Company NameRotterdam Properties Limited
Company StatusActive
Company Number03366759
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Previous NamePlotshield Limited

Business Activity

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

Directors

Director NameMr Geoffrey Allan Margolis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
48 Great Marlborough Street
London
W1F 7BB
Director NameMr Rafiq Ahmed Hayat
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor
48 Great Marlborough Street
London
W1F 7BB
Secretary NameEdward Oyat Okello Engulu
NationalityUgandan
StatusCurrent
Appointed13 August 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address1st Floor
48 Great Marlborough Street
London
W1F 7BB
Director NameMs Sandra Louise Pearson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Great Marlborough Street
London
W1F 7BB
Director NameMr Edward Oyat Okello Engulu
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleChaertered Management Accountant
Country of ResidenceEngland
Correspondence Address1st Floor
48 Great Marlborough Street
London
W1F 7BB
Secretary NameMr Rafiq Ahmed Hayat
NationalityBritish
StatusResigned
Appointed23 June 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 13 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Traps Lane
New Malden
Surrey
KT3 4RT
Director NameBarry Richard Margolis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address90 Millway
Mill Hill
London
NW7 3JJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1,145,506
Current Liabilities£36,862

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End24 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

21 November 2016Delivered on: 24 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold of land lying to the south of clarendon gardens, london road, newbury (title number BK316644).
Outstanding
21 November 2016Delivered on: 24 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land lying to the east of parkway, newbury (title number BK465655).
Outstanding
26 September 2011Delivered on: 7 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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: 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. L/h property k/a the old cinema, parkway, newbury, berkshire t/no BK384409 see image for full details.
Outstanding
10 December 2021Delivered on: 16 December 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Rotterdam properties limited charges with full title guarantee by way of first legal mortgage the freehold properties known as land lying to the east of park way, newbury and registered at the land registry with title number BK465655 and land lying to the south of clarendon gardens, london road, newbury and registered at the land registry with title number BK316644.
Outstanding
10 December 2021Delivered on: 15 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Rotterdam properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as land lying to the south of clarendon gardens, london road, newbury and registered at the land registry with title number BK316644.
Outstanding
10 December 2021Delivered on: 15 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Rotterdam properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as land lying to the east of park way, newbury and registered at the land registry with title number BK465655.
Outstanding
10 December 2021Delivered on: 15 December 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Rotterdam properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as land lying to the east of park way, newbury and registered at the land registry with title number BK465655.
Outstanding
10 December 2021Delivered on: 15 December 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Rotterdam properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as land lying to the south of clarendon gardens, london road, newbury and registered at the land registry with title number BK316644.
Outstanding
10 December 2021Delivered on: 15 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Rotterdam properties limited charges with full title guarantee by way of first legal mortgage the freehold properties known as land lying to the east of park way, newbury and registered at the land registry with title number BK465655 and land lying to the south of clarendon gardens, london road, newbury and registered at the land registry with title number BK316644.
Outstanding
17 March 2017Delivered on: 17 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
12 September 2003Delivered on: 13 September 2003
Satisfied on: 5 April 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from hague securities limited to the chargee on any account whatsoever.
Particulars: All that l/h property being land at the former park way cinema newbury berkshire with absolute leasehold, all rental income and the proceeds of any sale lease or other disposition, by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
13 January 2003Delivered on: 18 January 2003
Satisfied on: 5 April 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from hague securities limited to the chargee on any account whatsoever.
Particulars: F/H property being land lying to the south of clarendon gardens london road newbury t/n BK316644 by way of fixed charge all rental income and the proceeds of any sale lease or other disposition of the property floating charge all moveable plant machinery implements utensils furniture and equipment, foating charge the whole of its undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
31 October 2002Delivered on: 15 November 2002
Satisfied on: 5 April 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property being abc cinema park way newbury; t/no BK241904; all rental income payable thereon and proceeds of any sale thereof; floating charge over all undertaking,property,assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1997Delivered on: 19 August 1997
Satisfied on: 6 November 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigned to the bank the benefit of all rents and other sums payable under the leases,licences or other occupational agreements granted by the company in respect of the property at clarendon gardens and park way,newbury,berkshire and the benefit of all rents and other sums payable under the leases together with such arrears as existed at the date of the deed of assignment.
Fully Satisfied
18 August 1997Delivered on: 19 August 1997
Satisfied on: 6 November 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the company's business undertaking property and assets from time to time.
Fully Satisfied
18 August 1997Delivered on: 19 August 1997
Satisfied on: 6 November 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage of the f/h property being land lying to the south of clarendon gardens,london road,newbury.t/no.BK316644 and l/h property being land k/a the cinema,park way,newbury.t/no.BK241904 and the proceeds of sale thereof.fixed equitable charge over all fixtures belonging to the company from time to time in or on the property and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 November 2020Accounts for a small company made up to 24 March 2020 (18 pages)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 24 March 2019 (16 pages)
23 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 24 March 2018 (9 pages)
10 May 2018Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
10 May 2018Register(s) moved to registered office address 1st Floor 48 Great Marlborough Street London W1F 7BB (1 page)
11 December 2017Accounts for a small company made up to 24 March 2017 (10 pages)
11 December 2017Accounts for a small company made up to 24 March 2017 (10 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
17 March 2017Registration of charge 033667590010, created on 17 March 2017 (28 pages)
17 March 2017Registration of charge 033667590010, created on 17 March 2017 (28 pages)
24 November 2016Registration of charge 033667590008, created on 21 November 2016 (29 pages)
24 November 2016Registration of charge 033667590008, created on 21 November 2016 (29 pages)
24 November 2016Registration of charge 033667590009, created on 21 November 2016 (29 pages)
24 November 2016Registration of charge 033667590009, created on 21 November 2016 (29 pages)
1 September 2016Full accounts made up to 24 March 2016 (8 pages)
1 September 2016Full accounts made up to 24 March 2016 (8 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 99.9
(6 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 99.9
(6 pages)
6 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
6 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
3 June 2016Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages)
27 November 2015Appointment of Mr Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages)
27 November 2015Appointment of Mr Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages)
27 August 2015Accounts for a small company made up to 24 March 2015 (8 pages)
27 August 2015Accounts for a small company made up to 24 March 2015 (8 pages)
1 July 2015Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 99.9
(4 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 99.9
(4 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 99.9
(4 pages)
24 September 2014Accounts for a small company made up to 24 March 2014 (8 pages)
24 September 2014Accounts for a small company made up to 24 March 2014 (8 pages)
18 June 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
18 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 99.9
(4 pages)
18 June 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
18 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 99.9
(4 pages)
18 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 99.9
(4 pages)
12 November 2013Accounts for a small company made up to 24 March 2013 (8 pages)
12 November 2013Accounts for a small company made up to 24 March 2013 (8 pages)
10 May 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
10 May 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
22 August 2012Accounts for a small company made up to 24 March 2012 (9 pages)
22 August 2012Accounts for a small company made up to 24 March 2012 (9 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2011Accounts for a small company made up to 24 March 2011 (7 pages)
24 October 2011Accounts for a small company made up to 24 March 2011 (7 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 24 March 2010 (16 pages)
30 December 2010Full accounts made up to 24 March 2010 (16 pages)
7 May 2010Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
7 May 2010Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
31 March 2010Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page)
6 February 2010Accounts for a small company made up to 24 March 2009 (7 pages)
6 February 2010Accounts for a small company made up to 24 March 2009 (7 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
17 October 2008Accounts for a small company made up to 24 March 2008 (7 pages)
17 October 2008Accounts for a small company made up to 24 March 2008 (7 pages)
3 June 2008Director's change of particulars / geoffrey margolis / 07/05/2008 (1 page)
3 June 2008Return made up to 07/05/08; full list of members (3 pages)
3 June 2008Director's change of particulars / geoffrey margolis / 07/05/2008 (1 page)
3 June 2008Return made up to 07/05/08; full list of members (3 pages)
24 January 2008Accounts for a small company made up to 24 March 2007 (7 pages)
24 January 2008Accounts for a small company made up to 24 March 2007 (7 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 07/05/07; full list of members (2 pages)
4 June 2007Return made up to 07/05/07; full list of members (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 8 baker street london W1U 3LL (1 page)
25 January 2007Registered office changed on 25/01/07 from: 8 baker street london W1U 3LL (1 page)
12 October 2006Accounts for a small company made up to 24 March 2006 (7 pages)
12 October 2006Accounts for a small company made up to 24 March 2006 (7 pages)
1 June 2006Return made up to 07/05/06; full list of members (2 pages)
1 June 2006Return made up to 07/05/06; full list of members (2 pages)
9 December 2005Accounts for a small company made up to 24 March 2005 (7 pages)
9 December 2005Accounts for a small company made up to 24 March 2005 (7 pages)
1 June 2005Return made up to 07/05/05; full list of members (2 pages)
1 June 2005Return made up to 07/05/05; full list of members (2 pages)
21 December 2004Accounts for a small company made up to 24 March 2004 (7 pages)
21 December 2004Accounts for a small company made up to 24 March 2004 (7 pages)
19 May 2004Accounts for a small company made up to 24 March 2003 (7 pages)
19 May 2004Return made up to 07/05/04; full list of members (5 pages)
19 May 2004Return made up to 07/05/04; full list of members (5 pages)
19 May 2004Accounts for a small company made up to 24 March 2003 (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
13 September 2003Particulars of mortgage/charge (4 pages)
13 September 2003Particulars of mortgage/charge (4 pages)
4 July 2003Return made up to 07/05/03; full list of members (5 pages)
4 July 2003Return made up to 07/05/03; full list of members (5 pages)
27 January 2003Accounts for a small company made up to 24 March 2002 (7 pages)
27 January 2003Accounts for a small company made up to 24 March 2002 (7 pages)
18 January 2003Particulars of mortgage/charge (4 pages)
18 January 2003Particulars of mortgage/charge (4 pages)
16 November 2002Resolutions
  • RES13 ‐ Legal charge 31/10/02
(1 page)
16 November 2002Resolutions
  • RES13 ‐ Legal charge 31/10/02
(1 page)
15 November 2002Particulars of mortgage/charge (4 pages)
15 November 2002Particulars of mortgage/charge (4 pages)
11 November 2002Declaration of assistance for shares acquisition (4 pages)
11 November 2002Declaration of assistance for shares acquisition (4 pages)
11 November 2002Director resigned (1 page)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 November 2002Director resigned (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2002Location of register of members (1 page)
20 May 2002Return made up to 07/05/02; full list of members (6 pages)
20 May 2002Return made up to 07/05/02; full list of members (6 pages)
20 May 2002Location of register of members (1 page)
25 January 2002Accounts for a small company made up to 24 March 2001 (7 pages)
25 January 2002Accounts for a small company made up to 24 March 2001 (7 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New director appointed (3 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (3 pages)
5 June 2001Return made up to 07/05/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 8 baker street london W1U 3LL (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 8 baker street london W1U 3LL (2 pages)
5 June 2001Return made up to 07/05/01; full list of members (6 pages)
17 May 2001Registered office changed on 17/05/01 from: 8 baker street london W1M 1DA (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 8 baker street london W1M 1DA (2 pages)
24 January 2001Accounts for a small company made up to 24 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 24 March 2000 (7 pages)
11 July 2000Return made up to 07/05/00; full list of members (6 pages)
11 July 2000Return made up to 07/05/00; full list of members (6 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Director's particulars changed (1 page)
12 November 1999Accounts for a small company made up to 24 March 1999 (6 pages)
12 November 1999Accounts for a small company made up to 24 March 1999 (6 pages)
18 June 1999Return made up to 07/05/99; full list of members (6 pages)
18 June 1999Return made up to 07/05/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 24 March 1998 (7 pages)
4 January 1999Accounts for a small company made up to 24 March 1998 (7 pages)
4 January 1999Accounting reference date shortened from 31/05/98 to 24/03/98 (1 page)
4 January 1999Accounting reference date shortened from 31/05/98 to 24/03/98 (1 page)
23 June 1998Return made up to 07/05/98; full list of members (5 pages)
23 June 1998Return made up to 07/05/98; full list of members (5 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 August 1997Ad 22/07/97--------- £ si [email protected]=97 £ ic 2/99 (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Ad 22/07/97--------- £ si [email protected]=97 £ ic 2/99 (2 pages)
28 July 1997Memorandum and Articles of Association (17 pages)
28 July 1997S-div 22/07/97 (1 page)
28 July 1997S-div 22/07/97 (1 page)
28 July 1997Memorandum and Articles of Association (17 pages)
23 July 1997Company name changed plotshield LIMITED\certificate issued on 23/07/97 (3 pages)
23 July 1997Company name changed plotshield LIMITED\certificate issued on 23/07/97 (3 pages)
22 July 1997Registered office changed on 22/07/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
7 May 1997Incorporation (15 pages)
7 May 1997Incorporation (15 pages)