Company NameSteamboat Management Limited
Company StatusActive
Company Number03490687
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRafael Estevan Planas
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySpanish
StatusCurrent
Appointed14 January 1998(5 days after company formation)
Appointment Duration26 years, 3 months
RolePresident
Country of ResidenceSpain
Correspondence AddressP.E. Miniparc, C/Azalea 1 Edificio D, Planta Baja
Alcobendas
28109
Director NameMaria Carmen Pastor Aracil
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySpanish
StatusCurrent
Appointed07 April 2021(23 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressP.E. Miniparc C/Azalea 1, Edificio D
Planta Baja
Alcobendas
28109
Director NameMaria Carmen Estevan Pastor
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed01 December 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleGeneral Manager
Country of ResidenceSpain
Correspondence Address46 Lowndes Square
London
SW1X 9JU
Director NameRafael Estevan Pastor
Date of BirthApril 1977 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed01 December 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleGeneral Manager
Country of ResidenceSpain
Correspondence Address46 Lowndes Square
London
SW1X 9JU
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusCurrent
Appointed03 September 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusCurrent
Appointed03 September 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMrs Maria Del Carmen Pastor Aracil
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed14 October 2015(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address22-4 Goya
28001
Madrid
Spain
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(5 days after company formation)
Appointment Duration18 years, 7 months (resigned 02 September 2016)
Correspondence Address6 Agar Street
London
WC2N 4HN

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

24m at £1Probuilding Sl
100.00%
Ordinary

Financials

Year2014
Net Worth£57,852,992
Cash£1,973,856
Current Liabilities£1,109,779

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

24 June 2004Delivered on: 2 July 2004
Persons entitled: Laclovy S.A.

Classification: Debenture
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: F/H property being 32 st james`s square london t/no NGL703548 & f/h property at 8 clifford street & 11 coach & horses yard london t/no 415585 by way of first fixed charge all other freehold leasehold and other immovable property all vehicles all stocks shares by way of first floating charge the whole of the companys undertaking and all its property and assets. See the mortgage charge document for full details.
Outstanding
21 December 2000Delivered on: 30 December 2000
Satisfied on: 22 June 2004
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 8 clifford street and 11 coach and horses yard london t/n 415585, by way of fixed charge all rental income and the proceeds of any sale lease or other disposition (as defined therein). See the mortgage charge document for full details.
Fully Satisfied
18 April 2000Delivered on: 27 April 2000
Satisfied on: 22 June 2004
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 st james`s square london SW1 t/n ngl 703548 assigns the benefit of all present and future licences all compensation the goodwill of the business and the benefit of all guarantees or covenants.. See the mortgage charge document for full details.
Fully Satisfied
6 October 1999Delivered on: 26 October 1999
Satisfied on: 22 June 2004
Persons entitled: Ubs Ag

Classification: Charge over accounts and securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all the accounts and all account monies (as defined), any securities and/or derivative assets (as defined). See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 April 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 3 April 2023 (1 page)
3 April 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to New Burlington House 1075 Finchley Road London United Kingdom NW11 0PU on 3 April 2023 (1 page)
20 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
14 December 2022Appointment of Maria Carmen Estevan Pastor as a director on 1 December 2022 (2 pages)
14 December 2022Appointment of Rafael Estevan Pastor as a director on 1 December 2022 (2 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
13 January 2022Change of details for Rafael Estevan Planas as a person with significant control on 12 January 2022 (2 pages)
12 January 2022Director's details changed for Rafael Estevan Planas on 12 January 2022 (2 pages)
12 January 2022Director's details changed for Rafael Estevan Planas on 12 January 2022 (2 pages)
12 January 2022Change of details for Rafael Estevan Planas as a person with significant control on 12 January 2022 (2 pages)
12 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
8 April 2021Appointment of Maria Carmen Pastor Aracil as a director on 7 April 2021 (2 pages)
12 January 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
17 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 30,000,000
(3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
6 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
6 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
10 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
13 September 2018Full accounts made up to 31 December 2017 (17 pages)
23 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 September 2016 (2 pages)
17 January 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 September 2016 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
5 January 2017Termination of appointment of Maria Del Carmen Pastor Aracil as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Maria Del Carmen Pastor Aracil as a director on 30 December 2016 (1 page)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 September 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 2 September 2016 (1 page)
9 August 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page)
7 April 2016Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page)
7 April 2016Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page)
14 January 2016Secretary's details changed for Hanover Secretaries Limited on 20 November 2015 (1 page)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 24,000,000
(7 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 24,000,000
(7 pages)
14 January 2016Secretary's details changed for Hanover Secretaries Limited on 20 November 2015 (1 page)
17 November 2015Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 17 November 2015 (1 page)
15 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Appointment of Mrs Maria Del Carmen Pastor Aracil as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Mrs Maria Del Carmen Pastor Aracil as a director on 14 October 2015 (2 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 24,000,000
(6 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 24,000,000
(6 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 24,000,000
(6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 January 2014Secretary's details changed for Hanover Secretaries Limited on 9 January 2014 (1 page)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 24,000,000
(7 pages)
17 January 2014Secretary's details changed for Hanover Secretaries Limited on 9 January 2014 (1 page)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 24,000,000
(7 pages)
17 January 2014Director's details changed for Rafael Estevan Planas on 9 January 2014 (2 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 24,000,000
(7 pages)
17 January 2014Director's details changed for Rafael Estevan Planas on 9 January 2014 (2 pages)
17 January 2014Secretary's details changed for Hanover Secretaries Limited on 9 January 2014 (1 page)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (15 pages)
6 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (15 pages)
6 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (15 pages)
23 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 24,000,000
(5 pages)
23 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares alloted be revoked 26/10/2012
(1 page)
23 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 24,000,000
(5 pages)
23 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (14 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (14 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 March 2009Return made up to 09/01/09; full list of members (8 pages)
16 March 2009Return made up to 09/01/09; full list of members (8 pages)
12 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2009Ad 30/01/09\gbp si 3500000@1=3500000\gbp ic 12500000/16000000\ (2 pages)
12 February 2009Nc inc already adjusted 30/01/09 (2 pages)
12 February 2009Ad 30/01/09\gbp si 3500000@1=3500000\gbp ic 12500000/16000000\ (2 pages)
12 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2009Nc inc already adjusted 30/01/09 (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
11 February 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: apollo house 56 new bond street london W1S 1RG (1 page)
1 October 2007Registered office changed on 01/10/07 from: apollo house 56 new bond street london W1S 1RG (1 page)
26 September 2007Full accounts made up to 31 December 2006 (13 pages)
26 September 2007Full accounts made up to 31 December 2006 (13 pages)
10 February 2007Return made up to 09/01/07; full list of members (6 pages)
10 February 2007Return made up to 09/01/07; full list of members (6 pages)
3 October 2006Full accounts made up to 31 December 2005 (12 pages)
3 October 2006Full accounts made up to 31 December 2005 (12 pages)
13 January 2006Return made up to 09/01/06; full list of members (6 pages)
13 January 2006Return made up to 09/01/06; full list of members (6 pages)
22 September 2005Full accounts made up to 31 December 2004 (12 pages)
22 September 2005Full accounts made up to 31 December 2004 (12 pages)
24 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
29 June 2004Full accounts made up to 31 December 2003 (13 pages)
29 June 2004Full accounts made up to 31 December 2003 (13 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Return made up to 09/01/04; full list of members (6 pages)
20 January 2004Return made up to 09/01/04; full list of members (6 pages)
7 November 2003Full accounts made up to 31 December 2002 (12 pages)
7 November 2003Full accounts made up to 31 December 2002 (12 pages)
15 January 2003Return made up to 09/01/03; full list of members (6 pages)
15 January 2003Return made up to 09/01/03; full list of members (6 pages)
2 October 2002Full accounts made up to 31 December 2001 (12 pages)
2 October 2002Full accounts made up to 31 December 2001 (12 pages)
19 March 2002£ nc 10000000/12500000 05/03/02 (1 page)
19 March 2002Ad 05/03/02--------- £ si 2500000@1=2500000 £ ic 10000000/12500000 (2 pages)
19 March 2002Ad 05/03/02--------- £ si 2500000@1=2500000 £ ic 10000000/12500000 (2 pages)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002£ nc 10000000/12500000 05/03/02 (1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2002£ nc 8000000/10000000 31/01/02 (1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2002Ad 31/01/02--------- £ si 2000000@1=2000000 £ ic 8000000/10000000 (2 pages)
7 February 2002£ nc 8000000/10000000 31/01/02 (1 page)
7 February 2002Ad 31/01/02--------- £ si 2000000@1=2000000 £ ic 8000000/10000000 (2 pages)
14 January 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(6 pages)
14 January 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(6 pages)
21 June 2001Full accounts made up to 31 December 2000 (12 pages)
21 June 2001Full accounts made up to 31 December 2000 (12 pages)
21 January 2001Return made up to 09/01/01; full list of members (6 pages)
21 January 2001Return made up to 09/01/01; full list of members (6 pages)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 January 2001Nc inc already adjusted 28/12/00 (1 page)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 January 2001Nc inc already adjusted 28/12/00 (1 page)
10 January 2001Ad 28/12/00--------- £ si 3200000@1=3200000 £ ic 4800000/8000000 (2 pages)
10 January 2001Ad 28/12/00--------- £ si 3200000@1=3200000 £ ic 4800000/8000000 (2 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
6 November 2000Ad 01/11/00--------- £ si 800000@1=800000 £ ic 4000000/4800000 (2 pages)
6 November 2000£ nc 4000000/4800000 01/11/00 (1 page)
6 November 2000£ nc 4000000/4800000 01/11/00 (1 page)
6 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 November 2000Ad 01/11/00--------- £ si 800000@1=800000 £ ic 4000000/4800000 (2 pages)
12 July 2000Full accounts made up to 31 December 1999 (10 pages)
12 July 2000Full accounts made up to 31 December 1999 (10 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Nc inc already adjusted 31/03/00 (1 page)
17 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 April 2000Ad 31/03/00--------- £ si 3168000@1=3168000 £ ic 832000/4000000 (2 pages)
17 April 2000Nc inc already adjusted 31/03/00 (1 page)
17 April 2000Ad 31/03/00--------- £ si 3168000@1=3168000 £ ic 832000/4000000 (2 pages)
25 February 2000Return made up to 09/01/00; full list of members (6 pages)
25 February 2000Return made up to 09/01/00; full list of members (6 pages)
26 October 1999Particulars of mortgage/charge (8 pages)
26 October 1999Particulars of mortgage/charge (8 pages)
12 October 1999Full accounts made up to 31 December 1998 (11 pages)
12 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 July 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
6 July 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
5 February 1999Return made up to 09/01/99; full list of members (6 pages)
5 February 1999Return made up to 09/01/99; full list of members (6 pages)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 May 1998Ad 11/05/98--------- £ si 32000@1=32000 £ ic 800000/832000 (2 pages)
20 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 May 1998Ad 11/05/98--------- £ si 32000@1=32000 £ ic 800000/832000 (2 pages)
20 May 1998£ nc 800000/832000 11/05/98 (1 page)
20 May 1998£ nc 800000/832000 11/05/98 (1 page)
3 March 1998Ad 24/02/98--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
3 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 March 1998£ nc 1000/800000 24/02/98 (1 page)
3 March 1998£ nc 1000/800000 24/02/98 (1 page)
3 March 1998Ad 24/02/98--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 120 east road london N1 6AA (1 page)
12 February 1998Registered office changed on 12/02/98 from: 120 east road london N1 6AA (1 page)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1998Incorporation (15 pages)
9 January 1998Incorporation (15 pages)