pages)
7 July 1997Particulars of mortgage/charge (11 pages)
7 July 1997Particulars of mortgage/charge (11 pages)
7 July 1997Particulars of mortgage/charge (11 pages)
7 July 1997Particulars of mortgage/charge (11 pages)
7 July 1997Particulars of mortgage/charge (11 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
11 November 1996Return made up to 06/10/96; full list of members (7 pages)
11 November 1996Return made up to 06/10/96; full list of members (7 pages)
9 August 1996Full accounts made up to 31 December 1995 (10 pages)
9 August 1996Full accounts made up to 31 December 1995 (10 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
10 April 1996Particulars of mortgage/charge (8 pages)
10 April 1996Particulars of mortgage/charge (8 pages)
2 November 1995Return made up to 06/10/95; full list of members (12 pages)
2 November 1995Return made up to 06/10/95; full list of members (12 pages)
5 January 1995Ad 03/01/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 January 1995Ad 03/01/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 January 1995Company name changed hackplimco (no.twenty) public li mited company\certificate issued on 04/01/95 (2 pages)
4 January 1995Company name changed hackplimco (no.twenty) public li mited company\certificate issued on 04/01/95 (2 pages)
6 October 1994Incorporation (20 pages)
6 October 1994Incorporation (20 pages)