Company NameElgin Estates Limited
Company StatusDissolved
Company Number03067023
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 11 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Amanda Jane Sayers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House
Holland Park Road
London
W14 8LZ
Director NameMr Michael Sayers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House
Holland Park Road
London
W14 8LZ
Secretary NameMrs Amanda Jane Sayers
NationalityBritish
StatusResigned
Appointed12 June 1996(1 year after company formation)
Appointment Duration20 years, 5 months (resigned 28 November 2016)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House
Holland Park Road
London
W14 8LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address272, Suite 58 Kensington High Street
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

47.5k at £1Michael Sayers
95.00%
Ordinary
2.5k at £1Amanda Jane Sayers
5.00%
Ordinary

Financials

Year2014
Net Worth-£512,553
Cash£48,586
Current Liabilities£1,150,600

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 September 2008Delivered on: 8 October 2008
Persons entitled: National Westminster 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: 33 greenbank road liverpool t/n LA32960 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2008Delivered on: 8 October 2008
Persons entitled: National Westminster 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: 357 smithdown road liverpool t/n MS428970 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2008Delivered on: 2 October 2008
Persons entitled: National Westminster 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: 30 garmoyle road liverpool t/no. MS444992 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 August 2008Delivered on: 20 August 2008
Persons entitled: National Westminster 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: 549 smithdown road liverpool by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 August 2008Delivered on: 20 August 2008
Persons entitled: National Westminster 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: 349 and 351 smithdown road liverpool by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 June 2008Delivered on: 4 July 2008
Persons entitled: National Westminster 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: 9 courtland road liverpool by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 February 2008Delivered on: 21 February 2008
Persons entitled: National Westminster 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: 123 garmoyle road liverpool, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 February 2008Delivered on: 21 February 2008
Persons entitled: National Westminster 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: 10 johnson road liverpool, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 February 2008Delivered on: 21 February 2008
Persons entitled: National Westminster 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: 45 barrington road liverpool, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 December 2007Delivered on: 13 December 2007
Persons entitled: National Westminster 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: 4 gresford avenue wavertree liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 December 2007Delivered on: 12 December 2007
Persons entitled: National Westminster 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: 103 garmoyle road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2007Delivered on: 4 October 2007
Persons entitled: National Westminster 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: 397 smithdown road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2007Delivered on: 4 October 2007
Persons entitled: National Westminster 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: 61 langdale road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 June 2007Delivered on: 14 June 2007
Persons entitled: National Westminster 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: 84 nicander road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 May 2007Delivered on: 1 June 2007
Persons entitled: National Westminster 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: 17 devonshire promenade nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 May 2007Delivered on: 1 June 2007
Persons entitled: National Westminster 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: 14 harley street lenton nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 May 2007Delivered on: 17 May 2007
Persons entitled: National Westminster 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: 82 langdale road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 April 2007Delivered on: 13 April 2007
Persons entitled: National Westminster 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: 10 elmsthorpeavenue lenton nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 February 2007Delivered on: 14 February 2007
Persons entitled: National Westminster 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: 220 derby road, nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 February 2007Delivered on: 14 February 2007
Persons entitled: National Westminster 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: 2 hart street, nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 February 2007Delivered on: 14 February 2007
Persons entitled: National Westminster 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: 12 seely road, nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 January 2007Delivered on: 1 February 2007
Persons entitled: National Westminster 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: 29 blantyre road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 October 2006Delivered on: 20 October 2006
Persons entitled: National Westminster 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: 144 garmoyle road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 October 2006Delivered on: 20 October 2006
Persons entitled: National Westminster 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: 23 elmbank road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2006Delivered on: 9 September 2006
Persons entitled: National Westminster 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: 105 kenmare road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2016Termination of appointment of Michael Sayers as a director on 28 November 2016 (2 pages)
12 December 2016Termination of appointment of Amanda Jane Sayers as a director on 28 November 2016 (2 pages)
12 December 2016Termination of appointment of Michael Sayers as a director on 28 November 2016 (2 pages)
12 December 2016Termination of appointment of Amanda Jane Sayers as a director on 28 November 2016 (2 pages)
9 December 2016Termination of appointment of Amanda Jane Sayers as a secretary on 28 November 2016 (2 pages)
9 December 2016Termination of appointment of Amanda Jane Sayers as a secretary on 28 November 2016 (2 pages)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
9 November 2016Application to strike the company off the register (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 August 2016Satisfaction of charge 80 in full (2 pages)
16 August 2016Satisfaction of charge 80 in full (2 pages)
16 August 2016Satisfaction of charge 149 in full (2 pages)
16 August 2016Satisfaction of charge 149 in full (2 pages)
15 August 2016Satisfaction of charge 90 in full (1 page)
15 August 2016Satisfaction of charge 90 in full (1 page)
1 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
12 February 2016Satisfaction of charge 120 in full (2 pages)
12 February 2016Satisfaction of charge 120 in full (2 pages)
9 February 2016Satisfaction of charge 147 in full (2 pages)
9 February 2016Satisfaction of charge 145 in full (2 pages)
9 February 2016Satisfaction of charge 139 in full (2 pages)
9 February 2016Satisfaction of charge 150 in full (2 pages)
9 February 2016Satisfaction of charge 147 in full (2 pages)
9 February 2016Satisfaction of charge 139 in full (2 pages)
9 February 2016Satisfaction of charge 145 in full (2 pages)
9 February 2016Satisfaction of charge 130 in full (2 pages)
9 February 2016Satisfaction of charge 109 in full (2 pages)
9 February 2016Satisfaction of charge 109 in full (2 pages)
9 February 2016Satisfaction of charge 130 in full (2 pages)
9 February 2016Satisfaction of charge 148 in full (2 pages)
9 February 2016Satisfaction of charge 148 in full (2 pages)
9 February 2016Satisfaction of charge 150 in full (2 pages)
8 February 2016Satisfaction of charge 86 in full (2 pages)
8 February 2016Satisfaction of charge 117 in full (2 pages)
8 February 2016Satisfaction of charge 135 in full (2 pages)
8 February 2016Satisfaction of charge 135 in full (2 pages)
8 February 2016Satisfaction of charge 142 in full (2 pages)
8 February 2016Satisfaction of charge 116 in full (2 pages)
8 February 2016Satisfaction of charge 129 in full (2 pages)
8 February 2016Satisfaction of charge 116 in full (2 pages)
8 February 2016Satisfaction of charge 125 in full (2 pages)
8 February 2016Satisfaction of charge 118 in full (2 pages)
8 February 2016Satisfaction of charge 118 in full (2 pages)
8 February 2016Satisfaction of charge 125 in full (2 pages)
8 February 2016Satisfaction of charge 86 in full (2 pages)
8 February 2016Satisfaction of charge 140 in full (2 pages)
8 February 2016Satisfaction of charge 142 in full (2 pages)
8 February 2016Satisfaction of charge 117 in full (2 pages)
8 February 2016Satisfaction of charge 140 in full (2 pages)
8 February 2016Satisfaction of charge 129 in full (2 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 50,000
(5 pages)
5 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 50,000
(5 pages)
5 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 50,000
(5 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,000
(5 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,000
(5 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,000
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
15 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
15 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
9 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mr Michael Sayers on 7 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Michael Sayers on 7 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Michael Sayers on 7 July 2010 (2 pages)
9 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
8 September 2009Return made up to 07/07/09; full list of members (4 pages)
8 September 2009Return made up to 07/07/09; full list of members (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 151 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 150 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 150 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 151 (3 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 149 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 149 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 147 (4 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 148 (4 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 148 (4 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 147 (4 pages)
8 July 2008Registered office changed on 08/07/2008 from 22 nottinghill gate sute 415 london W11 3JE (1 page)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from 22 nottinghill gate sute 415 london W11 3JE (1 page)
4 July 2008Particulars of a mortgage or charge / charge no: 146 (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 146 (4 pages)
23 May 2008Registered office changed on 23/05/2008 from south house holland park road london W14 8LZ (1 page)
23 May 2008Registered office changed on 23/05/2008 from south house holland park road london W14 8LZ (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 143 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 144 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 144 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 145 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 143 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 145 (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
16 July 2007Return made up to 12/06/07; no change of members (7 pages)
16 July 2007Return made up to 12/06/07; no change of members (7 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
20 June 2006Return made up to 12/06/06; full list of members (7 pages)
20 June 2006Return made up to 12/06/06; full list of members (7 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
28 October 2005Particulars of mortgage/charge (4 pages)
28 October 2005Particulars of mortgage/charge (4 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
28 June 2005Registered office changed on 28/06/05 from: south house holland park road london W14 8LZ (1 page)
28 June 2005Registered office changed on 28/06/05 from: south house holland park road london W14 8LZ (1 page)
27 June 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(7 pages)
27 June 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(7 pages)
22 January 2005Particulars of mortgage/charge (5 pages)
22 January 2005Particulars of mortgage/charge (5 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
11 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
11 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 September 2004Particulars of mortgage/charge (6 pages)
3 September 2004Particulars of mortgage/charge (6 pages)
31 August 2004Particulars of mortgage/charge (5 pages)
31 August 2004Particulars of mortgage/charge (5 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (5 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (5 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Return made up to 12/06/04; full list of members (7 pages)
16 July 2004Return made up to 12/06/04; full list of members (7 pages)
28 February 2004Particulars of mortgage/charge (5 pages)
28 February 2004Particulars of mortgage/charge (5 pages)
28 February 2004Particulars of mortgage/charge (5 pages)
28 February 2004Particulars of mortgage/charge (5 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (5 pages)
25 November 2003Particulars of mortgage/charge (5 pages)
25 November 2003Particulars of mortgage/charge (5 pages)
25 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
9 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
9 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
17 July 2003Return made up to 12/06/03; full list of members (7 pages)
17 July 2003Return made up to 12/06/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
2 December 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 July 2002Return made up to 12/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 July 2002Return made up to 12/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 1 park place canary wharf london E14 4HJ (1 page)
14 March 2002Registered office changed on 14/03/02 from: 1 park place canary wharf london E14 4HJ (1 page)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
16 October 2001Full accounts made up to 31 December 2000 (11 pages)
16 October 2001Full accounts made up to 31 December 2000 (11 pages)
11 July 2001Return made up to 12/06/01; full list of members (5 pages)
11 July 2001Return made up to 12/06/01; full list of members (5 pages)
26 February 2001Particulars of contract relating to shares (4 pages)
26 February 2001Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
26 February 2001Ad 28/12/00--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
26 February 2001Particulars of contract relating to shares (4 pages)
26 February 2001Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
26 February 2001Ad 28/12/00--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
5 July 2000Return made up to 12/06/00; full list of members (5 pages)
5 July 2000Secretary's particulars changed;director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
5 July 2000Secretary's particulars changed;director's particulars changed (1 page)
5 July 2000Return made up to 12/06/00; full list of members (5 pages)
5 July 2000Director's particulars changed (1 page)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
7 July 1999Return made up to 12/06/99; full list of members (5 pages)
7 July 1999Return made up to 12/06/99; full list of members (5 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 July 1998Return made up to 12/06/98; full list of members (5 pages)
8 July 1998Return made up to 12/06/98; full list of members (5 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 July 1997Return made up to 12/06/97; full list of members (6 pages)
11 July 1997Return made up to 12/06/97; full list of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (7 pages)
4 September 1996Particulars of mortgage/charge (7 pages)
30 August 1996Return made up to 12/06/96; full list of members (5 pages)
30 August 1996Return made up to 12/06/96; full list of members (5 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
16 August 1996New secretary appointed (2 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996New secretary appointed (2 pages)
4 August 1996Secretary resigned (1 page)
4 August 1996Secretary resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: 107 bell street london NW1 6TL (1 page)
15 February 1996Registered office changed on 15/02/96 from: 107 bell street london NW1 6TL (1 page)
19 June 1995Accounting reference date notified as 31/12 (1 page)
19 June 1995Ad 12/06/95--------- £ si 4998@1=4998 £ ic 2/5000 (4 pages)
19 June 1995Accounting reference date notified as 31/12 (1 page)
19 June 1995Ad 12/06/95--------- £ si 4998@1=4998 £ ic 2/5000 (4 pages)
12 June 1995Incorporation (15 pages)
12 June 1995Incorporation (15 pages)