Company NameFairacre Property Holdings Limited
DirectorStuart Howard Russell
Company StatusActive
Company Number03642391
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stuart Howard Russell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearwater House 4-7 Manchester Street
London
W1U 3AE
Secretary NameMr Stuart Howard Russell
NationalityBritish
StatusCurrent
Appointed06 May 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearwater House 4-7 Manchester Street
London
W1U 3AE
Director NamePaul Andrew Thimont
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2001)
RoleCompany Director
Correspondence Address58 Kings Road
Wimbledon
London
SW19 8QW
Secretary NameAnne Katharine Lawley
NationalityBritish
StatusResigned
Appointed19 October 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address25 Parkside
17 Hamilton Road Ealing
London
W5 2EG
Director NameNiall Gordon Brock Lindsay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(5 months after company formation)
Appointment Duration4 years (resigned 14 March 2003)
RoleCompany Director
Correspondence AddressFlat 4
8 Edge Hill
London
SW19 4LP
Director NameTimothy Andrew Ayre
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address14 Ridgmont Road
St Albans
Hertfordshire
AL1 3AF
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameIan Graham Garden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address10 Prairie Street
London
SW8 3PU
Director NameMr Ian Michael Mashiter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2002(3 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Branksome Close
Norwich
Norfolk
NR4 6SP
Director NameMr Martin John Reavley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(3 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatfolds
Warnham
Horsham
West Sussex
RH12 3SH
Director NameHelen Mary Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(4 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 May 2003)
RoleSecretary
Correspondence AddressHoughton Park Farm
Hazelwood Lane
Ampthill
Bedfordshire
MK45 2EZ
Director NameMark Peter Witham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressKeepers Cottage
2 Post Office Row, Weston
Hitchin
Hertfordshire
SG4 7AU
Director NameMr Perry Leslie Cash
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside
68a Redington Road
London
NW3 7RS
Director NameMr Leigh Harvey Perl
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Linnell Drive
London
NW11 7LL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitefairacreproperty.co.uk
Email address[email protected]
Telephone020 74869400
Telephone regionLondon

Location

Registered Address2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

22m at £1Fairacre Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,079,151
Current Liabilities£2,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

6 May 2003Delivered on: 12 May 2003
Satisfied on: 31 March 2006
Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the haymarket centre, leicester, t/n LT202207 and all that l/h property k/a as the clocktower mall, haymarket centre, leicester t/n LT217901. 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.
Fully Satisfied
6 May 2003Delivered on: 12 May 2003
Satisfied on: 31 March 2006
Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the haymarket centre, leicester, t/n LT202207 and all that l/h property k/a as the clocktower mall, haymarket centre, leicester t/n LT217901. 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.
Fully Satisfied
14 January 2000Delivered on: 20 January 2000
Satisfied on: 13 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement, the guarantee and the charge.
Particulars: All dividends paid or payable on or in respect of all or any of the shares in LCP. All stocks shares securities rights benefits monies or property accruing or offered at any time to or in respect of all or any of the shares. All dividends interest or other income in respect of any such asset. By way of first fixed charge the account and all funds standing to the credit of the account and a first floating charge all assets not otherwise effectively mortgaged or charged. See the mortgage charge document for full details.
Fully Satisfied
6 May 2003Delivered on: 10 May 2003
Persons entitled: Hugh Taylor and James Capel (Nominees) LTD

Classification: Charge
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: All the company's interest in account no. 406108-Mc-gbp-01 with hsbc republic bank (UK) limited and all money credited to, or standing to the credit of, the account together with accrued interest.
Outstanding

Filing History

23 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
10 June 2020Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to Palladium House 1-4 Argyll Street London W1F 7LD on 10 June 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
6 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
12 March 2018Notification of Fairacre Properties Limited as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 February 2017Director's details changed for Mr Stuart Howard Russell on 1 August 2015 (2 pages)
23 February 2017Director's details changed for Mr Stuart Howard Russell on 1 August 2015 (2 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 22,000,000
(4 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 22,000,000
(4 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 22,000,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 22,000,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 22,000,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 22,000,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 22,000,000
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 22,000,000
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 22,000,000
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
23 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
23 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
25 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
1 September 2010Secretary's details changed for Stuart Howard Russell on 1 August 2010 (1 page)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Stuart Howard Russell on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Stuart Howard Russell on 1 August 2010 (2 pages)
1 September 2010Secretary's details changed for Stuart Howard Russell on 1 August 2010 (1 page)
1 September 2010Director's details changed for Stuart Howard Russell on 1 August 2010 (2 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
1 September 2010Secretary's details changed for Stuart Howard Russell on 1 August 2010 (1 page)
25 August 2010Registered office address changed from Second Floor 25 James Street London W1U 1DU on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Second Floor 25 James Street London W1U 1DU on 25 August 2010 (1 page)
19 August 2009Return made up to 01/08/09; full list of members (3 pages)
19 August 2009Return made up to 01/08/09; full list of members (3 pages)
22 June 2009Full accounts made up to 31 January 2009 (12 pages)
22 June 2009Full accounts made up to 31 January 2009 (12 pages)
15 May 2009Appointment terminated director perry cash (1 page)
15 May 2009Appointment terminated director leigh perl (1 page)
15 May 2009Appointment terminated director perry cash (1 page)
15 May 2009Appointment terminated director leigh perl (1 page)
8 September 2008Return made up to 01/08/08; no change of members (7 pages)
8 September 2008Return made up to 01/08/08; no change of members (7 pages)
21 July 2008Full accounts made up to 31 January 2008 (14 pages)
21 July 2008Full accounts made up to 31 January 2008 (14 pages)
18 January 2008Full accounts made up to 31 January 2007 (13 pages)
18 January 2008Full accounts made up to 31 January 2007 (13 pages)
19 December 2007Section 394 (1 page)
19 December 2007Section 394 (1 page)
19 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2006Full accounts made up to 31 January 2006 (15 pages)
17 August 2006Full accounts made up to 31 January 2006 (15 pages)
9 August 2006Return made up to 01/08/06; full list of members (7 pages)
9 August 2006Return made up to 01/08/06; full list of members (7 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 01/08/05; full list of members (6 pages)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 01/08/05; full list of members (6 pages)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Full accounts made up to 31 January 2005 (10 pages)
7 September 2005Full accounts made up to 31 January 2005 (10 pages)
12 August 2005Registered office changed on 12/08/05 from: first floor 32 wigmore street london W1U 2RP (1 page)
12 August 2005Registered office changed on 12/08/05 from: first floor 32 wigmore street london W1U 2RP (1 page)
24 June 2005Company name changed haymarket estates LIMITED\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed haymarket estates LIMITED\certificate issued on 24/06/05 (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
1 September 2004Registered office changed on 01/09/04 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
6 August 2004Full accounts made up to 31 January 2004 (13 pages)
6 August 2004Full accounts made up to 31 January 2004 (13 pages)
29 July 2004Return made up to 01/08/04; full list of members (7 pages)
29 July 2004Return made up to 01/08/04; full list of members (7 pages)
9 September 2003Return made up to 01/08/03; change of members (7 pages)
9 September 2003Return made up to 01/08/03; change of members (7 pages)
26 August 2003Company name changed chartwell land shopping centres LIMITED\certificate issued on 26/08/03 (2 pages)
26 August 2003Company name changed chartwell land shopping centres LIMITED\certificate issued on 26/08/03 (2 pages)
2 July 2003Total exemption full accounts made up to 1 February 2003 (13 pages)
2 July 2003Total exemption full accounts made up to 1 February 2003 (13 pages)
2 July 2003Total exemption full accounts made up to 1 February 2003 (13 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 May 2003Registered office changed on 13/05/03 from: 66 chiltern street london W1U 4AE (1 page)
13 May 2003New director appointed (1 page)
13 May 2003Auditor's resignation (1 page)
13 May 2003New secretary appointed;new director appointed (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed;new director appointed (1 page)
13 May 2003Declaration of assistance for shares acquisition (24 pages)
13 May 2003Director resigned (1 page)
13 May 2003Resolutions
  • RES13 ‐ Facility agreement 06/05/03
(3 pages)
13 May 2003Auditor's resignation (1 page)
13 May 2003Registered office changed on 13/05/03 from: 66 chiltern street london W1U 4AE (1 page)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (1 page)
13 May 2003Resolutions
  • RES13 ‐ Facility agreement 06/05/03
(3 pages)
13 May 2003New director appointed (1 page)
13 May 2003New director appointed (1 page)
13 May 2003Auditor's resignation (1 page)
13 May 2003Declaration of assistance for shares acquisition (22 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Declaration of assistance for shares acquisition (22 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 May 2003Auditor's resignation (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Declaration of assistance for shares acquisition (24 pages)
13 May 2003Director resigned (1 page)
12 May 2003Particulars of mortgage/charge (18 pages)
12 May 2003Particulars of mortgage/charge (18 pages)
12 May 2003Particulars of mortgage/charge (18 pages)
12 May 2003Particulars of mortgage/charge (18 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
28 April 2003New director appointed (3 pages)
28 April 2003New director appointed (3 pages)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 January 2003Auditor's resignation (2 pages)
23 January 2003Auditor's resignation (2 pages)
16 August 2002Return made up to 01/08/02; full list of members (9 pages)
16 August 2002Return made up to 01/08/02; full list of members (9 pages)
20 June 2002New director appointed (3 pages)
20 June 2002Full accounts made up to 2 February 2002 (12 pages)
20 June 2002New director appointed (3 pages)
20 June 2002Full accounts made up to 2 February 2002 (12 pages)
20 June 2002Full accounts made up to 2 February 2002 (12 pages)
19 June 2002New director appointed (3 pages)
19 June 2002New director appointed (3 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
29 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(9 pages)
29 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(9 pages)
13 June 2001Full accounts made up to 3 February 2001 (13 pages)
13 June 2001Full accounts made up to 3 February 2001 (13 pages)
13 June 2001Full accounts made up to 3 February 2001 (13 pages)
27 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 2000Ad 15/12/00--------- £ si 21999900@1=21999900 £ ic 2/21999902 (2 pages)
27 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 2000Ad 15/12/00--------- £ si 21999900@1=21999900 £ ic 2/21999902 (2 pages)
1 August 2000Return made up to 01/08/00; full list of members (6 pages)
1 August 2000Return made up to 01/08/00; full list of members (6 pages)
30 May 2000Full accounts made up to 29 January 2000 (12 pages)
30 May 2000Full accounts made up to 29 January 2000 (12 pages)
29 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/02/00
(1 page)
29 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/02/00
(1 page)
20 January 2000Particulars of mortgage/charge (8 pages)
20 January 2000Particulars of mortgage/charge (8 pages)
14 December 1999New director appointed (3 pages)
14 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
31 August 1999Director's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
5 August 1999Return made up to 01/08/99; full list of members (7 pages)
5 August 1999Return made up to 01/08/99; full list of members (7 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
29 January 1999Accounting reference date extended from 31/01/99 to 31/01/00 (1 page)
29 January 1999Accounting reference date extended from 31/01/99 to 31/01/00 (1 page)
22 December 1998Accounting reference date shortened from 31/10/99 to 31/01/99 (1 page)
22 December 1998Accounting reference date shortened from 31/10/99 to 31/01/99 (1 page)
14 December 1998Company name changed galedean LIMITED\certificate issued on 15/12/98 (2 pages)
14 December 1998Company name changed galedean LIMITED\certificate issued on 15/12/98 (2 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998New director appointed (3 pages)
2 November 1998Registered office changed on 02/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998New director appointed (3 pages)
2 November 1998Registered office changed on 02/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 November 1998Director resigned (1 page)
1 October 1998Incorporation (13 pages)
1 October 1998Incorporation (13 pages)