Company NameSouthern Pacific Funding 3 Limited
Company StatusDissolved
Company Number03599748
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date2 August 2019 (4 years, 8 months ago)
Previous NameWordlet Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lee Christopher Brandon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameJohn Matthew Prust
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(10 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address63 High View
Pinner
Middlesex
HA5 3PE
Director NameWilliam Edward Cherry
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 23 September 2005)
RoleAnalytical Lender Banker Direc
Correspondence Address8 Gordon Place
London
W8 4JD
Director NameStuart Gilbert Aitken
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 26 April 2006)
RoleCompany Director
Correspondence Address6 Haven Court
Berrylands
Surbiton
Surrey
KT5 8JF
Director NameAngela Sarah Mary Davies
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address4 Parklands Grove
Isleworth
Middlesex
TW7 5DD
Director NameMr Andrew Christopher Townsend
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address2 Stopps Orchard
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 2JB
Director NameGeorge McLennan Fraser
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2005)
RoleExecutive Director
Correspondence Address57 Chipstead Street
London
SW6 3SR
Director NameMr Anthony John Keeble
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Stocklands Way
Prestwood
Great Missenden
Buckinghamshire
HP16 0SJ
Director NameMelanie Joan Leask
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2006)
RoleMortgage Servicing Director
Correspondence AddressOakdale
19 Crescent Road
Shepperton
Middlesex
TW17 8BL
Director NameWilliam C Bilsborough
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2008)
RoleBanker
Correspondence AddressTresanton
Hancocks Mount
Sunninghill
Berkshire
SL5 9PQ
Director NameMr Gerald Martin McHugh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2008)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressOakenhall
Singleton Road, Great Chart
Ashford
Kent
TN23 3BA
Director NameChristopher Gordon Rupp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleBanking
Country of ResidenceEngland
Correspondence AddressRevelmead
Hillside Road
Sevenoaks
Kent
TN13 3XJ
Director NameDominic Iain Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2007)
RoleChartered Accountant
Correspondence Address2 Falkland Place
London
NW5 2PN
Director NameMr Wallace Simon Duthie Hinshelwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wheelwrights Close
Bishops Stortford
Hertfordshire
CM23 4GH
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameStephen Staid
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(9 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Ridgeway
Virginia Water
Surrey
GU25 4TE
Director NameMrs Louise Jane Weir
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(9 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 October 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHeron House Tunnel Lane
North Warnborough
Hook
Hants
RG29 1JT
Director NameAmir Mehr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 December 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartwell Drive
Beaconsfield
Buckinghamshire
HP9 1JA
Director NameAmany Attia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench - American
StatusResigned
Appointed17 March 2008(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Girdlers Road
London
W13 0PU
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(10 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2003)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 July 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 July 2010(12 years after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 2011)
Correspondence AddressPellipar House
1st Floor, 9 Cloak Lane
London
EC4R 2RU

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Southern Pacific Mortgage LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,053,000
Gross Profit£565,000
Net Worth-£20,584,000
Cash£6,285,000
Current Liabilities£47,156,000

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

8 February 2006Delivered on: 17 February 2006
Persons entitled: Marble Commercial Funding Limited (The Security Trustee)

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company or any member of the group to any or all of the secured parties or its affiliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's whole right title and interest in the scottish trust property and the scottish declaration of trust,. See the mortgage charge document for full details.
Outstanding
25 June 2002Delivered on: 4 July 2002
Persons entitled: Mable Commercial Funding Limited (The Security Trustee)

Classification: An amended and restated warehouse deed of charge amending and restating a warehouse deed of charge dated 10 january 2000
Secured details: All monies due or to become due from the company or any member of the group to any or all of the secured parties or it's affiliates or to any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold heritable or leasehold residential property in england, wales, northern ireland or scotland charged or to be charged in favour of the originator by way of mortgage or standard security, together with the mortgage loans, the deeds, the life policies, book debts and uncalled capital. See the mortgage charge document for full details.
Outstanding
11 April 2001Delivered on: 20 April 2001
Persons entitled: Mable Commercial Funding Limitedas the Security Trustee or Trustees Pursuant Tothe Warehouse Deed of Charge)

Classification: An amended and restated warehouse deed of charge amending and restating a warehouse deed of charge dated 10 january 2000
Secured details: All monies and liabilities which are now or shall at any time hereafter be due owing or incurred by the company or any member of the group under or pursuant to the finance documents the rffa and the deed of charge to any or all of the secured parties or its affiliates or to any receiver.
Particulars: By way of first fixed chart to the security trustee all its right title and interest and benefit present and future in the security assets including in relation to the english loans and northern irish loans. See the mortgage charge document for full details.
Outstanding
10 January 2000Delivered on: 26 January 2000
Persons entitled: Mable Commercial Funding Limited

Classification: Warehouse deed of charge
Secured details: All monies and liabilities due or to become due from the company or any member of the group (as defined) to the chargee ("the security trustee") or any of the secured parties (as defined) or to any receiver (as defined) under or pursuant to the finance documents (as defined) the rffa (as defined) and the deed of charge.
Particulars: All its right title interest and benefit present and future in the security assets (as defined). See the mortgage charge document for full details.
Outstanding

Filing History

2 August 2019Final Gazette dissolved following liquidation (1 page)
2 May 2019Return of final meeting in a members' voluntary winding up (7 pages)
14 September 2018Declaration of solvency (6 pages)
14 September 2018Appointment of a voluntary liquidator (4 pages)
14 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-31
(3 pages)
10 August 2018Satisfaction of charge 2 in full (2 pages)
10 August 2018Satisfaction of charge 3 in full (2 pages)
10 August 2018Satisfaction of charge 1 in full (1 page)
10 August 2018Satisfaction of charge 4 in full (1 page)
28 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
25 August 2017Full accounts made up to 30 November 2016 (29 pages)
25 August 2017Full accounts made up to 30 November 2016 (29 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
13 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017 (2 pages)
8 September 2016Full accounts made up to 30 November 2015 (18 pages)
8 September 2016Full accounts made up to 30 November 2015 (18 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
22 January 2016Registered office address changed from Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 22 January 2016 (1 page)
8 September 2015Full accounts made up to 30 November 2014 (18 pages)
8 September 2015Full accounts made up to 30 November 2014 (18 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
4 September 2014Full accounts made up to 30 November 2013 (18 pages)
4 September 2014Full accounts made up to 30 November 2013 (18 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
28 August 2013Full accounts made up to 30 November 2012 (18 pages)
28 August 2013Full accounts made up to 30 November 2012 (18 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 08/03/2013
(11 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 08/03/2013
(11 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
3 September 2012Full accounts made up to 30 November 2011 (17 pages)
3 September 2012Full accounts made up to 30 November 2011 (17 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
15 September 2011Register inspection address has been changed from Po Box 67238 10-18 Union Street London SE1P 4DL (1 page)
15 September 2011Register inspection address has been changed from Po Box 67238 10-18 Union Street London SE1P 4DL (1 page)
14 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (14 pages)
14 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (14 pages)
2 September 2011Full accounts made up to 30 November 2010 (17 pages)
2 September 2011Full accounts made up to 30 November 2010 (17 pages)
13 May 2011Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
13 May 2011Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
25 February 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
7 September 2010Full accounts made up to 30 November 2009 (19 pages)
7 September 2010Full accounts made up to 30 November 2009 (19 pages)
23 August 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
23 August 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
23 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
20 August 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Appointment of Mr Lee Christopher Brandon as a director (2 pages)
24 June 2010Appointment of Mr Lee Christopher Brandon as a director (2 pages)
21 June 2010Termination of appointment of Amany Attia as a director (1 page)
21 June 2010Termination of appointment of Amany Attia as a director (1 page)
25 February 2010Full accounts made up to 30 November 2008 (19 pages)
25 February 2010Full accounts made up to 30 November 2008 (19 pages)
12 February 2010Registered office address changed from First Floor No 6 Broadgate London EC2M 2QS on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from First Floor No 6 Broadgate London EC2M 2QS on 12 February 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
2 January 2010Full accounts made up to 30 November 2007 (17 pages)
2 January 2010Full accounts made up to 30 November 2007 (17 pages)
15 October 2009Termination of appointment of Paul Chambers as a director (1 page)
15 October 2009Termination of appointment of Paul Chambers as a director (1 page)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
15 April 2009Appointment terminated director stephen staid (1 page)
15 April 2009Appointment terminated director stephen staid (1 page)
16 March 2009Appointment terminated director amir mehr (1 page)
16 March 2009Appointment terminated director amir mehr (1 page)
23 December 2008Director's change of particulars / paul chambers / 01/12/2008 (1 page)
23 December 2008Director's change of particulars / paul chambers / 01/12/2008 (1 page)
5 November 2008Appointment terminated director gerald mchugh (1 page)
5 November 2008Appointment terminated director gerald mchugh (1 page)
24 October 2008Appointment terminated director louise weir (1 page)
24 October 2008Appointment terminated director louise weir (1 page)
23 July 2008Return made up to 17/07/08; full list of members (5 pages)
23 July 2008Return made up to 17/07/08; full list of members (5 pages)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
29 April 2008Director appointed amir mehr (2 pages)
29 April 2008Director appointed louise jane weir (3 pages)
29 April 2008Director appointed louise jane weir (3 pages)
29 April 2008Director appointed amir mehr (2 pages)
28 April 2008Director appointed stephen anthony staid (3 pages)
28 April 2008Director appointed stephen anthony staid (3 pages)
21 April 2008Director appointed amany attia (3 pages)
21 April 2008Director appointed amany attia (3 pages)
5 April 2008Appointment terminated director william bilsborough (1 page)
5 April 2008Appointment terminated director wallace hinshelwood (1 page)
5 April 2008Appointment terminated director christopher rupp (1 page)
5 April 2008Appointment terminated director wallace hinshelwood (1 page)
5 April 2008Appointment terminated director christopher rupp (1 page)
5 April 2008Appointment terminated director william bilsborough (1 page)
31 January 2008Declaration of mortgage charge released/ceased (1 page)
31 January 2008Declaration of mortgage charge released/ceased (1 page)
31 January 2008Declaration of mortgage charge released/ceased (1 page)
31 January 2008Declaration of mortgage charge released/ceased (1 page)
22 December 2007Full accounts made up to 30 November 2006 (16 pages)
22 December 2007Full accounts made up to 30 November 2006 (16 pages)
30 November 2007Declaration of mortgage charge released/ceased (2 pages)
30 November 2007Declaration of mortgage charge released/ceased (2 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
6 August 2007Declaration of mortgage charge released/ceased (1 page)
6 August 2007Declaration of mortgage charge released/ceased (1 page)
24 July 2007Return made up to 17/07/07; full list of members (3 pages)
24 July 2007Return made up to 17/07/07; full list of members (3 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
28 November 2006Declaration of mortgage charge released/ceased (1 page)
28 November 2006Declaration of mortgage charge released/ceased (1 page)
5 October 2006Full accounts made up to 30 November 2005 (14 pages)
5 October 2006Full accounts made up to 30 November 2005 (14 pages)
31 July 2006Return made up to 17/07/06; full list of members (3 pages)
31 July 2006Return made up to 17/07/06; full list of members (3 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (2 pages)
9 June 2006Declaration of mortgage charge released/ceased (1 page)
9 June 2006Declaration of mortgage charge released/ceased (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP (1 page)
2 May 2006Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP (1 page)
23 February 2006Declaration of mortgage charge released/ceased (2 pages)
23 February 2006Declaration of mortgage charge released/ceased (2 pages)
23 February 2006Declaration of mortgage charge released/ceased (2 pages)
23 February 2006Declaration of mortgage charge released/ceased (2 pages)
17 February 2006Particulars of mortgage/charge (12 pages)
17 February 2006Particulars of mortgage/charge (12 pages)
21 December 2005Declaration of mortgage charge released/ceased (2 pages)
21 December 2005Declaration of mortgage charge released/ceased (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
5 December 2005Declaration of mortgage charge released/ceased (1 page)
5 December 2005Declaration of mortgage charge released/ceased (1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2005Declaration of mortgage charge released/ceased (1 page)
26 October 2005Declaration of mortgage charge released/ceased (1 page)
12 October 2005New director appointed (4 pages)
12 October 2005New director appointed (4 pages)
30 September 2005Declaration of mortgage charge released/ceased (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Declaration of mortgage charge released/ceased (1 page)
30 September 2005Director resigned (1 page)
12 September 2005Declaration of mortgage charge released/ceased (1 page)
12 September 2005Declaration of mortgage charge released/ceased (1 page)
15 August 2005Declaration of mortgage charge released/ceased (1 page)
15 August 2005Declaration of mortgage charge released/ceased (1 page)
9 August 2005Declaration of mortgage charge released/ceased (1 page)
9 August 2005Declaration of mortgage charge released/ceased (1 page)
26 July 2005Return made up to 17/07/05; full list of members (7 pages)
26 July 2005Return made up to 17/07/05; full list of members (7 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
7 June 2005Declaration of mortgage charge released/ceased (1 page)
7 June 2005Declaration of mortgage charge released/ceased (1 page)
19 April 2005Full accounts made up to 30 November 2004 (14 pages)
19 April 2005Full accounts made up to 30 November 2004 (14 pages)
12 April 2005Declaration of mortgage charge released/ceased (1 page)
12 April 2005Declaration of mortgage charge released/ceased (1 page)
28 February 2005Declaration of mortgage charge released/ceased (1 page)
28 February 2005Declaration of mortgage charge released/ceased (1 page)
18 February 2005Registered office changed on 18/02/05 from: 125 kensington high street london W8 5PA (1 page)
18 February 2005Registered office changed on 18/02/05 from: 125 kensington high street london W8 5PA (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
2 September 2004Declaration of mortgage charge released/ceased (1 page)
2 September 2004Declaration of mortgage charge released/ceased (1 page)
31 August 2004Declaration of mortgage charge released/ceased (1 page)
31 August 2004Declaration of mortgage charge released/ceased (1 page)
23 August 2004Declaration of mortgage charge released/ceased (1 page)
23 August 2004Declaration of mortgage charge released/ceased (1 page)
13 August 2004Location of register of members (1 page)
13 August 2004Return made up to 17/07/04; full list of members (7 pages)
13 August 2004Location of register of members (1 page)
13 August 2004Return made up to 17/07/04; full list of members (7 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
9 June 2004Declaration of mortgage charge released/ceased (2 pages)
9 June 2004Declaration of mortgage charge released/ceased (2 pages)
5 May 2004Declaration of mortgage charge released/ceased (1 page)
5 May 2004Declaration of mortgage charge released/ceased (1 page)
5 April 2004Full accounts made up to 30 November 2003 (18 pages)
5 April 2004Full accounts made up to 30 November 2003 (18 pages)
5 March 2004Declaration of mortgage charge released/ceased (2 pages)
5 March 2004Declaration of mortgage charge released/ceased (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
31 January 2004New secretary appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
26 November 2003Declaration of mortgage charge released/ceased (1 page)
26 November 2003Declaration of mortgage charge released/ceased (1 page)
26 November 2003Declaration of mortgage charge released/ceased (1 page)
26 November 2003Declaration of mortgage charge released/ceased (1 page)
29 September 2003Declaration of mortgage charge released/ceased (1 page)
29 September 2003Declaration of mortgage charge released/ceased (1 page)
29 September 2003Declaration of mortgage charge released/ceased (1 page)
29 September 2003Declaration of mortgage charge released/ceased (1 page)
21 August 2003Return made up to 17/07/03; full list of members (7 pages)
21 August 2003Return made up to 17/07/03; full list of members (7 pages)
6 July 2003Full accounts made up to 30 November 2002 (18 pages)
6 July 2003Full accounts made up to 30 November 2002 (18 pages)
11 April 2003Declaration of mortgage charge released/ceased (1 page)
11 April 2003Declaration of mortgage charge released/ceased (1 page)
11 April 2003Declaration of mortgage charge released/ceased (1 page)
11 April 2003Declaration of mortgage charge released/ceased (1 page)
22 November 2002Auditor's resignation (1 page)
22 November 2002Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 October 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
2 October 2002New director appointed (1 page)
2 October 2002New director appointed (1 page)
2 October 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
27 July 2002Return made up to 17/07/02; full list of members (7 pages)
27 July 2002Return made up to 17/07/02; full list of members (7 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Particulars of mortgage/charge (15 pages)
4 July 2002Particulars of mortgage/charge (15 pages)
4 July 2002Director's particulars changed (1 page)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
24 August 2001Return made up to 17/07/01; full list of members (7 pages)
24 August 2001Return made up to 17/07/01; full list of members (7 pages)
6 July 2001Director's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
20 April 2001Particulars of mortgage/charge (17 pages)
20 April 2001Particulars of mortgage/charge (17 pages)
19 October 2000Return made up to 17/07/00; full list of members (7 pages)
19 October 2000Return made up to 17/07/00; full list of members (7 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
17 August 2000Full accounts made up to 31 December 1999 (12 pages)
17 August 2000Full accounts made up to 31 December 1999 (12 pages)
15 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
27 January 2000Declaration of assistance for shares acquisition (7 pages)
27 January 2000Declaration of assistance for shares acquisition (7 pages)
26 January 2000Particulars of mortgage/charge (17 pages)
26 January 2000Particulars of mortgage/charge (17 pages)
10 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 August 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1999Director resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
8 April 1999Company name changed wordlet LIMITED\certificate issued on 09/04/99 (2 pages)
8 April 1999Company name changed wordlet LIMITED\certificate issued on 09/04/99 (2 pages)
17 July 1998Incorporation (26 pages)
17 July 1998Incorporation (26 pages)