Company NameParkhill Investors Ltd
Company StatusDissolved
Company Number03702421
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date23 December 2015 (8 years, 4 months ago)
Previous NameRichmond Hill Properties Limited

Business Activity

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

Directors

Director NamePaul Edward Buffery
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(8 years after company formation)
Appointment Duration8 years, 10 months (closed 23 December 2015)
RoleConsultant
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NamePaul Edward Buffery
NationalityBritish
StatusClosed
Appointed22 February 2007(8 years after company formation)
Appointment Duration8 years, 10 months (closed 23 December 2015)
RoleConsultant
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NameMr Furrokh Burjor Billimoria
NationalityBritish
StatusClosed
Appointed25 February 2008(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 23 December 2015)
RoleCompany Director
Correspondence Address11 Deerhurst Crescent
Hampton Hill
Middlesex
TW12 1NZ
Director NameMr David John Whittam
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2002)
RoleCompany Director
Correspondence Address73 Sherland Road
Twickenham
TW1 4HB
Secretary NameFrederick William Warburton
NationalityBritish
StatusResigned
Appointed18 March 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address119 Louisville Road
London
SW17 8RN
Director NameRalph John Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AZ
Director NameSandra Constance Farrell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 February 2007)
RoleCourt Usher
Correspondence Address85 Elmwood Road
Slough
Berkshire
SL2 5QH
Secretary NameSandra Constance Farrell
NationalityBritish
StatusResigned
Appointed11 July 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address85 Elmwood Road
Slough
Berkshire
SL2 5QH
Secretary NameElaine Merrony
NationalityBritish
StatusResigned
Appointed04 December 2003(4 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Secretary NameRalph John Anderson
NationalityBritish
StatusResigned
Appointed02 March 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AZ
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed22 February 2007(8 years after company formation)
Appointment Duration1 year (resigned 29 February 2008)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88985554
Telephone regionLondon

Location

Registered AddressFourways House
121 Nelson Road Whitton
Twickenham
Greater London
TW2 7AZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 December 2015Final Gazette dissolved following liquidation (1 page)
23 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Final Gazette dissolved following liquidation (1 page)
23 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2015Liquidators statement of receipts and payments to 5 September 2015 (5 pages)
23 September 2015Liquidators' statement of receipts and payments to 5 September 2015 (5 pages)
23 September 2015Liquidators statement of receipts and payments to 5 September 2015 (5 pages)
23 September 2015Liquidators' statement of receipts and payments to 5 September 2015 (5 pages)
24 April 2015INSOLVENCY:progress report (18 pages)
24 April 2015INSOLVENCY:progress report (18 pages)
30 March 2015Liquidators' statement of receipts and payments to 5 March 2015 (5 pages)
30 March 2015Liquidators statement of receipts and payments to 5 March 2015 (5 pages)
30 March 2015Liquidators' statement of receipts and payments to 5 March 2015 (5 pages)
30 March 2015Liquidators statement of receipts and payments to 5 March 2015 (5 pages)
30 September 2014Liquidators statement of receipts and payments to 5 September 2014 (5 pages)
30 September 2014Liquidators statement of receipts and payments to 5 September 2014 (5 pages)
30 September 2014Liquidators' statement of receipts and payments to 5 September 2014 (5 pages)
30 September 2014Liquidators' statement of receipts and payments to 5 September 2014 (5 pages)
17 March 2014Liquidators statement of receipts and payments to 5 March 2014 (5 pages)
17 March 2014Liquidators' statement of receipts and payments to 5 March 2014 (5 pages)
17 March 2014Liquidators' statement of receipts and payments to 5 March 2014 (5 pages)
17 March 2014Liquidators statement of receipts and payments to 5 March 2014 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 5 September 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 5 September 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 5 September 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 5 September 2013 (5 pages)
10 April 2013Liquidators statement of receipts and payments to 5 March 2013 (5 pages)
10 April 2013Liquidators' statement of receipts and payments to 5 March 2013 (5 pages)
10 April 2013Liquidators' statement of receipts and payments to 5 March 2013 (5 pages)
10 April 2013Liquidators statement of receipts and payments to 5 March 2013 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 5 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 5 September 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 5 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 5 September 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 5 March 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 5 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 5 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 5 March 2012 (5 pages)
22 September 2011Liquidators statement of receipts and payments to 5 September 2011 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 5 September 2011 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 5 September 2011 (5 pages)
22 September 2011Liquidators statement of receipts and payments to 5 September 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 5 March 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 5 March 2011 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 5 September 2010 (5 pages)
5 October 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
5 October 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 5 September 2010 (5 pages)
31 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
31 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
15 March 2009Statement of affairs with form 4.19 (12 pages)
15 March 2009Appointment of a voluntary liquidator (1 page)
15 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 March 2009Statement of affairs with form 4.19 (12 pages)
15 March 2009Appointment of a voluntary liquidator (1 page)
4 December 2008Appointment terminated director ralph anderson (1 page)
4 December 2008Appointment terminated director ralph anderson (1 page)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
1 August 2008Full accounts made up to 30 June 2007 (10 pages)
1 August 2008Full accounts made up to 30 June 2007 (10 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 March 2008Appointment terminated secretary iain leighton (1 page)
10 March 2008Appointment terminated secretary iain leighton (1 page)
7 March 2008Return made up to 27/01/08; no change of members (7 pages)
7 March 2008Return made up to 27/01/08; no change of members (7 pages)
3 March 2008Secretary appointed furrokh burjor billimoria (2 pages)
3 March 2008Secretary appointed furrokh burjor billimoria (2 pages)
15 January 2008Auditor's resignation (1 page)
15 January 2008Auditor's resignation (1 page)
25 September 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2007Full accounts made up to 30 June 2006 (19 pages)
5 April 2007Full accounts made up to 30 June 2006 (19 pages)
1 April 2007New secretary appointed;new director appointed (4 pages)
1 April 2007New secretary appointed;new director appointed (4 pages)
1 April 2007Registered office changed on 01/04/07 from: bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page)
1 April 2007Registered office changed on 01/04/07 from: bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
20 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
13 March 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(7 pages)
13 March 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(7 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
16 May 2005Company name changed richmond hill properties LIMITED\certificate issued on 16/05/05 (2 pages)
16 May 2005Company name changed richmond hill properties LIMITED\certificate issued on 16/05/05 (2 pages)
17 February 2005Return made up to 27/01/05; full list of members (7 pages)
17 February 2005Return made up to 27/01/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
19 March 2004New secretary appointed (1 page)
19 March 2004New secretary appointed (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (17 pages)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (17 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 November 2003Receiver ceasing to act (1 page)
10 November 2003Receiver ceasing to act (1 page)
10 November 2003Receiver's abstract of receipts and payments (3 pages)
10 November 2003Receiver ceasing to act (1 page)
10 November 2003Receiver's abstract of receipts and payments (3 pages)
10 November 2003Receiver ceasing to act (1 page)
1 September 2003Registered office changed on 01/09/03 from: pricewaterhousecoopers LLP 9 bond court leeds LS1 2SN (1 page)
1 September 2003Registered office changed on 01/09/03 from: pricewaterhousecoopers LLP 9 bond court leeds LS1 2SN (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Appointment of receiver/manager (1 page)
2 July 2003Appointment of receiver/manager (1 page)
25 June 2003Appointment of receiver/manager (1 page)
25 June 2003Appointment of receiver/manager (1 page)
2 May 2003Registered office changed on 02/05/03 from: pricewaterhousecoopers LLP cornwall court 19 cornwall street birmingham B4 6JT (1 page)
2 May 2003Registered office changed on 02/05/03 from: pricewaterhousecoopers LLP cornwall court 19 cornwall street birmingham B4 6JT (1 page)
26 April 2003Registered office changed on 26/04/03 from: 1 castle reagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
26 April 2003Registered office changed on 26/04/03 from: 1 castle reagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
17 February 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(7 pages)
17 February 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(7 pages)
6 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
6 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (1 page)
2 August 2002Particulars of mortgage/charge (7 pages)
2 August 2002Particulars of mortgage/charge (7 pages)
6 June 2002Particulars of mortgage/charge (9 pages)
6 June 2002Particulars of mortgage/charge (5 pages)
6 June 2002Particulars of mortgage/charge (9 pages)
6 June 2002Particulars of mortgage/charge (5 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
9 March 2002Full accounts made up to 31 December 2000 (16 pages)
9 March 2002Full accounts made up to 31 December 2000 (16 pages)
21 February 2002Return made up to 27/01/02; full list of members (6 pages)
21 February 2002Return made up to 27/01/02; full list of members (6 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
15 May 2001Registered office changed on 15/05/01 from: thames house 58 southwark bridge road, london SE1 0AZ (1 page)
15 May 2001Registered office changed on 15/05/01 from: thames house 58 southwark bridge road, london SE1 0AZ (1 page)
14 May 2001Return made up to 27/01/01; full list of members (6 pages)
14 May 2001Return made up to 27/01/01; full list of members (6 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2001Particulars of mortgage/charge (4 pages)
12 March 2001Particulars of mortgage/charge (4 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 September 2000Return made up to 27/01/00; full list of members (6 pages)
22 September 2000Return made up to 27/01/00; full list of members (6 pages)
16 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
16 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
20 October 1999Particulars of mortgage/charge (5 pages)
20 October 1999Particulars of mortgage/charge (5 pages)
1 September 1999Ad 18/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1999Ad 18/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (7 pages)
7 August 1999Particulars of mortgage/charge (7 pages)
31 July 1999Particulars of mortgage/charge (11 pages)
31 July 1999Particulars of mortgage/charge (11 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
17 April 1999Particulars of mortgage/charge (7 pages)
17 April 1999Particulars of mortgage/charge (7 pages)
17 April 1999Particulars of mortgage/charge (7 pages)
17 April 1999Particulars of mortgage/charge (7 pages)
27 January 1999Incorporation (16 pages)
27 January 1999Incorporation (16 pages)