Company NameWilbur Developments Limited
DirectorGerard Nock
Company StatusActive
Company Number03324429
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gerard Nock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(5 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Secretary NameMs Shelley Wadey
NationalityBritish
StatusCurrent
Appointed01 January 2007(9 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address7 First Avenue
Gillingham
Kent
ME7 2LH
Secretary NameJane Ann Slade
NationalityBritish
StatusResigned
Appointed01 September 2002(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address27 Bexley Road
London
SE9 2UA
Director NameMs Rosemary Catherine Massoudi
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(7 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clifton Avenue
Shepherd's Bush
London
W12 9DR
Director NameMs Camilla Daisy Nock
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(7 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmenham Farm
Icomb
Stow On The Wold
Gloucestershire
GL54 1JQ
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed17 March 1997(2 weeks, 5 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2004)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1997(2 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2002)
Correspondence Address31 Brechin Place
London
SW7 4QD

Location

Registered Address17 Grosvenor Street
London
W1K 4QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,080,486
Cash£155,568
Current Liabilities£6,753,066

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

30 August 2006Delivered on: 1 September 2006
Persons entitled: Nh Finance Limited

Classification: Charge of whole
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: Land and buildings k/a 3 ensor mews london t/n BGL57510.
Outstanding
30 August 2006Delivered on: 1 September 2006
Persons entitled: Nh Finance Limited

Classification: Charge of whole
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: Land and buildings k/a 1 mulberry green upper oddington moreton-in-marsh t/n GR103643.
Outstanding
30 August 2006Delivered on: 1 September 2006
Persons entitled: Nh Finance Limited

Classification: Charge of whole
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: Land and buildings k/a prestney cottage icomb t/n GR78065.
Outstanding
12 October 2004Delivered on: 16 October 2004
Persons entitled: N H Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property being prestney cottage icomb glos.
Outstanding
12 October 2004Delivered on: 16 October 2004
Persons entitled: N H Finance Limited

Classification: Legal charge of a registered estate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 918,new providence wharf,1 fairmont ave,london E14 9PJ.
Outstanding
12 October 2004Delivered on: 16 October 2004
Persons entitled: N H Finance Limited

Classification: Legal charge of a registered estate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 mulberry green,upper oddington,moreton-in-marsh,glos GL56 0XP.
Outstanding
9 September 2004Delivered on: 11 September 2004
Persons entitled: N H Finance Limited

Classification: Legal charge
Secured details: £2,600,000.00 due or to become due from the company to the chargee.
Particulars: Flat 44 albert court prince consort road london with all buildings,fixtures and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 2021Delivered on: 16 August 2021
Persons entitled: Reflex Bridging Limited

Classification: A registered charge
Outstanding
6 August 2004Delivered on: 14 August 2004
Persons entitled: N H Finance Limited

Classification: Legal charge
Secured details: £610,000.00 due or to become due from the company to the chargee.
Particulars: 12 windsor court and garage space, 9 burnham court, moscow road, london with all buildings fixtures fixed plant and machinery thereon and a floating charge all plant machinery implements utensils furniture and equipment on or about the property.
Outstanding
1 June 2018Delivered on: 14 June 2018
Persons entitled: Apsley House Capital PLC

Classification: A registered charge
Outstanding
27 January 2012Delivered on: 31 January 2012
Persons entitled: Nh Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/A land and buildings k/a apartment number 39 (also k/a apartment bp-05-05) caro point grosvenor waterside london see image for full details.
Outstanding
27 January 2012Delivered on: 31 January 2012
Persons entitled: Nh Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land abd buildings k/a apartment number 48 (also k/a apartment bp-06-05) caro point grosvenor waterside london see image for full details.
Outstanding
27 January 2012Delivered on: 31 January 2012
Persons entitled: Nh Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a apartment number 61 (also k/a apartment bp-08-08) caro point grosvenor waterside london see image for full details.
Outstanding
27 January 2012Delivered on: 31 January 2012
Persons entitled: Nh Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a apartment number 86 (also k/a apartment bp-11-01 caro point grosvenor waterside london) see image for full details.
Outstanding
23 June 2010Delivered on: 25 June 2010
Persons entitled: Nh Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or gerard nock to the chargee.
Particulars: L/H property k/a flat 12, 27 to 29 montagu court, montagu square london t/no NGL172224.
Outstanding
23 June 2010Delivered on: 25 June 2010
Persons entitled: Nh Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or gerard nock to the chargee.
Particulars: F/H property k/a 1 mulberry green upper oddington moreton-in-marsh t/no GR103643.
Outstanding
23 June 2010Delivered on: 25 June 2010
Persons entitled: Nh Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or gerard nock to the chargee.
Particulars: F/H property k/a prestney cottage lcomb t/no GR78065.
Outstanding
23 June 2010Delivered on: 25 June 2010
Persons entitled: Nh Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or gerard nock to the chargee.
Particulars: L/H property k/a 12 windsor court moscow road london.
Outstanding
30 August 2006Delivered on: 1 September 2006
Persons entitled: Nh Finance Limited

Classification: Charge of whole
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: Land and buildings k/a flat 12,27 to 29 montagu court montagu square london t/n NGL172224.
Outstanding
8 May 1997Delivered on: 19 May 1997
Persons entitled: Dukeminster Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a royal marine school of music deal kent with all buildings fixtures (including trade fixtures) and fixed plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 July 2021Delivered on: 5 August 2021
Satisfied on: 16 August 2021
Persons entitled: Reflex Bridging Limited

Classification: A registered charge
Fully Satisfied

Filing History

22 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
3 June 2020Notification of Gerard Nock as a person with significant control on 28 May 2020 (2 pages)
3 June 2020Termination of appointment of Camilla Daisy Nock as a director on 28 May 2020 (1 page)
3 June 2020Cessation of Camilla Daisy Nock as a person with significant control on 28 May 2020 (1 page)
3 June 2020Cessation of Rosemary Catherine Massoudi as a person with significant control on 28 May 2020 (1 page)
3 June 2020Termination of appointment of Rosemary Catherine Massoudi as a director on 28 May 2020 (1 page)
22 April 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
29 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
11 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 June 2018Registration of charge 033244290019, created on 1 June 2018 (26 pages)
29 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 October 2017Director's details changed for Mr Gerard Nock on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Gerard Nock on 9 October 2017 (2 pages)
6 October 2017Secretary's details changed for Shelley Osborne on 6 October 2017 (1 page)
6 October 2017Change of details for Ms Rosie Nock as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Change of details for a person with significant control (2 pages)
6 October 2017Director's details changed (2 pages)
6 October 2017Change of details for Ms Rosemary Catherine Massoudi as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Rosemary Catherine Massoudi on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Rosie Catherine Nock on 6 October 2017 (2 pages)
6 October 2017Secretary's details changed for Ms Shelley Osborne on 6 October 2017 (1 page)
6 October 2017Change of details for Ms Rosemary Catherine Massoudi as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Secretary's details changed for Shelley Osborne on 6 October 2017 (1 page)
6 October 2017Secretary's details changed for Ms Shelley Osborne on 6 October 2017 (1 page)
6 October 2017Secretary's details changed for Ms Shelley Osborne on 6 October 2017 (1 page)
6 October 2017Director's details changed for Rosemary Catherine Massoudi on 6 October 2017 (2 pages)
6 October 2017Change of details for Ms Rosie Nock as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Director's details changed (2 pages)
6 October 2017Secretary's details changed for Ms Shelley Osborne on 6 October 2017 (1 page)
6 October 2017Director's details changed for Rosie Catherine Nock on 6 October 2017 (2 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 November 2016Registered office address changed from 22 Hanover Square London W1S 1JP to 6 Grosvenor Street London W1K 4PZ on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 22 Hanover Square London W1S 1JP to 6 Grosvenor Street London W1K 4PZ on 22 November 2016 (1 page)
4 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
22 May 2013Registered office address changed from C/O Williams and Co 8-10 South Street Epsom Surrey KT8 7PF on 22 May 2013 (1 page)
22 May 2013Registered office address changed from C/O Williams and Co 8-10 South Street Epsom Surrey KT8 7PF on 22 May 2013 (1 page)
29 November 2012Accounts for a medium company made up to 29 February 2012 (7 pages)
29 November 2012Accounts for a medium company made up to 29 February 2012 (7 pages)
30 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
17 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
30 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
11 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
11 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Shelley Osborne on 1 October 2009 (1 page)
5 March 2010Secretary's details changed for Shelley Osborne on 1 October 2009 (1 page)
5 March 2010Secretary's details changed for Shelley Osborne on 1 October 2009 (1 page)
5 March 2010Director's details changed for Rosie Catherine Nock on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Rosie Catherine Nock on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Rosie Catherine Nock on 1 October 2009 (2 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
9 April 2009Return made up to 26/02/09; full list of members (4 pages)
9 April 2009Return made up to 26/02/09; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 28 February 2008 (7 pages)
19 January 2009Accounts for a small company made up to 28 February 2008 (7 pages)
15 April 2008Return made up to 26/02/08; full list of members (4 pages)
15 April 2008Return made up to 26/02/08; full list of members (4 pages)
15 April 2008Appointment terminated secretary jane slade (1 page)
15 April 2008Appointment terminated secretary jane slade (1 page)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
27 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
20 June 2007Return made up to 26/02/07; full list of members (7 pages)
20 June 2007Return made up to 26/02/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
23 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 March 2006Return made up to 26/02/06; full list of members (7 pages)
14 March 2006Return made up to 26/02/06; full list of members (7 pages)
7 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 February 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
25 June 2004Registered office changed on 25/06/04 from: 44 grosvenor hill london W1A 4NR (1 page)
25 June 2004Registered office changed on 25/06/04 from: 44 grosvenor hill london W1A 4NR (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
11 March 2004Return made up to 26/02/04; full list of members (8 pages)
11 March 2004Return made up to 26/02/04; full list of members (8 pages)
12 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 December 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(8 pages)
9 December 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(8 pages)
1 April 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2002Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: c/o julian holy emperors gate 114A cromwell road london SW7 4ES (1 page)
20 November 2002Registered office changed on 20/11/02 from: c/o julian holy emperors gate 114A cromwell road london SW7 4ES (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
1 November 2002Company name changed groundlane LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed groundlane LIMITED\certificate issued on 01/11/02 (2 pages)
28 August 2002Return made up to 26/02/02; full list of members (6 pages)
28 August 2002Return made up to 26/02/02; full list of members (6 pages)
3 August 2002Registered office changed on 03/08/02 from: 31 brechin place london greater london SW7 4QD (1 page)
3 August 2002Registered office changed on 03/08/02 from: 31 brechin place london greater london SW7 4QD (1 page)
16 July 2002Compulsory strike-off action has been discontinued (1 page)
16 July 2002Compulsory strike-off action has been discontinued (1 page)
11 July 2002Withdrawal of application for striking off (1 page)
11 July 2002Withdrawal of application for striking off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
8 May 2002Application for striking-off (1 page)
8 May 2001Full accounts made up to 28 February 2001 (9 pages)
8 May 2001Full accounts made up to 28 February 2001 (9 pages)
21 February 2001Return made up to 26/02/01; full list of members (6 pages)
21 February 2001Return made up to 26/02/01; full list of members (6 pages)
2 January 2001Full accounts made up to 28 February 2000 (9 pages)
2 January 2001Full accounts made up to 28 February 2000 (9 pages)
24 March 2000Return made up to 26/02/00; full list of members (6 pages)
24 March 2000Return made up to 26/02/00; full list of members (6 pages)
4 October 1999Full accounts made up to 28 February 1999 (9 pages)
4 October 1999Full accounts made up to 28 February 1999 (9 pages)
17 April 1999Return made up to 26/02/99; no change of members (4 pages)
17 April 1999Return made up to 26/02/99; no change of members (4 pages)
21 December 1998Full accounts made up to 28 February 1998 (9 pages)
21 December 1998Full accounts made up to 28 February 1998 (9 pages)
15 April 1998Return made up to 26/02/98; full list of members (5 pages)
15 April 1998Return made up to 26/02/98; full list of members (5 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 February 1997Incorporation (13 pages)
26 February 1997Incorporation (13 pages)