Company NameG&K Smart Developments Vct Limited
Company StatusDissolved
Company Number03277081
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Dissolution Date19 August 2020 (3 years, 8 months ago)
Previous NamesPinco 868 Limited and Country And Metropolitan Vct Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Henry Julian Aglionby Stanford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(2 years, 7 months after company formation)
Appointment Duration21 years, 2 months (closed 19 August 2020)
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Ka Wai Yu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2018(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 19 August 2020)
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameStephen Desmond Wicks
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressHarefield House High Street
Harefield
Uxbridge
Middlesex
UB9 6RH
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 1996(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 November 1997)
RoleCorporate Financier
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameMr Mark Anthony Jackson-Stops
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(6 days after company formation)
Appointment Duration7 years, 11 months (resigned 22 October 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
High Street, Harrington
Northampton
Northamptonshire
NN6 9NU
Director NameOle Bettum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed18 November 1996(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1999)
RoleCompany Director
Correspondence Address24 Antrim Mansions
Antrim Road
London
NW3 4XT
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed18 November 1996(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(1 week, 3 days after company formation)
Appointment Duration13 years, 2 months (resigned 11 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Director NameMr David Martin Foster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBear Park
31 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DA
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed12 May 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameMark Daniel Toomey
NationalityBritish
StatusResigned
Appointed10 September 2004(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2007)
RoleCompany Director
Correspondence Address51b Shepperton Road
London
N1 3DH
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(7 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Secretary NameMr Graham Allan Smart
NationalityBritish
StatusResigned
Appointed27 July 2007(10 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameMr Terence Arthur Beaumont
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2010)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressMeadow View
Becca Lane
Aberford
West Yorkshire
LS25 3BD
Director NameMr Ronald Keith Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

225k at £0.01Healthcare & Leisure Property Fund PLC
7.14%
Ordinary
1.6m at £0.01G & K Smart Developments LTD
50.00%
Ordinary
1.4m at £0.01Albion Venture Capital Trust PLC
42.86%
Ordinary

Financials

Year2014
Net Worth£319,130
Cash£277,173
Current Liabilities£3,043

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

10 December 2002Delivered on: 20 December 2002
Persons entitled: The Healthcare and Leisure Property Fund PLC

Classification: Trust debenture
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: 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
18 August 2001Delivered on: 22 August 2001
Persons entitled: Close Brothers Venture Capital Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the loan stock deed.
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
15 September 2000Delivered on: 26 September 2000
Persons entitled: Close Brothers Venture Capital Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan stock deed.
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
18 November 1996Delivered on: 9 December 1996
Persons entitled: Close Brothers Venture Capital Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan stock deed.
Particulars: F/H property situate and k/a gledhow manor chapel allerton leeds yorkshire. 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
23 June 1997Delivered on: 30 June 1997
Satisfied on: 5 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment of building contract
Secured details: All monies due or to become due from the company to the chargee under the deed of assignment of building contract.
Particulars: The company's right title and interest on and to a building contract dated 27TH february 1997.
Fully Satisfied
23 June 1997Delivered on: 26 June 1997
Satisfied on: 5 September 2002
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: F/H land together with the buildings erected thereon known as land and buildings at allerton park chapel allerton leeds by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insuarance from time to time affecting the property or the assets referred to above.
Fully Satisfied
23 June 1997Delivered on: 26 June 1997
Satisfied on: 5 September 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 August 2020Final Gazette dissolved following liquidation (1 page)
19 May 2020Return of final meeting in a members' voluntary winding up (11 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 September 2019Registered office address changed from C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QL England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 September 2019 (2 pages)
6 September 2019Declaration of solvency (5 pages)
6 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-22
(1 page)
6 September 2019Appointment of a voluntary liquidator (3 pages)
22 July 2019Registered office address changed from 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG United Kingdom to C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QL on 22 July 2019 (1 page)
17 June 2019Satisfaction of charge 7 in full (1 page)
17 June 2019Satisfaction of charge 1 in full (2 pages)
17 June 2019Satisfaction of charge 5 in full (2 pages)
17 June 2019Satisfaction of charge 6 in full (1 page)
3 June 2019Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG on 3 June 2019 (1 page)
21 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 April 2018Statement of capital on 9 April 2018
  • GBP 27,000
(4 pages)
9 April 2018Statement by Directors (1 page)
9 April 2018Solvency Statement dated 23/03/18 (1 page)
9 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2018Cessation of G&K Smart Developments Limited as a person with significant control on 23 March 2018 (1 page)
26 March 2018Termination of appointment of Ronald Keith Smart as a director on 23 March 2018 (1 page)
26 March 2018Appointment of Mr Ka Wai Yu as a director on 23 March 2018 (2 pages)
26 March 2018Notification of Albion Ventures Limited as a person with significant control on 23 March 2018 (2 pages)
26 March 2018Termination of appointment of Graham Allan Smart as a secretary on 23 March 2018 (1 page)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 November 2017Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017 (2 pages)
16 November 2017Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017 (2 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
26 January 2017Statement of capital on 26 January 2017
  • GBP 31,500.00
(5 pages)
26 January 2017Statement of capital on 26 January 2017
  • GBP 31,500.00
(5 pages)
9 January 2017Statement by Directors (1 page)
9 January 2017Solvency Statement dated 01/12/16 (1 page)
9 January 2017Solvency Statement dated 01/12/16 (1 page)
9 January 2017Resolutions
  • RES13 ‐ Share premium account be reduced & elimated. Declaration of dividend. 01/12/2016
(7 pages)
9 January 2017Resolutions
  • RES13 ‐ Share premium account be reduced & elimated. Declaration of dividend. 01/12/2016
(7 pages)
9 January 2017Statement by Directors (1 page)
15 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 31,500
(5 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 31,500
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 November 2014Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 30 July 2014 (1 page)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 31,500
(5 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 31,500
(5 pages)
18 November 2014Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 30 July 2014 (1 page)
18 November 2014Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 30 July 2014 (1 page)
18 November 2014Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 30 July 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 31,500
(6 pages)
22 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 31,500
(6 pages)
9 September 2013Amended accounts made up to 31 December 2012 (5 pages)
9 September 2013Amended accounts made up to 31 December 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Amended accounts made up to 31 December 2011 (5 pages)
24 May 2013Amended accounts made up to 31 December 2011 (5 pages)
6 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 February 2011Appointment of Mr Ronald Keith Smart as a director (2 pages)
9 February 2011Appointment of Mr Ronald Keith Smart as a director (2 pages)
20 January 2011Termination of appointment of Terence Beaumont as a director (1 page)
20 January 2011Termination of appointment of Terence Beaumont as a director (1 page)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 February 2010Termination of appointment of Richard Burgess as a director (1 page)
16 February 2010Termination of appointment of Richard Burgess as a director (1 page)
18 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
18 November 2009Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 18 November 2009 (1 page)
18 November 2009Director's details changed for Henry Julian Aglionby Stanford on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Henry Julian Aglionby Stanford on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Timothy William Ashworth Jackson-Stops on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 18 November 2009 (1 page)
18 November 2009Director's details changed for Timothy William Ashworth Jackson-Stops on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 April 2009Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page)
2 April 2009Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page)
4 December 2008Return made up to 12/11/08; full list of members (5 pages)
4 December 2008Return made up to 12/11/08; full list of members (5 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
13 March 2008Auditor's resignation (1 page)
13 March 2008Auditor's resignation (1 page)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2008Company name changed country and metropolitan vct lim ited\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed country and metropolitan vct lim ited\certificate issued on 06/02/08 (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
16 November 2007Return made up to 12/11/07; full list of members (3 pages)
16 November 2007Return made up to 12/11/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
23 November 2006Return made up to 12/11/06; full list of members (3 pages)
23 November 2006Return made up to 12/11/06; full list of members (3 pages)
26 October 2006Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page)
26 October 2006Full accounts made up to 31 December 2005 (16 pages)
26 October 2006Full accounts made up to 31 December 2005 (16 pages)
26 October 2006Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page)
2 December 2005Return made up to 12/11/05; full list of members (3 pages)
2 December 2005Return made up to 12/11/05; full list of members (3 pages)
27 September 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
27 September 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
28 June 2005New director appointed (5 pages)
28 June 2005New director appointed (5 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
19 April 2005Full accounts made up to 30 June 2004 (14 pages)
19 April 2005Full accounts made up to 30 June 2004 (14 pages)
17 December 2004Return made up to 12/11/04; full list of members (8 pages)
17 December 2004Return made up to 12/11/04; full list of members (8 pages)
4 November 2004New director appointed (12 pages)
4 November 2004New director appointed (12 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
27 February 2004Full accounts made up to 30 June 2003 (14 pages)
27 February 2004Full accounts made up to 30 June 2003 (14 pages)
19 December 2003Registered office changed on 19/12/03 from: 12 appold street london EC2A 2AW (1 page)
19 December 2003Registered office changed on 19/12/03 from: 12 appold street london EC2A 2AW (1 page)
1 December 2003Return made up to 12/11/03; full list of members (9 pages)
1 December 2003Return made up to 12/11/03; full list of members (9 pages)
28 October 2003Full accounts made up to 31 August 2002 (14 pages)
28 October 2003Full accounts made up to 31 August 2002 (14 pages)
24 March 2003Secretary's particulars changed (1 page)
24 March 2003Secretary's particulars changed (1 page)
12 March 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
12 March 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2002Ad 10/12/02--------- £ si [email protected]=4500 £ ic 27000/31500 (2 pages)
31 December 2002Ad 10/12/02--------- £ si [email protected]=4500 £ ic 27000/31500 (2 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2002Nc inc already adjusted 10/12/02 (2 pages)
31 December 2002Nc inc already adjusted 10/12/02 (2 pages)
20 December 2002Particulars of mortgage/charge (11 pages)
20 December 2002Particulars of mortgage/charge (11 pages)
16 November 2002Return made up to 12/11/02; full list of members (8 pages)
16 November 2002Return made up to 12/11/02; full list of members (8 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Full accounts made up to 31 August 2001 (12 pages)
2 July 2002Full accounts made up to 31 August 2001 (12 pages)
12 February 2002Director's particulars changed (1 page)
12 February 2002Director's particulars changed (1 page)
20 November 2001Return made up to 12/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Return made up to 12/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 September 2001Ad 18/07/01--------- £ si [email protected]=4500 £ ic 22500/27000 (2 pages)
3 September 2001Ad 18/07/01--------- £ si [email protected]=4500 £ ic 22500/27000 (2 pages)
3 September 2001Nc inc already adjusted 18/07/01 (1 page)
3 September 2001Nc inc already adjusted 18/07/01 (1 page)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 August 2001Particulars of mortgage/charge (11 pages)
22 August 2001Particulars of mortgage/charge (11 pages)
28 June 2001Full accounts made up to 31 August 2000 (24 pages)
28 June 2001Full accounts made up to 31 August 2000 (24 pages)
29 November 2000Return made up to 12/11/00; full list of members (7 pages)
29 November 2000Return made up to 12/11/00; full list of members (7 pages)
19 October 2000£ nc 13500/22500 15/09/00 (1 page)
19 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 October 2000Ad 15/09/00--------- £ si [email protected]=9000 £ ic 13500/22500 (2 pages)
19 October 2000Ad 15/09/00--------- £ si [email protected]=9000 £ ic 13500/22500 (2 pages)
19 October 2000£ nc 13500/22500 15/09/00 (1 page)
19 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 September 2000Particulars of mortgage/charge (8 pages)
26 September 2000Particulars of mortgage/charge (8 pages)
14 June 2000Full accounts made up to 31 August 1999 (12 pages)
14 June 2000Full accounts made up to 31 August 1999 (12 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned (1 page)
1 December 1999Return made up to 12/11/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Return made up to 12/11/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
9 April 1999Director resigned (2 pages)
9 April 1999Director resigned (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
16 February 1999Full accounts made up to 31 August 1998 (12 pages)
16 February 1999Full accounts made up to 31 August 1998 (12 pages)
17 November 1998Auditor's resignation (1 page)
17 November 1998Auditor's resignation (1 page)
10 November 1998Return made up to 12/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 November 1998Return made up to 12/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Full accounts made up to 31 August 1997 (12 pages)
13 March 1998Full accounts made up to 31 August 1997 (12 pages)
29 December 1997Ad 18/11/96--------- £ si [email protected] (4 pages)
29 December 1997Ad 18/11/96--------- £ si [email protected] (4 pages)
24 November 1997Return made up to 12/11/97; full list of members (8 pages)
24 November 1997Return made up to 12/11/97; full list of members (8 pages)
17 November 1997Ad 17/10/97--------- £ si [email protected]=4500 £ ic 5401/9901 (2 pages)
17 November 1997Ad 17/10/97--------- £ si [email protected]=4500 £ ic 5401/9901 (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
14 August 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
14 August 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
30 June 1997Particulars of mortgage/charge (3 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 February 1997S-div 18/11/96 (1 page)
14 February 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 February 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
14 February 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
14 February 1997Registered office changed on 14/02/97 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
14 February 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
14 February 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
14 February 1997Memorandum and Articles of Association (22 pages)
14 February 1997Nc inc already adjusted 18/11/96 (1 page)
14 February 1997S-div 18/11/96 (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 February 1997Memorandum and Articles of Association (22 pages)
14 February 1997Registered office changed on 14/02/97 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
14 February 1997Nc inc already adjusted 18/11/96 (1 page)
29 January 1997New director appointed (3 pages)
29 January 1997New director appointed (3 pages)
9 December 1996Particulars of mortgage/charge (7 pages)
9 December 1996Particulars of mortgage/charge (7 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New secretary appointed (3 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (3 pages)
9 December 1996New secretary appointed (3 pages)
9 December 1996New director appointed (3 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New director appointed (5 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (5 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996New director appointed (2 pages)
15 November 1996Company name changed pinco 868 LIMITED\certificate issued on 15/11/96 (2 pages)
15 November 1996Company name changed pinco 868 LIMITED\certificate issued on 15/11/96 (2 pages)
12 November 1996Incorporation (14 pages)
12 November 1996Incorporation (14 pages)