Company NameHarmsworth Pension Funds Trustees (No.2) Limited
Company StatusActive
Company Number03291550
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Previous NamePrecis (1494) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(2 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameMrs Frances Louise Sallas
StatusCurrent
Appointed20 September 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address2 Northcliffe House
Derry Street
London
W8 5TT
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(25 years after company formation)
Appointment Duration2 years, 4 months
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMr Anthony Victor Hilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 2001)
RoleNewspaper Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Hall
Benton Street
Hadleigh
Suffolk
IP7 5AZ
Director NameMr Paul Godfrey Newman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 2001)
RoleAccountant
Correspondence Address4 Woodhill Park
Pembury
Tunbridge Wells
Kent
TN2 4NN
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(2 months, 1 week after company formation)
Appointment Duration21 years, 7 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameMr Jeremy Williams
NationalityBritish
StatusResigned
Appointed19 February 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holbrook House
St Pauls Cray Road
Chislehurst
Kent
BR7 6QE
Secretary NameMr Michael John Laurie
NationalityBritish
StatusResigned
Appointed13 November 2001(4 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 September 2013)
RoleCompany Director
Correspondence Address2 Northcliffe House
Derry Street
London
W8 5TT
Director NameMrs Lisa Clare Heywood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Northcliffe House Derry Street
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed04 February 1997(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 19 February 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Telephone020 79386000
Telephone regionLondon

Location

Registered Address2 Northcliffe House
Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adrian Perry
50.00%
Ordinary
1 at £1John Peter Williams
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

14 May 1997Delivered on: 29 May 1997
Persons entitled: Norwich Union Mortgages (General) Limited(as Trustee for the Lenders)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee supplemental to the legal charge dated 24TH march 1997.
Particulars: Land and buildings on the south east side of wellingborough road sywell togethjer with all buildings erections and fixtures (inc. Trade fixtures but excluding tenant's fixtures) fixed plant machinery and all improvements and additions thereto all rental and other monies therefrom. See the mortgage charge document for full details.
Outstanding
4 April 1997Delivered on: 19 April 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 24TH march 1997.
Particulars: All that f/h property comprising land and buildings on the south side of charlotte street wakefield west yorkshire WYK237467 including trade fixtures but excluding tenant's fixtures and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details.
Outstanding
4 April 1997Delivered on: 19 April 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and the other lenders and to the other lenders on any account whatsoever or in any manner whatsoever.
Particulars: The company with full guarantee assigned by way of charge all rights title benefits and interests to all monies due owing or incurred to the company under the occupational leases. See the mortgage charge document for full details.
Outstanding
24 March 1997Delivered on: 28 March 1997
Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and the Other Lenders as Defined Therein

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and any other group member as defined therein to the chargee on any account whatsoever.
Particulars: Refuge house 1,2,3 & 4 henry street bath north east somerset title number AV19593, 62 high street bridgnorth title number SH245, 63 high street bridgnorth title number SH1544, 16 & 17 high street , cardiff title number WA171062 and all the other properties shown on the form M395 and attached schedule. Together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fittings thereon, improvements and additions thereto and all easements, rights and licences, benefit of existing leases, underleases, tenancies, agreements to lease, rights, covenants and conditions. Floating charge over the property, assets, rights and revenues including uncalled share capital.. See the mortgage charge document for full details.
Outstanding
24 March 1997Delivered on: 28 March 1997
Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and Any Other Lenders as Defined Therein

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member as defined therein to the chargee supplemental to the legal charge dated 24TH march 1997.
Particulars: 25 & 27 oxford road bournemouth title number DT143267 together with all buildings, erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery and all improvements and additions thereto and all easements, rights and licences with the benefit of all existing leases, underleases, tenancies, agreements to lease, rights and covenants.
Outstanding
24 March 1997Delivered on: 28 March 1997
Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and the Other Lenders as Defined Therein

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company or any other group member as defined therein to the chargee on any account whatsoever.
Particulars: All the rights, titles, benefits and interests under the occupational leases in respect of 9/10 river front, enfield, 119 putney high street, 13/14 thames street, windsor and provincial house 25/27 oxford road, bournemouth.. See the mortgage charge document for full details.
Outstanding
3 December 1999Delivered on: 10 December 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 24TH march 1997.
Particulars: F/H ryde house and old ryde house 383-393 (odd) richmond rd twickenham richmond upon thames - TGL123402 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
3 December 1999Delivered on: 10 December 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:old ryde house 393 richmond rd twickenham and ryde house 383-391 richmond rd aforesaid. See the mortgage charge document for full details.
Outstanding
14 July 1999Delivered on: 29 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited / Norwich Union Mortgages (General) Limited

Classification: Supplemental deed
Secured details: All monies and indebtedness due or to become due from any group member (as defined)to the chargee as trustee for itself and any other lender (as defined) or any lender supplemental to the legal charge dated 24TH march 1997.
Particulars: 25 harley street london; 10 and 10A wigmore place st marylebone london W1N t/no: LN161099 & LN88631 with all buildings and erections and fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details.
Outstanding
14 July 1999Delivered on: 29 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities due or to become due from any group member to the chargee as trustee for itself and any lender (as defined) on any account whatsoever.
Particulars: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of 25 harley street and 10 and 10A wigmore place london (the "lease/s"). See the mortgage charge document for full details.
Outstanding
19 August 1998Delivered on: 8 September 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company and any group member to the chargee as trustee for itself and the other lenders.
Particulars: All the rights titles benefits and interests whether present or future to all monies from time to time due owing or incurred under the occupational lease/s.
Outstanding
19 August 1998Delivered on: 8 September 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 24TH march 1997.
Particulars: F/H land and buldings on the west side of anchor and hope lane and on the north and east sides of lombard wall and parts of the sites of lombard wall and anchor hope lane in the london borough of greenwich t/nos 22821 and 118340 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery and all improvements and additions thereto and all easements rights and licences with the benefit of all existing leases.
Outstanding
24 March 1997Delivered on: 28 March 1997
Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and the Other Lenders as Defined Therein

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company or any other group member as defined therein to the chargee on any account whatsoever.
Particulars: All the rights, titles, benefits and interest in all the monies under the occupational leases in respect of 1-4 henry street, bath, 62/63 high street, bridgnorth, 16/17 high street, cardiff and all those other properties shown on the form M395.. See the mortgage charge document for full details.
Outstanding
7 April 1997Delivered on: 24 April 1997
Satisfied on: 27 March 1999
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee or any lender (as defined) on any account whatsoever.
Particulars: All rights,titles,benefits and interests to the rents and the benefit of any guarantee or security thereof. See the mortgage charge document for full details.
Fully Satisfied
28 March 1997Delivered on: 1 April 1997
Satisfied on: 27 March 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Property k/a and forming 14 newton place glasgow t/no;-GLA60647.
Fully Satisfied

Filing History

5 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
20 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
2 February 2023Appointment of Mr Douglas Guy Richard Morgan as a director on 15 December 2022 (2 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
15 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
24 January 2022Appointment of Mr Michael Paul Pelosi as a director on 7 December 2021 (2 pages)
24 January 2022Termination of appointment of James Justin Siderfin Welsh as a director on 7 December 2021 (1 page)
20 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
27 March 2019Appointment of Mr James Justin Siderfin Welsh as a director on 1 October 2018 (2 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
1 October 2018Termination of appointment of John Peter Williams as a director on 28 September 2018 (1 page)
30 August 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
30 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
30 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 August 2018Appointment of Mr William Richard Flint as a director on 28 April 2017 (2 pages)
3 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
28 April 2017Termination of appointment of Lisa Clare Heywood as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Lisa Clare Heywood as a director on 28 April 2017 (1 page)
18 April 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 April 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
10 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 May 2014Appointment of Lisa Clare Heywood as a director (3 pages)
16 May 2014Appointment of Lisa Clare Heywood as a director (3 pages)
13 May 2014Appointment of Lisa Clare Heywood as a director (3 pages)
13 May 2014Appointment of Lisa Clare Heywood as a director (3 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 October 2013Termination of appointment of Michael Laurie as a secretary (1 page)
25 October 2013Termination of appointment of Michael Laurie as a secretary (1 page)
25 October 2013Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
25 October 2013Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 August 2012Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Michael John Laurie on 19 December 2011 (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Michael John Laurie on 19 December 2011 (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
23 December 2008Return made up to 13/12/08; full list of members (4 pages)
23 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Secretary's change of particulars / michael laurie / 22/12/2008 (2 pages)
22 December 2008Secretary's change of particulars / michael laurie / 22/12/2008 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 December 2006Return made up to 13/12/06; full list of members (7 pages)
29 December 2006Return made up to 13/12/06; full list of members (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
9 January 2006Return made up to 13/12/05; full list of members (7 pages)
9 January 2006Return made up to 13/12/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
25 January 2005Return made up to 13/12/04; full list of members (7 pages)
25 January 2005Return made up to 13/12/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
29 April 2003Registered office changed on 29/04/03 from: 3RD floor 141-143 drury lane covent garden london WC2B 5TB (1 page)
29 April 2003Registered office changed on 29/04/03 from: 3RD floor 141-143 drury lane covent garden london WC2B 5TB (1 page)
14 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
7 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 December 2001Return made up to 13/12/01; full list of members (6 pages)
18 December 2001Return made up to 13/12/01; full list of members (6 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 December 2000Return made up to 13/12/00; full list of members (7 pages)
20 December 2000Return made up to 13/12/00; full list of members (7 pages)
14 February 2000Return made up to 13/12/99; full list of members (7 pages)
14 February 2000Return made up to 13/12/99; full list of members (7 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
25 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
23 December 1998Return made up to 13/12/98; full list of members (16 pages)
23 December 1998Return made up to 13/12/98; full list of members (16 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
4 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
12 January 1998Return made up to 13/12/97; full list of members (13 pages)
12 January 1998Return made up to 13/12/97; full list of members (13 pages)
30 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
1 April 1997Particulars of mortgage/charge (5 pages)
1 April 1997New director appointed (4 pages)
1 April 1997New director appointed (4 pages)
1 April 1997New director appointed (4 pages)
1 April 1997Particulars of mortgage/charge (5 pages)
1 April 1997New director appointed (4 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (5 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (5 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (5 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
13 March 1997Registered office changed on 13/03/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
13 March 1997New director appointed (5 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (3 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (3 pages)
7 March 1997Memorandum and Articles of Association (13 pages)
7 March 1997Memorandum and Articles of Association (13 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 February 1997Company name changed precis (1494) LIMITED\certificate issued on 24/02/97 (2 pages)
24 February 1997Company name changed precis (1494) LIMITED\certificate issued on 24/02/97 (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
13 December 1996Incorporation (15 pages)
13 December 1996Incorporation (15 pages)