Company NameRo Market Harborough Limited
Company StatusDissolved
Company Number03194596
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 12 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(8 years, 10 months after company formation)
Appointment Duration15 years (closed 07 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(14 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed16 March 2005(8 years, 10 months after company formation)
Appointment Duration15 years (closed 07 April 2020)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed08 May 1996(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1998)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameIeuan Lewis James Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1999)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Director NameMr David Roderick Kirch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressGouray Lodge Mont Du Gouray
Grouville
Jersey
JE3 9GH
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed25 June 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed29 October 1999(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameMr Nicholas Peter Budd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGlynridge
27 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameTony William Peter Budd
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 31 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(8 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteroproperties.co.uk
Telephone01707 601400
Telephone regionWelwyn Garden City

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1R O Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£275,000
Gross Profit£201,845
Net Worth£719,903
Current Liabilities£923,781

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 September 2016Delivered on: 20 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as land and buildings on the east side of great bowden road, market harborough, leicestershire. Title number: LT184323.
Outstanding
10 August 2007Delivered on: 11 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land at great bowden road, market harborough, leicestershire t/no LT184323, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
4 April 2003Delivered on: 17 April 2003
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as great bowden road properties limited to the chargee on any account whatsoever.
Particulars: Land at great bowden road market harboro. 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.
Fully Satisfied
11 July 2000Delivered on: 26 July 2000
Satisfied on: 3 May 2003
Persons entitled: The Royal Bank of Scotland PLC(As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein and each of the other obligors under the senior finance documents (or any of them) to the chargee on any account whatsoever.
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.
Fully Satisfied
27 August 1996Delivered on: 2 September 1996
Satisfied on: 13 July 2000
Persons entitled: Bhf-Bank Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: L/H property situate at great bowden road market harborough leicestershire t/no LT184323. 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 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
8 January 2020Application to strike the company off the register (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (16 pages)
22 November 2016Full accounts made up to 31 March 2016 (16 pages)
20 September 2016Registration of charge 031945960005, created on 15 September 2016 (28 pages)
20 September 2016Registration of charge 031945960005, created on 15 September 2016 (28 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
24 November 2015Full accounts made up to 31 March 2015 (15 pages)
24 November 2015Full accounts made up to 31 March 2015 (15 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
23 October 2014Full accounts made up to 31 March 2014 (14 pages)
23 October 2014Full accounts made up to 31 March 2014 (14 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
4 November 2013Full accounts made up to 31 March 2013 (14 pages)
4 November 2013Full accounts made up to 31 March 2013 (14 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
25 October 2012Full accounts made up to 31 March 2012 (15 pages)
25 October 2012Full accounts made up to 31 March 2012 (15 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
13 December 2011Full accounts made up to 31 March 2011 (14 pages)
13 December 2011Full accounts made up to 31 March 2011 (14 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
6 May 2011Director's details changed for Mrs Susan Margaret Younghusband on 3 May 2011 (2 pages)
6 May 2011Director's details changed for Mrs Susan Margaret Younghusband on 3 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Richard Graham St John Rowlandson on 3 May 2011 (2 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Mrs Susan Margaret Younghusband on 3 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Richard Graham St John Rowlandson on 3 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Richard Graham St John Rowlandson on 3 May 2011 (2 pages)
24 November 2010Full accounts made up to 31 March 2010 (15 pages)
24 November 2010Full accounts made up to 31 March 2010 (15 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 3 May 2010 (2 pages)
7 May 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 3 May 2010 (2 pages)
17 November 2009Full accounts made up to 31 March 2009 (15 pages)
17 November 2009Full accounts made up to 31 March 2009 (15 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
3 October 2008Full accounts made up to 31 March 2008 (15 pages)
3 October 2008Full accounts made up to 31 March 2008 (15 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
2 October 2007Full accounts made up to 31 March 2007 (15 pages)
2 October 2007Full accounts made up to 31 March 2007 (15 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
10 October 2006Full accounts made up to 31 March 2006 (15 pages)
10 October 2006Full accounts made up to 31 March 2006 (15 pages)
11 August 2006Auditors resignation (1 page)
11 August 2006Auditors resignation (1 page)
5 May 2006Return made up to 03/05/06; full list of members (2 pages)
5 May 2006Return made up to 03/05/06; full list of members (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
9 February 2006Full accounts made up to 31 March 2005 (14 pages)
9 February 2006Full accounts made up to 31 March 2005 (14 pages)
9 June 2005Return made up to 03/05/05; full list of members (8 pages)
9 June 2005Return made up to 03/05/05; full list of members (8 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Company name changed nelson market harborough LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Company name changed nelson market harborough LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH (1 page)
11 March 2005Full accounts made up to 31 March 2004 (12 pages)
11 March 2005Full accounts made up to 31 March 2004 (12 pages)
7 June 2004Return made up to 03/05/04; full list of members (8 pages)
7 June 2004Return made up to 03/05/04; full list of members (8 pages)
5 July 2003Full accounts made up to 31 December 2002 (14 pages)
5 July 2003Full accounts made up to 31 December 2002 (14 pages)
7 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Particulars of mortgage/charge (11 pages)
17 April 2003Particulars of mortgage/charge (11 pages)
14 April 2003Company name changed great bowden road properties lim ited\certificate issued on 14/04/03 (2 pages)
14 April 2003Company name changed great bowden road properties lim ited\certificate issued on 14/04/03 (2 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
14 May 2002Return made up to 03/05/02; full list of members (7 pages)
14 May 2002Return made up to 03/05/02; full list of members (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (13 pages)
12 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 May 2001Return made up to 03/05/01; full list of members (6 pages)
16 May 2001Return made up to 03/05/01; full list of members (6 pages)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
18 May 2000Return made up to 03/05/00; full list of members (7 pages)
18 May 2000Return made up to 03/05/00; full list of members (7 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (3 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (3 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
15 May 1999Return made up to 03/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 May 1999Return made up to 03/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 April 1999Full accounts made up to 31 December 1998 (14 pages)
30 April 1999Full accounts made up to 31 December 1998 (14 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (3 pages)
23 November 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
30 July 1998Full accounts made up to 31 December 1997 (13 pages)
30 July 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
28 July 1998New director appointed (3 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 18 queen anne street london W1M 9LB (1 page)
28 July 1998New director appointed (3 pages)
28 July 1998Director resigned (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 18 queen anne street london W1M 9LB (1 page)
15 May 1998Return made up to 03/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1998Return made up to 03/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1997Full accounts made up to 31 December 1996 (11 pages)
8 August 1997Full accounts made up to 31 December 1996 (11 pages)
14 May 1997Return made up to 03/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1997Return made up to 03/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
19 March 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
2 September 1996Particulars of mortgage/charge (7 pages)
2 September 1996Particulars of mortgage/charge (7 pages)
26 July 1996Ad 08/05/96--------- £ si 2@2=4 £ ic 2/6 (2 pages)
26 July 1996Ad 08/05/96--------- £ si 2@2=4 £ ic 2/6 (2 pages)
26 May 1996Secretary resigned (2 pages)
26 May 1996New director appointed (1 page)
26 May 1996Director resigned (3 pages)
26 May 1996New secretary appointed (1 page)
26 May 1996Director resigned (3 pages)
26 May 1996Secretary resigned (2 pages)
26 May 1996New secretary appointed (1 page)
26 May 1996New director appointed (1 page)
22 May 1996Company name changed campride LIMITED\certificate issued on 23/05/96 (2 pages)
22 May 1996Company name changed campride LIMITED\certificate issued on 23/05/96 (2 pages)
13 May 1996Registered office changed on 13/05/96 from: 120 east road london N1 6AA (1 page)
13 May 1996Registered office changed on 13/05/96 from: 120 east road london N1 6AA (1 page)
3 May 1996Incorporation (15 pages)
3 May 1996Incorporation (15 pages)