Company NameRidgeford Properties Limited
DirectorChristopher Timothy Murray
Company StatusActive
Company Number03268801
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Previous NamesProlim Limited and City Gate Property Management (London) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Timothy Murray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed04 November 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 6 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Weymouth Street
London
W1W 5BX
Secretary NameBenjamin Stuart Crichton
NationalityBritish
StatusResigned
Appointed04 November 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address80 Brook Street
Mayfair
London
W1Y 2DD
Secretary NameMr Michael Henry Gregory Boswell
NationalityBritish
StatusResigned
Appointed23 January 1998(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge No 66 St Leonards Road
Windsor
Berkshire
SL4 3BY
Secretary NameMr Roger Geoffrey Barrs
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 February 1999)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBallakewin Olde Farm
Silverdale
Ballasalla
Isle Of Man
IM9 3ET
Director NameMr Andrew Justin Brecher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 year, 11 months after company formation)
Appointment Duration4 weeks (resigned 23 October 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Thornton Way
Hampstead Garden Suburb
London
NW11 6SJ
Secretary NameMr Andrew Justin Brecher
NationalityBritish
StatusResigned
Appointed19 February 1999(2 years, 3 months after company formation)
Appointment Duration10 years (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Thornton Way
Hampstead Garden Suburb
London
NW11 6SJ
Director NameMr Michael Paul Keaveney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 April 2004)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
8 Hillside Close
Winchester
Hampshire
SO22 5LW
Director NameShaun Richard Doherty
Date of BirthApril 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed21 November 2005(9 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 10 December 2005)
RoleAccountant
Correspondence Address10 Weymouth Street
London
W1W 5BX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBrecher Abram Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2009(12 years, 4 months after company formation)
Appointment Duration10 years (resigned 05 March 2019)
Correspondence Address4th Floor 64 North Row
London
W1K 7DA

Contact

Websitewww.ridgeford.com/
Email address[email protected]
Telephone020 73071820
Telephone regionLondon

Location

Registered AddressThe Listed Hall
50 Bolsover Street
London
W1W 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

134 at £1Ridgeford Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

29 April 2004Delivered on: 6 May 2004
Persons entitled: Tess Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at 60-76 ironmonger row,finsbury,london t/no ngl 592515 assigns the benefit of all covenants and rights relating to the property,the proceeds of each policy of insurance.fixed charge all the plant,machinery,fixtures and fittings,all vehicles,computers,furnishings,equipment,tools and other chattels.
Outstanding
27 February 2001Delivered on: 3 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60-76 ironmonger row finsbury t/no;-NGL592515. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 October 1998Delivered on: 7 November 1998
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
30 July 2010Delivered on: 3 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party share mortgage
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments and all dividends see image for full details.
Outstanding
24 July 2008Delivered on: 7 August 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Guarantee, indemnity and charge
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of its rights in the cash deposit and the credit balance see image for full details.
Outstanding
2 April 2008Delivered on: 5 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £2,216,280 credited to account designation 10117860 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
3 December 2007Delivered on: 14 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shares charge
Secured details: All moneys due or to become due from the borrower or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all rights in the shares,any rights or other assets,dividends interest and other income and other benefits thereon. See the mortgage charge document for full details.
Outstanding
8 February 2002Delivered on: 25 February 2002
Satisfied on: 22 July 2009
Persons entitled: Kbc Bank Nv

Classification: Assignment of accounts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest present and future in and to the accounts and the deposits and the debts represented thereby. See the mortgage charge document for full details.
Fully Satisfied
8 January 2002Delivered on: 28 January 2002
Satisfied on: 22 July 2009
Persons entitled: Kbc Bank Nv

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all interest in the investments and the share rights including all rights of enforcement of the same, by way of assignment each of the following including all rights of enforcement of the same, all causes of action, the debts, the benefit of any compensation payment and (to the extent they are not already assigned or charged by the other provisions of the charge) all the company's estate, rights, title and interest in the charged assets.
Fully Satisfied
23 February 1999Delivered on: 24 February 1999
Satisfied on: 22 July 2009
Persons entitled: The Royal Bank of Scotland PLC

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:- 4,6 and 8 maple street & 6 midford place.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 October 1998Delivered on: 7 November 1998
Satisfied on: 22 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 23,24 and 25 berners mews and 50 - 57 newman st london t/no ngl 30319. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 July 1998Delivered on: 11 July 1998
Satisfied on: 14 May 1999
Persons entitled: Tess Investments Limited

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 4 6 8 maple street and 6 midford place london NW1 t/n LN197860.
Fully Satisfied
1 May 1997Delivered on: 7 May 1997
Satisfied on: 22 July 2009
Persons entitled: Tess Investments Limited

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 land and premises k/a 23,24 and 25 berners mews and 50 to 57 (inclusive) newman street london W1 t/no;-NGL30319.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
14 August 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
14 August 2023Administrative restoration application (3 pages)
6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
7 March 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
4 January 2022Confirmation statement made on 21 October 2021 with no updates (3 pages)
17 September 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
22 June 2021Compulsory strike-off action has been discontinued (1 page)
20 June 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
25 April 2019Change of details for Ridgeford Developments Limited as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Registered office address changed from C/O Brecher 4th Floor 64 North Row London W1K 7DA to The Listed Hall 50 Bolsover Street London W1W 5NG on 5 March 2019 (1 page)
5 March 2019Termination of appointment of Brecher Abram Nominees Limited as a secretary on 5 March 2019 (1 page)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (9 pages)
5 January 2017Full accounts made up to 31 March 2016 (9 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 April 2016Full accounts made up to 31 March 2015 (8 pages)
27 April 2016Full accounts made up to 31 March 2015 (8 pages)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 134
(4 pages)
13 November 2015Secretary's details changed for Brecher Abram Nominees Limited on 1 October 2009 (1 page)
13 November 2015Secretary's details changed for Brecher Abram Nominees Limited on 1 October 2009 (1 page)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 134
(4 pages)
16 May 2015Full accounts made up to 31 March 2014 (18 pages)
16 May 2015Full accounts made up to 31 March 2014 (18 pages)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 134
(14 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 134
(14 pages)
30 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
30 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 134
(14 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 134
(14 pages)
5 November 2013Secretary's details changed for Brecher Abram Nominees Limited on 2 January 2013 (3 pages)
5 November 2013Secretary's details changed for Brecher Abram Nominees Limited on 2 January 2013 (3 pages)
5 November 2013Secretary's details changed for Brecher Abram Nominees Limited on 2 January 2013 (3 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages)
6 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
6 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
3 December 2012Registered office address changed from C/O Brecher Heron Place 3 George Street London W1U 3QG on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from C/O Brecher Heron Place 3 George Street London W1U 3QG on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from C/O Brecher Heron Place 3 George Street London W1U 3QG on 3 December 2012 (2 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (14 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (14 pages)
21 February 2012Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (16 pages)
21 February 2012Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (16 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
7 December 2011Annual return made up to 24 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/02/2012
(15 pages)
7 December 2011Annual return made up to 24 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/02/2012
(15 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 134
(4 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 134
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 134
(4 pages)
5 April 2011Full accounts made up to 31 March 2010 (23 pages)
5 April 2011Full accounts made up to 31 March 2010 (23 pages)
25 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
25 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
6 April 2010Full accounts made up to 31 March 2009 (15 pages)
6 April 2010Full accounts made up to 31 March 2009 (15 pages)
30 November 2009Annual return made up to 24 October 2009 (14 pages)
30 November 2009Annual return made up to 24 October 2009 (14 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2009Secretary appointed brecher abram nominees LIMITED (1 page)
5 March 2009Appointment terminated secretary andrew brecher (1 page)
5 March 2009Appointment terminated secretary andrew brecher (1 page)
5 March 2009Secretary appointed brecher abram nominees LIMITED (1 page)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
22 January 2009Return made up to 24/10/08; no change of members (6 pages)
22 January 2009Return made up to 24/10/08; no change of members (6 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
14 December 2007Particulars of mortgage/charge (6 pages)
14 December 2007Particulars of mortgage/charge (6 pages)
27 November 2007Return made up to 24/10/07; full list of members
  • 363(287) ‐ Registered office changed on 27/11/07
(6 pages)
27 November 2007Return made up to 24/10/07; full list of members
  • 363(287) ‐ Registered office changed on 27/11/07
(6 pages)
10 February 2007Full accounts made up to 31 March 2006 (15 pages)
10 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 November 2006Return made up to 24/10/06; full list of members (6 pages)
8 November 2006Return made up to 24/10/06; full list of members (6 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: brecher abram broadbent house, 64/65 grosvenor street, london, W1X 9DB (1 page)
30 November 2005Registered office changed on 30/11/05 from: brecher abram broadbent house, 64/65 grosvenor street, london, W1X 9DB (1 page)
1 November 2005Return made up to 24/10/05; full list of members (6 pages)
1 November 2005Return made up to 24/10/05; full list of members (6 pages)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
10 February 2005Auditor's resignation (1 page)
10 February 2005Auditor's resignation (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
14 October 2004Return made up to 24/10/04; full list of members (6 pages)
14 October 2004Return made up to 24/10/04; full list of members (6 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
5 April 2004Full accounts made up to 31 March 2003 (15 pages)
5 April 2004Full accounts made up to 31 March 2003 (15 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
21 November 2003Return made up to 24/10/03; full list of members (6 pages)
21 November 2003Return made up to 24/10/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
2 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Particulars of mortgage/charge (7 pages)
25 February 2002Particulars of mortgage/charge (7 pages)
28 January 2002Particulars of mortgage/charge (7 pages)
28 January 2002Particulars of mortgage/charge (7 pages)
24 December 2001Full accounts made up to 31 March 2001 (16 pages)
24 December 2001Full accounts made up to 31 March 2001 (16 pages)
26 November 2001Return made up to 24/10/01; full list of members (6 pages)
26 November 2001Return made up to 24/10/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 March 2000 (9 pages)
23 May 2001Full accounts made up to 31 March 2000 (9 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
7 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
7 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
27 November 2000Return made up to 24/10/00; full list of members (6 pages)
27 November 2000Return made up to 24/10/00; full list of members (6 pages)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
25 November 1999Return made up to 24/10/99; full list of members (6 pages)
25 November 1999Return made up to 24/10/99; full list of members (6 pages)
22 November 1999Full accounts made up to 31 March 1999 (9 pages)
22 November 1999Full accounts made up to 31 March 1999 (9 pages)
14 May 1999Declaration of satisfaction of mortgage/charge (1 page)
14 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1999Declaration of satisfaction of mortgage/charge (1 page)
14 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1999Full accounts made up to 31 March 1998 (9 pages)
6 April 1999Full accounts made up to 31 March 1998 (9 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999New secretary appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 25 new street square, london, EC4A 3LN (1 page)
25 February 1999Registered office changed on 25/02/99 from: 25 new street square, london, EC4A 3LN (1 page)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
17 November 1998Return made up to 24/10/98; full list of members (5 pages)
17 November 1998Return made up to 24/10/98; full list of members (5 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
29 September 1998Registered office changed on 29/09/98 from: 80 brook street, mayfair, london, W1Y 2DD (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Registered office changed on 29/09/98 from: 80 brook street, mayfair, london, W1Y 2DD (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
24 August 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
24 August 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
13 January 1998Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1998Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1998Return made up to 24/10/97; full list of members (6 pages)
13 January 1998Return made up to 24/10/97; full list of members (6 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
4 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
4 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
18 December 1996Company name changed city gate property management (l ondon) LIMITED\certificate issued on 18/12/96 (2 pages)
18 December 1996Company name changed city gate property management (l ondon) LIMITED\certificate issued on 18/12/96 (2 pages)
11 November 1996Registered office changed on 11/11/96 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page)
11 November 1996Registered office changed on 11/11/96 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page)
11 November 1996New director appointed (1 page)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1996New director appointed (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 November 1996Company name changed prolim LIMITED\certificate issued on 07/11/96 (2 pages)
6 November 1996Company name changed prolim LIMITED\certificate issued on 07/11/96 (2 pages)
24 October 1996Incorporation (16 pages)
24 October 1996Incorporation (16 pages)