Company NameHighgate Properties Limited
DirectorKatie Louise Joanne Attwood
Company StatusActive
Company Number03046776
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Previous NameRialto Corporation Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Katie Louise Joanne Attwood
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleFinancial Manager
Country of ResidenceSwitzerland
Correspondence Address5-11 Worship Street
London
EC2A 2BH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameTheodora Clementina Helena Maria Beuman
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed05 June 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleAccountant
Correspondence AddressAppelgaarde 28
2731 Hg Benthuizen
Netherlands
Director NameAnthony Edwin Groves
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressLa Neuve Grange
Route Du Tertre
Castel
Guernsey
GY5 7JN
Director NameMr Daniel Benedict McCann
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceGb-Gbn
Correspondence AddressValley House
Rue D'Enfer
Jersey
JE3 3BG
Secretary NameJean Ann Huish
NationalityBritish
StatusResigned
Appointed05 June 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleSecretary
Correspondence AddressPO Box 222 26 Queen Street
St Helier
Jersey
Channel Islands
JE4 9SJ
Director NameDavid Robert Attwood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 April 2003)
RoleCompany Director
Correspondence Address10e Hyde Park Mansions
Cabbell Street
London
NW1 5BG
Secretary NameCompendium Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 April 2005)
Correspondence AddressGrove House 25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed28 April 2005(10 years after company formation)
Appointment Duration9 years, 11 months (resigned 25 March 2015)
Correspondence Address69-85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address5-11 Worship Street
London
EC2A 2BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mr David Robert Attwood
100.00%
Ordinary

Financials

Year2014
Net Worth£1,268,225
Cash£359,363
Current Liabilities£5,141,687

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

1 June 2022Delivered on: 7 June 2022
Persons entitled: Ask Partners Agent Limited

Classification: A registered charge
Particulars: Viking house, 5-11 worship street, london EC2A 2BH and registered at the land registry under title numbers NGL806577 (freehold) and NGL658052 (leasehold).
Outstanding
16 December 2015Delivered on: 19 December 2015
Persons entitled: Massachusetts Mutual Life Insurance Company as Security Agent

Classification: A registered charge
Particulars: Freehold property known as he land and buildings known as 5-11 (odd) worship street london title number NGL806577 and leasehold property known as he land and buildings known as 5-11 (odd) worship street london title number NGL658052.
Outstanding
15 November 2013Delivered on: 19 November 2013
Satisfied on: 16 December 2015
Persons entitled: Bridgeco Limited T/a Dragonfly Finance

Classification: A registered charge
Particulars: F/H k/a viking house 5-11 worship street london t/n NGL806577. L/h k/a 5 to 11 (odd) worship street london t/n NGL658052. Notification of addition to or amendment of charge.
Fully Satisfied
15 November 2013Delivered on: 19 November 2013
Satisfied on: 16 December 2015
Persons entitled: Bridgeco Limited T/a Dragonfly Finance

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 February 2000Delivered on: 5 February 2000
Satisfied on: 19 November 2013
Persons entitled: Leopold Joseph & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 5-11 worship street london EC2 t/no:NGL658052 (including trade fixtures). 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
2 February 2000Delivered on: 5 February 2000
Satisfied on: 19 November 2013
Persons entitled: Leopold Joseph & Sons Limited

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any of the amounts at the date of the charge or from time to time deposited by or on behalf of the company to the credit of the account of the company with the bank.
Fully Satisfied
2 February 2000Delivered on: 5 February 2000
Satisfied on: 19 November 2013
Persons entitled: Leopold Joseph & Sons Limited

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/a 5-11 worship street london EC2 t/no: NGL658052 and all buildings and erections thereon and all plant machinery fixtures (including trade and tenants fixtures fittings and other equipment. See the mortgage charge document for full details.
Fully Satisfied
30 June 1995Delivered on: 1 July 1995
Satisfied on: 19 November 2013
Persons entitled: Banque Nationale De Paris (Jersey Branch)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 5-11 (odd) worship street london EC2 with all fixtures.
Fully Satisfied

Filing History

18 April 2024Confirmation statement made on 18 April 2024 with no updates (3 pages)
6 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
28 July 2023Memorandum and Articles of Association (17 pages)
28 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
7 June 2022Satisfaction of charge 030467760007 in full (1 page)
7 June 2022Registration of charge 030467760008, created on 1 June 2022 (56 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
28 January 2019Registered office address changed from Unit 10-13 Urban Hive Theydon Road London E5 9BQ to 5-11 Worship Street London EC2A 2BH on 28 January 2019 (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages)
24 March 2017Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 January 2016Statement by Directors (1 page)
4 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2016Solvency Statement dated 16/12/15 (1 page)
4 January 2016Statement of capital on 4 January 2016
  • GBP 100
(4 pages)
4 January 2016Statement by Directors (1 page)
4 January 2016Solvency Statement dated 16/12/15 (1 page)
4 January 2016Statement of capital on 4 January 2016
  • GBP 100
(4 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
19 December 2015Registration of charge 030467760007, created on 16 December 2015 (33 pages)
19 December 2015Registration of charge 030467760007, created on 16 December 2015 (33 pages)
16 December 2015Satisfaction of charge 030467760005 in full (1 page)
16 December 2015Satisfaction of charge 030467760006 in full (1 page)
16 December 2015Satisfaction of charge 030467760005 in full (1 page)
16 December 2015Satisfaction of charge 030467760006 in full (1 page)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 4,100,100
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 4,100,100
(3 pages)
17 August 2015Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages)
17 August 2015Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages)
17 August 2015Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages)
18 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(3 pages)
18 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 25 March 2015 (1 page)
27 March 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 25 March 2015 (1 page)
16 January 2015Registered office address changed from C/O Gallagher Titchfield House 69-85 Tabernacle Street London EC2A 4RR to Unit 10-13 Urban Hive Theydon Road London E5 9BQ on 16 January 2015 (1 page)
16 January 2015Registered office address changed from C/O Gallagher Titchfield House 69-85 Tabernacle Street London EC2A 4RR to Unit 10-13 Urban Hive Theydon Road London E5 9BQ on 16 January 2015 (1 page)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 November 2013Director's details changed for Katie Louise Joanne Attwood on 15 November 2013 (2 pages)
19 November 2013Satisfaction of charge 4 in full (1 page)
19 November 2013Satisfaction of charge 4 in full (1 page)
19 November 2013Registration of charge 030467760005 (26 pages)
19 November 2013Registration of charge 030467760005 (26 pages)
19 November 2013Registration of charge 030467760006 (26 pages)
19 November 2013Satisfaction of charge 2 in full (1 page)
19 November 2013Satisfaction of charge 3 in full (1 page)
19 November 2013Satisfaction of charge 1 in full (1 page)
19 November 2013Satisfaction of charge 2 in full (1 page)
19 November 2013Satisfaction of charge 1 in full (1 page)
19 November 2013Director's details changed for Katie Louise Joanne Attwood on 15 November 2013 (2 pages)
19 November 2013Registration of charge 030467760006 (26 pages)
19 November 2013Satisfaction of charge 3 in full (1 page)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 June 2010Secretary's details changed for Warwick Consultancy Services Limited on 18 April 2010 (2 pages)
4 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Katie Louise Joanne Attwood on 18 April 2010 (2 pages)
4 June 2010Director's details changed for Katie Louise Joanne Attwood on 18 April 2010 (2 pages)
4 June 2010Secretary's details changed for Warwick Consultancy Services Limited on 18 April 2010 (2 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
3 June 2009Return made up to 18/04/09; full list of members (3 pages)
3 June 2009Return made up to 18/04/09; full list of members (3 pages)
19 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
19 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
27 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
27 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
9 May 2007Return made up to 18/04/07; full list of members (2 pages)
9 May 2007Return made up to 18/04/07; full list of members (2 pages)
29 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
29 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
10 May 2006Return made up to 18/04/06; full list of members (6 pages)
10 May 2006Return made up to 18/04/06; full list of members (6 pages)
13 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
13 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
27 April 2005Return made up to 18/04/05; full list of members (6 pages)
27 April 2005Return made up to 18/04/05; full list of members (6 pages)
5 January 2005Amended accounts made up to 30 June 2004 (6 pages)
5 January 2005Amended accounts made up to 30 June 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page)
6 October 2004Registered office changed on 06/10/04 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page)
21 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Full accounts made up to 30 June 2003 (12 pages)
16 October 2003Full accounts made up to 30 June 2003 (12 pages)
20 May 2003Return made up to 18/04/03; full list of members (5 pages)
20 May 2003Return made up to 18/04/03; full list of members (5 pages)
26 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 April 2002Return made up to 18/04/02; full list of members (5 pages)
30 April 2002Return made up to 18/04/02; full list of members (5 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
1 May 2001Return made up to 18/04/01; full list of members (5 pages)
1 May 2001Return made up to 18/04/01; full list of members (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 May 2000Return made up to 18/04/00; full list of members (6 pages)
2 May 2000Return made up to 18/04/00; full list of members (6 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
6 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 February 2000Particulars of mortgage/charge (7 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (11 pages)
5 February 2000Particulars of mortgage/charge (11 pages)
5 February 2000Particulars of mortgage/charge (7 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 April 1999Return made up to 18/04/99; full list of members (9 pages)
17 April 1999Return made up to 18/04/99; full list of members (9 pages)
27 April 1998Return made up to 18/04/98; full list of members (8 pages)
27 April 1998Return made up to 18/04/98; full list of members (8 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 August 1997Accounting reference date extended from 05/06/97 to 30/06/97 (1 page)
4 August 1997Accounting reference date extended from 05/06/97 to 30/06/97 (1 page)
10 July 1997Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
10 July 1997Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
2 July 1997Accounts for a small company made up to 5 June 1996 (6 pages)
2 July 1997Accounts for a small company made up to 5 June 1996 (6 pages)
2 July 1997Accounts for a small company made up to 5 June 1996 (6 pages)
24 June 1997Return made up to 18/04/97; full list of members (9 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Return made up to 18/04/97; full list of members (9 pages)
25 May 1996Return made up to 18/04/96; full list of members (7 pages)
25 May 1996Return made up to 18/04/96; full list of members (7 pages)
8 March 1996Company name changed rialto corporation LIMITED\certificate issued on 11/03/96 (2 pages)
8 March 1996Company name changed rialto corporation LIMITED\certificate issued on 11/03/96 (2 pages)
1 July 1995Particulars of mortgage/charge (6 pages)
1 July 1995Particulars of mortgage/charge (6 pages)
21 June 1995New secretary appointed (4 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New secretary appointed (4 pages)
21 June 1995New director appointed (4 pages)
9 June 1995Secretary resigned (2 pages)
9 June 1995Accounts for a dormant company made up to 5 June 1995 (1 page)
9 June 1995Accounting reference date shortened from 31/03 to 05/06 (1 page)
9 June 1995Secretary resigned (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1995Accounts for a dormant company made up to 5 June 1995 (1 page)
9 June 1995Accounting reference date shortened from 31/03 to 05/06 (1 page)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Ad 05/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 1995Registered office changed on 09/06/95 from: c/o nationwide company services LIMITED, kemp house 150-152 city road london EC1V 2NP (1 page)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 June 1995Accounts for a dormant company made up to 5 June 1995 (1 page)
9 June 1995Ad 05/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 June 1995Registered office changed on 09/06/95 from: c/o nationwide company services LIMITED, kemp house 150-152 city road london EC1V 2NP (1 page)
18 April 1995Incorporation (11 pages)
18 April 1995Incorporation (11 pages)