Company NameCWC Spv Hco Limited
Company StatusActive
Company Number03123064
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Previous NameAquahurst Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(27 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(1 month, 2 weeks after company formation)
Appointment Duration24 years (resigned 31 December 2019)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMr Martin David Precious
NationalityBritish
StatusResigned
Appointed22 December 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(3 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(3 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameCharles Bellamy Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1998)
RoleCompany Director
Correspondence AddressFlat B 58 Eaton Square
London
SW1W 9BG
Secretary NameCherry Lyn Hosking
NationalityBritish
StatusResigned
Appointed08 November 1996(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address7 Church Lane
Deanshanger
Milton Keynes
Northamptonshire
MK19 6HF
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed18 January 1999(3 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(6 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Canary Wharf Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

29 May 1997Delivered on: 13 June 1997
Satisfied on: 19 November 2012
Persons entitled: London Underground Limited,Any Person Deriving Title Under London Underground Limited or Its Successors in Title

Classification: Charge over account
Secured details: All obligations (whether actual or contingent) owed by canary wharf limited to the chargee under the funding agreement in respect of the aggregate of (a) all early payments under clause 5.3 of the funding agreement (b) all release monies; and (c) all further payments; and all obligations owed by canary wharf limited to the chargee under the charge.
Particulars: All right, title and interest in and to the deposit and all interest in relation thereto. "Account" number 90140910 sort code 20-00-00 in the name of the company with barclays bank PLC "deposit" means the sum of £2,620,907 standing to the credit of the account; "funding agreement", "further payments", "release monies".. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 2 December 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)

Classification: Supplemental charge
Secured details: The liabilities of any nature of any member of the obligor group (as defined) to bankers trustee company limited (as security agent), continental casualty company (as facility agent), the payment agent, any of the lenders (as defined) and/or any receiver under or in connection with the facility agreement (including without limitation, under clause 18.4 of the facility agreement) or under any other finance document and whether existing as at 27TH december 1995 or arising thereafter.
Particulars: One £1.00 ordinary share in cwc spvc limited held by cwc spv hco limited and all dividends and interest paid or payable in relation thereto and all shares securities rights moneys or property accruing. See the mortgage charge document for full details.
Fully Satisfied
5 September 1996Delivered on: 19 September 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited(As Security Agent)

Classification: Supplemental debenture
Secured details: And varying the terms of the "core debenture" dated 27TH december 1995.
Particulars: Fixed and floating charges over all property and assets (other than the excluded assets) all as defined in form 395 relative to the charge. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 16 January 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)

Classification: Debenture
Secured details: All liabilities and obligations due or to become due from any member of the obligor group to the chargees pursuant to the terms of of the facility agreement and/or any other finance document (as defined).
Particulars: Legal mortgage any real property now belonging to the company and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 9 January 1996
Satisfied on: 9 May 1997
Persons entitled: European Investment Bank

Classification: Second fixed and floating charge debenture
Secured details: All moneys,debts and liabilities due or to become due from any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined).
Particulars: By way of legal mortgage,all real property in england and wales including that described in schedule 2,but excluding the lul real property. See ch microfiche for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
13 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
30 May 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
9 May 2023Appointment of Mrs Katy Jo Kingston as a director on 6 May 2021 (2 pages)
9 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
11 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
21 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
13 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
10 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
4 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
30 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
14 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
20 October 2015Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages)
20 October 2015Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(6 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(6 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(6 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
7 September 2012Full accounts made up to 31 December 2011 (12 pages)
7 September 2012Full accounts made up to 31 December 2011 (12 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (5 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (5 pages)
3 January 2010Auditor's resignation (1 page)
3 January 2010Auditor's resignation (1 page)
4 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
21 August 2008Full accounts made up to 31 December 2007 (14 pages)
21 August 2008Full accounts made up to 31 December 2007 (14 pages)
22 November 2007Return made up to 07/11/07; full list of members (3 pages)
22 November 2007Return made up to 07/11/07; full list of members (3 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
10 November 2006Return made up to 07/11/06; full list of members (3 pages)
10 November 2006Return made up to 07/11/06; full list of members (3 pages)
31 August 2006Full accounts made up to 31 December 2005 (11 pages)
31 August 2006Full accounts made up to 31 December 2005 (11 pages)
22 November 2005Return made up to 07/11/05; full list of members (3 pages)
22 November 2005Return made up to 07/11/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (13 pages)
18 July 2005Full accounts made up to 31 December 2004 (13 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 January 2005Full accounts made up to 30 June 2004 (14 pages)
13 January 2005Full accounts made up to 30 June 2004 (14 pages)
24 November 2004Return made up to 07/11/04; full list of members (7 pages)
24 November 2004Return made up to 07/11/04; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
8 December 2003Return made up to 07/11/03; full list of members (6 pages)
8 December 2003Return made up to 07/11/03; full list of members (6 pages)
4 December 2002Return made up to 07/11/02; full list of members (6 pages)
4 December 2002Return made up to 07/11/02; full list of members (6 pages)
19 November 2002Full accounts made up to 30 June 2002 (13 pages)
19 November 2002Full accounts made up to 30 June 2002 (13 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
1 June 2002Registered office changed on 01/06/02 from: 1 canada square canary wharf london E14 5AB (1 page)
1 June 2002Registered office changed on 01/06/02 from: 1 canada square canary wharf london E14 5AB (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
4 December 2001Return made up to 07/11/01; full list of members (6 pages)
4 December 2001Return made up to 07/11/01; full list of members (6 pages)
15 November 2001Full accounts made up to 30 June 2001 (11 pages)
15 November 2001Full accounts made up to 30 June 2001 (11 pages)
6 December 2000Return made up to 07/11/00; no change of members (6 pages)
6 December 2000Return made up to 07/11/00; no change of members (6 pages)
23 November 2000Full accounts made up to 30 June 2000 (12 pages)
23 November 2000Full accounts made up to 30 June 2000 (12 pages)
16 December 1999Return made up to 07/11/99; full list of members (10 pages)
16 December 1999Return made up to 07/11/99; full list of members (10 pages)
1 November 1999Full accounts made up to 30 June 1999 (12 pages)
1 November 1999Full accounts made up to 30 June 1999 (12 pages)
16 May 1999Director's particulars changed (1 page)
16 May 1999Director's particulars changed (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
17 December 1998Full accounts made up to 30 June 1998 (10 pages)
17 December 1998Full accounts made up to 30 June 1998 (10 pages)
16 November 1998Secretary's particulars changed (1 page)
16 November 1998Secretary's particulars changed (1 page)
9 November 1998Return made up to 07/11/98; no change of members (10 pages)
9 November 1998Return made up to 07/11/98; no change of members (10 pages)
11 February 1998Declaration of assistance for shares acquisition (41 pages)
11 February 1998Declaration of assistance for shares acquisition (41 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
14 November 1997Return made up to 07/11/97; no change of members (13 pages)
14 November 1997Return made up to 07/11/97; no change of members (13 pages)
14 November 1997Full accounts made up to 30 June 1997 (9 pages)
14 November 1997Full accounts made up to 30 June 1997 (9 pages)
13 June 1997Particulars of mortgage/charge (7 pages)
13 June 1997Particulars of mortgage/charge (7 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1997Declaration of assistance for shares acquisition (29 pages)
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 1997Declaration of assistance for shares acquisition (29 pages)
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
16 December 1996Full accounts made up to 30 June 1996 (9 pages)
16 December 1996Full accounts made up to 30 June 1996 (9 pages)
2 December 1996Secretary's particulars changed (1 page)
2 December 1996Secretary's particulars changed (1 page)
2 December 1996Particulars of mortgage/charge (11 pages)
2 December 1996Particulars of mortgage/charge (11 pages)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
11 November 1996Return made up to 07/11/96; full list of members (10 pages)
11 November 1996Return made up to 07/11/96; full list of members (10 pages)
20 September 1996Declaration of assistance for shares acquisition (29 pages)
20 September 1996Declaration of assistance for shares acquisition (29 pages)
19 September 1996Particulars of mortgage/charge (15 pages)
19 September 1996Declaration of assistance for shares acquisition (28 pages)
19 September 1996Declaration of assistance for shares acquisition (28 pages)
19 September 1996Particulars of mortgage/charge (15 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
20 June 1996Accounting reference date notified as 30/06 (1 page)
20 June 1996Accounting reference date notified as 30/06 (1 page)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
23 February 1996New director appointed (3 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (3 pages)
23 February 1996New director appointed (2 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (3 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996Registered office changed on 22/01/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996Registered office changed on 22/01/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 January 1996New secretary appointed (2 pages)
19 January 1996New secretary appointed (2 pages)
16 January 1996Particulars of mortgage/charge (12 pages)
16 January 1996Particulars of mortgage/charge (12 pages)
12 January 1996Declaration of assistance for shares acquisition (18 pages)
12 January 1996Memorandum and Articles of Association (17 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 January 1996Declaration of assistance for shares acquisition (18 pages)
12 January 1996Memorandum and Articles of Association (17 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 January 1996Declaration of assistance for shares acquisition (10 pages)
10 January 1996Declaration of assistance for shares acquisition (10 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
15 December 1995Company name changed aquahurst LIMITED\certificate issued on 15/12/95 (4 pages)
15 December 1995Company name changed aquahurst LIMITED\certificate issued on 15/12/95 (4 pages)
7 November 1995Incorporation (40 pages)
7 November 1995Incorporation (40 pages)