Company NameJemline Developments Limited
Company StatusDissolved
Company Number03260959
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date10 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mahmood Ismailjee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(2 months, 1 week after company formation)
Appointment Duration25 years, 7 months (closed 10 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House
London Road
Rickmansworth
Hertfordshire
WD3 1JS
Director NameMr Sanik Karia
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(2 months, 1 week after company formation)
Appointment Duration25 years, 7 months (closed 10 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lawrence Avenue
Mill Hill
London
NW7 4NN
Secretary NameMr Sanik Karia
NationalityBritish
StatusClosed
Appointed20 December 1996(2 months, 1 week after company formation)
Appointment Duration25 years, 7 months (closed 10 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lawrence Avenue
Mill Hill
London
NW7 4NN
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleAssistant Manager
Correspondence Address34a Alexandra Road
Croydon
Surrey
CR0 6EU
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 20 August 1997)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 20 August 1997)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameShoaib Ismailjee
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 March 2002)
RoleBusinessman
Correspondence Address25 Quadrant Close
London
Nw4
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1000 at £1Loxworth Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,424,373
Cash£64,482
Current Liabilities£131,251

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 October 2004Delivered on: 26 October 2004
Satisfied on: 3 November 2007
Persons entitled: Habib Allied International Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over all book and other debts and the proceeds account.
Fully Satisfied
18 October 2004Delivered on: 26 October 2004
Satisfied on: 3 November 2007
Persons entitled: Habib Allied International Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge on all f/h and l/h now or in the future with all buildings fixed plant and machinery, all plant and machinery other than fixed, all cash at bank book debts and other debts, all stocks shares and other securities, the goodwill and uncalled capital and all patents trade marks and other intellectual property rights. By way of floating charge the undertaking other than by way of fixed charge.
Fully Satisfied
27 April 2001Delivered on: 12 May 2001
Satisfied on: 18 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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.
Fully Satisfied
13 January 1997Delivered on: 15 January 1997
Satisfied on: 30 April 2002
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Debenture
Secured details: £570,000 due from the company to the chargee.
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
9 May 2006Delivered on: 12 May 2006
Satisfied on: 18 October 2007
Persons entitled: Hsbc Bank PLC

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.
Fully Satisfied
1 December 2004Delivered on: 2 December 2004
Satisfied on: 3 November 2007
Persons entitled: Habib Allied International Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a delta house, wavell road wythenshawe manchester t/n LA346779.
Fully Satisfied
13 January 1997Delivered on: 15 January 1997
Satisfied on: 30 April 2002
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 5/7 clareville st,london borough of kensington and chelsea; t/no 336004; all buildings,fixtures,fixed plant and machinery thereon; the goodwill of business and any licences.
Fully Satisfied
18 October 2004Delivered on: 26 October 2004
Persons entitled: Habib Allied International Bank PLC

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 land and buildings on the south side of church parade brislington bristol t/no BL42421.
Outstanding
18 October 2004Delivered on: 26 October 2004
Persons entitled: Habib Allied International Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H proeprty k/a brislington shopping centre brislington hall bristol t/no BL25207.
Outstanding
14 March 2002Delivered on: 16 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over all that f/h property k/a 7(part) 17(part) 19,21,25A and 27-43 newport road caldicot and k/a 7(part) 9-15(odd) and 17(part) newport road caldicot and land at 43 newport road cladicot t/nos WA506129 and WA18237. L/h t/no WA759091.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 May 2001Delivered on: 10 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings at brislington shopping centre brislington hill bristol t/no. BL25207. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 April 2016Delivered on: 22 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 October 2007Delivered on: 20 October 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal mortgage
Secured details: £2,870,000 due or to become due from the company to.
Particulars: L/H premises k/a delta house wavell road wythenshawe manchester t/no LA346779.
Outstanding
19 October 2007Delivered on: 20 October 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property comprised in t/no LA346779 k/a delta house wavell road wythenshawe manchester. 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.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 November 2019Cessation of Loxworth Investments Ltd as a person with significant control on 3 January 2019 (1 page)
19 November 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
19 November 2019Notification of Mahmood Ismailjee as a person with significant control on 3 January 2019 (2 pages)
19 November 2019Notification of Sanik Karia as a person with significant control on 3 January 2019 (2 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 April 2016Registration of charge 032609590014, created on 13 April 2016 (27 pages)
22 April 2016Registration of charge 032609590014, created on 13 April 2016 (27 pages)
18 April 2016Satisfaction of charge 13 in full (1 page)
18 April 2016Satisfaction of charge 12 in full (1 page)
18 April 2016Satisfaction of charge 12 in full (1 page)
18 April 2016Satisfaction of charge 13 in full (1 page)
10 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
10 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
10 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 January 2010Amended accounts made up to 31 December 2008 (6 pages)
6 January 2010Amended accounts made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
31 October 2009Director's details changed for Sanik Karia on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Mr Mahmood Ismailjee on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Mr Mahmood Ismailjee on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Sanik Karia on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Sanik Karia on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Mr Mahmood Ismailjee on 1 October 2009 (2 pages)
4 March 2009Amended accounts made up to 31 December 2007 (6 pages)
4 March 2009Amended accounts made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
7 May 2008Amended accounts made up to 31 December 2005 (6 pages)
7 May 2008Amended accounts made up to 31 December 2006 (6 pages)
7 May 2008Amended accounts made up to 31 December 2006 (6 pages)
7 May 2008Amended accounts made up to 31 December 2005 (6 pages)
28 January 2008Return made up to 09/10/07; full list of members (2 pages)
28 January 2008Return made up to 09/10/07; full list of members (2 pages)
27 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Particulars of mortgage/charge (5 pages)
20 October 2007Particulars of mortgage/charge (5 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 October 2006Return made up to 09/10/06; full list of members (2 pages)
13 October 2006Return made up to 09/10/06; full list of members (2 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
6 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
6 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
7 October 2005Return made up to 09/10/05; full list of members (7 pages)
7 October 2005Return made up to 09/10/05; full list of members (7 pages)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 April 2005Return made up to 09/10/04; full list of members (7 pages)
4 April 2005Return made up to 09/10/04; full list of members (7 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
17 November 2003Registered office changed on 17/11/03 from: 9 ritz parade western avenue london W5 3RA (1 page)
17 November 2003Registered office changed on 17/11/03 from: 9 ritz parade western avenue london W5 3RA (1 page)
10 November 2003Return made up to 09/10/03; full list of members (7 pages)
10 November 2003Return made up to 09/10/03; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2002Return made up to 09/10/02; full list of members (7 pages)
17 October 2002Return made up to 09/10/02; full list of members (7 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
16 March 2002Particulars of mortgage/charge (4 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
5 December 2001Return made up to 09/10/01; full list of members (6 pages)
5 December 2001Return made up to 09/10/01; full list of members (6 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 May 2001Particulars of mortgage/charge (5 pages)
12 May 2001Particulars of mortgage/charge (5 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
22 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 November 1999Return made up to 09/10/99; full list of members (6 pages)
17 November 1999Return made up to 09/10/99; full list of members (6 pages)
19 October 1998Return made up to 09/10/98; no change of members (4 pages)
19 October 1998Return made up to 09/10/98; no change of members (4 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
21 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 January 1998Return made up to 09/10/97; full list of members (6 pages)
19 January 1998Return made up to 09/10/97; full list of members (6 pages)
19 January 1998Registered office changed on 19/01/98 from: bell house 175 regent street london W1R 7FB (1 page)
19 January 1998Registered office changed on 19/01/98 from: bell house 175 regent street london W1R 7FB (1 page)
29 September 1997New director appointed (13 pages)
29 September 1997New director appointed (13 pages)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (10 pages)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (10 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Ad 20/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Ad 20/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 January 1997New secretary appointed;new director appointed (2 pages)
21 January 1997New secretary appointed;new director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997Secretary resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Secretary resigned (1 page)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
14 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
14 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
13 November 1996Director resigned (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New director appointed (3 pages)
13 November 1996Director resigned (2 pages)
13 November 1996New director appointed (4 pages)
13 November 1996New director appointed (4 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New director appointed (3 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 November 1996Nc inc already adjusted 09/10/96 (1 page)
12 November 1996Registered office changed on 12/11/96 from: 788-790 finchley rd london (1 page)
12 November 1996Nc inc already adjusted 09/10/96 (1 page)
12 November 1996Registered office changed on 12/11/96 from: 788-790 finchley rd london (1 page)
12 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
12 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 October 1996Incorporation (17 pages)
9 October 1996Incorporation (17 pages)