Company NameTrinity Wpc (Manchester) Limited
DirectorsGreg Mark Butchart and Ramses Van Toor
Company StatusActive
Company Number03315372
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Previous NameLondon & Regional (Manchester) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Greg Mark Butchart
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director-Head Of Int. Asset Management
Country of ResidenceNetherlands
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameMr Ramses Van Toor
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed29 March 2016(19 years, 1 month after company formation)
Appointment Duration8 years
RoleSenior Vice President, Head Of International Tax
Country of ResidenceNetherlands
Correspondence Address741 Strawinskylaan, Tower C , 7th Floor
Amsterdam
1077 Xx
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed09 September 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Director NameRichard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameRichard John Livingstone
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameMichael Richard Lethaby
NationalityBritish
StatusResigned
Appointed07 November 1997(9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressTye Cottage 6 Childsbridge Lane
Seal
Sevenoaks
Kent
TN15 0BL
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed20 May 1998(1 year, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Leonard Kevin Chandran Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed08 July 2011(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2013)
RoleGroup Managing And Legal Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Arvi Antti Ilmari Luoma
Date of BirthAugust 1983 (Born 40 years ago)
NationalityFinnish
StatusResigned
Appointed09 September 2013(16 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2020)
RoleFinancier
Country of ResidenceEngland
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameMrs Jennifer Lucas
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 2017)
RoleInvestment Officer
Country of ResidenceEngland
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameMs Patricia Dias De Almeida
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed09 September 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2015)
RoleTax Director
Country of ResidenceNetherlands
Correspondence AddressStrawinskylaan 741 Tower C
7th Floor
Amsterdam
1077 Xx
Director NameMr Gawein Risto Heymans
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2015(18 years, 1 month after company formation)
Appointment Duration12 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStrawinskylaan 741 Tower C 7th Floor
Amsterdam
1077 Xx
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered Address17 Duke Of York Street
London
SW1Y 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Trinity Wpc (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,662,402
Gross Profit£3,662,402
Net Worth£14,358,360
Cash£1,694,106
Current Liabilities£29,997,821

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

29 November 2005Delivered on: 5 December 2005
Satisfied on: 13 May 2015
Persons entitled: The Bank of New York (As Borrower Security Trustee) as Agent and Trustee for the Beneficiaries

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein, the borrower or any guarantor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a trinity bridge house, 2 dearman's place, salford, greater manchester t/n GM748615. 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
9 October 2002Delivered on: 18 October 2002
Satisfied on: 8 August 2003
Persons entitled: Bayerische Landesbank (The Secured Party)

Classification: Legal mortgage
Secured details: All monies due or to become due from either or both of the borrowers to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold land and buildings on the ease side of quay street, salford t/n GM748615 fixed and floating charges over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
26 September 2002Delivered on: 10 October 2002
Satisfied on: 11 May 2006
Persons entitled: Bayerische Landesbank as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold land and buildings on the east side of quay street, salford t/n GM748615. 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
22 December 1998Delivered on: 23 December 1998
Satisfied on: 26 January 2002
Persons entitled: Dg Bank Deutsche Genossenschaftsbank Ag London Branch,as Security Agent for the Finance Parties(As Defined)

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
6 May 1997Delivered on: 12 May 1997
Satisfied on: 18 January 1999
Persons entitled: Robert Fleming & Co. Limited

Classification: Debenture
Secured details: All the company's obligations and liabilities to robert fleming & co. Limited under the loan agreement dated 6TH may 1997 and the security documents to which the company is a party, of any kind and in any currency (whether present or future, actual or contingent and whether as principal or surety or incurred alone or jointly with another) including (without limitation) in respect of interest, fees, banking charges, commission and expenses.
Particulars: L/H property at chapel wharf manchester.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
2 October 2023Registered office address changed from 7 Albemarle Street London W1S 4HQ to 17 Duke of York Street London SW1Y 6LB on 2 October 2023 (1 page)
2 October 2023Termination of appointment of Citco Management (Uk) Limited as a secretary on 1 October 2023 (1 page)
15 June 2023Accounts for a small company made up to 31 December 2022 (8 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
23 June 2022Accounts for a small company made up to 31 December 2021 (17 pages)
8 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
4 February 2022Director's details changed for Mr Ramses Van Toor on 1 February 2022 (2 pages)
4 July 2021Accounts for a small company made up to 31 December 2020 (20 pages)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 31 December 2019 (21 pages)
28 February 2020Termination of appointment of Arvi Antti Ilmari Luoma as a director on 28 February 2020 (1 page)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (22 pages)
8 February 2019Statement of capital following an allotment of shares on 3 April 2018
  • GBP 2
(3 pages)
8 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
6 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2018Full accounts made up to 31 December 2017 (22 pages)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (20 pages)
25 September 2017Full accounts made up to 31 December 2016 (20 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
1 February 2017Termination of appointment of Jennifer Lucas as a director on 9 January 2017 (1 page)
1 February 2017Termination of appointment of Jennifer Lucas as a director on 9 January 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 April 2016Appointment of Mr Ramses Van Toor as a director on 29 March 2016 (2 pages)
11 April 2016Appointment of Mr Ramses Van Toor as a director on 29 March 2016 (2 pages)
8 April 2016Termination of appointment of Gawein Risto Heymans as a director on 29 March 2016 (1 page)
8 April 2016Termination of appointment of Gawein Risto Heymans as a director on 29 March 2016 (1 page)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(7 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(7 pages)
16 June 2015Full accounts made up to 31 December 2014 (16 pages)
16 June 2015Full accounts made up to 31 December 2014 (16 pages)
13 May 2015Satisfaction of charge 5 in full (4 pages)
13 May 2015Satisfaction of charge 5 in full (4 pages)
4 May 2015Appointment of Mr Gawein Risto Heymans as a director on 1 April 2015 (2 pages)
4 May 2015Termination of appointment of Patricia Dias De Almeida as a director on 1 April 2015 (1 page)
4 May 2015Appointment of Mr Gawein Risto Heymans as a director on 1 April 2015 (2 pages)
4 May 2015Termination of appointment of Patricia Dias De Almeida as a director on 1 April 2015 (1 page)
4 May 2015Appointment of Mr Gawein Risto Heymans as a director on 1 April 2015 (2 pages)
4 May 2015Termination of appointment of Patricia Dias De Almeida as a director on 1 April 2015 (1 page)
10 February 2015Director's details changed for Mr Greg Mark Butchart on 2 January 2015 (2 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(7 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(7 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(7 pages)
10 February 2015Director's details changed for Mr Greg Mark Butchart on 2 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Greg Mark Butchart on 2 January 2015 (2 pages)
22 September 2014Current accounting period extended from 6 September 2014 to 31 December 2014 (1 page)
22 September 2014Current accounting period extended from 6 September 2014 to 31 December 2014 (1 page)
22 September 2014Current accounting period extended from 6 September 2014 to 31 December 2014 (1 page)
11 June 2014Full accounts made up to 9 September 2013 (19 pages)
11 June 2014Full accounts made up to 9 September 2013 (19 pages)
11 June 2014Full accounts made up to 9 September 2013 (19 pages)
29 May 2014Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
29 May 2014Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
17 September 2013Termination of appointment of Richard Luck as a secretary (1 page)
17 September 2013Previous accounting period shortened from 30 September 2013 to 6 September 2013 (1 page)
17 September 2013Previous accounting period shortened from 30 September 2013 to 6 September 2013 (1 page)
17 September 2013Appointment of Mr Arvi Antti Ilmari Luoma as a director (2 pages)
17 September 2013Appointment of Mr Greg Mark Butchart as a director (2 pages)
17 September 2013Termination of appointment of Leonard Sebastian as a director (1 page)
17 September 2013Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 17 September 2013 (1 page)
17 September 2013Termination of appointment of Richard Luck as a secretary (1 page)
17 September 2013Appointment of Ms Patricia Dias De Almeida as a director (2 pages)
17 September 2013Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 17 September 2013 (1 page)
17 September 2013Appointment of Mrs Jennifer Lucas as a director (2 pages)
17 September 2013Appointment of Mr Arvi Antti Ilmari Luoma as a director (2 pages)
17 September 2013Appointment of Mrs Jennifer Lucas as a director (2 pages)
17 September 2013Termination of appointment of Leonard Sebastian as a director (1 page)
17 September 2013Appointment of Mr Greg Mark Butchart as a director (2 pages)
17 September 2013Appointment of Ms Patricia Dias De Almeida as a director (2 pages)
17 September 2013Previous accounting period shortened from 30 September 2013 to 6 September 2013 (1 page)
11 September 2013Company name changed london & regional (manchester) LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2013Company name changed london & regional (manchester) LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 July 2012Full accounts made up to 30 September 2011 (15 pages)
6 July 2012Full accounts made up to 30 September 2011 (15 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
22 July 2011Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages)
22 July 2011Termination of appointment of Richard Livingstone as a director (1 page)
22 July 2011Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages)
22 July 2011Termination of appointment of Richard Livingstone as a director (1 page)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
5 July 2010Full accounts made up to 30 September 2009 (13 pages)
5 July 2010Full accounts made up to 30 September 2009 (13 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
22 July 2009Full accounts made up to 30 September 2008 (13 pages)
22 July 2009Full accounts made up to 30 September 2008 (13 pages)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
10 February 2009Return made up to 04/02/09; full list of members (4 pages)
10 February 2009Return made up to 04/02/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (12 pages)
31 July 2008Full accounts made up to 30 September 2007 (12 pages)
8 February 2008Return made up to 04/02/08; full list of members (2 pages)
8 February 2008Return made up to 04/02/08; full list of members (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
6 February 2007Return made up to 04/02/07; full list of members
  • ANNOTATION Other The address of Ian Malcolm livingstone, former director of trinity wpc (manchester) LIMITED, was partially-suppressed on 31/12/2019 under section 1088 of the Companies Act 2006.
(2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed
  • ANNOTATION Other The address of Ian Malcolm livingstone, former director of trinity wpc (manchester) LIMITED, was partially-suppressed on 31/12/2019 under section 1088 of the Companies Act 2006.
(1 page)
24 July 2006Full accounts made up to 30 September 2005 (14 pages)
24 July 2006Full accounts made up to 30 September 2005 (14 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Return made up to 04/02/06; full list of members (2 pages)
10 February 2006Return made up to 04/02/06; full list of members (2 pages)
5 December 2005Particulars of mortgage/charge (13 pages)
5 December 2005Particulars of mortgage/charge (13 pages)
30 November 2005New director appointed (11 pages)
30 November 2005New director appointed (11 pages)
8 July 2005Full accounts made up to 30 September 2004 (14 pages)
8 July 2005Full accounts made up to 30 September 2004 (14 pages)
10 February 2005Return made up to 04/02/05; full list of members (2 pages)
10 February 2005Return made up to 04/02/05; full list of members (2 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 30 September 2003 (14 pages)
7 July 2004Full accounts made up to 30 September 2003 (14 pages)
10 February 2004Return made up to 04/02/04; full list of members (2 pages)
10 February 2004Return made up to 04/02/04; full list of members (2 pages)
13 August 2003Full accounts made up to 30 September 2002 (14 pages)
13 August 2003Full accounts made up to 30 September 2002 (14 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 March 2003Return made up to 04/02/03; full list of members (5 pages)
2 March 2003Return made up to 04/02/03; full list of members (5 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Particulars of mortgage/charge (6 pages)
18 October 2002Particulars of mortgage/charge (6 pages)
10 October 2002Particulars of mortgage/charge (7 pages)
10 October 2002Particulars of mortgage/charge (7 pages)
1 August 2002Full accounts made up to 30 September 2001 (15 pages)
1 August 2002Full accounts made up to 30 September 2001 (15 pages)
19 July 2002Return made up to 04/02/02; full list of members (5 pages)
19 July 2002Return made up to 04/02/02; full list of members (5 pages)
2 August 2001Full accounts made up to 30 September 2000 (15 pages)
2 August 2001Full accounts made up to 30 September 2000 (15 pages)
21 June 2001Return made up to 04/02/01; full list of members (5 pages)
21 June 2001Return made up to 04/02/01; full list of members (5 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
5 April 2000Return made up to 04/02/00; full list of members (8 pages)
5 April 2000Return made up to 04/02/00; full list of members (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
17 March 1999Return made up to 04/02/99; full list of members (6 pages)
17 March 1999Return made up to 04/02/99; full list of members (6 pages)
18 January 1999Declaration of satisfaction of mortgage/charge (1 page)
18 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Particulars of mortgage/charge (11 pages)
23 December 1998Particulars of mortgage/charge (11 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
18 August 1998Full accounts made up to 30 September 1997 (11 pages)
18 August 1998Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
18 August 1998Full accounts made up to 30 September 1997 (11 pages)
18 August 1998Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
25 March 1998Return made up to 04/02/98; full list of members (6 pages)
25 March 1998Return made up to 04/02/98; full list of members (6 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
12 May 1997Particulars of mortgage/charge (11 pages)
12 May 1997Particulars of mortgage/charge (11 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1997New secretary appointed;new director appointed (4 pages)
24 February 1997New director appointed (4 pages)
24 February 1997New director appointed (4 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New secretary appointed;new director appointed (4 pages)
24 February 1997Secretary resigned (1 page)
4 February 1997Incorporation (13 pages)
4 February 1997Incorporation (13 pages)