Company NameSMK Ventures Limited
Company StatusDissolved
Company Number03341017
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NamePrecis (1515) Limited

Business Activity

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

Directors

Director NameMr Nicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(13 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(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
Appointed26 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameDavid Knights
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1999)
RoleBanker
Correspondence AddressPO Box 35267
Dubai
Foreign
United Arab Emirates
Director NameRobin Hugh McIlvenny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 22 July 2005)
RoleBanker
Correspondence Address8 Cambridge Road
Beaconsfield
Buckinghamshire
HP9 1HW
Director NameNicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2001)
RoleBanker
Correspondence AddressThe Penthouse 25a Vincent House
Vincent Square
London
SW1P 2NB
Secretary NameDavid Knights
NationalityBritish
StatusResigned
Appointed11 February 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 1999)
RoleCompany Director
Correspondence AddressPO Box 35267
Dubai
Foreign
United Arab Emirates
Secretary NameMr Ivan Fitzherbert
NationalityBritish
StatusResigned
Appointed27 October 1999(2 years, 7 months after company formation)
Appointment Duration14 years (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed17 April 1997(3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 May 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameImperial Property Company Limited (Corporation)
StatusResigned
Appointed15 January 2001(3 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 June 2013)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£209,419
Current Liabilities£470

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Charges

3 December 1999Delivered on: 13 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 lennox mansions southsea hampshire. T/no. HP195714.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 October 1999Delivered on: 10 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 16/17 landport terrace portsmouth hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 February 1998Delivered on: 12 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 and 15 west square kennington london SE11 t/no.TGL138902. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 February 1998Delivered on: 11 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H garage no 10 west square kennington london SE11 t/n-TGL138903.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 September 2014Delivered on: 19 September 2014
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known astec house, 6 marsh street, bristol BS1 4BG registered at hm land registry with title absolute under title number BL112669.
Outstanding
15 September 2014Delivered on: 19 September 2014
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
12 October 2012Delivered on: 17 October 2012
Persons entitled: Fern Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tec house, 6 marsh street, bristol. T/no BL112669. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 December 2003Delivered on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 and 49 oxford street, 23 and 24 queens terrace southampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 February 1998Delivered on: 11 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as parking space number 13, west square, kennington, london SE11 title number TGL138902. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 October 1998Delivered on: 12 October 1998
Satisfied on: 17 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 and 15 west square kennington l/b southwark-TGL143589. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 September 1998Delivered on: 29 September 1998
Satisfied on: 17 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a garage 10 west square kennington l/b of southwark t/no.TGL151108. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 September 1998Delivered on: 29 September 1998
Satisfied on: 17 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a parking space 13 west square kennington london t/no.TGL151106. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 February 1998Delivered on: 11 February 1998
Satisfied on: 6 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
12 June 2001Delivered on: 14 June 2001
Satisfied on: 22 December 2003
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 48 & 49 oxford street and 23 and 24 queens terrace southampton t/n-HP564930.. See the mortgage charge document for full details.
Fully Satisfied
12 June 2001Delivered on: 14 June 2001
Satisfied on: 22 December 2003
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 48 & 49 oxford street and 23 & 24 queens terrace southampton t/n-HP564930 and all buildings fixtures and fixed plant and machinery from time to time on such property,. See the mortgage charge document for full details.
Fully Satisfied
21 June 2000Delivered on: 30 June 2000
Satisfied on: 12 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48/49 oxford street and 23/24 queens terrace southampton t/no HP564930. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 June 2000Delivered on: 24 June 2000
Satisfied on: 12 October 2000
Persons entitled: Tristmire Limited

Classification: Legal charge
Secured details: The sum of £63,000 and interest due or to become due from the company to the chargee.
Particulars: The property known as 48/49 oxford street and 23/24 queens terrace southampton hampshire.
Fully Satisfied

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
3 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 296
(3 pages)
3 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 296
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 296
(3 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 296
(3 pages)
19 September 2014Registration of charge 033410170016, created on 15 September 2014 (14 pages)
19 September 2014Registration of charge 033410170016, created on 15 September 2014 (14 pages)
19 September 2014Registration of charge 033410170017, created on 15 September 2014 (6 pages)
19 September 2014Registration of charge 033410170017, created on 15 September 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 296
(3 pages)
20 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 296
(3 pages)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
14 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
15 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption full accounts made up to 30 November 2009 (8 pages)
1 April 2011Total exemption full accounts made up to 30 November 2009 (8 pages)
18 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
18 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
21 April 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
21 April 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Return made up to 26/03/08; full list of members (3 pages)
21 April 2008Return made up to 26/03/08; full list of members (3 pages)
30 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
30 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
10 April 2007Return made up to 26/03/07; full list of members (2 pages)
10 April 2007Return made up to 26/03/07; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 April 2006Return made up to 26/03/06; full list of members (3 pages)
26 April 2006Return made up to 26/03/06; full list of members (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
7 July 2005Full accounts made up to 30 June 2004 (12 pages)
7 July 2005Full accounts made up to 30 June 2004 (12 pages)
9 May 2005Return made up to 26/03/05; full list of members (3 pages)
9 May 2005Return made up to 26/03/05; full list of members (3 pages)
1 April 2004Return made up to 26/03/04; full list of members (8 pages)
1 April 2004Return made up to 26/03/04; full list of members (8 pages)
23 March 2004Full accounts made up to 30 June 2003 (11 pages)
23 March 2004Full accounts made up to 30 June 2003 (11 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Full accounts made up to 30 June 2002 (12 pages)
30 April 2003Full accounts made up to 30 June 2002 (12 pages)
29 April 2003Return made up to 26/03/03; full list of members (8 pages)
29 April 2003Return made up to 26/03/03; full list of members (8 pages)
29 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Full accounts made up to 30 June 2001 (9 pages)
28 March 2002Full accounts made up to 30 June 2001 (9 pages)
2 January 2002Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page)
2 January 2002Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
1 May 2001Return made up to 26/03/01; full list of members (7 pages)
1 May 2001Return made up to 26/03/01; full list of members (7 pages)
31 January 2001New director appointed (3 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (3 pages)
5 January 2001Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page)
5 January 2001Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page)
20 November 2000Full accounts made up to 30 June 2000 (7 pages)
20 November 2000Full accounts made up to 30 June 2000 (7 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Registered office changed on 26/06/00 from: 11 gough square london EC4A 3DE (1 page)
26 June 2000Registered office changed on 26/06/00 from: 11 gough square london EC4A 3DE (1 page)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
18 May 2000Registered office changed on 18/05/00 from: 4 paper building temple london EC4Y 7EX (1 page)
18 May 2000Registered office changed on 18/05/00 from: 4 paper building temple london EC4Y 7EX (1 page)
19 April 2000Full accounts made up to 30 June 1999 (12 pages)
19 April 2000Full accounts made up to 30 June 1999 (12 pages)
31 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 179 stanstead road forest hill london SE23 1HR (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: 179 stanstead road forest hill london SE23 1HR (1 page)
9 November 1999Secretary resigned (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 April 1999Return made up to 26/03/99; no change of members (4 pages)
3 April 1999Return made up to 26/03/99; no change of members (4 pages)
14 January 1999Full accounts made up to 30 June 1998 (8 pages)
14 January 1999Full accounts made up to 30 June 1998 (8 pages)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1998Return made up to 26/03/98; full list of members (7 pages)
27 April 1998Return made up to 26/03/98; full list of members (7 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
19 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
19 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
13 June 1997£ nc 100/1000 16/05/97 (1 page)
13 June 1997Ad 16/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 June 1997£ nc 100/1000 16/05/97 (1 page)
13 June 1997Ad 16/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 June 1997Registered office changed on 11/06/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
11 June 1997Registered office changed on 11/06/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
20 May 1997Company name changed precis (1515) LIMITED\certificate issued on 21/05/97 (2 pages)
20 May 1997Company name changed precis (1515) LIMITED\certificate issued on 21/05/97 (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
26 March 1997Incorporation (15 pages)
26 March 1997Incorporation (15 pages)