Company NameNorthacre Limited
DirectorsWafik Ben Mansour and Otto Dreyer
Company StatusActive
Company Number03442280
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)
Previous NameNorthacre Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameWafik Ben Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityTunisian
StatusCurrent
Appointed04 January 2024(26 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe H Hotel Dubai Office Tower, Level 15
Office No. 1502, P.O. Box 31045
Dubai
United Arab Emirates
Director NameOtto Dreyer
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed04 January 2024(26 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe H Hotel Dubai Office Tower, Level 15
Office No. 1502, P.O. Box 31045
Dubai
United Arab Emirates
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed24 May 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameAdrian Graham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleAccountant
Correspondence Address3 Malvern Close
Bushey
Watford
Hertfordshire
WD2 3PU
Director NameDavid Graham Payne
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Ellingham Road
London
W12 2PR
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameNigel Raymond Gordon
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleSecretary
Correspondence Address29 Golf Close
Stanmore
Middlesex
HA7 2PP
Secretary NameMr Brian Michael Moritz
NationalityBritish
StatusResigned
Appointed29 September 1997(4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Waterden Road
Guildford
Surrey
GU1 2AZ
Director NameMr Timothy Michael James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(3 weeks, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 August 1998)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWestfield House
Marden
Tonbridge
Kent
TN12 9JA
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(10 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 1999)
RoleCompany Director
Correspondence Address31 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RR
Director NameJohn David Hayden
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(10 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 13 January 1999)
RoleCompany Director
Correspondence Address24a Kennedy Heights
10 Kennedy Road
Hong Kong
Foreign
Director NameStephen Charles Sinclair
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 07 February 2003)
RoleCompany Director
Correspondence Address1-3 Clarence Terrace
St Helier
Jersey
Channel Islands
Director NameCharles Osborne Helvert
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBeavers
4 Sandown Avenue
Esher
Surrey
KT10 9NT
Secretary NameNicolas David Anthony Greenstone
NationalityBritish
StatusResigned
Appointed22 January 1999(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 23 June 1999)
RoleSolicitor
Correspondence Address25 North Row
London
W1R 1DJ
Director NameMr Klas Bengt Nilsson
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed24 May 1999(1 year, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 December 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address34 Walpole Street
London
SW3 4QS
Director NameMr John Robert Gordon Hunter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(1 year, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 February 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address69 Wandsworth Common West Side
London
SW18 2ED
Director NamePeter Michael Ian Catto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Secretary NameDuncan Anthony Salmon
NationalityBritish
StatusResigned
Appointed23 June 1999(1 year, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Corringham Road
London
NW11 7EB
Director NameMr Simon John Elgar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 East Street
Oxford
OX2 0AV
Director NameMr Shemeel Nigel Khan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address20 Benham House
Coleridge Gardens 552 Kings Road
London
SW10 0RD
Director NameMr Manish Kumar Santilale
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(6 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridge Lane
Watford
Hertfordshire
WD17 4TQ
Director NameMr Edward Brian Harris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(8 years, 2 months after company formation)
Appointment Duration13 years (resigned 31 December 2018)
RolePartner In Private Practice
Country of ResidenceUnited Kingdom
Correspondence Address22 Ryland Road
London
NW5 3EA
Director NameMr Mohamed Abdulsalam Rafi Alrafi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEmirati
StatusResigned
Appointed14 May 2009(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 1002 Al Wasl Road Plot 356/4 Umm Suqiem
Dubai
United Arab Emirates
Director NameMs Jayne Eleanor McGivern
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(13 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr Kenneth Macrae
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr Jassim Mohamed Alseddiqi
Date of BirthMay 1984 (Born 40 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed27 February 2013(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr Mustafa Ghazi Kheriba
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed27 February 2013(15 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr Alexandre De Rothschild
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2013(15 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 February 2014)
RolePartner In Private Practice
Country of ResidenceFrance
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr NiccolÒ Pio Barattieri Di San Pietro
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2013(15 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 April 2022)
RoleReal Estate Development
Country of ResidenceEngland
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr Fawad Tariq Khan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 08 January 2024)
RoleDirector Intergrated Alternative Finance
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe H Hotel Dubai Office Tower
Level 15, Office No. 1502
Dubai
P.O. Box 31045
Director NameMr Anthony Peter David Edgley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCudworth Manor Farm Cudworth Lane
Dorking
RH5 5BH
Director NameMr Walid Hatim El-Hindi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2021(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Director NameJassim Mohamedrafi Alseddiqi Alansaari
Date of BirthMay 1984 (Born 40 years ago)
NationalityEmirati
StatusResigned
Appointed08 November 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2024)
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Orchard Place
London
SW1H 0BF
Director NameMr Bechara Raad
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2022(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address32, Al Khatem Tower, Abu Dhabi Global Market Squar
Al Maryah Island, PO Box Number 112230
Abu Dhabi
United Arab Emirates
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2013(15 years, 6 months after company formation)
Appointment Duration5 years (resigned 04 May 2018)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitenorthacre.co.uk
Email address[email protected]
Telephone020 73498000
Telephone regionLondon

Location

Registered Address3 Orchard Place
London
SW1H 0BF
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£3,856,841
Gross Profit£3,881,933
Net Worth£16,372,798
Cash£2,510,305
Current Liabilities£1,838,384

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

31 January 2011Delivered on: 5 February 2011
Satisfied on: 4 November 2011
Persons entitled: Abdulsalam Alrafi

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Seven ordinary shares in northacre capital (5) limited (05659152).
Fully Satisfied
31 August 2010Delivered on: 2 September 2010
Satisfied on: 4 November 2011
Persons entitled: Mtaf Group

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Five ordinary shares in northacre capital (5) limited.
Fully Satisfied
20 November 2008Delivered on: 2 December 2008
Satisfied on: 4 November 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 November 2005Delivered on: 3 December 2005
Satisfied on: 19 October 2011
Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for the Beneficiaries (The Agent)

Classification: Third party charge on shares
Secured details: All monies due or to become due from the borrowers and the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge its interest in the investments and all dividends, interest and other money payable in respect of such investments. See the mortgage charge document for full details.
Fully Satisfied
26 April 2005Delivered on: 27 April 2005
Satisfied on: 13 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
26 October 2000Delivered on: 9 November 2000
Satisfied on: 5 October 2007
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever £2,660,000 due or to become due from the company to the chargee on an account whatsoever.
Particulars: The property known as 48 old church street london SW3 4BY.
Fully Satisfied
22 June 1999Delivered on: 29 June 1999
Satisfied on: 5 October 2007
Persons entitled: Coutts & Company

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
14 April 1999Delivered on: 15 April 1999
Satisfied on: 5 October 2007
Persons entitled: Coutts & Co.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed term deposit for £200,000.
Fully Satisfied
30 May 2012Delivered on: 11 June 2012
Satisfied on: 9 January 2013
Persons entitled: Auster Real Estate Opportunities S.A.R.L. (The "Security Trustee")

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights and interests in the shares see image for full details.
Fully Satisfied
26 October 2011Delivered on: 3 November 2011
Satisfied on: 21 November 2012
Persons entitled: Bayswater on LTD (As the Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from the obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All investments being the scheduled shares being company: northacre capital (5) limited and number of securities: 100 ordinary shares of £1 each see image for full details.
Fully Satisfied
27 June 2011Delivered on: 6 July 2011
Satisfied on: 21 April 2012
Persons entitled: Abdulsalam Alrafi

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 ordinary shares in northcare capital (5) limited.
Fully Satisfied
12 February 1999Delivered on: 24 February 1999
Satisfied on: 9 June 1999
Persons entitled: Atalanta Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 34 harrington gardens london SW7 t/n LN109785 by way of fixed charge all plant machinery implements utensils furniture and equipment the goodwill the rental income the benefit of all guarantees warranties. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 November 2020Confirmation statement made on 30 September 2020 with updates (28 pages)
28 October 2020Director's details changed for Mr Mustafa Ghazi Kheriba on 1 January 2020 (2 pages)
17 August 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
29 October 2019Notification of a person with significant control statement (2 pages)
25 October 2019Cessation of Abdulhamid Mohammed Saeed Al Ahmadi as a person with significant control on 11 July 2019 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
3 October 2019Director's details changed for Mr Anthony Peter David Edgley on 28 January 2019 (2 pages)
3 October 2019Director's details changed for Mr Anthony Peter David Edgley on 28 January 2019 (2 pages)
31 May 2019Change of details for Abdulhamid Mohammed Saeed Al Ahmadi as a person with significant control on 12 January 2017 (2 pages)
15 February 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
29 January 2019Appointment of Mr Anthony Peter David Edgley as a director on 28 January 2019 (2 pages)
10 January 2019Termination of appointment of Klas Bengt Nilsson as a director on 31 December 2018 (1 page)
10 January 2019Termination of appointment of Edward Brian Harris as a director on 31 December 2018 (1 page)
31 October 2018Confirmation statement made on 30 September 2018 with updates (33 pages)
18 October 2018Director's details changed for Mr Fawad Tariq Khan on 1 January 2018 (2 pages)
18 October 2018Director's details changed for Mr Mustafa Ghazi Kheriba on 18 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Niccolò Pio Barattieri Di San Pietro on 31 December 2015 (2 pages)
12 October 2018Notification of Abdulhamid Mohammed Saeed Al Ahmadi as a person with significant control on 12 January 2017 (2 pages)
3 October 2018Withdrawal of a person with significant control statement on 3 October 2018 (2 pages)
13 July 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 July 2018Certificate of re-registration from Public Limited Company to Private (1 page)
13 July 2018Re-registration from a public company to a private limited company (2 pages)
13 July 2018Re-registration of Memorandum and Articles (35 pages)
10 July 2018Appointment of Elemental Company Secretary Limited as a secretary on 24 May 2018 (2 pages)
10 July 2018Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 4 May 2018 (1 page)
17 May 2018Termination of appointment of a secretary (1 page)
19 March 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
23 November 2017Director's details changed for Mr Edward Brian Harris on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Edward Brian Harris on 23 November 2017 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Notification of a person with significant control statement (2 pages)
13 October 2017Notification of a person with significant control statement (2 pages)
30 May 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
30 May 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
1 December 2015Appointment of Mr Fawad Tariq Khan as a director on 3 November 2015 (3 pages)
1 December 2015Appointment of Mr Fawad Tariq Khan as a director on 3 November 2015 (3 pages)
1 December 2015Appointment of Mr Fawad Tariq Khan as a director on 3 November 2015 (3 pages)
1 December 2015Termination of appointment of Jassim Mohamed Alseddiqi as a director on 3 November 2015 (2 pages)
1 December 2015Termination of appointment of Jassim Mohamed Alseddiqi as a director on 3 November 2015 (2 pages)
1 December 2015Termination of appointment of Jassim Mohamed Alseddiqi as a director on 3 November 2015 (2 pages)
16 November 2015Memorandum and Articles of Association (46 pages)
16 November 2015Memorandum and Articles of Association (46 pages)
28 October 2015Annual return made up to 25 September 2015 no member list
Statement of capital on 2015-10-28
  • GBP 1,058,388.45
(7 pages)
28 October 2015Annual return made up to 25 September 2015 no member list
Statement of capital on 2015-10-28
  • GBP 1,058,388.45
(7 pages)
14 May 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
14 May 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
22 October 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 1,058,388.45
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 1,058,388.45
(3 pages)
21 October 2014Secretary's details changed for Capita Company Secretarial Services Limited on 25 September 2014 (1 page)
21 October 2014Secretary's details changed for Capita Company Secretarial Services Limited on 25 September 2014 (1 page)
21 October 2014Annual return made up to 25 September 2014 no member list
Statement of capital on 2014-10-21
  • GBP 1,058,388.45
(7 pages)
21 October 2014Annual return made up to 25 September 2014 no member list
Statement of capital on 2014-10-21
  • GBP 1,058,388.45
(7 pages)
19 September 2014Interim accounts made up to 30 June 2014 (11 pages)
19 September 2014Interim accounts made up to 30 June 2014 (11 pages)
25 July 2014Group of companies' accounts made up to 28 February 2014 (31 pages)
25 July 2014Group of companies' accounts made up to 28 February 2014 (31 pages)
7 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
7 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
11 February 2014Termination of appointment of Alexandre De Rothschild as a director (1 page)
11 February 2014Termination of appointment of Alexandre De Rothschild as a director (1 page)
25 September 2013Annual return made up to 25 September 2013 no member list
Statement of capital on 2013-09-25
  • GBP 668,091.075
(8 pages)
25 September 2013Annual return made up to 25 September 2013 no member list
Statement of capital on 2013-09-25
  • GBP 668,091.075
(8 pages)
9 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2013Appointment of Mr Niccolo Barattieri Di San Pietro as a director (2 pages)
3 September 2013Appointment of Mr Niccolo Barattieri Di San Pietro as a director (2 pages)
2 August 2013Group of companies' accounts made up to 28 February 2013 (33 pages)
2 August 2013Group of companies' accounts made up to 28 February 2013 (33 pages)
15 July 2013Initial accounts made up to 3 July 2013 (11 pages)
15 July 2013Initial accounts made up to 3 July 2013 (11 pages)
15 July 2013Initial accounts made up to 3 July 2013 (11 pages)
3 July 2013Appointment of Mr Alexandre De Rothschild as a director (2 pages)
3 July 2013Appointment of Mr Alexandre De Rothschild as a director (2 pages)
25 June 2013Termination of appointment of Mohamed Alrafi as a director (1 page)
25 June 2013Termination of appointment of Mohamed Alrafi as a director (1 page)
21 June 2013Termination of appointment of Kenneth Macrae as a director (1 page)
21 June 2013Termination of appointment of Kenneth Macrae as a director (1 page)
26 April 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
26 April 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
10 April 2013Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages)
10 April 2013Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages)
10 April 2013Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages)
10 April 2013Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages)
28 March 2013Termination of appointment of Malcolm Williams as a director (1 page)
28 March 2013Termination of appointment of Duncan Salmon as a secretary (1 page)
28 March 2013Termination of appointment of Duncan Salmon as a secretary (1 page)
28 March 2013Termination of appointment of Malcolm Williams as a director (1 page)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 September 2012Director's details changed for Mohamed Abdulsalam Alrafi on 25 September 2012 (2 pages)
26 September 2012Secretary's details changed for Duncan Anthony Salmon on 25 September 2012 (2 pages)
26 September 2012Director's details changed for Edward Brian Harris on 25 September 2012 (2 pages)
26 September 2012Director's details changed for Mohamed Abdulsalam Alrafi on 25 September 2012 (2 pages)
26 September 2012Annual return made up to 25 September 2012 no member list (8 pages)
26 September 2012Secretary's details changed for Duncan Anthony Salmon on 25 September 2012 (2 pages)
26 September 2012Director's details changed for Edward Brian Harris on 25 September 2012 (2 pages)
26 September 2012Annual return made up to 25 September 2012 no member list (8 pages)
7 September 2012Group of companies' accounts made up to 29 February 2012 (33 pages)
7 September 2012Group of companies' accounts made up to 29 February 2012 (33 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
3 November 2011Annual return made up to 25 September 2011 with bulk list of shareholders (18 pages)
3 November 2011Annual return made up to 25 September 2011 with bulk list of shareholders (18 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 September 2011Group of companies' accounts made up to 28 February 2011 (31 pages)
2 September 2011Group of companies' accounts made up to 28 February 2011 (31 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 July 2011Appointment of Mr. Kenneth Macrae as a director (2 pages)
4 July 2011Appointment of Mr. Kenneth Macrae as a director (2 pages)
1 July 2011Termination of appointment of Manish Santilale as a director (1 page)
1 July 2011Termination of appointment of Manish Santilale as a director (1 page)
21 June 2011Termination of appointment of Jayne Mcgivern as a director (1 page)
21 June 2011Termination of appointment of Jayne Mcgivern as a director (1 page)
8 April 2011Appointment of Mrs Jayne Eleanor Mcgivern as a director (2 pages)
8 April 2011Appointment of Mrs Jayne Eleanor Mcgivern as a director (2 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 October 2010Annual return made up to 25 September 2010 with bulk list of shareholders (18 pages)
18 October 2010Register inspection address has been changed (2 pages)
18 October 2010Register inspection address has been changed (2 pages)
18 October 2010Annual return made up to 25 September 2010 with bulk list of shareholders (18 pages)
18 October 2010Register(s) moved to registered inspection location (2 pages)
18 October 2010Register(s) moved to registered inspection location (2 pages)
6 September 2010Group of companies' accounts made up to 28 February 2010 (31 pages)
6 September 2010Group of companies' accounts made up to 28 February 2010 (31 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 February 2010Termination of appointment of John Hunter as a director (2 pages)
26 February 2010Termination of appointment of John Hunter as a director (2 pages)
7 November 2009Annual return made up to 18 September 2009 with bulk list of shareholders (11 pages)
7 November 2009Annual return made up to 18 September 2009 with bulk list of shareholders (11 pages)
29 September 2009Group of companies' accounts made up to 28 February 2009 (28 pages)
29 September 2009Group of companies' accounts made up to 28 February 2009 (28 pages)
24 July 2009Registered office changed on 24/07/2009 from, 8 albion riverside, 8 hester road, london, SW11 4AX (1 page)
24 July 2009Registered office changed on 24/07/2009 from, 8 albion riverside, 8 hester road, london, SW11 4AX (1 page)
20 July 2009Registered office changed on 20/07/2009 from, 48 old church street, london, SW3 5BY (1 page)
20 July 2009Registered office changed on 20/07/2009 from, 48 old church street, london, SW3 5BY (1 page)
19 May 2009Director appointed mohamed abdulsalam alrafi (2 pages)
19 May 2009Director appointed mohamed abdulsalam alrafi (2 pages)
29 January 2009Ad 06/01/09\gbp si [email protected]=100250\gbp ic 567841.075/668091.075\ (2 pages)
29 January 2009Ad 06/01/09\gbp si [email protected]=100250\gbp ic 567841.075/668091.075\ (2 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 October 2008Return made up to 25/09/08; bulk list available separately (9 pages)
10 October 2008Return made up to 25/09/08; bulk list available separately (9 pages)
26 September 2008Group of companies' accounts made up to 29 February 2008 (35 pages)
26 September 2008Group of companies' accounts made up to 29 February 2008 (35 pages)
22 November 2007Return made up to 25/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2007Return made up to 25/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2007Group of companies' accounts made up to 28 February 2007 (24 pages)
27 September 2007Group of companies' accounts made up to 28 February 2007 (24 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 October 2006Return made up to 25/09/06; bulk list available separately (9 pages)
27 October 2006Return made up to 25/09/06; bulk list available separately (9 pages)
2 October 2006Full accounts made up to 28 February 2006 (23 pages)
2 October 2006Full accounts made up to 28 February 2006 (23 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
3 December 2005Particulars of mortgage/charge (6 pages)
3 December 2005Particulars of mortgage/charge (6 pages)
26 October 2005Return made up to 25/09/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 October 2005Return made up to 25/09/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Secretary's particulars changed (1 page)
4 October 2005Group of companies' accounts made up to 28 February 2005 (24 pages)
4 October 2005Group of companies' accounts made up to 28 February 2005 (24 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
3 November 2004Return made up to 25/09/04; bulk list available separately (9 pages)
3 November 2004Return made up to 25/09/04; bulk list available separately (9 pages)
1 October 2004Group of companies' accounts made up to 29 February 2004 (25 pages)
1 October 2004Group of companies' accounts made up to 29 February 2004 (25 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
22 June 2004Location of register of members (non legible) (2 pages)
22 June 2004Location of register of members (non legible) (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
27 November 2003Return made up to 25/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(29 pages)
27 November 2003Return made up to 25/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(29 pages)
1 October 2003Group of companies' accounts made up to 28 February 2003 (24 pages)
1 October 2003Group of companies' accounts made up to 28 February 2003 (24 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (3 pages)
21 November 2002Return made up to 25/09/02; full list of members (38 pages)
21 November 2002Return made up to 25/09/02; full list of members (38 pages)
1 October 2002Group of companies' accounts made up to 28 February 2002 (24 pages)
1 October 2002Group of companies' accounts made up to 28 February 2002 (24 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
19 November 2001Return made up to 25/09/01; bulk list available separately (8 pages)
19 November 2001Return made up to 25/09/01; bulk list available separately (8 pages)
23 October 2001Conve 26/02/01 (1 page)
23 October 2001Conve 26/02/01 (1 page)
8 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 September 2001Group of companies' accounts made up to 28 February 2001 (23 pages)
19 September 2001Group of companies' accounts made up to 28 February 2001 (23 pages)
14 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2001Ad 23/03/01--------- £ si [email protected]=37272 £ ic 3221410/3258682 (2 pages)
10 April 2001Ad 23/03/01--------- £ si [email protected]=37272 £ ic 3221410/3258682 (2 pages)
14 February 2001Ad 08/02/01--------- £ si [email protected]=5000 £ ic 3216410/3221410 (2 pages)
14 February 2001Ad 08/02/01--------- £ si [email protected]=5000 £ ic 3216410/3221410 (2 pages)
11 December 2000Return made up to 25/09/00; bulk list available separately (8 pages)
11 December 2000Ad 01/12/00--------- £ si [email protected]=2394635 £ ic 821775/3216410 (2 pages)
11 December 2000Ad 01/12/00--------- £ si [email protected]=2394635 £ ic 821775/3216410 (2 pages)
11 December 2000Return made up to 25/09/00; bulk list available separately (8 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
29 August 2000Ad 20/07/00--------- £ si [email protected]=25000 £ ic 796775/821775 (2 pages)
29 August 2000Ad 20/07/00--------- £ si [email protected]=25000 £ ic 796775/821775 (2 pages)
16 August 2000Full group accounts made up to 28 February 2000 (23 pages)
16 August 2000Full group accounts made up to 28 February 2000 (23 pages)
7 August 2000Ad 19/07/00--------- £ si [email protected]=50 £ ic 796725/796775 (2 pages)
7 August 2000Ad 19/07/00--------- £ si [email protected]=50 £ ic 796725/796775 (2 pages)
16 June 2000Ad 27/04/00--------- £ si [email protected]=42954 £ ic 753771/796725 (4 pages)
16 June 2000Ad 27/04/00--------- £ si [email protected]=42954 £ ic 753771/796725 (4 pages)
10 May 2000Ad 27/04/00--------- £ si [email protected]=42954 £ ic 710817/753771 (4 pages)
10 May 2000Ad 27/04/00--------- £ si [email protected]=42954 £ ic 710817/753771 (4 pages)
9 March 2000Ad 23/02/00--------- £ si [email protected]=275000 £ ic 435817/710817 (2 pages)
9 March 2000Ad 23/02/00--------- £ si [email protected]=275000 £ ic 435817/710817 (2 pages)
30 December 1999Ad 22/12/99--------- £ si [email protected]=18250 £ ic 417567/435817 (2 pages)
30 December 1999Ad 22/12/99--------- £ si [email protected]=2000 £ ic 415567/417567 (2 pages)
30 December 1999Ad 22/12/99--------- £ si [email protected]=2000 £ ic 415567/417567 (2 pages)
30 December 1999Ad 22/12/99--------- £ si [email protected]=18250 £ ic 417567/435817 (2 pages)
3 December 1999Ad 25/11/99--------- £ si [email protected]=5000 £ ic 410567/415567 (2 pages)
3 December 1999Ad 23/11/99--------- £ si [email protected]=5000 £ ic 405567/410567 (2 pages)
3 December 1999Ad 25/11/99--------- £ si [email protected]=5000 £ ic 410567/415567 (2 pages)
3 December 1999Ad 23/11/99--------- £ si [email protected]=5000 £ ic 405567/410567 (2 pages)
19 November 1999Location of register of members (1 page)
19 November 1999Location of register of members (1 page)
10 November 1999Ad 02/11/99--------- £ si [email protected]=5000 £ ic 400567/405567 (2 pages)
10 November 1999Ad 02/11/99--------- £ si [email protected]=5000 £ ic 400567/405567 (2 pages)
28 October 1999Ad 19/10/99--------- £ si [email protected]=2000 £ ic 398567/400567 (2 pages)
28 October 1999Ad 19/10/99--------- £ si [email protected]=2000 £ ic 398567/400567 (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
11 October 1999Return made up to 25/09/99; bulk list available separately (7 pages)
11 October 1999Return made up to 25/09/99; bulk list available separately (7 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999New director appointed (4 pages)
8 June 1999New director appointed (3 pages)
8 June 1999Conso conve 24/05/99 (1 page)
8 June 1999New director appointed (3 pages)
8 June 1999Director resigned (1 page)
8 June 1999Ad 24/05/99--------- £ si [email protected]=7500 £ ic 425390/432890 (2 pages)
8 June 1999New director appointed (3 pages)
8 June 1999Registered office changed on 08/06/99 from: 25 north row london W1R 1DJ (1 page)
8 June 1999Ad 24/05/99--------- £ si [email protected]=7500 £ ic 425390/432890 (2 pages)
8 June 1999Ad 24/05/99--------- £ si [email protected]=250000 £ ic 175390/425390 (2 pages)
8 June 1999Registered office changed on 08/06/99 from: 25 north row london W1R 1DJ (1 page)
8 June 1999New director appointed (3 pages)
8 June 1999Director resigned (1 page)
8 June 1999Ad 24/05/99--------- £ si [email protected]=250000 £ ic 175390/425390 (2 pages)
8 June 1999Conso conve 24/05/99 (1 page)
8 June 1999New director appointed (4 pages)
7 June 1999Memorandum and Articles of Association (55 pages)
7 June 1999Memorandum and Articles of Association (55 pages)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 May 1999Full accounts made up to 28 February 1999 (19 pages)
25 May 1999Full accounts made up to 28 February 1999 (19 pages)
24 May 1999Company name changed property asset holdings PLC\certificate issued on 24/05/99 (7 pages)
24 May 1999Company name changed property asset holdings PLC\certificate issued on 24/05/99 (7 pages)
20 April 1999Ad 13/04/99--------- £ si [email protected]=20000 £ ic 155390/175390 (2 pages)
20 April 1999Ad 13/04/99--------- £ si [email protected]=20000 £ ic 155390/175390 (2 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
13 March 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 March 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 March 1999Ad 24/02/99--------- £ si [email protected]=19000 £ ic 136390/155390 (2 pages)
8 March 1999Ad 24/02/99--------- £ si [email protected]=19000 £ ic 136390/155390 (2 pages)
24 February 1999Particulars of mortgage/charge (5 pages)
24 February 1999Particulars of mortgage/charge (5 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 36 earls court road, london, W8 6EJ (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Registered office changed on 27/01/99 from: 36 earls court road, london, W8 6EJ (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
9 November 1998Return made up to 25/09/98; bulk list available separately (5 pages)
9 November 1998Ad 09/12/97--------- £ si [email protected]=61000 £ ic 75392/136392 (2 pages)
9 November 1998Return made up to 25/09/98; bulk list available separately (5 pages)
9 November 1998Ad 09/12/97--------- £ si [email protected]=61000 £ ic 75392/136392 (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 March 1998Ad 10/03/98--------- £ si [email protected]=50 £ ic 75342/75392 (2 pages)
13 March 1998Ad 10/03/98--------- £ si [email protected]=50 £ ic 75342/75392 (2 pages)
11 February 1998Registered office changed on 11/02/98 from: c/o stringer saul, marcol hse, 293 regent street, london W1R 7PD (1 page)
11 February 1998Registered office changed on 11/02/98 from: c/o stringer saul, marcol hse, 293 regent street, london W1R 7PD (1 page)
15 December 1997Ad 24/10/97--------- £ si [email protected]=14340 £ ic 61002/75342 (2 pages)
15 December 1997Statement of affairs (11 pages)
15 December 1997Statement of affairs (11 pages)
15 December 1997Ad 24/10/97--------- £ si [email protected]=14340 £ ic 61002/75342 (2 pages)
8 December 1997Prospectus (22 pages)
8 December 1997Prospectus (22 pages)
2 December 1997Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
2 December 1997Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
21 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(45 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
21 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(45 pages)
17 November 1997Ad 22/10/97--------- £ si [email protected]=2000 £ ic 59002/61002 (2 pages)
17 November 1997Ad 22/10/97--------- £ si [email protected]=2000 £ ic 59002/61002 (2 pages)
2 November 1997New director appointed (3 pages)
2 November 1997New director appointed (3 pages)
2 November 1997New director appointed (3 pages)
2 November 1997New director appointed (3 pages)
24 October 1997New secretary appointed (3 pages)
24 October 1997New secretary appointed (3 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
15 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
15 October 1997Ad 09/10/97--------- £ si [email protected]=59000 £ ic 2/59002 (5 pages)
15 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
15 October 1997Resolutions
  • SRES13 ‐ Special resolution
(41 pages)
15 October 1997S-div 09/10/97 (1 page)
15 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 October 1997Ad 09/10/97--------- £ si [email protected]=59000 £ ic 2/59002 (5 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
15 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 October 1997S-div 09/10/97 (1 page)
15 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 October 1997Resolutions
  • SRES13 ‐ Special resolution
(41 pages)
14 October 1997Application to commence business (2 pages)
14 October 1997Application to commence business (2 pages)
14 October 1997Certificate of authorisation to commence business and borrow (1 page)
14 October 1997Certificate of authorisation to commence business and borrow (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (3 pages)
30 September 1997New director appointed (3 pages)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
25 September 1997Incorporation (16 pages)
25 September 1997Incorporation (16 pages)