Company NameFairacre Securities Limited
DirectorStuart Howard Russell
Company StatusActive
Company Number03004702
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Previous NamesPenkmead Limited and Leicester Centre Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stuart Howard Russell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(8 years, 4 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Millfield Lane
Highgate
London
N6 6JB
Secretary NameMr Stuart Howard Russell
NationalityBritish
StatusCurrent
Appointed06 May 2003(8 years, 4 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Millfield Lane
Highgate
London
N6 6JB
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDavid William Aspin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(2 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressSouthover
Spring Lane Burwash
Etchingham
East Sussex
TN19 7JB
Director NameHugh Ian Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressEastington Hall
Longdon Heath Upton Upon Severn
Worcester
WR8 0RJ
Director NameAlasdair John Simpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 January 2000)
RoleSolicitor
Correspondence AddressAddleshaw Goddard
100 Barbirolli Square
Manchester
Lancashire
M2 3AB
Director NameChristopher Guy Lintott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2000)
RoleChartered Accountant
Correspondence AddressEverley Farmhouse
Iwerne Stepleton Everley
Blandford Forum
Dorset
DT11 8PT
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Robert Adrian Oliver
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlebe House
Twywell
Kettering
Northamptonshire
NN14 3AH
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameNiall Gordon Brock Lindsay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Correspondence AddressFlat 4
8 Edge Hill
London
SW19 4LP
Director NameTimothy Andrew Ayre
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address14 Ridgmont Road
St Albans
Hertfordshire
AL1 3AF
Director NamePaul Andrew Thimont
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address58 Kings Road
Wimbledon
London
SW19 8QW
Secretary NameAnne Katharine Lawley
NationalityBritish
StatusResigned
Appointed14 January 2000(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 2003)
RoleSecretary
Correspondence Address25 Parkside
17 Hamilton Road Ealing
London
W5 2EG
Director NameIan Graham Garden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address10 Prairie Street
London
SW8 3PU
Director NameMr Ian Michael Mashiter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2002(7 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Branksome Close
Norwich
Norfolk
NR4 6SP
Director NameMr Martin John Reavley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(7 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatfolds
Warnham
Horsham
West Sussex
RH12 3SH
Director NameMark Peter Witham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(8 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressKeepers Cottage
2 Post Office Row, Weston
Hitchin
Hertfordshire
SG4 7AU
Director NameMr Perry Leslie Cash
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside
68a Redington Road
London
NW3 7RS
Director NameMr Leigh Harvey Perl
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Linnell Drive
London
NW11 7LL
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1995(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 14 January 2000)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Contact

Websitefairacreproperty.co.uk
Email address[email protected]

Location

Registered Address2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Fairacre Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

6 May 2003Delivered on: 12 May 2003
Satisfied on: 31 March 2006
Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the haymarket centre, leicester, t/n LT202207 and all that l/h property k/a as the clocktower mall, haymarket centre, leicester t/n LT217901. 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.
Fully Satisfied
6 May 2003Delivered on: 12 May 2003
Satisfied on: 31 March 2006
Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the haymarket centre, leicester, t/n LT202207 and all that l/h property k/a as the clocktower mall, haymarket centre, leicester t/n LT217901. 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.
Fully Satisfied
14 January 2000Delivered on: 20 January 2000
Satisfied on: 13 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: A debenture and guarantee
Secured details: All monies due or to become due from the company to the chargee under or in connection with the debenture.
Particulars: Freehold property k/a haymarket shopping centre leicester and the leasehold property k/a clocktower mall leicester t/n LT202207 and LT217901. 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.
Fully Satisfied
12 January 1999Delivered on: 20 January 1999
Satisfied on: 20 January 2000
Persons entitled: Depfa Deutsche Pfandbriefbank Aktiengesellschaft,as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All present and future obligations and liabilities whatsoever due or to become due from the company to each finance party (as defined) under each finance document (as defined).
Particulars: (I) f/hold property known as haymarket centre,leicester; lt 202207; (ii) l/hold property known as the clocktower mall,haymarket centre,leicester; LT217901; (iii) l/hold property known as 1 and 3 haymarket and 2 and 4 humberstone gate,leicester; t/no lt 170131; see form 395 for full details. 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.
Fully Satisfied
26 May 1995Delivered on: 7 June 1995
Satisfied on: 15 December 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft, London Branchas Agent and Trustee for the Finance Parties and the Subordinated Lenders (As Defined)

Classification: Debenture
Secured details: (A) all monies due or to become due from each obligor to each finance party under each of the finance documents; and (b) all monies due or to become due from any obligor to the subordinated lenders pursuant to the terms of the subordinated documents together with all ancillary liabilities (together the "secured liabilities").
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

23 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
10 June 2020Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to Palladium House 1-4 Argyll Street London W1F 7LD on 10 June 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
6 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
12 March 2018Notification of Fairacre Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 February 2017Director's details changed for Mr Stuart Howard Russell on 1 August 2015 (2 pages)
23 February 2017Director's details changed for Mr Stuart Howard Russell on 1 August 2015 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(4 pages)
8 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
23 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
23 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
2 September 2010Director's details changed for Stuart Howard Russell on 31 July 2010 (2 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Stuart Howard Russell on 31 July 2010 (2 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
2 September 2010Secretary's details changed for Stuart Howard Russell on 31 July 2010 (1 page)
2 September 2010Secretary's details changed for Stuart Howard Russell on 31 July 2010 (1 page)
25 August 2010Registered office address changed from Second Floor 25 James Street London W1U 1DU on 25 August 2010 (1 page)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 August 2010Registered office address changed from Second Floor 25 James Street London W1U 1DU on 25 August 2010 (1 page)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 August 2009Return made up to 01/08/09; full list of members (3 pages)
19 August 2009Return made up to 01/08/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 January 2009 (9 pages)
22 June 2009Accounts for a dormant company made up to 31 January 2009 (9 pages)
15 May 2009Appointment terminated director leigh perl (1 page)
15 May 2009Appointment terminated director leigh perl (1 page)
15 May 2009Appointment terminated director perry cash (1 page)
15 May 2009Appointment terminated director perry cash (1 page)
8 September 2008Return made up to 01/08/08; no change of members (7 pages)
8 September 2008Return made up to 01/08/08; no change of members (7 pages)
21 July 2008Full accounts made up to 31 January 2008 (12 pages)
21 July 2008Full accounts made up to 31 January 2008 (12 pages)
18 January 2008Full accounts made up to 31 January 2007 (12 pages)
18 January 2008Full accounts made up to 31 January 2007 (12 pages)
19 December 2007Section 394 (1 page)
19 December 2007Section 394 (1 page)
6 September 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2006Full accounts made up to 31 January 2006 (15 pages)
17 August 2006Full accounts made up to 31 January 2006 (15 pages)
9 August 2006Return made up to 01/08/06; full list of members (7 pages)
9 August 2006Return made up to 01/08/06; full list of members (7 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2005Return made up to 01/08/05; full list of members (7 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 01/08/05; full list of members (7 pages)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
7 September 2005Full accounts made up to 31 January 2005 (12 pages)
7 September 2005Full accounts made up to 31 January 2005 (12 pages)
12 August 2005Registered office changed on 12/08/05 from: first floor 32 wigmore street london W1U 2RP (1 page)
12 August 2005Registered office changed on 12/08/05 from: first floor 32 wigmore street london W1U 2RP (1 page)
24 June 2005Company name changed leicester centre properties limi ted\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed leicester centre properties limi ted\certificate issued on 24/06/05 (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
1 September 2004Registered office changed on 01/09/04 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
4 August 2004Full accounts made up to 31 January 2004 (15 pages)
4 August 2004Full accounts made up to 31 January 2004 (15 pages)
29 July 2004Return made up to 01/08/04; full list of members (7 pages)
29 July 2004Return made up to 01/08/04; full list of members (7 pages)
15 June 2004Resolutions
  • RES13 ‐ Re desig a & b shares 06/05/03
(28 pages)
15 June 2004Resolutions
  • RES13 ‐ Facility agreement 06/05/03
(28 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 June 2004Resolutions
  • RES13 ‐ Re desig a & b shares 06/05/03
(28 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 August 2003Return made up to 01/08/03; full list of members (7 pages)
28 August 2003Return made up to 01/08/03; full list of members (7 pages)
2 July 2003Full accounts made up to 1 February 2003 (16 pages)
2 July 2003Full accounts made up to 1 February 2003 (16 pages)
2 July 2003Full accounts made up to 1 February 2003 (16 pages)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
13 May 2003Declaration of assistance for shares acquisition (22 pages)
13 May 2003Auditor's resignation (1 page)
13 May 2003Declaration of assistance for shares acquisition (22 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Auditor's resignation (1 page)
12 May 2003New director appointed (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (1 page)
12 May 2003Registered office changed on 12/05/03 from: 66 chiltern street london W1U 4AE (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed;new director appointed (1 page)
12 May 2003Registered office changed on 12/05/03 from: 66 chiltern street london W1U 4AE (2 pages)
12 May 2003New director appointed (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Particulars of mortgage/charge (18 pages)
12 May 2003Particulars of mortgage/charge (18 pages)
12 May 2003Particulars of mortgage/charge (18 pages)
12 May 2003New director appointed (1 page)
12 May 2003Particulars of mortgage/charge (18 pages)
12 May 2003Director resigned (1 page)
12 May 2003New secretary appointed;new director appointed (1 page)
12 May 2003Director resigned (1 page)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 January 2003Auditor's resignation (2 pages)
23 January 2003Auditor's resignation (2 pages)
16 August 2002Return made up to 01/08/02; full list of members (8 pages)
16 August 2002Return made up to 01/08/02; full list of members (8 pages)
20 June 2002Full accounts made up to 2 February 2002 (14 pages)
20 June 2002New director appointed (3 pages)
20 June 2002Full accounts made up to 2 February 2002 (14 pages)
20 June 2002Full accounts made up to 2 February 2002 (14 pages)
20 June 2002New director appointed (3 pages)
19 June 2002New director appointed (4 pages)
19 June 2002New director appointed (4 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
29 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(7 pages)
29 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(7 pages)
13 June 2001Full accounts made up to 3 February 2001 (15 pages)
13 June 2001Full accounts made up to 3 February 2001 (15 pages)
13 June 2001Full accounts made up to 3 February 2001 (15 pages)
11 August 2000Return made up to 01/08/00; full list of members (10 pages)
11 August 2000Return made up to 01/08/00; full list of members (10 pages)
30 May 2000Full accounts made up to 29 January 2000 (17 pages)
30 May 2000Full accounts made up to 29 January 2000 (17 pages)
23 March 2000Return made up to 22/12/99; full list of members (10 pages)
23 March 2000Return made up to 22/12/99; full list of members (10 pages)
18 February 2000Memorandum and Articles of Association (21 pages)
18 February 2000Memorandum and Articles of Association (21 pages)
30 January 2000Full accounts made up to 30 April 1999 (18 pages)
30 January 2000Full accounts made up to 30 April 1999 (18 pages)
27 January 2000New director appointed (3 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (3 pages)
27 January 2000Registered office changed on 27/01/00 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
27 January 2000Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
27 January 2000New director appointed (3 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
27 January 2000New director appointed (4 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New director appointed (3 pages)
27 January 2000New director appointed (4 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
25 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
25 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (5 pages)
20 January 2000Particulars of mortgage/charge (9 pages)
20 January 2000Particulars of mortgage/charge (9 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (5 pages)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
20 January 1999Particulars of mortgage/charge (9 pages)
20 January 1999Particulars of mortgage/charge (9 pages)
19 January 1999Return made up to 22/12/98; full list of members (7 pages)
19 January 1999Return made up to 22/12/98; full list of members (7 pages)
21 September 1998Full accounts made up to 30 April 1998 (19 pages)
21 September 1998Full accounts made up to 30 April 1998 (19 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
12 January 1998Return made up to 22/12/97; full list of members (8 pages)
12 January 1998Return made up to 22/12/97; full list of members (8 pages)
6 October 1997Full accounts made up to 6 May 1997 (18 pages)
6 October 1997Full accounts made up to 6 May 1997 (18 pages)
6 October 1997Full accounts made up to 6 May 1997 (18 pages)
3 February 1997Full accounts made up to 30 April 1996 (16 pages)
3 February 1997Full accounts made up to 30 April 1996 (16 pages)
21 January 1997Return made up to 22/12/96; no change of members (6 pages)
21 January 1997Return made up to 22/12/96; no change of members (6 pages)
28 November 1996New director appointed (5 pages)
28 November 1996New director appointed (5 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
8 February 1996Return made up to 22/12/95; full list of members (6 pages)
8 February 1996Return made up to 22/12/95; full list of members (6 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New director appointed (4 pages)
7 June 1995Particulars of mortgage/charge (9 pages)
7 June 1995Particulars of mortgage/charge (9 pages)
28 February 1995Company name changed penkmead LIMITED\certificate issued on 01/03/95 (2 pages)
28 February 1995Company name changed penkmead LIMITED\certificate issued on 01/03/95 (2 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 December 1994Incorporation (15 pages)
22 December 1994Incorporation (15 pages)