Company NameLoch Ness Boathouse Properties Limited
Company StatusDissolved
Company Number03088814
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 9 months ago)
Dissolution Date21 November 2023 (5 months, 4 weeks ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ravi Shirishkumar Patel
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(21 years after company formation)
Appointment Duration7 years, 2 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanton House 53/55 Uxbridge Road
Ealing
London
W5 5SA
Secretary NameMr Ravi Shirishkumar Patel
StatusClosed
Appointed20 February 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 21 November 2023)
RoleCompany Director
Correspondence AddressSanton House 53/55 Uxbridge Road
Ealing
London
W5 5SA
Director NameSanton Management Limited (Corporation)
StatusClosed
Appointed04 August 2000(4 years, 12 months after company formation)
Appointment Duration23 years, 3 months (closed 21 November 2023)
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Director NameSanton Close Nominees Limited (Corporation)
StatusClosed
Appointed04 August 2000(4 years, 12 months after company formation)
Appointment Duration23 years, 3 months (closed 21 November 2023)
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Director NameAnton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address46 Cadogan Place
London
SW1X 9RU
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusResigned
Appointed16 November 1995(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 05 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameLaurence James Bilton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 27 April 1999)
RoleProperty Investor
Correspondence Address2 Hotham Hall
Hotham Road Putney
London
SW15 1QS
Secretary NameMr Sean Carey
NationalityBritish
StatusResigned
Appointed06 May 1999(3 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Secretary NameAndrew George Mobberley
NationalityBritish
StatusResigned
Appointed05 June 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address44 Wilmot Way
Banstead
Surrey
SM7 2PY
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(4 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameMr Himakshu Patel
NationalityBritish
StatusResigned
Appointed02 December 2003(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ferndown
Northwood
Middlesex
HA6 1PH
Director NameMr Sean Carey
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(9 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Secretary NameRachel Kennedy
NationalityBritish
StatusResigned
Appointed11 November 2005(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 December 2007)
RoleCertified Accountant
Correspondence Address2 Dunollie Place
London
NW5 2XR
Secretary NameMr Alan Dennis Pereira
NationalityBritish
StatusResigned
Appointed01 December 2007(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGallinar
Pilgrims Close
Westhumble
Surrey
RH5 6AR
Secretary NameMr Ravi Patel
StatusResigned
Appointed18 September 2009(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2012)
RoleFinancial Controller
Correspondence Address4 Bishop Ramsey Close
Ruislip
Middlesex
HA4 8GY
Director NameCursitor Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE
Secretary NameCursitor Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE
Secretary NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed17 May 1996(9 months, 1 week after company formation)
Appointment Duration17 years, 8 months (resigned 13 January 2014)
Correspondence Address99 Gresham Street
London
EC2V 7NG

Contact

Websitethesantongroup.com
Email address[email protected]
Telephone020 34783900
Telephone regionLondon

Location

Registered AddressSanton House 53/55 Uxbridge Road
Ealing
London
W5 5SA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Santon Capital PLC
100.00%
Ordinary

Financials

Year2014
Turnover£492,511
Net Worth£975,021
Cash£3,291
Current Liabilities£4,897,656

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 December 2012Delivered on: 22 December 2012
Persons entitled: Santon Capital PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets property and undertaking.
Outstanding
22 July 2010Delivered on: 28 July 2010
Persons entitled: Santon Capital PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
31 October 2003Delivered on: 11 November 2003
Persons entitled: The Raven Property Group PLC

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 August 1997Delivered on: 19 August 1997
Satisfied on: 8 September 2001
Persons entitled: Close Brothers Limited

Classification: Mortgage
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 tehidy hospital, tehidy t/no: CL112243 together with all buildings, fixtures and fittings and fixed plant and machinery thereon floating charge over all .. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
30 November 2020Termination of appointment of Bimaljit Singh Sandhu as a director on 30 November 2020 (1 page)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (19 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (20 pages)
26 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 March 2017 (20 pages)
12 October 2017Full accounts made up to 31 March 2017 (20 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
20 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
20 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
21 February 2017Appointment of Mr. Ravi Shirishkumar Patel as a secretary on 20 February 2017 (2 pages)
21 February 2017Appointment of Mr. Ravi Shirishkumar Patel as a secretary on 20 February 2017 (2 pages)
26 January 2017Full accounts made up to 30 April 2016 (22 pages)
26 January 2017Full accounts made up to 30 April 2016 (22 pages)
10 January 2017Appointment of Mr. Bimaljit Singh Sandhu as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr. Bimaljit Singh Sandhu as a director on 9 January 2017 (2 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
31 August 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page)
31 August 2016Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages)
10 November 2015Full accounts made up to 30 April 2015 (14 pages)
10 November 2015Full accounts made up to 30 April 2015 (14 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
10 November 2014Full accounts made up to 30 April 2014 (16 pages)
10 November 2014Full accounts made up to 30 April 2014 (16 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
28 January 2014Termination of appointment of Financial and Legal Services Limited as a secretary (1 page)
28 January 2014Termination of appointment of Financial and Legal Services Limited as a secretary (1 page)
20 November 2013Full accounts made up to 30 April 2013 (17 pages)
20 November 2013Full accounts made up to 30 April 2013 (17 pages)
26 September 2013Director's details changed for Santon Management Limited on 4 February 2013 (2 pages)
26 September 2013Director's details changed for Santon Close Nominees Limited on 4 February 2013 (2 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Director's details changed for Santon Close Nominees Limited on 4 February 2013 (2 pages)
26 September 2013Director's details changed for Santon Management Limited on 4 February 2013 (2 pages)
26 September 2013Director's details changed for Santon Management Limited on 4 February 2013 (2 pages)
26 September 2013Director's details changed for Santon Close Nominees Limited on 4 February 2013 (2 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
14 January 2013Registered office address changed from 52-53 the Mall C/O the Santon Group 3Rd Floor Saunders House Ealing London W5 3TA on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 52-53 the Mall C/O the Santon Group 3Rd Floor Saunders House Ealing London W5 3TA on 14 January 2013 (1 page)
22 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 November 2012Termination of appointment of Ravi Patel as a secretary (1 page)
20 November 2012Termination of appointment of Ravi Patel as a secretary (1 page)
1 November 2012Full accounts made up to 30 April 2012 (14 pages)
1 November 2012Full accounts made up to 30 April 2012 (14 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
1 February 2012Full accounts made up to 30 April 2011 (13 pages)
1 February 2012Full accounts made up to 30 April 2011 (13 pages)
10 November 2011Director's details changed for Santon Management Limited on 9 November 2011 (2 pages)
10 November 2011Director's details changed for Santon Management Limited on 9 November 2011 (2 pages)
10 November 2011Director's details changed for Santon Management Limited on 9 November 2011 (2 pages)
10 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
9 November 2011Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
9 November 2011Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
9 November 2011Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
2 February 2011Full accounts made up to 30 April 2010 (10 pages)
2 February 2011Full accounts made up to 30 April 2010 (10 pages)
9 November 2010Director's details changed for Santon Close Nominees Limited on 25 September 2010 (2 pages)
9 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Santon Close Nominees Limited on 25 September 2010 (2 pages)
9 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
8 November 2010Secretary's details changed for Financial and Legal Services Limited on 25 September 2010 (2 pages)
8 November 2010Secretary's details changed for Financial and Legal Services Limited on 25 September 2010 (2 pages)
8 November 2010Director's details changed for Santon Management Limited on 25 September 2010 (2 pages)
8 November 2010Director's details changed for Santon Management Limited on 25 September 2010 (2 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
15 October 2009Director's details changed for Santon Close Nominees Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Management Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Management Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Management Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Close Nominees Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Close Nominees Limited on 1 October 2009 (1 page)
27 September 2009Return made up to 25/09/09; full list of members (4 pages)
27 September 2009Return made up to 25/09/09; full list of members (4 pages)
18 September 2009Secretary appointed mr ravi patel (1 page)
18 September 2009Appointment terminated secretary alan pereira (1 page)
18 September 2009Registered office changed on 18/09/2009 from 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
18 September 2009Secretary appointed mr ravi patel (1 page)
18 September 2009Registered office changed on 18/09/2009 from 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
18 September 2009Appointment terminated secretary alan pereira (1 page)
20 August 2008Full accounts made up to 30 April 2008 (12 pages)
20 August 2008Full accounts made up to 30 April 2008 (12 pages)
30 July 2008Return made up to 25/07/08; full list of members (4 pages)
30 July 2008Return made up to 25/07/08; full list of members (4 pages)
25 February 2008Full accounts made up to 30 April 2007 (12 pages)
25 February 2008Full accounts made up to 30 April 2007 (12 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
7 August 2007Return made up to 25/07/07; full list of members (3 pages)
7 August 2007Return made up to 25/07/07; full list of members (3 pages)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
22 November 2006Full accounts made up to 30 April 2006 (13 pages)
22 November 2006Full accounts made up to 30 April 2006 (13 pages)
22 August 2006Return made up to 25/07/06; full list of members (3 pages)
22 August 2006Return made up to 25/07/06; full list of members (3 pages)
21 February 2006Full accounts made up to 30 April 2005 (11 pages)
21 February 2006Full accounts made up to 30 April 2005 (11 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
22 November 2005Return made up to 25/07/05; full list of members (3 pages)
22 November 2005Return made up to 25/07/05; full list of members (3 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
9 March 2005Company name changed raven newport LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed raven newport LIMITED\certificate issued on 09/03/05 (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (10 pages)
3 March 2005Full accounts made up to 30 April 2004 (10 pages)
1 September 2004Return made up to 25/07/04; full list of members (8 pages)
1 September 2004Return made up to 25/07/04; full list of members (8 pages)
20 January 2004Full accounts made up to 30 April 2003 (10 pages)
20 January 2004Full accounts made up to 30 April 2003 (10 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
23 September 2003Return made up to 25/07/03; full list of members (7 pages)
23 September 2003Return made up to 25/07/03; full list of members (7 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
12 December 2002Full accounts made up to 30 April 2002 (11 pages)
12 December 2002Full accounts made up to 30 April 2002 (11 pages)
29 July 2002Return made up to 25/07/02; full list of members (8 pages)
29 July 2002Return made up to 25/07/02; full list of members (8 pages)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002Secretary's particulars changed (1 page)
19 March 2002Company name changed raven cornwall LIMITED\certificate issued on 19/03/02 (2 pages)
19 March 2002Company name changed raven cornwall LIMITED\certificate issued on 19/03/02 (2 pages)
10 December 2001Full accounts made up to 30 April 2001 (10 pages)
10 December 2001Full accounts made up to 30 April 2001 (10 pages)
8 September 2001Declaration of satisfaction of mortgage/charge (1 page)
8 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 August 2001Return made up to 08/08/01; full list of members (7 pages)
28 August 2001Return made up to 08/08/01; full list of members (7 pages)
21 February 2001Full accounts made up to 28 April 2000 (9 pages)
21 February 2001Full accounts made up to 28 April 2000 (9 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
22 August 2000Secretary's particulars changed (1 page)
22 August 2000Secretary's particulars changed (1 page)
18 August 2000Accounting reference date extended from 21/04/00 to 30/04/00 (1 page)
18 August 2000Accounting reference date extended from 21/04/00 to 30/04/00 (1 page)
2 August 2000Return made up to 08/08/00; full list of members (7 pages)
2 August 2000Return made up to 08/08/00; full list of members (7 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New director appointed (4 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (4 pages)
28 June 2000New secretary appointed (2 pages)
24 February 2000Full accounts made up to 28 April 1999 (10 pages)
24 February 2000Full accounts made up to 28 April 1999 (10 pages)
6 February 2000Registered office changed on 06/02/00 from: 2 motcomb street belgravia london SW1X 8JU (1 page)
6 February 2000Registered office changed on 06/02/00 from: 2 motcomb street belgravia london SW1X 8JU (1 page)
16 August 1999Return made up to 08/08/99; full list of members (9 pages)
16 August 1999Return made up to 08/08/99; full list of members (9 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
22 February 1999Full accounts made up to 28 April 1998 (10 pages)
22 February 1999Full accounts made up to 28 April 1998 (10 pages)
7 September 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998Full accounts made up to 28 April 1997 (8 pages)
19 February 1998Full accounts made up to 28 April 1997 (8 pages)
2 September 1997Return made up to 08/08/97; no change of members (7 pages)
2 September 1997Return made up to 08/08/97; no change of members (7 pages)
19 August 1997Particulars of mortgage/charge (7 pages)
19 August 1997Particulars of mortgage/charge (7 pages)
20 February 1997Full accounts made up to 28 April 1996 (8 pages)
20 February 1997Full accounts made up to 28 April 1996 (8 pages)
15 November 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: ground floor 2-3 cursitor street london EC4A 1NE (1 page)
11 June 1996Registered office changed on 11/06/96 from: ground floor 2-3 cursitor street london EC4A 1NE (1 page)
28 May 1996New secretary appointed (1 page)
28 May 1996New secretary appointed (1 page)
24 May 1996New director appointed (3 pages)
24 May 1996New director appointed (3 pages)
1 December 1995New director appointed (2 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Accounting reference date notified as 21/04 (1 page)
1 December 1995Director resigned (4 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Accounting reference date notified as 21/04 (1 page)
1 December 1995Director resigned (4 pages)
1 December 1995New director appointed (2 pages)
28 November 1995Company name changed cursitor (one hundred and forty) LIMITED\certificate issued on 29/11/95 (4 pages)
28 November 1995Company name changed cursitor (one hundred and forty) LIMITED\certificate issued on 29/11/95 (4 pages)
8 August 1995Incorporation (40 pages)
8 August 1995Incorporation (40 pages)