Company NameTrain (London) Limited
Company StatusDissolved
Company Number03337023
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Cannon Street
1st Floor
London
EC4M 6AH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(20 years, 6 months after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Cannon Street
1st Floor
London
EC4M 6AH
Director NameMs Farah Khanum Ispahani
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Director NameMr Christopher John Aelred Mullen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Secretary NameMr Christopher John Aelred Mullen
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Director NameDavid Geoffrey Wallis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 months after company formation)
Appointment Duration1 month (resigned 26 June 1997)
RoleSolicitor
Correspondence Address113 Babington Road
London
SW16 6AN
Director NameBen Spiers
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 months after company formation)
Appointment Duration1 month (resigned 26 June 1997)
RoleSolicitor
Correspondence Address83d Humber Road
London
SE3 7LR
Secretary NameDavid Geoffrey Wallis
NationalityBritish
StatusResigned
Appointed23 May 1997(2 months after company formation)
Appointment Duration1 month (resigned 26 June 1997)
RoleSolicitor
Correspondence Address113 Babington Road
London
SW16 6AN
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheyne Row
London
SW3 5HL
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheyne Row
London
SW3 5HL
Director NamePeter Edmund Charles Farrier
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 April 1998)
RoleCompany Director
Correspondence Address34 The Lindens
Alderton Park
Loughton
Essex
IG10 3HS
Director NamePaul Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressCunnery Farm Wychnor Park
Burton-Under-Needwood
Burton Upon Trent
Staffordshire
DE13 8BU
Secretary NameMr Stephen John Collier
NationalityBritish
StatusResigned
Appointed26 June 1997(3 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 31 May 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameSimon Nicholas Rowlands
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 1997)
RoleInvestment Director
Correspondence Address28 Westmoreland Road
Barnes
London
SW13 9RY
Director NameHugh Macgillivray Langmuir
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 1997)
RoleInvestment Director
Correspondence Address14 Ashchurch Park Villas
London
W12 9SP
Director NameJohn Michael Makinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(5 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 April 1998)
RoleAccountant
Correspondence Address3 The Willows
Amersham
Buckinghamshire
HP6 5NT
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 year after company formation)
Appointment Duration16 years, 7 months (resigned 16 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed06 April 1998(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 2005)
RoleFinance Director
Correspondence Address42 West Heath Drive
London
NW11 7QH
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrook
19 Briar Walk Putney
London
SW15 6UD
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameCatherine Vickery
StatusResigned
Appointed01 June 2011(14 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND

Contact

Websiteghg.co.uk
Email address[email protected]

Location

Registered Address30 Cannon Street
1st Floor
London
EC4M 6AH

Shareholders

2 at £1Niceopen LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 September 2000Delivered on: 14 September 2000
Satisfied on: 26 January 2010
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties

Classification: A security agreement
Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined).
Particulars: All group shares and all related rights accruing to the group shares.. 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
23 December 1997Delivered on: 9 January 1998
Satisfied on: 10 October 2000
Persons entitled: Bankers Trust Company(As Security Agent for Itself and the Other Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (the "obligors") to the chargees under the terms of the "finance documents" (as defined in the debenture).
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
1 July 1997Delivered on: 17 July 1997
Satisfied on: 10 October 2000
Persons entitled: Bankers Trust Company (The "Security Agent")

Classification: Debenture
Secured details: In favour of the chargee all monies due or to become due from the obligors (as defined) under the finance documents (as defined) (or any of them) in any currency or currencies, whether present or future, actual or contingent, whether incurred soley or jointly with any other person and whether as principal, guarantor or surety together with all interest accruing thereon and all costs, charges and expenses payable in connection therewith pursuant to any of the finance documents (the "indebtedness").
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

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
1 August 2019Application to strike the company off the register (3 pages)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 Cannon Street 1st Floor London EC4M 6AH on 31 May 2019 (1 page)
25 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
28 March 2019Statement by Directors (2 pages)
28 March 2019Solvency Statement dated 28/03/19 (2 pages)
28 March 2019Resolutions
  • RES13 ‐ Reduction of the retained earnings account to nil 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 March 2019Statement of capital on 28 March 2019
  • GBP 1.00
(3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 December 2018Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
3 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
16 April 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
25 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
19 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
19 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 March 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
18 March 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
9 April 2012Appointment of Catherine Vickery as a secretary (1 page)
9 April 2012Appointment of Catherine Vickery as a secretary (1 page)
9 April 2012Termination of appointment of Stephen Collier as a secretary (1 page)
9 April 2012Termination of appointment of Stephen Collier as a secretary (1 page)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Phil Wieland on 27 November 2008 (1 page)
25 May 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
25 May 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
25 May 2010Director's details changed for Mr Phil Wieland on 27 November 2008 (1 page)
25 May 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
25 May 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
23 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
23 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
3 April 2009Return made up to 17/03/09; full list of members (3 pages)
3 April 2009Return made up to 17/03/09; full list of members (3 pages)
28 May 2008Return made up to 17/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2008Return made up to 17/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street london W1U 6GH (1 page)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
16 April 2007Return made up to 17/03/07; full list of members (7 pages)
16 April 2007Return made up to 17/03/07; full list of members (7 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
8 May 2006Return made up to 17/03/06; full list of members (7 pages)
8 May 2006Return made up to 17/03/06; full list of members (7 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
17 January 2006Director resigned (2 pages)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 May 2005Return made up to 17/03/05; full list of members (7 pages)
19 May 2005Return made up to 17/03/05; full list of members (7 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(6 pages)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(6 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 17/03/04; full list of members (7 pages)
9 June 2004Return made up to 17/03/04; full list of members (7 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
10 September 2003Accounts made up to 31 December 2002 (9 pages)
10 September 2003Accounts made up to 31 December 2002 (9 pages)
23 March 2003Return made up to 17/03/03; full list of members (7 pages)
23 March 2003Return made up to 17/03/03; full list of members (7 pages)
6 February 2003New director appointed (3 pages)
6 February 2003New director appointed (3 pages)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
6 August 2002Accounts made up to 31 December 2001 (10 pages)
6 August 2002Accounts made up to 31 December 2001 (10 pages)
22 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
22 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page)
30 May 2001Accounts made up to 31 December 2000 (11 pages)
30 May 2001Accounts made up to 31 December 2000 (11 pages)
13 April 2001Return made up to 17/03/01; full list of members (6 pages)
13 April 2001Return made up to 17/03/01; full list of members (6 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
23 August 2000Accounts made up to 31 December 1999 (10 pages)
23 August 2000Accounts made up to 31 December 1999 (10 pages)
12 April 2000Return made up to 17/03/00; full list of members (6 pages)
12 April 2000Return made up to 17/03/00; full list of members (6 pages)
3 November 1999Accounts made up to 31 December 1998 (10 pages)
3 November 1999Accounts made up to 31 December 1998 (10 pages)
19 March 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 March 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 December 1998Accounts made up to 31 December 1997 (10 pages)
7 December 1998Accounts made up to 31 December 1997 (10 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (3 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (4 pages)
17 June 1998New director appointed (4 pages)
17 June 1998New director appointed (3 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
18 March 1998Return made up to 17/03/98; full list of members (11 pages)
18 March 1998Return made up to 17/03/98; full list of members (11 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
9 January 1998Particulars of mortgage/charge (15 pages)
9 January 1998Particulars of mortgage/charge (15 pages)
30 December 1997Auditor's resignation (2 pages)
30 December 1997Auditor's resignation (2 pages)
28 October 1997New director appointed (3 pages)
28 October 1997New director appointed (3 pages)
27 July 1997New director appointed (3 pages)
27 July 1997New director appointed (3 pages)
27 July 1997New director appointed (3 pages)
27 July 1997New director appointed (3 pages)
17 July 1997Particulars of mortgage/charge (15 pages)
17 July 1997Particulars of mortgage/charge (15 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 210 euston road london NW1 2DA (1 page)
8 July 1997Registered office changed on 08/07/97 from: 210 euston road london NW1 2DA (1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
8 July 1997Registered office changed on 08/07/97 from: pinners hall 105/108 old broad street london EC2N 1EH (1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
8 July 1997Registered office changed on 08/07/97 from: pinners hall 105/108 old broad street london EC2N 1EH (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: 65 fleet street london EC4Y 1HJ (1 page)
5 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 June 1997Registered office changed on 05/06/97 from: 65 fleet street london EC4Y 1HJ (1 page)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Secretary resigned;director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997Secretary resigned;director resigned (1 page)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997New director appointed (2 pages)
17 March 1997Incorporation (23 pages)
17 March 1997Incorporation (23 pages)