Company NamePortsmouth Investments Ltd
DirectorMartin Andrew Rivers
Company StatusLiquidation
Company Number03177089
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Previous NameSellar Properties (London 3) Limited

Business Activity

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

Directors

Director NameMr Martin Andrew Rivers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOakwood House Guildford Road
Bucks Green
RH12 3JJ
Director NameMr Irvine Gerald Sellar
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Park Street
London
W1K 7JN
Secretary NameMr Paul Hill Turpin
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration20 years, 10 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(6 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 02 February 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameMr Paul Hill Turpin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(12 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Director NameMiss Caroline Sarah Jane Sellar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(14 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameSharon Noel
StatusResigned
Appointed01 November 2015(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2019)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameStephen Corner
StatusResigned
Appointed25 June 2019(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitesellarpropertygroup.com
Telephone020 74935311
Telephone regionLondon

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

869 at £0.001Elizabeth Sellar
45.03%
Ordinary
80 at £0.001Paul Hill Turpin
4.15%
Ordinary A
481 at £0.001Caroline Sellar
24.92%
Ordinary
450 at £0.001James Sellar
23.32%
Ordinary
32 at £0.001Barry Ostle
1.66%
Ordinary A
13 at £0.001John Davies
0.67%
Ordinary A
-OTHER
0.26%
-

Financials

Year2014
Turnover£4,175,331
Gross Profit£3,828,079
Net Worth£10,519,627
Cash£5,297,331
Current Liabilities£9,193,944

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 March 2022 (2 years ago)
Next Return Due8 April 2023 (overdue)

Charges

19 June 2015Delivered on: 24 June 2015
Persons entitled: Pramerica Real Estate Capital Iv S.a R.L.

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 23 June 2015
Persons entitled: Standard Life Investments Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Outstanding
22 August 2011Delivered on: 7 September 2011
Satisfied on: 23 June 2015
Persons entitled: Longbow Investment No.2 S.A.R.L. (Security Trustee)

Classification: Deed of charge over shares
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The scheduled securities being the entire issued share capital of the borrower being 1 share of £1, see image for full details.
Fully Satisfied
22 August 2011Delivered on: 7 September 2011
Satisfied on: 23 June 2015
Persons entitled: Longbow Investment No.2 S.A.R.L. (Security Trustee)

Classification: Third party deed of charge over shares
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sheduled securities being the entire issued share capital of the borrower being 4,500,000 ordinary shares of £1 each. See image for full details.
Fully Satisfied
22 August 2011Delivered on: 31 August 2011
Satisfied on: 23 June 2015
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Third party deed of charge over shares
Secured details: All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all of its present and future rights title and interest in and to the scheduled securities. Scheduled securities 4,500,000 ordinary shares of £1 each see image for full details.
Fully Satisfied
23 December 2008Delivered on: 30 December 2008
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Deed of amendment
Secured details: All monies due or to become due from the company and slidesilver limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security shares and other assets and rights referred to in the shares mortgage dated 25/10/2007 see image for full details.
Fully Satisfied
25 October 2007Delivered on: 31 October 2007
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Shares mortgage
Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed mortgage the original securities,the additional securities and all related rights. See the mortgage charge document for full details.
Fully Satisfied
25 October 2007Delivered on: 31 October 2007
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Subordination deed
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: Any payment or distribution or the benefit or proceeds thereof received or recovered by the subordinated lender. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 January 2021Second filing of Confirmation Statement dated 25 March 2019 (3 pages)
14 January 2021Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 11 October 2017 (2 pages)
12 January 2021Change of details for Mr James Maxwell Sellar as a person with significant control on 27 October 2020 (2 pages)
12 January 2021Notification of Elizabeth Sellar as a person with significant control on 6 April 2016 (2 pages)
25 September 2020Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages)
4 August 2020Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page)
1 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
5 February 2020Change of details for Mr James Maxwell Sellar as a person with significant control on 14 January 2020 (2 pages)
5 February 2020Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages)
20 December 2019Satisfaction of charge 031770890008 in full (1 page)
20 December 2019Satisfaction of charge 031770890007 in full (1 page)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
2 July 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
3 May 2019Group of companies' accounts made up to 30 June 2018 (22 pages)
29 March 201925/03/19 Statement of Capital gbp 1.88
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/21
(6 pages)
16 July 2018Cancellation of shares. Statement of capital on 13 June 2018
  • GBP 1.880
(4 pages)
16 July 2018Purchase of own shares. (3 pages)
24 April 2018Cancellation of shares. Statement of capital on 28 December 2017
  • GBP 1.896
(4 pages)
24 April 2018Cancellation of shares. Statement of capital on 11 October 2017
  • GBP 1.912
(4 pages)
6 April 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
4 April 2018Purchase of own shares. (3 pages)
4 April 2018Group of companies' accounts made up to 30 June 2017 (22 pages)
4 April 2018Purchase of own shares. (3 pages)
7 February 2018Change of details for Mr James Maxwell Sellar as a person with significant control on 5 February 2018 (2 pages)
7 February 2018Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 (2 pages)
7 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
7 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
7 February 2018Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 5 February 2018 (2 pages)
9 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page)
31 May 2017Confirmation statement made on 25 March 2017 with updates (60 pages)
31 May 2017Confirmation statement made on 25 March 2017 with updates (60 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages)
14 February 2017Director's details changed for Caroline Sarah Jane Sellar on 6 February 2017 (3 pages)
14 February 2017Director's details changed for Caroline Sarah Jane Sellar on 6 February 2017 (3 pages)
16 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1.925
(20 pages)
16 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1.925
(20 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (18 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (18 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
3 August 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1.925
(15 pages)
3 August 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1.925
(15 pages)
24 June 2015Registration of charge 031770890008, created on 19 June 2015 (31 pages)
24 June 2015Registration of charge 031770890008, created on 19 June 2015 (31 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
23 June 2015Satisfaction of charge 5 in full (4 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Registration of charge 031770890007, created on 19 June 2015 (28 pages)
23 June 2015Satisfaction of charge 4 in full (4 pages)
23 June 2015Satisfaction of charge 6 in full (4 pages)
23 June 2015Satisfaction of charge 1 in full (4 pages)
23 June 2015Satisfaction of charge 4 in full (4 pages)
23 June 2015Satisfaction of charge 6 in full (4 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Satisfaction of charge 5 in full (4 pages)
23 June 2015Registration of charge 031770890007, created on 19 June 2015 (28 pages)
23 June 2015Satisfaction of charge 1 in full (4 pages)
8 January 2015Group of companies' accounts made up to 30 June 2014 (18 pages)
8 January 2015Group of companies' accounts made up to 30 June 2014 (18 pages)
11 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1.925
(15 pages)
11 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1.925
(15 pages)
11 November 2013Group of companies' accounts made up to 30 June 2013 (19 pages)
11 November 2013Group of companies' accounts made up to 30 June 2013 (19 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (15 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (15 pages)
13 December 2012Group of companies' accounts made up to 30 June 2012 (18 pages)
13 December 2012Group of companies' accounts made up to 30 June 2012 (18 pages)
23 May 2012Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (18 pages)
23 May 2012Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (18 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/05/2012
(16 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/05/2012
(16 pages)
24 January 2012Group of companies' accounts made up to 30 June 2011 (19 pages)
24 January 2012Group of companies' accounts made up to 30 June 2011 (19 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
22 June 2011Change of name notice (2 pages)
22 June 2011Company name changed sellar properties (london 3) LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
22 June 2011Change of name notice (2 pages)
22 June 2011Company name changed sellar properties (london 3) LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
20 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (15 pages)
20 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (15 pages)
6 April 2011Group of companies' accounts made up to 30 June 2010 (19 pages)
6 April 2011Group of companies' accounts made up to 30 June 2010 (19 pages)
15 December 2010Appointment of Caroline Sellar as a director (3 pages)
15 December 2010Appointment of Caroline Sellar as a director (3 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
26 March 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
26 March 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
15 December 2009Annual return made up to 25 March 2009 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 25 March 2009 with a full list of shareholders (7 pages)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
31 July 2009Group of companies' accounts made up to 30 June 2008 (21 pages)
31 July 2009Group of companies' accounts made up to 30 June 2008 (21 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 December 2008Return made up to 25/03/08; no change of members (10 pages)
28 December 2008Return made up to 25/03/08; no change of members (10 pages)
17 December 2008Director appointed paul hill turpin (2 pages)
17 December 2008Director appointed paul hill turpin (2 pages)
8 August 2008Auditor's resignation (1 page)
8 August 2008Auditor's resignation (1 page)
18 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
18 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
2 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
31 October 2007Particulars of mortgage/charge (6 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (6 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
20 July 2007Group of companies' accounts made up to 31 December 2005 (22 pages)
20 July 2007Group of companies' accounts made up to 31 December 2005 (22 pages)
3 April 2007Return made up to 25/03/07; full list of members (7 pages)
3 April 2007Return made up to 25/03/07; full list of members (7 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 April 2006Return made up to 25/03/06; full list of members (8 pages)
25 April 2006Return made up to 25/03/06; full list of members (8 pages)
9 February 2006Group of companies' accounts made up to 31 December 2004 (20 pages)
9 February 2006Group of companies' accounts made up to 31 December 2004 (20 pages)
30 March 2005Return made up to 25/03/05; full list of members (8 pages)
30 March 2005Return made up to 25/03/05; full list of members (8 pages)
30 December 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
30 December 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
18 May 2004Registered office changed on 18/05/04 from: 103 park street, london, greater london, W1K 7JN (1 page)
18 May 2004Registered office changed on 18/05/04 from: 103 park street, london, greater london, W1K 7JN (1 page)
1 April 2004Return made up to 25/03/04; full list of members (6 pages)
1 April 2004Return made up to 25/03/04; full list of members (6 pages)
1 April 2004S-div 28/05/03 (1 page)
1 April 2004S-div 28/05/03 (1 page)
1 April 2004New director appointed (3 pages)
1 April 2004New director appointed (3 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
16 October 2003S-div 28/05/03 (1 page)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 October 2003S-div 28/05/03 (1 page)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 September 2003Group of companies' accounts made up to 31 December 2002 (12 pages)
28 September 2003Group of companies' accounts made up to 31 December 2002 (12 pages)
26 August 2003Return made up to 25/03/03; full list of members (6 pages)
26 August 2003Return made up to 25/03/03; full list of members (6 pages)
5 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 December 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 June 2002S-div 10/05/02 (1 page)
12 June 2002S-div 10/05/02 (1 page)
5 April 2002Return made up to 25/03/02; full list of members (6 pages)
5 April 2002Return made up to 25/03/02; full list of members (6 pages)
9 May 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
9 May 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
16 February 2001Full accounts made up to 31 March 2000 (5 pages)
16 February 2001Full accounts made up to 31 March 2000 (5 pages)
3 April 2000Return made up to 25/03/00; full list of members (6 pages)
3 April 2000Return made up to 25/03/00; full list of members (6 pages)
22 September 1999Secretary's particulars changed (1 page)
22 September 1999Secretary's particulars changed (1 page)
28 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 April 1999Return made up to 25/03/99; no change of members (4 pages)
7 April 1999Return made up to 25/03/99; no change of members (4 pages)
8 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 April 1998Return made up to 25/03/98; no change of members (4 pages)
8 April 1998Return made up to 25/03/98; no change of members (4 pages)
7 April 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 April 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 July 1997Return made up to 25/03/97; full list of members (6 pages)
9 July 1997Return made up to 25/03/97; full list of members (6 pages)
5 June 1996Company name changed fleetaim LIMITED\certificate issued on 06/06/96 (2 pages)
5 June 1996Company name changed fleetaim LIMITED\certificate issued on 06/06/96 (2 pages)
30 April 1996Registered office changed on 30/04/96 from: international house, 31 church road, hendon, london NW4 4EB (1 page)
30 April 1996Registered office changed on 30/04/96 from: international house, 31 church road, hendon, london NW4 4EB (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New secretary appointed (3 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996New secretary appointed (3 pages)
25 March 1996Incorporation (15 pages)
25 March 1996Incorporation (15 pages)