Company NameFirst Quantum Property Developments Limited
Company StatusDissolved
Company Number03012998
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NameSpeed 4771 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Maximilian Mkhitarian
Date of BirthJune 1996 (Born 27 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5FL
Director NameMr Frank Horatio Tett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 13 February 2024)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5FL
Director NameMr Erik Mkhitaryan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(3 weeks, 4 days after company formation)
Appointment Duration24 years, 4 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-85 Tabernacle Street
London
EC2A 4RR
Secretary NameElsa Fitzpatrick
NationalityBritish
StatusResigned
Appointed17 February 1995(3 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2001)
RoleSecretary
Correspondence Address17 Inchmery Road
Catford
London
SE6 2NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed30 March 2001(6 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 August 2019)
Correspondence Address69/85 Tabernacle Street
London
EC2A 4RR

Contact

Telephone020 87490833
Telephone regionLondon

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1First Quantum International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£588,015
Cash£275,338
Current Liabilities£276,921

Accounts

Latest Accounts24 October 2023 (6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 October

Charges

10 June 1997Delivered on: 14 June 1997
Satisfied on: 20 August 1998
Persons entitled: Midland 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: Prebend studios chiswick london freehold. 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
13 September 1996Delivered on: 21 September 1996
Satisfied on: 20 August 1998
Persons entitled: Allied Irish Banks 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 k/a 4 markham place l/b of kensington & chelsea t/no BGL1904 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 September 1996Delivered on: 21 September 1996
Satisfied on: 22 January 2002
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 May 1996Delivered on: 25 May 1996
Satisfied on: 21 August 1997
Persons entitled: Midland 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: 3-5 wellington close london W1 with the benefits of all rights licences guarantees rent deposit 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 all rental and other money payable all other paymens whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
21 May 1996Delivered on: 24 May 1996
Satisfied on: 14 March 1997
Persons entitled: Midland 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 17 craven hill mews london W2 and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
6 October 1995Delivered on: 20 October 1995
Satisfied on: 19 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as the bolton public house 81 duke road london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 August 1995Delivered on: 21 August 1995
Satisfied on: 14 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property as 1A inverness terrace london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 December 1998Delivered on: 15 December 1998
Satisfied on: 5 December 2002
Persons entitled: Midland 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 3 swanscombe road london W11. 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
26 July 1995Delivered on: 2 August 1995
Satisfied on: 23 April 2010
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
15 July 1996Delivered on: 19 July 1996
Persons entitled: Midland 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 holland park hotel 6 ladbroke terrace london with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
Outstanding
28 April 2010Delivered on: 4 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the cottage beer & wine house 21 cole hill lane fulham, t/no.NGL477732 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
Outstanding
30 March 2010Delivered on: 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re first quantum property developments limited and numbered 01001609 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
26 February 2010Delivered on: 2 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 April 2003Delivered on: 11 April 2003
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 central kitchen craven gardens wimbledon. 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.
Outstanding
15 January 1998Delivered on: 31 January 1998
Persons entitled: Midland 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: 90A the broadway wimbledon london SW19 (freehold).. 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.
Outstanding
30 September 1997Delivered on: 2 October 1997
Persons entitled: Midland 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: The f/h property k/a land at the rear of 373 acton lane london. 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.
Outstanding

Filing History

29 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
1 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
24 December 2019Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 24 December 2019 (1 page)
23 December 2019Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 23 December 2019 (1 page)
22 November 2019Secretary's details changed (1 page)
19 November 2019Amended total exemption full accounts made up to 31 December 2018 (9 pages)
18 November 2019Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
28 October 2019Termination of appointment of Erik Mkhitaryan as a director on 1 July 2019 (1 page)
11 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 August 2019Termination of appointment of Warwick Consultancy Services Limited as a secretary on 1 August 2019 (1 page)
5 August 2019Appointment of Mr Frank Horatio Tett as a director on 1 April 2019 (2 pages)
5 August 2019Appointment of Mr Maxilian Mkhitarian as a director on 1 April 2019 (2 pages)
28 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
14 February 2018Director's details changed for Erik Mhitarian on 1 January 2018 (2 pages)
2 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(4 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
5 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 14 (11 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 14 (11 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Compendium Secretaries Limited on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Compendium Secretaries Limited on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
30 April 2007Registered office changed on 30/04/07 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page)
30 April 2007Registered office changed on 30/04/07 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page)
9 February 2007Return made up to 23/01/07; full list of members (2 pages)
9 February 2007Return made up to 23/01/07; full list of members (2 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 January 2006Return made up to 23/01/06; full list of members (6 pages)
30 January 2006Return made up to 23/01/06; full list of members (6 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 23/01/05; full list of members (6 pages)
1 February 2005Return made up to 23/01/05; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 February 2004Return made up to 23/01/04; full list of members (5 pages)
13 February 2004Return made up to 23/01/04; full list of members (5 pages)
25 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
28 February 2003Return made up to 23/01/03; full list of members (5 pages)
28 February 2003Return made up to 23/01/03; full list of members (5 pages)
17 February 2003Registered office changed on 17/02/03 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
17 February 2003Registered office changed on 17/02/03 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 January 2002Return made up to 23/01/02; full list of members (5 pages)
24 January 2002Return made up to 23/01/02; full list of members (5 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (1 page)
22 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (3 pages)
9 April 2001New secretary appointed (3 pages)
9 April 2001Secretary resigned (1 page)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Return made up to 23/01/01; no change of members (4 pages)
25 January 2001Return made up to 23/01/01; no change of members (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 February 2000Return made up to 23/01/00; full list of members (6 pages)
18 February 2000Return made up to 23/01/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 February 1999Return made up to 23/01/99; full list of members (6 pages)
19 February 1999Return made up to 23/01/99; full list of members (6 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Registered office changed on 17/07/97 from: c/o spiro tett and co stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
17 July 1997Registered office changed on 17/07/97 from: c/o spiro tett and co stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1997Return made up to 23/01/97; full list of members (6 pages)
28 January 1997Return made up to 23/01/97; full list of members (6 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (7 pages)
21 September 1996Particulars of mortgage/charge (7 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
19 January 1996Return made up to 23/01/96; full list of members (6 pages)
19 January 1996Return made up to 23/01/96; full list of members (6 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
31 March 1995Ad 17/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
31 March 1995Accounting reference date notified as 31/12 (1 page)
31 March 1995Accounting reference date notified as 31/12 (1 page)
31 March 1995Ad 17/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
24 March 1995Memorandum and Articles of Association (18 pages)
24 March 1995Memorandum and Articles of Association (18 pages)
22 March 1995£ nc 1000/10000 17/02/95 (1 page)
22 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 March 1995£ nc 1000/10000 17/02/95 (1 page)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 March 1995Company name changed speed 4771 LIMITED\certificate issued on 06/03/95 (2 pages)
3 March 1995Company name changed speed 4771 LIMITED\certificate issued on 06/03/95 (2 pages)
23 January 1995Incorporation (19 pages)
23 January 1995Incorporation (19 pages)