Company NameClifton Capital Limited
DirectorPaul Henry Van Geens
Company StatusActive
Company Number03352965
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Previous NameClifton Property Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Henry Van Geens
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Secretary NameLynne Van Geens
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Portside
Brighton Marina Village
Brighton
East Sussex
BN2 5UW
Secretary NameHoward Freeman
NationalityBritish
StatusResigned
Appointed16 November 1998(1 year, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address5 Chartridge Close
Bushey
Hertfordshire
WD23 4YF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecliftoncapital.co.uk
Email address[email protected]
Telephone020 73490598
Telephone regionLondon

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Paul Henry Van Geens
100.00%
Ordinary

Financials

Year2014
Net Worth£2,214,527
Cash£1,384,541
Current Liabilities£1,509,758

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

26 February 2001Delivered on: 28 February 2001
Satisfied on: 25 May 2012
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 freehold property known as 4 nevill street chelsea london title number BGL10497 (part of). 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
20 April 2000Delivered on: 27 April 2000
Satisfied on: 2 July 2004
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: Freehold property k/a 141 old church street chelsea london SW3 t/n NGL594220. 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
31 March 1999Delivered on: 14 April 1999
Satisfied on: 5 January 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: The f/h property k/a 36 thurloe square london borough of kensington & chelsea t/n BGL27336. 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
11 December 1998Delivered on: 21 December 1998
Satisfied on: 5 January 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: L/H property k/a 25 cranmer court london SW3 t/no: NGL220500. 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 June 1998Delivered on: 23 June 1998
Satisfied on: 5 January 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 31 acacia road st johns wood london t/no: 454472. 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
23 January 1998Delivered on: 2 February 1998
Satisfied on: 5 June 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 150 castlenau barnes london t/no SY292231. 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
10 November 1997Delivered on: 26 November 1997
Satisfied on: 5 January 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: The l/h property k/a flat a 58 elm park gardens london borough of kensington and chelsea. 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
17 October 1997Delivered on: 23 October 1997
Satisfied on: 5 June 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 3 ranelagh avenue fulham london t/no.LN159328. 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
8 July 2005Delivered on: 14 July 2005
Satisfied on: 25 May 2012
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: 131 old church street chelsea. 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.
Fully Satisfied
30 July 2004Delivered on: 3 August 2004
Satisfied on: 24 June 2005
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: 1 priory walk london and the land lying to the south of cresswell place london. 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.
Fully Satisfied
7 April 2004Delivered on: 16 April 2004
Satisfied on: 23 September 2005
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: 25 spencer road battersea london SW18 2SP. 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.
Fully Satisfied
6 January 2003Delivered on: 11 January 2003
Satisfied on: 25 May 2012
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: Flat 22 95 elm park gardens london. 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.
Fully Satisfied
17 May 2002Delivered on: 21 May 2002
Satisfied on: 13 July 2004
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: 36 ifield road west brompton london SW10. 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.
Fully Satisfied
16 July 1997Delivered on: 23 July 1997
Satisfied on: 25 May 2012
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.
Fully Satisfied
30 September 2019Delivered on: 10 October 2019
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All the property comprised in flat 22 chelsea court, 95 elm park gardens, london, SW10 9QW and registered in the land registry with title number NGL425530 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
30 September 2019Delivered on: 10 October 2019
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All the property comprised in 4 neville street, london, SW7 3AR and registered at the land registry with title number BGL37365 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
30 September 2019Delivered on: 10 October 2019
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
29 January 2016Delivered on: 30 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Property k/a flat 22 chelsea court elm park gardens london t/no NGL425530.
Outstanding
29 January 2016Delivered on: 30 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Property k/a 4 neville street london t/no BGL37365.
Outstanding
25 January 2016Delivered on: 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 May 2012Delivered on: 17 May 2012
Persons entitled: Standard Chartered (Jersey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 22, 95 elm park gardens, london. T/no.NGL425530.
Outstanding
4 May 2012Delivered on: 17 May 2012
Persons entitled: Standard Chartered (Jersey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H k/a 4 neville street, london. T/no.BGL37365.
Outstanding

Filing History

19 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
30 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 30 April 2020 (9 pages)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
14 October 2019Accounts for a small company made up to 30 April 2019 (9 pages)
10 October 2019Registration of charge 033529650021, created on 30 September 2019 (20 pages)
10 October 2019Registration of charge 033529650022, created on 30 September 2019 (20 pages)
10 October 2019Registration of charge 033529650020, created on 30 September 2019 (20 pages)
2 October 2019Satisfaction of charge 033529650018 in full (1 page)
2 October 2019Satisfaction of charge 033529650017 in full (1 page)
2 October 2019Satisfaction of charge 033529650019 in full (1 page)
16 July 2019Termination of appointment of Howard Freeman as a secretary on 10 July 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 30 April 2018 (8 pages)
20 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 February 2018Accounts for a medium company made up to 30 April 2017 (9 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 December 2016Accounts for a small company made up to 30 April 2016 (7 pages)
20 December 2016Accounts for a small company made up to 30 April 2016 (7 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
4 February 2016Satisfaction of charge 15 in full (4 pages)
4 February 2016Satisfaction of charge 15 in full (4 pages)
4 February 2016Satisfaction of charge 16 in full (4 pages)
4 February 2016Satisfaction of charge 16 in full (4 pages)
30 January 2016Registration of charge 033529650018, created on 29 January 2016 (8 pages)
30 January 2016Registration of charge 033529650019, created on 29 January 2016 (8 pages)
30 January 2016Registration of charge 033529650018, created on 29 January 2016 (8 pages)
30 January 2016Registration of charge 033529650019, created on 29 January 2016 (8 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
26 January 2016Registration of charge 033529650017, created on 25 January 2016 (5 pages)
26 January 2016Registration of charge 033529650017, created on 25 January 2016 (5 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
6 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
6 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
18 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Paul Henry Van Geens on 15 April 2011 (2 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Paul Henry Van Geens on 15 April 2011 (2 pages)
17 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
17 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
11 May 2009Return made up to 15/04/09; full list of members (3 pages)
11 May 2009Return made up to 15/04/09; full list of members (3 pages)
6 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
6 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
8 August 2008Return made up to 15/04/08; no change of members (6 pages)
8 August 2008Return made up to 15/04/08; no change of members (6 pages)
26 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
26 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
8 May 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2007Company name changed clifton property developments li mited\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed clifton property developments li mited\certificate issued on 04/05/07 (2 pages)
3 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
3 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
28 April 2006Return made up to 15/04/06; full list of members (6 pages)
28 April 2006Return made up to 15/04/06; full list of members (6 pages)
16 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
16 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2005Return made up to 15/04/05; full list of members (6 pages)
20 April 2005Return made up to 15/04/05; full list of members (6 pages)
13 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
13 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Return made up to 15/04/04; full list of members (6 pages)
28 April 2004Return made up to 15/04/04; full list of members (6 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
18 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
18 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
20 July 2003Return made up to 15/04/03; full list of members (6 pages)
20 July 2003Registered office changed on 20/07/03 from: 38 william iv street london WC2N 4DD (1 page)
20 July 2003Registered office changed on 20/07/03 from: 38 william iv street london WC2N 4DD (1 page)
20 July 2003Return made up to 15/04/03; full list of members (6 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Full accounts made up to 30 April 2002 (12 pages)
2 January 2003Full accounts made up to 30 April 2002 (12 pages)
28 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
18 October 2001Full accounts made up to 30 April 2001 (12 pages)
18 October 2001Full accounts made up to 30 April 2001 (12 pages)
20 April 2001Return made up to 15/04/01; full list of members (6 pages)
20 April 2001Return made up to 15/04/01; full list of members (6 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
5 January 2001Declaration of satisfaction of mortgage/charge (1 page)
5 January 2001Declaration of satisfaction of mortgage/charge (1 page)
5 January 2001Declaration of satisfaction of mortgage/charge (1 page)
5 January 2001Declaration of satisfaction of mortgage/charge (1 page)
5 January 2001Declaration of satisfaction of mortgage/charge (1 page)
5 January 2001Declaration of satisfaction of mortgage/charge (1 page)
5 January 2001Declaration of satisfaction of mortgage/charge (1 page)
5 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2000Full accounts made up to 30 April 2000 (12 pages)
18 October 2000Full accounts made up to 30 April 2000 (12 pages)
12 May 2000Return made up to 15/04/00; full list of members (6 pages)
12 May 2000Return made up to 15/04/00; full list of members (6 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
28 September 1999Full accounts made up to 30 April 1999 (13 pages)
28 September 1999Full accounts made up to 30 April 1999 (13 pages)
17 May 1999Return made up to 15/04/99; no change of members (4 pages)
17 May 1999Return made up to 15/04/99; no change of members (4 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
19 October 1998Full accounts made up to 30 April 1998 (12 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Full accounts made up to 30 April 1998 (12 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Ad 15/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 October 1997Ad 15/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
15 April 1997Incorporation (17 pages)
15 April 1997Incorporation (17 pages)