Company NameCorporate City Developments Limited
DirectorPaul Roger Munford
Company StatusActive
Company Number03505850
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Roger Munford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Albemarle Street
London
W1S 4HH
Secretary NameMrs Charlotte Amelia Munford
NationalityBritish
StatusCurrent
Appointed26 February 1998(3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Albemarle Street
London
W1S 4HH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paul Roger Munford
100.00%
Ordinary

Financials

Year2014
Net Worth£1,426,315
Cash£28,276
Current Liabilities£310,840

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

24 July 2006Delivered on: 3 August 2006
Persons entitled: The Mortgage Works(UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6A cable street london.
Outstanding
18 June 2004Delivered on: 1 July 2004
Persons entitled: Fortis Bank Sa-Nv

Classification: Mortgage
Secured details: £521,250 and all other monies due or to become due from the company to the chargee.
Particulars: Flat 3 craven hill gardens london W2 3EA.
Outstanding
15 August 2003Delivered on: 5 September 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being garden flat 15 warrington crescent london W9. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 April 2000Delivered on: 10 May 2000
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £79,200 due from the company to the chargee.
Particulars: Plot 152 lockes wharf (to be k/a 141 st. Davids square) westferry road london E14.
Outstanding
10 December 2015Delivered on: 11 December 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flats 1, 2 & 3, 6 cable street, london, E1 8JG being all of the land and buildings in titles EGL308659, EGL308662 & EGL308661 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 February 2013Delivered on: 16 February 2013
Persons entitled: Bridgeco Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H properties k/a flat 1, 2 and 3, 6 cable street london all the related rights first floating charge the whole of the undertaking and all its present or future property and assets see image for full details.
Outstanding
13 February 2013Delivered on: 16 February 2013
Persons entitled: Bridgeco Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 16 ewald road london all the related rights first floating charge the whole of the undertaking and all its present or future property and assets see image for full details.
Outstanding
30 August 2012Delivered on: 4 September 2012
Persons entitled: Bridgeco Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 39 craven hill gardens london all rights licences guarantees rent deposits contract deeds see image for full details.
Outstanding
7 July 2011Delivered on: 12 July 2011
Persons entitled: Hsbc Private Bank (UK) Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 September 2007Delivered on: 8 September 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: £420,000.00 and all other monies due or to become due.
Particulars: 14 fairmead court 1441 high road london t/no AGL67620. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 June 2007Delivered on: 29 June 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 3 39 craven hill gardens london t/no NGL799424, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
31 January 2007Delivered on: 3 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23A hampstead hill gardens london t/n LN38783. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 August 2006Delivered on: 21 August 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16 ewald road london.
Outstanding
24 July 2006Delivered on: 3 August 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6C cable street london.
Outstanding
24 July 2006Delivered on: 3 August 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6B cable street london.
Outstanding
19 December 2003Delivered on: 3 January 2004
Satisfied on: 1 July 2004
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 39 craven gardens london W2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 May 2002Delivered on: 18 May 2002
Satisfied on: 14 February 2013
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 16 ewald road fulham london SW6 3ND. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 April 1998Delivered on: 17 April 1998
Satisfied on: 14 February 2013
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a flat 3,6 cable street,wapping,greater london.t/no.egl 308661.
Fully Satisfied
3 April 1998Delivered on: 17 April 1998
Satisfied on: 14 February 2013
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a flat 2,6 cable street,wapping,greater london.t/no.egl 308662.
Fully Satisfied
3 April 1998Delivered on: 17 April 1998
Satisfied on: 14 February 2013
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a flat 1,6 cable street,wapping,greater london.t/no.egl 308659.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
27 December 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
26 September 2023Registered office address changed from 37 Warren Street London W1T 6AD to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 26 September 2023 (1 page)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
26 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
10 January 2018Change of details for Mr Paul Roger Munford as a person with significant control on 8 December 2017 (2 pages)
10 January 2018Director's details changed for Mr Paul Roger Munford on 8 December 2017 (2 pages)
10 January 2018Secretary's details changed for Mrs Charlotte Amelia Munford on 8 December 2017 (1 page)
30 October 2017Satisfaction of charge 11 in full (1 page)
30 October 2017Satisfaction of charge 10 in full (1 page)
30 October 2017Satisfaction of charge 8 in full (1 page)
30 October 2017Satisfaction of charge 12 in full (1 page)
30 October 2017Satisfaction of charge 11 in full (1 page)
30 October 2017Satisfaction of charge 17 in full (1 page)
30 October 2017Satisfaction of charge 14 in full (2 pages)
30 October 2017Satisfaction of charge 18 in full (1 page)
30 October 2017Satisfaction of charge 9 in full (1 page)
30 October 2017Satisfaction of charge 10 in full (1 page)
30 October 2017Satisfaction of charge 12 in full (1 page)
30 October 2017Satisfaction of charge 16 in full (1 page)
30 October 2017Satisfaction of charge 6 in full (2 pages)
30 October 2017Satisfaction of charge 16 in full (1 page)
30 October 2017Satisfaction of charge 13 in full (2 pages)
30 October 2017Satisfaction of charge 6 in full (2 pages)
30 October 2017Satisfaction of charge 4 in full (1 page)
30 October 2017Satisfaction of charge 18 in full (1 page)
30 October 2017Satisfaction of charge 15 in full (2 pages)
30 October 2017Satisfaction of charge 14 in full (2 pages)
30 October 2017Satisfaction of charge 15 in full (2 pages)
30 October 2017Satisfaction of charge 17 in full (1 page)
30 October 2017Satisfaction of charge 19 in full (1 page)
30 October 2017Satisfaction of charge 8 in full (1 page)
30 October 2017Satisfaction of charge 19 in full (1 page)
30 October 2017Satisfaction of charge 4 in full (1 page)
30 October 2017Satisfaction of charge 9 in full (1 page)
30 October 2017Satisfaction of charge 13 in full (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
11 December 2015Registration of charge 035058500020, created on 10 December 2015 (6 pages)
11 December 2015Registration of charge 035058500020, created on 10 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
17 March 2014Secretary's details changed for Mrs Charlotte Amelia Munford on 14 March 2014 (1 page)
17 March 2014Secretary's details changed for Mrs Charlotte Amelia Munford on 14 March 2014 (1 page)
17 March 2014Secretary's details changed for Mrs Charlotte Amelia Munford on 14 March 2014 (1 page)
17 March 2014Secretary's details changed for Mrs Charlotte Amelia Munford on 14 March 2014 (1 page)
25 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
25 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
4 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
4 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 19 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 18 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 19 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 18 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
4 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
13 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
21 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
8 June 2011Secretary's details changed for Mrs Charlotte Amelia Munford on 18 April 2011 (2 pages)
8 June 2011Secretary's details changed for Mrs Charlotte Amelia Munford on 18 April 2011 (2 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
2 November 2010Registered office address changed from 13 Albemarle Street London W1S 4HJ on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 13 Albemarle Street London W1S 4HJ on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 13 Albemarle Street London W1S 4HJ on 2 November 2010 (1 page)
1 November 2010Accounts for a small company made up to 30 November 2009 (7 pages)
1 November 2010Accounts for a small company made up to 30 November 2009 (7 pages)
21 April 2010Annual return made up to 9 March 2010 (14 pages)
21 April 2010Annual return made up to 9 March 2010 (14 pages)
21 April 2010Annual return made up to 9 March 2010 (14 pages)
23 November 2009Full accounts made up to 30 November 2008 (18 pages)
23 November 2009Full accounts made up to 30 November 2008 (18 pages)
7 September 2009Registered office changed on 07/09/2009 from 14 berkeley street london W1J 8DP (1 page)
7 September 2009Registered office changed on 07/09/2009 from 14 berkeley street london W1J 8DP (1 page)
2 September 2009Section 519 (1 page)
2 September 2009Section 519 (1 page)
23 February 2009Return made up to 09/02/09; full list of members (8 pages)
23 February 2009Return made up to 09/02/09; full list of members (8 pages)
30 September 2008Full accounts made up to 30 November 2007 (18 pages)
30 September 2008Full accounts made up to 30 November 2007 (18 pages)
29 May 2008Secretary's change of particulars / charlotte munford / 29/05/2008 (1 page)
29 May 2008Secretary's change of particulars / charlotte munford / 29/05/2008 (1 page)
29 May 2008Return made up to 05/02/08; full list of members (3 pages)
29 May 2008Return made up to 05/02/08; full list of members (3 pages)
13 November 2007Return made up to 05/02/07; full list of members (2 pages)
13 November 2007Return made up to 05/02/07; full list of members (2 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Full accounts made up to 30 November 2006 (18 pages)
6 September 2007Full accounts made up to 30 November 2006 (18 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (7 pages)
3 February 2007Particulars of mortgage/charge (7 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Full accounts made up to 30 November 2005 (12 pages)
2 August 2006Full accounts made up to 30 November 2005 (12 pages)
15 May 2006Full accounts made up to 30 November 2004 (12 pages)
15 May 2006Full accounts made up to 30 November 2004 (12 pages)
8 February 2006Return made up to 05/02/06; full list of members (2 pages)
8 February 2006Secretary's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 05/02/06; full list of members (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Secretary's particulars changed (1 page)
26 January 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2004Full accounts made up to 30 November 2003 (12 pages)
5 October 2004Full accounts made up to 30 November 2003 (12 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
28 January 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(6 pages)
28 January 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(6 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
10 September 2003Full accounts made up to 30 November 2002 (12 pages)
10 September 2003Full accounts made up to 30 November 2002 (12 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
11 February 2003Return made up to 05/02/03; full list of members (6 pages)
11 February 2003Return made up to 05/02/03; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
1 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
4 October 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
1 February 2001Return made up to 05/02/01; full list of members (6 pages)
1 February 2001Return made up to 05/02/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 30 November 1999 (6 pages)
3 January 2001Accounts for a small company made up to 30 November 1999 (6 pages)
25 July 2000Registered office changed on 25/07/00 from: 25 eccleston square london SW1V 1NS (1 page)
25 July 2000Registered office changed on 25/07/00 from: 25 eccleston square london SW1V 1NS (1 page)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
30 January 2000Return made up to 05/02/00; full list of members (6 pages)
30 January 2000Return made up to 05/02/00; full list of members (6 pages)
13 May 1999Return made up to 05/02/99; full list of members (6 pages)
13 May 1999Return made up to 05/02/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 May 1999Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page)
11 May 1999Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
4 March 1998Registered office changed on 04/03/98 from: suite 18933 72 new bond street london W1Y 9DD (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: suite 18933 72 new bond street london W1Y 9DD (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
5 February 1998Incorporation (16 pages)
5 February 1998Incorporation (16 pages)