Company NameLocal Government Association (Properties)
Company StatusDissolved
Company Number03487186
CategoryPrivate Unlimited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameLocal Government Association (Properties) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Carr Fry Swithenbank
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(1 day after company formation)
Appointment Duration24 years, 6 months (closed 21 June 2022)
RoleDeputy Chair Local Gov Assoc
Country of ResidenceEngland
Correspondence Address68 Porchester Drive
Cramlington
Northumberland
NE23 9QH
Director NameDavid Alan Neighbour
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(14 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 21 June 2022)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Hart District Council Harlington Way
Fleet
Hants
GU51 4AE
Secretary NameMs Claire Holloway
StatusClosed
Appointed26 May 2015(17 years, 5 months after company formation)
Appointment Duration7 years (closed 21 June 2022)
RoleCompany Director
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMrs Sarah Jane Pickup
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2015(17 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Andrew James Proctor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed20 August 2018(20 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 21 June 2022)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameCllr Nicholas Darby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2019(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 21 June 2022)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Brian Anthony Briscoe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTemple House 257 Boxley Road
Maidstone
Kent
ME14 2AS
Director NameRonald Stanley Gee
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleRetired
Correspondence Address35 Gadesden Road
West Ewell
Epsom
Surrey
KT19 9LB
Secretary NameJohn Rees
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 The Greenway
Uxbridge
Middlesex
UB8 2PH
Director NameThe Rt Hon The Lord Hanningfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 day after company formation)
Appointment Duration12 years, 2 months (resigned 09 March 2010)
RoleDeputy Chair Local Gov Assoc
Country of ResidenceUnited Kingdom
Correspondence AddressPippins Place
Helmons Lane, West Hanningfield
Chelmsford
Essex
CM2 8UW
Director NameSir Harry Jones
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2004)
RoleLeader Of Newport County Counc
Country of ResidenceWales
Correspondence Address8 Beaufort Place
Newport
Gwent
NP9 7NB
Wales
Director NameSir David Reeve Williams
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2004)
RoleDeputy Chair Local Gov'T Assoc
Country of ResidenceEngland
Correspondence Address8 Arlington Road
Petersham
Richmond
Surrey
TW10 7BY
Director NameCllr Milner Whiteman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2004)
RoleFarmer
Correspondence AddressArlescott Farm
Broseley
Shropshire
TF12 5BG
Director NameCllr Christopher White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(6 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cunningham Avenue
St. Albans
Hertfordshire
AL1 1JJ
Director NameMrs Claire Lambert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2006)
RoleFreelance Corresponent
Country of ResidenceUnited Kingdom
Correspondence AddressStarveall Farm
Oxford Road Stone
Aylesbury
Buckinghamshire
HP17 8PZ
Director NamePaul Coen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2009)
RoleChief Executive
Correspondence AddressThe Russetts
Mayes Lane
Danbury
Essex
CM3 4NJ
Secretary NameMr John Anthony Ransford
NationalityBritish
StatusResigned
Appointed01 July 2007(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Saint Marys
York
North Yorkshire
YO30 7DD
Director NameStephen William Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 2013)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sanger Drive
Send
Woking
Surrey
GU23 7EB
Director NameMr Keith Ronald Mitchell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeaders Office County Hall New Road
Oxford
Oxfordshire
OX17 3NU
Director NameMs Carolyn Grace Downs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2015)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressLocal Goverment House
Smith Square
London
SW1P 3HZ
Secretary NameCarolyn Grace Downs
NationalityBritish
StatusResigned
Appointed21 November 2011(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2014)
RoleCompany Director
Correspondence AddressLocal Goverment House
Smith Square
London
SW1P 3HZ
Secretary NameHelen Jane Platts
NationalityBritish
StatusResigned
Appointed16 January 2013(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameCllr Thomas Kenneth Thornber
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyrtle Cottage Back Lane
Sway
Lymington
Hampshire
SO41 6BU
Director NameMr James Douglas Thornton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(16 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 May 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLocal Goverment House
Smith Square
London
SW1P 3HZ
Director NameMr Adrian Naylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLocal Goverment House
Smith Square
London
SW1P 3HZ
Director NameMr Stephen Edward Hughes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(17 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocal Goverment House
Smith Square
London
SW1P 3HZ
Director NameCllr Philippa Marion Roe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(17 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLocal Goverment House
Smith Square
London
SW1P 3HZ
Director NameCllr Graham George Whitham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(18 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressLocal Goverment House
Smith Square
London
SW1P 3HZ
Director NameMr Anthony Peter Jackson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(18 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 March 2017)
RoleSelf Employed Training Consultant
Country of ResidenceEngland
Correspondence AddressLocal Goverment House
Smith Square
London
SW1P 3HZ
Director NameMr Nicholas John Dixon Chard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2019)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameCllr Clarence Cornelius Barrett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ

Contact

Websitewww.local.gov.uk
Email address[email protected]
Telephone020 76643000
Telephone regionLondon

Location

Registered Address18 Smith Square
London
SW1P 3HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,097,000
Net Worth£2,127,000
Cash£71,000
Current Liabilities£2,031,000

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

21 January 2000Delivered on: 25 January 2000
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement or any hedging agreements (as defined in the loan agreement dated 20TH january 2000).
Particulars: Local government house (formerly transport house) smith square london t/no NGL374544 with all fixed plant & machinery and fixtures thereto. See the mortgage charge document for full details.
Outstanding
26 March 1999Delivered on: 10 April 1999
Persons entitled: Association of Metropolitan Authorities (Properties) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 22ND january 1998.
Particulars: The whole of the land and buildings thereon at smith square london SW1 t/n NGL374544 the whole of the company's undertaking and all its property and assets whatsoever and wheresoever both present and future.
Outstanding
22 January 1998Delivered on: 24 January 1998
Persons entitled: Acc Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement dated 22ND january 1998.
Particulars: The whole of the land and buildings at smith square london t/no NGL374544 and a floating charge the undertaking property and assets.
Outstanding
22 January 1998Delivered on: 5 February 1998
Satisfied on: 9 January 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a transport house smith square london SW1 t/no;-NGL374544 the proceeds of sale thereof goodwill benefit of all licences. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied
22 January 1998Delivered on: 5 February 1998
Satisfied on: 9 January 2014
Persons entitled: The Co-Operative Bank P.L.C.

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. See the mortgage charge document for full details.
Fully Satisfied
22 January 1998Delivered on: 27 January 1998
Satisfied on: 16 December 1999
Persons entitled:
Bernard Passingham
Charles Bernard Pitson
Raymond Frank Deaves

Classification: Legal charge
Secured details: £5,900,000 due or to become due from the company to the chargee.
Particulars: Transport house smith square westminster london.
Fully Satisfied

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
29 March 2022Application to strike the company off the register (2 pages)
13 January 2022Confirmation statement made on 8 November 2021 with no updates (3 pages)
4 November 2021Full accounts made up to 31 March 2021 (18 pages)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
6 November 2020Full accounts made up to 31 March 2020 (20 pages)
6 December 2019Notification of Local Government Association as a person with significant control on 17 February 2019 (2 pages)
5 December 2019Withdrawal of a person with significant control statement on 5 December 2019 (2 pages)
19 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
12 November 2019Director's details changed for Cllr Nicholas Darby on 1 November 2019 (2 pages)
4 November 2019Full accounts made up to 31 March 2019 (18 pages)
28 October 2019Appointment of Mr Andrew Proctor as a director on 20 August 2018 (2 pages)
12 August 2019Termination of appointment of Nicholas John Dixon Chard as a director on 24 July 2019 (1 page)
12 August 2019Appointment of Cllr Nicholas Darby as a director on 27 July 2019 (2 pages)
26 April 2019Allotment of a new class of shares by an unlimited company (3 pages)
3 April 2019Re-registration of Memorandum and Articles (24 pages)
3 April 2019Re-registration assent (1 page)
3 April 2019Certificate of re-registration from Limited to Unlimited (1 page)
3 April 2019Re-registration from a private limited company to a private unlimited company (2 pages)
25 March 2019Termination of appointment of Clarence Cornelius Barrett as a director on 8 March 2019 (1 page)
27 November 2018Full accounts made up to 31 March 2018 (18 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
17 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Full accounts made up to 31 March 2017 (117 pages)
14 November 2017Full accounts made up to 31 March 2017 (117 pages)
6 September 2017Registered office address changed from Local Goverment House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Local Goverment House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 6 September 2017 (1 page)
16 August 2017Appointment of Cllr Clarence Barrett as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Cllr Clarence Barrett as a director on 16 August 2017 (2 pages)
15 August 2017Termination of appointment of Graham George Whitham as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Graham George Whitham as a director on 15 August 2017 (1 page)
7 March 2017Termination of appointment of Anthony Peter Jackson as a director on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Anthony Peter Jackson as a director on 7 March 2017 (1 page)
6 March 2017Appointment of Mr Nicholas John Dixon Chard as a director on 3 March 2017 (2 pages)
6 March 2017Appointment of Mr Nicholas John Dixon Chard as a director on 3 March 2017 (2 pages)
17 November 2016Full accounts made up to 31 March 2016 (17 pages)
17 November 2016Full accounts made up to 31 March 2016 (17 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
12 September 2016Appointment of Mr Anthony Peter Jackson as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr Anthony Peter Jackson as a director on 1 September 2016 (2 pages)
12 September 2016Termination of appointment of Philippa Marion Roe as a director on 1 September 2016 (1 page)
12 September 2016Termination of appointment of Philippa Marion Roe as a director on 1 September 2016 (1 page)
30 August 2016Termination of appointment of Adrian Naylor as a director on 30 August 2016 (1 page)
30 August 2016Appointment of Councillor Graham George Whitham as a director on 30 August 2016 (2 pages)
30 August 2016Termination of appointment of Adrian Naylor as a director on 30 August 2016 (1 page)
30 August 2016Appointment of Councillor Graham George Whitham as a director on 30 August 2016 (2 pages)
14 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
14 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
24 November 2015Full accounts made up to 31 March 2015 (14 pages)
24 November 2015Full accounts made up to 31 March 2015 (14 pages)
30 October 2015Appointment of Ms Sarah Jane Pickup as a director on 29 October 2015 (2 pages)
30 October 2015Appointment of Ms Sarah Jane Pickup as a director on 29 October 2015 (2 pages)
2 October 2015Termination of appointment of Stephen Edward Hughes as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Stephen Edward Hughes as a director on 30 September 2015 (1 page)
3 September 2015Appointment of Cllr Philippa Marion Roe as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Cllr Philippa Marion Roe as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Cllr Philippa Marion Roe as a director on 3 September 2015 (2 pages)
13 August 2015Termination of appointment of Thomas Kenneth Thornber as a director on 12 August 2015 (1 page)
13 August 2015Termination of appointment of Thomas Kenneth Thornber as a director on 12 August 2015 (1 page)
27 July 2015Termination of appointment of Carolyn Grace Downs as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Carolyn Grace Downs as a director on 27 July 2015 (1 page)
24 July 2015Appointment of Mr Stephen Edward Hughes as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr Stephen Edward Hughes as a director on 24 July 2015 (2 pages)
6 July 2015Appointment of Councillor Adrian Naylor as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Councillor Adrian Naylor as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Councillor Adrian Naylor as a director on 6 July 2015 (2 pages)
1 June 2015Termination of appointment of Helen Jane Platts as a secretary on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Helen Jane Platts as a secretary on 31 May 2015 (1 page)
26 May 2015Appointment of Ms Claire Holloway as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Ms Claire Holloway as a secretary on 26 May 2015 (2 pages)
18 May 2015Termination of appointment of James Douglas Thornton as a director on 13 May 2015 (1 page)
18 May 2015Termination of appointment of James Douglas Thornton as a director on 13 May 2015 (1 page)
5 January 2015Annual return made up to 22 December 2014 no member list (6 pages)
5 January 2015Annual return made up to 22 December 2014 no member list (6 pages)
24 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Douglas Thornton
(5 pages)
24 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Douglas Thornton
(5 pages)
23 September 2014Termination of appointment of Carolyn Grace Downs as a secretary on 18 September 2014 (2 pages)
23 September 2014Termination of appointment of Carolyn Grace Downs as a secretary on 18 September 2014 (2 pages)
23 September 2014Full accounts made up to 31 March 2014 (14 pages)
23 September 2014Full accounts made up to 31 March 2014 (14 pages)
3 September 2014Appointment of Mr James Douglas Thornton as a director on 27 August 2014
  • ANNOTATION Clarification a second filed AR01 was registered on the 24/11/2014.
(4 pages)
3 September 2014Appointment of Mr James Douglas Thornton as a director on 27 August 2014
  • ANNOTATION Clarification a second filed AR01 was registered on the 24/11/2014.
(4 pages)
3 February 2014Appointment of David Alan Neighbour as a director (3 pages)
3 February 2014Appointment of David Alan Neighbour as a director (3 pages)
14 January 2014Annual return made up to 22 December 2013 no member list (5 pages)
14 January 2014Annual return made up to 22 December 2013 no member list (5 pages)
9 January 2014Satisfaction of charge 3 in full (4 pages)
9 January 2014Satisfaction of charge 3 in full (4 pages)
9 January 2014Satisfaction of charge 4 in full (4 pages)
9 January 2014Satisfaction of charge 4 in full (4 pages)
8 January 2014Appointment of Thomas Kenneth Thornber as a director (3 pages)
8 January 2014Appointment of Thomas Kenneth Thornber as a director (3 pages)
18 December 2013Termination of appointment of Stephen Jones as a director (1 page)
18 December 2013Termination of appointment of Stephen Jones as a director (1 page)
13 December 2013Termination of appointment of Keith Mitchell as a director (1 page)
13 December 2013Termination of appointment of Christopher White as a director (1 page)
13 December 2013Termination of appointment of Christopher White as a director (1 page)
13 December 2013Termination of appointment of Keith Mitchell as a director (1 page)
16 September 2013Full accounts made up to 31 March 2013 (14 pages)
16 September 2013Full accounts made up to 31 March 2013 (14 pages)
5 March 2013Appointment of Helen Jane Platts as a secretary (3 pages)
5 March 2013Appointment of Helen Jane Platts as a secretary (3 pages)
1 February 2013Annual return made up to 22 December 2012 no member list (6 pages)
1 February 2013Annual return made up to 22 December 2012 no member list (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
7 February 2012Auditor's resignation (1 page)
7 February 2012Auditor's resignation (1 page)
8 January 2012Appointment of Carolyn Grace Downs as a secretary (3 pages)
8 January 2012Appointment of Carolyn Grace Downs as a secretary (3 pages)
30 December 2011Annual return made up to 22 December 2011 no member list (6 pages)
30 December 2011Annual return made up to 22 December 2011 no member list (6 pages)
30 December 2011Termination of appointment of John Ransford as a secretary (1 page)
30 December 2011Termination of appointment of John Ransford as a secretary (1 page)
22 December 2011Appointment of Carolyn Grace Downs as a director (3 pages)
22 December 2011Appointment of Carolyn Grace Downs as a director (3 pages)
9 December 2011Full accounts made up to 31 March 2011 (14 pages)
9 December 2011Full accounts made up to 31 March 2011 (14 pages)
17 January 2011Annual return made up to 22 December 2010 no member list (6 pages)
17 January 2011Annual return made up to 22 December 2010 no member list (6 pages)
7 December 2010Full accounts made up to 31 March 2010 (15 pages)
7 December 2010Full accounts made up to 31 March 2010 (15 pages)
17 May 2010Appointment of Keith Ronald Mitchell as a director (3 pages)
17 May 2010Appointment of Keith Ronald Mitchell as a director (3 pages)
11 March 2010Termination of appointment of The Hanningfield as a director (1 page)
11 March 2010Termination of appointment of The Hanningfield as a director (1 page)
22 January 2010Full accounts made up to 31 March 2009 (16 pages)
22 January 2010Full accounts made up to 31 March 2009 (16 pages)
5 January 2010Annual return made up to 22 December 2009 no member list (4 pages)
5 January 2010Annual return made up to 22 December 2009 no member list (4 pages)
22 April 2009Appointment terminated director paul coen (1 page)
22 April 2009Appointment terminated director paul coen (1 page)
9 March 2009Director appointed stephen william jones (2 pages)
9 March 2009Director appointed stephen william jones (2 pages)
9 January 2009Full accounts made up to 31 March 2008 (16 pages)
9 January 2009Full accounts made up to 31 March 2008 (16 pages)
2 January 2009Annual return made up to 22/12/08 (3 pages)
2 January 2009Annual return made up to 22/12/08 (3 pages)
25 January 2008Full accounts made up to 31 March 2007 (12 pages)
25 January 2008Full accounts made up to 31 March 2007 (12 pages)
9 January 2008Annual return made up to 22/12/07 (2 pages)
9 January 2008Annual return made up to 22/12/07 (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
21 January 2007Annual return made up to 22/12/06 (5 pages)
21 January 2007Annual return made up to 22/12/06 (5 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 January 2006Annual return made up to 22/12/05 (5 pages)
4 January 2006Annual return made up to 22/12/05 (5 pages)
9 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
24 January 2005Full accounts made up to 31 March 2004 (12 pages)
24 January 2005Full accounts made up to 31 March 2004 (12 pages)
29 December 2004Annual return made up to 22/12/04 (5 pages)
29 December 2004Annual return made up to 22/12/04 (5 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
13 February 2004Full accounts made up to 31 March 2003 (12 pages)
13 February 2004Full accounts made up to 31 March 2003 (12 pages)
30 December 2003Annual return made up to 22/12/03 (6 pages)
30 December 2003Annual return made up to 22/12/03 (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 January 2003Annual return made up to 22/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2003Annual return made up to 22/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Annual return made up to 22/12/01 (5 pages)
4 January 2002Annual return made up to 22/12/01 (5 pages)
3 September 2001Full accounts made up to 31 March 2001 (12 pages)
3 September 2001Full accounts made up to 31 March 2001 (12 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
11 January 2001Annual return made up to 22/12/00 (5 pages)
11 January 2001Annual return made up to 22/12/00 (5 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
8 December 2000Full accounts made up to 31 March 2000 (12 pages)
8 December 2000Full accounts made up to 31 March 2000 (12 pages)
25 January 2000Particulars of mortgage/charge (7 pages)
25 January 2000Particulars of mortgage/charge (7 pages)
11 January 2000Annual return made up to 22/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 January 2000Annual return made up to 22/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1999Full accounts made up to 31 March 1999 (11 pages)
14 October 1999Full accounts made up to 31 March 1999 (11 pages)
18 August 1999Registered office changed on 18/08/99 from: 26 chapter street london SW1P 4ND (1 page)
18 August 1999Registered office changed on 18/08/99 from: 26 chapter street london SW1P 4ND (1 page)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
3 March 1999Annual return made up to 22/12/98 (6 pages)
3 March 1999Annual return made up to 22/12/98 (6 pages)
4 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
4 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 May 1998Memorandum and Articles of Association (17 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1998Memorandum and Articles of Association (17 pages)
5 February 1998Particulars of mortgage/charge (15 pages)
5 February 1998Particulars of mortgage/charge (18 pages)
5 February 1998Particulars of mortgage/charge (18 pages)
5 February 1998Particulars of mortgage/charge (15 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
22 December 1997Incorporation (22 pages)
22 December 1997Incorporation (22 pages)