Company NameWestwood 1998 Developments Limited
Company StatusDissolved
Company Number03463383
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)
Dissolution Date11 October 2017 (6 years, 6 months ago)
Previous NameCanyon Properties Limited

Business Activity

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

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed21 October 2015(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2017)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House St Katharines Wa
London
E1W 1DD
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(8 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 11 October 2017)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 1998(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed12 February 1998(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2000)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(3 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(9 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(7 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Geoffrey Richard Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(8 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brunswick Court
89 Regency Street
London
SW1P 4AE
Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(9 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2014)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Leonard Louis Yull
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 2008)
RoleForestry
Correspondence AddressPottiemill Cottage
Glenfarg
Perth
Perthshire
PH2 9PT
Scotland
Director NameMr Kieran Thomas Larkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2008(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smabridge Walk
Willen
Milton Keynes
Buckinghamshire
MK15 9LT
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bathwick Hill
Bath
BA2 6LD
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 2015)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address'Stray Leaves' 6 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2015)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.bdallc.com

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2012
Gross Profit-£1,731
Net Worth£233,233
Cash£161,258
Current Liabilities£4,896

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
11 October 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
11 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
4 March 2017Director's details changed for Mr Edward William Mole on 3 March 2017 (2 pages)
4 March 2017Director's details changed for Mr Edward William Mole on 3 March 2017 (2 pages)
2 March 2017Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG (2 pages)
2 March 2017Registered office address changed from , 6th Floor 338 Euston Road, London, NW1 3BG to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 2 March 2017 (2 pages)
2 March 2017Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG (2 pages)
2 March 2017Registered office address changed from , 6th Floor 338 Euston Road, London, NW1 3BG to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 2 March 2017 (2 pages)
27 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06
(2 pages)
27 February 2017Appointment of a voluntary liquidator (1 page)
27 February 2017Declaration of solvency (3 pages)
27 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06
(2 pages)
27 February 2017Declaration of solvency (3 pages)
27 February 2017Appointment of a voluntary liquidator (1 page)
7 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
8 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
10 November 2015Statement by Directors (1 page)
10 November 2015Resolutions
  • RES13 ‐ Share premium account cancelled 24/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 November 2015Solvency Statement dated 22/10/15 (1 page)
10 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/10/2015
(2 pages)
10 November 2015Statement by Directors (1 page)
10 November 2015Solvency Statement dated 22/10/15 (1 page)
10 November 2015Statement of capital on 10 November 2015
  • GBP 1
(4 pages)
10 November 2015Statement of capital on 10 November 2015
  • GBP 1
(4 pages)
23 October 2015Appointment of Mr Edward William Mole as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Edward William Mole as a director on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Fiona Alison Stockwell as a director on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Stephen Richards Daniels as a director on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Nigel Terry Fee as a director on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Fiona Alison Stockwell as a director on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Stephen Richards Daniels as a director on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Nigel Terry Fee as a director on 21 October 2015 (1 page)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 75,000
(6 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 75,000
(6 pages)
5 September 2014Secretary's details changed (1 page)
5 September 2014Secretary's details changed (1 page)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
6 May 2014Appointment of Mr Stephen Richards Daniels as a director (2 pages)
6 May 2014Appointment of Mr Stephen Richards Daniels as a director (2 pages)
14 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 (1 page)
14 April 2014Registered office address changed from , 7 Swallow Street, London, W1B 4DE on 14 April 2014 (1 page)
14 April 2014Registered office address changed from , 7 Swallow Street, London, W1B 4DE on 14 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
6 February 2014Termination of appointment of Steven Oliver as a director (1 page)
6 February 2014Termination of appointment of Steven Oliver as a director (1 page)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 75,000
(6 pages)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 75,000
(6 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
12 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
29 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 April 2011 (3 pages)
29 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 April 2011 (3 pages)
29 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 April 2011 (3 pages)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
13 September 2011Termination of appointment of Peter Hewitt as a director (1 page)
13 September 2011Termination of appointment of Kieran Larkin as a director (1 page)
13 September 2011Termination of appointment of Kieran Larkin as a director (1 page)
13 September 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
13 September 2011Appointment of Nigel Terry Fee as a director (2 pages)
13 September 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
13 September 2011Termination of appointment of Peter Hewitt as a director (1 page)
13 September 2011Appointment of Nigel Terry Fee as a director (2 pages)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
4 April 2011Secretary's details changed (1 page)
4 April 2011Secretary's details changed (1 page)
1 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from , 10 Crown Place, London, EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from , 10 Crown Place, London, EC2A 4FT on 2 March 2011 (2 pages)
18 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 May 2009Director's change of particulars / steven oliver / 14/05/2009 (1 page)
15 May 2009Director's change of particulars / steven oliver / 14/05/2009 (1 page)
8 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
11 July 2008Director appointed kieran thomas larkin (1 page)
11 July 2008Director appointed kieran thomas larkin (1 page)
10 July 2008Appointment terminated director leonard yull (1 page)
10 July 2008Appointment terminated director leonard yull (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 11/11/07; full list of members (2 pages)
29 November 2007Return made up to 11/11/07; full list of members (2 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 November 2006Return made up to 11/11/06; full list of members (2 pages)
20 November 2006Return made up to 11/11/06; full list of members (2 pages)
4 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 December 2005Return made up to 11/11/05; full list of members (2 pages)
9 December 2005Return made up to 11/11/05; full list of members (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 December 2004Return made up to 11/11/04; full list of members (7 pages)
7 December 2004Return made up to 11/11/04; full list of members (7 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
13 November 2003Return made up to 11/11/03; full list of members (6 pages)
13 November 2003Return made up to 11/11/03; full list of members (6 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street, london, EC2A 2AA (1 page)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
12 February 2003New secretary appointed (1 page)
12 February 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
30 December 2002Return made up to 11/11/02; no change of members (2 pages)
30 December 2002Return made up to 11/11/02; no change of members (2 pages)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
20 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 January 2002New director appointed (14 pages)
17 January 2002New director appointed (14 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
20 December 2001Secretary's particulars changed (1 page)
26 November 2001Return made up to 11/11/01; full list of members (2 pages)
26 November 2001Return made up to 11/11/01; full list of members (2 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 December 2000Secretary's particulars changed (1 page)
19 December 2000Return made up to 11/11/00; no change of members (6 pages)
19 December 2000Return made up to 11/11/00; no change of members (6 pages)
19 December 2000Secretary's particulars changed (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
31 August 2000Full accounts made up to 31 March 2000 (9 pages)
31 August 2000Full accounts made up to 31 March 2000 (9 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
20 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/10/99
(1 page)
20 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/10/99
(1 page)
13 December 1999Return made up to 11/11/99; no change of members (29 pages)
13 December 1999Return made up to 11/11/99; no change of members (29 pages)
27 September 1999Amended full accounts made up to 31 March 1999 (9 pages)
27 September 1999Amended full accounts made up to 31 March 1999 (9 pages)
7 September 1999Full accounts made up to 31 March 1999 (9 pages)
7 September 1999Full accounts made up to 31 March 1999 (9 pages)
10 December 1998Return made up to 11/11/98; full list of members (30 pages)
10 December 1998Return made up to 11/11/98; full list of members (30 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 March 1998Ad 11/03/98--------- £ si [email protected]=40000 £ ic 35001/75001 (2 pages)
20 March 1998Ad 11/03/98--------- £ si [email protected]=40000 £ ic 35001/75001 (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
23 February 1998Ad 12/02/98--------- £ si [email protected]=34999 £ ic 2/35001 (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Ad 12/02/98--------- £ si [email protected]=34999 £ ic 2/35001 (2 pages)
23 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
23 February 1998New director appointed (2 pages)
18 February 1998Company name changed canyon properties LIMITED\certificate issued on 19/02/98 (2 pages)
18 February 1998Company name changed canyon properties LIMITED\certificate issued on 19/02/98 (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: 3RD floor 19 phipp street, london, EC2A 4NP (1 page)
28 November 1997Secretary resigned (1 page)
27 November 1997£ nc 1000/500000 11/11/97 (1 page)
27 November 1997£ nc 1000/500000 11/11/97 (1 page)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 November 1997S-div 11/11/97 (1 page)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 November 1997S-div 11/11/97 (1 page)
11 November 1997Incorporation (11 pages)
11 November 1997Incorporation (11 pages)