Company NameCIBI Investments Limited
DirectorsWilliam Archibald Harkness and Tessa Jane Harkness
Company StatusActive
Company Number03234112
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr William Archibald Harkness
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1996(3 weeks, 2 days after company formation)
Appointment Duration27 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge Oakfield Road
Wimbledon
London
SW19 5PL
Director NameTessa Jane Harkness
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2001(4 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge Oakfield Road
Wimbledon
London
SW19 5PL
Secretary NameMr William Archibald Harkness
NationalityBritish
StatusCurrent
Appointed20 February 2001(4 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge Oakfield Road
Wimbledon
London
SW19 5PL
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(1 week, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 07 August 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmfield Road
London
SW17 8AD
Director NamePaul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed15 August 1996(1 week, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 07 August 2000)
RoleBanker
Correspondence Address59 Geffers Ride
Burley Wood
Ascot
Berkshire
SL5 7JZ
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2000)
RoleBanker
Correspondence Address17 Ladysmith Road
Edinburgh
EH9 3EX
Scotland
Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2000)
RoleChartered Accountant
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed28 August 1996(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed28 August 1996(3 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed06 June 2000(3 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 2001)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameDerek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(4 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 February 2001)
RoleBanker
Correspondence Address24 Glen Rosa Gardens
Craigmarloch
Cumbernauld
G68 0ES
Scotland
Director NameDouglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(4 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 February 2001)
RoleChartered Accountant
Correspondence Address16 Wesley Crescent
Bonnyrigg
Edinburgh
EH19 3RT
Scotland
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Delamere Estates LTD
33.33%
Ordinary A
50 at £1Delamere Estates LTD
33.33%
Ordinary B
50 at £1Delamere Estates LTD
33.33%
Ordinary C

Financials

Year2014
Net Worth£3,061,858
Cash£65,843
Current Liabilities£599,665

Accounts

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

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

1 June 2023Delivered on: 5 June 2023
Persons entitled: Monmouthshire Building Society

Classification: A registered charge
Particulars: All that freehold property known as land and buildings, king street, abergavenny registered at hm land registry under title number WA354100 and for more details of land, ship, aircraft or intellectual property charged please refer to the. Instrument.
Outstanding
7 June 2022Delivered on: 8 June 2022
Persons entitled: Imperial Land LTD

Classification: A registered charge
Particulars: All that freehold property known as cibi walk shopping centre, abergavenny, as the same is registered at hm land registry under title number WA354100 (being land and buildings at king street, abergavenny) and WA344305 (being 10 and 10A frogmore street, abergavenny).
Outstanding
24 October 2017Delivered on: 26 October 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Cibi walk shopping centre, cibi walk, abergavenny, NP7 5AJ. Title number: WA344305, WA354100 and the unregistered land shaded orange and yellow on the plan annexed.
Outstanding
24 October 2017Delivered on: 26 October 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
25 October 2007Delivered on: 6 November 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Outstanding
25 October 2007Delivered on: 6 November 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cibi walk shopping centre, frogmore street/lion street/king street/queen street, abergavenny t/no's WA3. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
25 October 2007Delivered on: 6 November 2007
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
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: The rents being all its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property.
Outstanding
25 October 2007Delivered on: 6 November 2007
Persons entitled: Nationwide Building Society

Classification: Charge over deposit account
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 right, title and interest in the charged balance being the balance for the time being on the charged account and includes all interest accrued thereon. See the mortgage charge document for full details.
Outstanding
26 September 1996Delivered on: 27 September 1996
Satisfied on: 2 October 2008
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the company and delamere estates limited to the chargee on any account whatsoever under the terms of the finance documents (as therein defined).
Particulars: The f/h premises k/a cibi walk, abergavenny t/n's WA335550, WA354100 and WA344305. 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

Filing History

9 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
18 October 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 November 2017Resolutions
  • RES13 ‐ Company transactions 20/10/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 November 2017Resolutions
  • RES13 ‐ Company transactions 20/10/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 November 2017Satisfaction of charge 5 in full (1 page)
2 November 2017Satisfaction of charge 5 in full (1 page)
26 October 2017Satisfaction of charge 4 in full (2 pages)
26 October 2017Satisfaction of charge 5 in part (1 page)
26 October 2017Registration of charge 032341120007, created on 24 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
26 October 2017Registration of charge 032341120006, created on 24 October 2017 (10 pages)
26 October 2017Satisfaction of charge 3 in full (1 page)
26 October 2017Satisfaction of charge 2 in full (1 page)
26 October 2017Satisfaction of charge 2 in full (1 page)
26 October 2017Registration of charge 032341120007, created on 24 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
26 October 2017Satisfaction of charge 5 in part (1 page)
26 October 2017Satisfaction of charge 3 in full (1 page)
26 October 2017Satisfaction of charge 4 in full (2 pages)
26 October 2017Registration of charge 032341120006, created on 24 October 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 150
(6 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 150
(6 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 150
(6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 150
(6 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 150
(6 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 150
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(6 pages)
5 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(6 pages)
5 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
20 September 2012Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 20 September 2012 (1 page)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
20 September 2012Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 20 September 2012 (1 page)
25 January 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 25 January 2012 (1 page)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
14 September 2009Return made up to 05/08/09; full list of members (4 pages)
14 September 2009Return made up to 05/08/09; full list of members (4 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 September 2008Return made up to 05/08/08; full list of members (4 pages)
10 September 2008Return made up to 05/08/08; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
6 November 2007Particulars of mortgage/charge (10 pages)
6 November 2007Particulars of mortgage/charge (12 pages)
6 November 2007Particulars of mortgage/charge (12 pages)
6 November 2007Particulars of mortgage/charge (12 pages)
6 November 2007Particulars of mortgage/charge (9 pages)
6 November 2007Particulars of mortgage/charge (12 pages)
6 November 2007Particulars of mortgage/charge (10 pages)
6 November 2007Particulars of mortgage/charge (9 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 September 2007Return made up to 05/08/07; full list of members (7 pages)
13 September 2007Return made up to 05/08/07; full list of members (7 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 September 2006Return made up to 05/08/06; full list of members (7 pages)
1 September 2006Return made up to 05/08/06; full list of members (7 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 September 2005Return made up to 05/08/05; full list of members (7 pages)
1 September 2005Return made up to 05/08/05; full list of members (7 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 August 2004Return made up to 05/08/04; full list of members (7 pages)
11 August 2004Return made up to 05/08/04; full list of members (7 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 September 2003Return made up to 05/08/03; full list of members (7 pages)
6 September 2003Return made up to 05/08/03; full list of members (7 pages)
10 January 2003Return made up to 05/08/02; full list of members (7 pages)
10 January 2003Return made up to 05/08/02; full list of members (7 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
3 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: capital house queens park road handbridge chester (1 page)
4 April 2001Registered office changed on 04/04/01 from: capital house queens park road handbridge chester (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
26 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (3 pages)
11 January 2001New director appointed (3 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (3 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (3 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (1 page)
14 September 2000New secretary appointed (1 page)
14 September 2000Registered office changed on 14/09/00 from: 8 fredericks place london EC2R 8AT (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: 8 fredericks place london EC2R 8AT (1 page)
6 September 2000Full accounts made up to 31 December 1999 (10 pages)
6 September 2000Full accounts made up to 31 December 1999 (10 pages)
31 August 2000Return made up to 05/08/00; full list of members (7 pages)
31 August 2000Return made up to 05/08/00; full list of members (7 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
16 November 1999Auditor's resignation (1 page)
16 November 1999Auditor's resignation (1 page)
1 September 1999Return made up to 05/08/99; no change of members (12 pages)
1 September 1999Return made up to 05/08/99; no change of members (12 pages)
9 July 1999Full accounts made up to 31 December 1998 (11 pages)
9 July 1999Full accounts made up to 31 December 1998 (11 pages)
6 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1998Full accounts made up to 31 December 1997 (10 pages)
24 September 1998Full accounts made up to 31 December 1997 (10 pages)
26 August 1998Return made up to 05/08/98; no change of members (13 pages)
26 August 1998Return made up to 05/08/98; no change of members (13 pages)
11 September 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 September 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 September 1996Particulars of mortgage/charge (11 pages)
27 September 1996Particulars of mortgage/charge (11 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Ad 28/08/96--------- £ si 148@1=148 £ ic 2/150 (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996New director appointed (4 pages)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (3 pages)
24 September 1996Ad 28/08/96--------- £ si 148@1=148 £ ic 2/150 (2 pages)
24 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996New director appointed (4 pages)
18 September 1996Registered office changed on 18/09/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
18 September 1996New director appointed (1 page)
18 September 1996Director resigned (2 pages)
18 September 1996Registered office changed on 18/09/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
18 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 September 1996Director resigned (4 pages)
18 September 1996New director appointed (1 page)
18 September 1996Director resigned (4 pages)
18 September 1996Director resigned (2 pages)
18 September 1996New director appointed (1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 September 1996New director appointed (1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 August 1996Company name changed law 758 LIMITED\certificate issued on 28/08/96 (2 pages)
27 August 1996Company name changed law 758 LIMITED\certificate issued on 28/08/96 (2 pages)
5 August 1996Incorporation (26 pages)
5 August 1996Incorporation (26 pages)