Company NameHeathrow Limited
Company StatusDissolved
Company Number02998586
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 5 months ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NameHeathrow Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(21 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 29 August 2023)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Secretary NameMrs Denise Grimston
StatusClosed
Appointed16 January 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameBrian Page Johnston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCherrytree Cottage
Austen Wood Lane
Chalfont St Peter
Buckinghamshire
SL9 8SF
Secretary NameJarrod Harvey Simpson
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Perham Road
West Kensington
London
W14 9SR
Secretary NameAndrew George Innes Tuttle
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address39 Saint Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameJeffrey James Dartnall
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 1995(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2000)
RoleDirector-Printing Co
Country of ResidenceEngland
Correspondence AddressCrofton Lodge
Devenish Road
Ascot
Berkshire
SL5 9PH
Director NameFernando Navarrete
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2003)
RoleSales Manager
Correspondence Address39 Crispin Way
Farnham Common
Buckinghamshire
SL2 3UD
Director NameAndrew George Innes Tuttle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address39 Saint Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Director NameBarry Charles Albert Green
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 April 2006)
RoleCompany Director
Correspondence Address35 Burgh Street
London
N1 8HG
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed31 March 2003(8 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(12 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websiteberryheathrowbmw.co.uk
Telephone01895 433999
Telephone regionUxbridge

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Hr Owen PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

17 January 2012Delivered on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee.
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
17 May 1999Delivered on: 19 May 1999
Persons entitled: Bilton PLC

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 29 march 1999.
Particulars: £16,450.
Outstanding
17 May 1999Delivered on: 19 May 1999
Persons entitled: Bilton PLC

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 29 march 1999.
Particulars: £8,813.
Outstanding
9 October 2002Delivered on: 17 October 2002
Satisfied on: 25 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 unit b horton road industrial estate west drayton middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 1997Delivered on: 11 February 1997
Satisfied on: 3 April 2003
Persons entitled: The Managing Trustees of the Heathrow Holdings Limited Retirement Benefit Scheme

Classification: Legal charge
Secured details: £50,000 together with all other moneys due from the company to the chargee pursuant to the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 January 1997Delivered on: 9 January 1997
Satisfied on: 3 February 2012
Persons entitled: B M W Finance (GB) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time be owing by bmw (GB) limited to the company in respect of refunds of monies by way of deposit on the acquisition of motor vehicles.
Fully Satisfied
17 March 1995Delivered on: 25 March 1995
Satisfied on: 25 April 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
5 June 2023Application to strike the company off the register (1 page)
8 April 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
25 February 2023Satisfaction of charge 4 in full (1 page)
25 February 2023Satisfaction of charge 5 in full (1 page)
17 February 2023Satisfaction of charge 7 in full (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
17 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 August 2021Memorandum and Articles of Association (17 pages)
15 March 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
13 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
20 January 2017Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages)
20 January 2017Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(3 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(3 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(3 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Full accounts made up to 30 April 2015 (15 pages)
13 August 2015Full accounts made up to 30 April 2015 (15 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
13 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
13 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
(4 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
(4 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
(4 pages)
7 August 2014Full accounts made up to 31 December 2013 (15 pages)
7 August 2014Full accounts made up to 31 December 2013 (15 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(4 pages)
31 July 2013Full accounts made up to 31 December 2012 (14 pages)
31 July 2013Full accounts made up to 31 December 2012 (14 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Auditor's resignation (2 pages)
3 July 2012Auditor's resignation (2 pages)
22 June 2012Section 519 (2 pages)
22 June 2012Section 519 (2 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 September 2011Full accounts made up to 31 December 2010 (15 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 June 2010Full accounts made up to 31 December 2009 (16 pages)
17 June 2010Full accounts made up to 31 December 2009 (16 pages)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (18 pages)
29 September 2009Full accounts made up to 31 December 2008 (18 pages)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
18 June 2008Full accounts made up to 31 December 2007 (21 pages)
18 June 2008Full accounts made up to 31 December 2007 (21 pages)
21 December 2007Return made up to 01/12/07; full list of members (2 pages)
21 December 2007Return made up to 01/12/07; full list of members (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (21 pages)
18 October 2007Full accounts made up to 31 December 2006 (21 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
7 December 2006Return made up to 01/12/06; full list of members (2 pages)
7 December 2006Return made up to 01/12/06; full list of members (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (20 pages)
4 October 2006Full accounts made up to 31 December 2005 (20 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
17 January 2006Return made up to 01/12/05; full list of members (3 pages)
17 January 2006Return made up to 01/12/05; full list of members (3 pages)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
14 January 2005Return made up to 01/12/04; full list of members (8 pages)
14 January 2005Return made up to 01/12/04; full list of members (8 pages)
25 October 2004Full accounts made up to 31 December 2003 (18 pages)
25 October 2004Full accounts made up to 31 December 2003 (18 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
9 December 2003Return made up to 01/12/03; full list of members (8 pages)
9 December 2003Return made up to 01/12/03; full list of members (8 pages)
14 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
14 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Auditor's resignation (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned;director resigned (1 page)
13 April 2003Registered office changed on 13/04/03 from: park house horton road west drayton middlesex UB7 8JD (1 page)
13 April 2003Secretary resigned;director resigned (1 page)
13 April 2003Registered office changed on 13/04/03 from: park house horton road west drayton middlesex UB7 8JD (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Auditor's resignation (1 page)
13 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Return made up to 01/12/02; full list of members (7 pages)
3 January 2003Return made up to 01/12/02; full list of members (7 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
27 November 2001Return made up to 01/12/01; full list of members (7 pages)
27 November 2001Return made up to 01/12/01; full list of members (7 pages)
29 June 2001Full group accounts made up to 31 December 2000 (18 pages)
29 June 2001Full group accounts made up to 31 December 2000 (18 pages)
24 January 2001Return made up to 01/12/00; full list of members (7 pages)
24 January 2001Return made up to 01/12/00; full list of members (7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
14 July 2000Full group accounts made up to 31 December 1999 (23 pages)
14 July 2000Full group accounts made up to 31 December 1999 (23 pages)
9 February 2000Return made up to 01/12/99; full list of members (7 pages)
9 February 2000Return made up to 01/12/99; full list of members (7 pages)
11 October 1999Return made up to 01/12/98; full list of members (6 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Return made up to 01/12/98; full list of members (6 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
2 July 1999Full group accounts made up to 31 December 1998 (24 pages)
2 July 1999Full group accounts made up to 31 December 1998 (24 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
10 July 1998Full group accounts made up to 31 December 1997 (24 pages)
10 July 1998Full group accounts made up to 31 December 1997 (24 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Return made up to 01/12/97; full list of members (6 pages)
11 January 1998Return made up to 01/12/97; full list of members (6 pages)
11 January 1998New director appointed (2 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
28 April 1997Full group accounts made up to 31 December 1996 (23 pages)
28 April 1997Full group accounts made up to 31 December 1996 (23 pages)
21 February 1997Return made up to 01/12/96; full list of members (5 pages)
21 February 1997Return made up to 01/12/96; full list of members (5 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
24 January 1997Company name changed heathrow holdings LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed heathrow holdings LIMITED\certificate issued on 24/01/97 (2 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
10 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1996Ad 29/12/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 September 1996Ad 29/12/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 September 1996£ nc 1000/10000 29/12/95 (1 page)
10 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1996£ nc 1000/10000 29/12/95 (1 page)
3 September 1996Full accounts made up to 31 December 1995 (12 pages)
3 September 1996Full accounts made up to 31 December 1995 (12 pages)
26 July 1996Return made up to 01/12/95; full list of members (6 pages)
26 July 1996Return made up to 01/12/95; full list of members (6 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 December 1994Secretary resigned;new secretary appointed (2 pages)
7 December 1994Secretary resigned;new secretary appointed (2 pages)
1 December 1994Incorporation (17 pages)
1 December 1994Incorporation (17 pages)