Company NameMetropolitan And City Properties (Watford) Limited
Company StatusDissolved
Company Number03075024
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameAyresmoor Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSonia Shifra Gottlieb
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(1 month after company formation)
Appointment Duration23 years, 8 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Close
101 Hendon Lane
London
N3 3SH
Director NameMr Craig Howard Gottlieb
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(1 month after company formation)
Appointment Duration23 years, 8 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameSonia Shifra Gottlieb
NationalityBritish
StatusClosed
Appointed03 August 1995(1 month after company formation)
Appointment Duration23 years, 8 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Close
101 Hendon Lane
London
N3 3SH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Metropolitan & City Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 April 1998Delivered on: 13 May 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys due or to become due from any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 4TH september 1997.
Particulars: 12 and 13 king street SY123883 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon.
Outstanding
23 April 1998Delivered on: 13 May 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: All the rights titles benefits and interests to all monies from time to time due owing or incurred to the company under the occupational lease(s)and full benefit of any guarantee or security for the performance thereof with all claims causes of action and damages arising in connection therewith and any proceeds of the foregoing (the assigned rights).
Outstanding
12 November 1997Delivered on: 2 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and any group member to the chargee supplemental to the legal charge dated 4 september 1997.
Particulars: 8 oxford street high wycombe bucks t/n BM195805, 70-74 the parade station road harrow middlesex t/n NGL204251 and 94 chiswick high road london t/n MX160584 together with all builsings fixtures fittings fixed plant and machinery thereon and the benefit of all leases etc. see the mortgage charge document for full details.
Outstanding
4 September 1997Delivered on: 20 September 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever.
Particulars: 1 & 2 hughenden avenue, high wycombe buckinghamshire t/no: BM138861 together with all buildings and erections and fixtures (including trade fixtures) and fittings thereon; floating charge over the company's property, assets rights and revenues whatsoever and wheresoever present and future including uncalled share capital.. See the mortgage charge document for full details.
Outstanding
4 September 1997Delivered on: 20 September 1997
Persons entitled: Norwich Union Mortgage Finance Limited; As Trustee for Itself and Any Lender

Classification: Assignment by way of charge
Secured details: All monies due or to become due from any group member (as defined) to the chargee on any account whatsoever.
Particulars: All the rights, titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of unit 2 hughenden avenue, high wycombe (the "lease/s"). See the mortgage charge document for full details.
Outstanding
25 April 1996Delivered on: 15 May 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Further legal charge
Secured details: £208,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of four deeds of legal charge dated 29TH march 1996, 31ST august 1995, 21ST july 1995 and the 6TH june 1994.
Particulars: 1. f/h-94 chiswick high road, hounslow t/n-MX160584. 2. f/h-70-74 the parade, high street, watford t/n-HD101604.
Outstanding
26 April 1996Delivered on: 8 May 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge with cross charging provisions
Secured details: £265,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of four deeds of legal charge dated 29TH march 1996, 31ST august 1995, 21ST july 1995 and the 6TH june 1994.
Particulars: F/H-94 chiswick high road hounslow t/n-MX160584. F/h-70-74 the parade high street watford t/n-HD101604.
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
28 September 2011Delivered on: 6 October 2011
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of f/h property k/a units 1 and 2 hughenden avenue high wycombe t/n's BM140596 and BM138861 and f/h property k/a 58-68 the parade high street watford t/n HD330642 see image for full details.
Outstanding
28 September 2011Delivered on: 4 October 2011
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from metropolitan and city properties (south wales) limited and the company and avenue investments limited to the trustee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H units 1 and 2 hughenden avenue high wycombe t/nos BM140596 and BM138861 including al buildings erections and fixtures and fittings (but excluding tenant's fixtures and fittings) see image for full details.
Outstanding
24 February 2006Delivered on: 3 March 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect f/h property k/a 8 oxford street high wycombe t/no BM195805. See the mortgage charge document for full details.
Outstanding
29 March 1996Delivered on: 5 April 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge with cross charging provisions
Secured details: £285,000 and all other monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the principal deeds (as defined therein).
Particulars: F/H property k/a 94 chiswick high road, hounslow; f/h property k/a 70-74 the parade high street, watford t/nos: MX160584 and HD101604. Undertaking and all property and assets.
Outstanding
3 August 2005Delivered on: 19 August 2005
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 58-68 the parade high street watford HD330642 all moneys from time to time due other than sums receivable. See the mortgage charge document for full details.
Outstanding
3 August 2005Delivered on: 19 August 2005
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from avenue investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 56-68 the parade high street eatford HD330642 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
29 November 2004Delivered on: 11 December 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit a the weaverthorpe retail park tong street bradford WYK51 12 05. see the mortgage charge document for full details.
Outstanding
8 November 2004Delivered on: 12 November 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and metropolitan and city properties (south wales) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
Outstanding
8 November 2004Delivered on: 12 November 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed (being supplemental to a deed of legal charge date 4TH september 1997) and
Secured details: All monies due or to become due from avenue investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as the weaverthorpe retail park tong street bradford WYK517286. Together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
12 December 2002Delivered on: 31 December 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All moneys,obligations and liabilities whatsoever due or to become due from avenue investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 1 to 16 dominion parade harrow; t/no MX45989.
Outstanding
20 December 1999Delivered on: 6 January 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 5 high street brentwood t/n EX593223 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding
20 December 1999Delivered on: 6 January 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1997.
Particulars: F/H 5 high street brentwood t/n EX593223 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance, fixed charge the monies deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding
13 December 1999Delivered on: 22 December 1999
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1999.
Particulars: 74-84 the parade high street watford t/n HD96306 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
13 December 1999Delivered on: 22 December 1999
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 74-84 the parade high street watford other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding
31 August 1995Delivered on: 12 September 1995
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge with cross charging provisions
Secured details: £1,015,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the principal deeds (as defined therein).
Particulars: Freehold property known as 70-74 the parade high street watford title number HD101604. Floating charge over all the company's undertakings and all its property assets and rights. See the mortgage charge document for full details.
Outstanding

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Application to strike the company off the register (3 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 March 2018Director's details changed for Mr Craig Howard Gottlieb on 15 March 2018 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 April 2017Registration of charge 030750240023, created on 5 April 2017 (32 pages)
7 April 2017Registration of charge 030750240023, created on 5 April 2017 (32 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 March 2013Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
19 March 2013Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 July 2010Secretary's details changed for Sonia Shifra Gottlieb on 2 July 2010 (1 page)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Craig Howard Gottlieb on 2 July 2010 (2 pages)
26 July 2010Director's details changed for Sonia Shifra Gottlieb on 2 July 2010 (2 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Craig Howard Gottlieb on 2 July 2010 (2 pages)
26 July 2010Director's details changed for Sonia Shifra Gottlieb on 2 July 2010 (2 pages)
26 July 2010Secretary's details changed for Sonia Shifra Gottlieb on 2 July 2010 (1 page)
26 July 2010Secretary's details changed for Sonia Shifra Gottlieb on 2 July 2010 (1 page)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Craig Howard Gottlieb on 2 July 2010 (2 pages)
26 July 2010Director's details changed for Sonia Shifra Gottlieb on 2 July 2010 (2 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
29 July 2008Return made up to 03/07/08; full list of members (3 pages)
29 July 2008Return made up to 03/07/08; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 July 2007Return made up to 03/07/07; no change of members (7 pages)
18 July 2007Return made up to 03/07/07; no change of members (7 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 July 2006Return made up to 03/07/06; full list of members (7 pages)
24 July 2006Return made up to 03/07/06; full list of members (7 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 03/07/05; full list of members (7 pages)
20 July 2005Return made up to 03/07/05; full list of members (7 pages)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 July 2004Return made up to 03/07/04; full list of members (7 pages)
8 July 2004Return made up to 03/07/04; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 October 2003Registered office changed on 09/10/03 from: 124-130 seymour place london W1H 1BG (1 page)
9 October 2003Registered office changed on 09/10/03 from: 124-130 seymour place london W1H 1BG (1 page)
31 July 2003Return made up to 03/07/03; full list of members (7 pages)
31 July 2003Return made up to 03/07/03; full list of members (7 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 August 2002Return made up to 03/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(7 pages)
8 August 2002Return made up to 03/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(7 pages)
17 December 2001Full accounts made up to 31 March 2001 (7 pages)
17 December 2001Full accounts made up to 31 March 2001 (7 pages)
27 July 2001Return made up to 03/07/01; full list of members (6 pages)
27 July 2001Return made up to 03/07/01; full list of members (6 pages)
27 November 2000Full accounts made up to 31 March 2000 (5 pages)
27 November 2000Full accounts made up to 31 March 2000 (5 pages)
14 July 2000Return made up to 03/07/00; full list of members (6 pages)
14 July 2000Return made up to 03/07/00; full list of members (6 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
14 September 1999Full accounts made up to 31 March 1999 (5 pages)
14 September 1999Full accounts made up to 31 March 1999 (5 pages)
9 August 1999Return made up to 03/07/99; full list of members (6 pages)
9 August 1999Return made up to 03/07/99; full list of members (6 pages)
25 August 1998Full accounts made up to 31 March 1998 (5 pages)
25 August 1998Full accounts made up to 31 March 1998 (5 pages)
13 July 1998Return made up to 03/07/98; full list of members (6 pages)
13 July 1998Return made up to 03/07/98; full list of members (6 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (4 pages)
2 December 1997Particulars of mortgage/charge (4 pages)
15 October 1997Full accounts made up to 31 March 1997 (5 pages)
15 October 1997Full accounts made up to 31 March 1997 (5 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
17 July 1997Return made up to 03/07/97; full list of members (6 pages)
17 July 1997Return made up to 03/07/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
14 July 1996Return made up to 03/07/96; full list of members (6 pages)
14 July 1996Return made up to 03/07/96; full list of members (6 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
8 May 1996Particulars of mortgage/charge (7 pages)
8 May 1996Particulars of mortgage/charge (7 pages)
5 April 1996Particulars of mortgage/charge (7 pages)
5 April 1996Particulars of mortgage/charge (7 pages)
12 September 1995Particulars of mortgage/charge (8 pages)
12 September 1995Particulars of mortgage/charge (8 pages)
30 August 1995Accounting reference date notified as 31/03 (1 page)
30 August 1995Accounting reference date notified as 31/03 (1 page)
17 August 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
17 August 1995Memorandum and Articles of Association (10 pages)
17 August 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
17 August 1995£ nc 100/1000 03/08/95 (1 page)
17 August 1995Registered office changed on 17/08/95 from: 31 corsham street london N1 6DR (1 page)
17 August 1995Director resigned;new director appointed (4 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 August 1995£ nc 100/1000 03/08/95 (1 page)
17 August 1995Memorandum and Articles of Association (10 pages)
17 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 1995Registered office changed on 17/08/95 from: 31 corsham street london N1 6DR (1 page)
17 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 1995Director resigned;new director appointed (4 pages)
10 August 1995Company name changed ayresmoor LIMITED\certificate issued on 11/08/95 (4 pages)
10 August 1995Company name changed ayresmoor LIMITED\certificate issued on 11/08/95 (4 pages)
3 July 1995Incorporation (17 pages)
3 July 1995Incorporation (17 pages)