Company NameOctane Properties Limited
Company StatusDissolved
Company Number03781236
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)
Previous NameMovelow Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2020(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 05 January 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed15 December 2011(12 years, 6 months after company formation)
Appointment Duration10 years (closed 05 January 2022)
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed31 July 2017(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 05 January 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed15 December 1999(6 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2006)
RoleCompany Director
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameIan Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address80h Eaton Square
London
SW1W 9AP
Director NameChristopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(6 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 February 2006)
RoleCompany Director
Correspondence Address6 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameMr Shulem Zvi Englander
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Leweston Place
London
N16 6RH
Secretary NameMordechai David Weiss
NationalityBritish
StatusResigned
Appointed03 February 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Darenth Road
London
N16 6ED
Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Stamford Hill
London
N16 5TW
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed17 May 2007(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Stamford Hill
London
N16 5TW
Director NameMr Berish Englander
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(12 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address129 Stamford Hill
London
N16 5TW
Secretary NameBaila Rochel Englander
StatusResigned
Appointed23 August 2011(12 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence Address129 Stamford Hill
London
N16 5TW
Director NameMrs Melanie Lane
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(12 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 December 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMichael Colgan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2011(12 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 2017)
RoleOil Company Executive
Country of ResidenceIreland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Paul Ronald Van Hoorn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2011(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Robert Joseph Henderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2013)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMichael Joseph Coates
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2013(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1999(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 14 December 1999)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed15 October 1999(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 14 December 1999)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed15 October 1999(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 15 December 1999)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteshell.co.uk
Telephone020 79341234
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Holaw (619) LTD
50.00%
Ordinary B
100 at £1Octane Holdings LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between shell ventures UK limited and the company dated 23 december 1999 in respect of the subjects k/a shell caird park service station 61 forfar road dundee t/n ANG6304. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled:
The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Par Ies
The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Par Ies

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a all and whole that area of ground lying on the south east side of telford road and the south west side of crewe road south edinburgh and all and whole that area of ground in the city parish of edinburgh and county of midlothian. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between shell ventures UK limited and the company dated 23 december 1999 in respect of the subjects k/a shell cross north road bellshill t/n LAN143586. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in a lease between shell ventures UK limited and octane properties limited dated 23 december 1999 in respect of a petrol filling station lying to the north of the A720 edinburgh city by-pass at its junction with dreghorn link road edinburgh. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell duncansfield 3 glasgow road kilsyth glasgow t/n STG31944. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell stenhouse stenhouse road edinburgh. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell srkleston paisley road renfrew renfrewshire t/n REN101890. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between shell ventures U.K.limited and the company dated 23 december 1999 in respect of the subjects k/a old inns petrol station castlecary road cumbernauld t/n DMB66715. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a fullarton filling station 2103 london road tollcross glasgow t/n LAN143583. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever.
Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell balhaldie braco dunblane t/n PTH4526. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled:
The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Par Ies
The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Par Ies
The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties
The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell camdean 200 admiralty road rosyth dunfermline t/n FFE40033. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell universe 2165 paisley road west glasgow t/n GLA146912. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell rosyth primrose lane rosyth dunfermline t/n FFE40117. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a 3/17 bridge street st andrews t/n FFE40035. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC (The Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shell balham balham hill london t/n TGL180351, shell clapton 144-150 (even) upper clapton road london t/n EGL413734, shell harlow london road potter street north weald bassett essex t/n EX650030 for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied
1 March 2006Delivered on: 10 March 2006
Satisfied on: 28 July 2015
Persons entitled: Bear,Stearns International Limited (" the Security Trustee")

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's whole entitlement to receive from the tenants and from any other relevant third party (as appropriate) the rental income. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 March 2006Delivered on: 10 March 2006
Satisfied on: 28 July 2015
Persons entitled: Bear,Stearns International Limited (" the Security Trustee")

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's whole entitlement to receive from the tenants and from any other relevant third party (as appropriate) the rental income. See the mortgage charge document for full details.
Fully Satisfied
1 March 2006Delivered on: 10 March 2006
Satisfied on: 28 July 2015
Persons entitled: Bear,Stearns International Limited (" the Security Trustee")

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's whole entitlement to receive from the tenants and from any other relevant third party (as appropriate) the rental income. See the mortgage charge document for full details.
Fully Satisfied
29 November 2010Delivered on: 10 December 2010
Satisfied on: 27 January 2012
Persons entitled: J.P. Morgan Markets Limited

Classification: Supplementary debenture
Secured details: All monies due or to become due from woodlea limited, the company and others under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right, title and interest in (and all monies from time to time) a deed of indemnity relating to the property k/a shell leatherhead, 20 kingston road, leatherhead, surrey.
Fully Satisfied
29 November 2010Delivered on: 10 December 2010
Satisfied on: 27 January 2012
Persons entitled: J.P. Morgan Markets Limited

Classification: Supplementary debenture
Secured details: All monies due or to become due from woodlea limited, the company and others under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in (and all monies from time to time) a deed of indemnity relating to the property k/a shell thame, 50 park street, thame, oxfordshire.
Fully Satisfied
6 December 2010Delivered on: 10 December 2010
Satisfied on: 27 January 2012
Persons entitled: J.P. Morgan Markets Limited

Classification: Supplementary debenture
Secured details: All monies due or to become due from woodlea limited, the company and others under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in (and all monies from time to time) a deed of indemnity relating to the property k/a shell st leonards, 176-182 ringwood road, st leonards, wimborne, dorset.
Fully Satisfied
6 December 2010Delivered on: 10 December 2010
Satisfied on: 27 January 2012
Persons entitled: J.P. Morgan Markets Limited

Classification: Supplementary debenture
Secured details: All monies due or to become due from woodlea limited, the company and others under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in (and all monies from time to time) a deed of indemnity relating to the property k/a shell salisbury, downton road, salisbury.
Fully Satisfied
22 December 2008Delivered on: 23 December 2008
Satisfied on: 27 January 2012
Persons entitled: Bear,Stearns International Limited

Classification: A supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shell chester,vicars cross road vicars cross chester fixed charge all plant and machinery all benefits in respect of the insurances book debts all other monies all rights securities and guarantees all licences any relevant contract rental income any contracts see image for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a all and whole that area or piece of ground being part of the lands and farm of north gyle lying in the city parish of edinburgh and county of midlothian. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a all that area of ground lying within the burgh of musselburgh and county of midlothian. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-19
(1 page)
11 November 2020Declaration of solvency (7 pages)
11 November 2020Appointment of a voluntary liquidator (3 pages)
27 October 2020Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 27 October 2020 (2 pages)
16 October 2020Appointment of Mr Anthony Clarke as a director on 13 October 2020 (2 pages)
16 October 2020Termination of appointment of Michael John Ashworth as a director on 13 October 2020 (1 page)
12 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
23 March 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
2 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
17 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 August 2017Appointment of Mr Michael John Ashworth as a director on 31 July 2017 (2 pages)
2 August 2017Appointment of Mr Michael John Ashworth as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Shell Corporate Director Limited as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Shell Corporate Director Limited as a director on 31 July 2017 (2 pages)
3 July 2017Termination of appointment of Michael Joseph Coates as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Michael Joseph Coates as a director on 3 July 2017 (1 page)
24 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
13 March 2017Termination of appointment of Michael Colgan as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of Michael Colgan as a director on 8 March 2017 (1 page)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(5 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 August 2015Satisfaction of charge 65 in full (4 pages)
10 August 2015Satisfaction of charge 65 in full (4 pages)
28 July 2015Satisfaction of charge 70 in full (4 pages)
28 July 2015Satisfaction of charge 77 in full (4 pages)
28 July 2015Satisfaction of charge 77 in full (4 pages)
28 July 2015Satisfaction of charge 76 in full (4 pages)
28 July 2015Satisfaction of charge 76 in full (4 pages)
28 July 2015Satisfaction of charge 82 in full (4 pages)
28 July 2015Satisfaction of charge 71 in full (4 pages)
28 July 2015Satisfaction of charge 78 in full (4 pages)
28 July 2015Satisfaction of charge 84 in full (4 pages)
28 July 2015Satisfaction of charge 70 in full (4 pages)
28 July 2015Satisfaction of charge 79 in full (4 pages)
28 July 2015Satisfaction of charge 79 in full (4 pages)
28 July 2015Satisfaction of charge 81 in full (4 pages)
28 July 2015Satisfaction of charge 72 in full (4 pages)
28 July 2015Satisfaction of charge 67 in full (4 pages)
28 July 2015Satisfaction of charge 69 in full (4 pages)
28 July 2015Satisfaction of charge 83 in full (4 pages)
28 July 2015Satisfaction of charge 73 in full (4 pages)
28 July 2015Satisfaction of charge 84 in full (4 pages)
28 July 2015Satisfaction of charge 72 in full (4 pages)
28 July 2015Satisfaction of charge 83 in full (4 pages)
28 July 2015Satisfaction of charge 75 in full (4 pages)
28 July 2015Satisfaction of charge 71 in full (4 pages)
28 July 2015Satisfaction of charge 73 in full (4 pages)
28 July 2015Satisfaction of charge 75 in full (4 pages)
28 July 2015Satisfaction of charge 82 in full (4 pages)
28 July 2015Satisfaction of charge 74 in full (4 pages)
28 July 2015Satisfaction of charge 67 in full (4 pages)
28 July 2015Satisfaction of charge 74 in full (4 pages)
28 July 2015Satisfaction of charge 81 in full (4 pages)
28 July 2015Satisfaction of charge 80 in full (4 pages)
28 July 2015Satisfaction of charge 69 in full (4 pages)
28 July 2015Satisfaction of charge 78 in full (4 pages)
28 July 2015Satisfaction of charge 80 in full (4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(5 pages)
30 July 2014Full accounts made up to 31 December 2013 (10 pages)
30 July 2014Full accounts made up to 31 December 2013 (10 pages)
20 May 2014Termination of appointment of Paul Van Hoorn as a director (1 page)
20 May 2014Termination of appointment of Paul Van Hoorn as a director (1 page)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(5 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(5 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(5 pages)
30 December 2013Appointment of Michael Joseph Coates as a director (2 pages)
30 December 2013Appointment of Michael Joseph Coates as a director (2 pages)
12 November 2013Termination of appointment of Robert Henderson as a director (1 page)
12 November 2013Termination of appointment of Robert Henderson as a director (1 page)
4 November 2013Satisfaction of charge 64 in full (4 pages)
4 November 2013Satisfaction of charge 60 in full (4 pages)
4 November 2013Satisfaction of charge 56 in full (4 pages)
4 November 2013Satisfaction of charge 66 in full (4 pages)
4 November 2013Satisfaction of charge 59 in full (4 pages)
4 November 2013Satisfaction of charge 61 in full (4 pages)
4 November 2013Satisfaction of charge 66 in full (4 pages)
4 November 2013Satisfaction of charge 56 in full (4 pages)
4 November 2013Satisfaction of charge 57 in full (4 pages)
4 November 2013Satisfaction of charge 60 in full (4 pages)
4 November 2013Satisfaction of charge 58 in full (4 pages)
4 November 2013Satisfaction of charge 58 in full (4 pages)
4 November 2013Satisfaction of charge 64 in full (4 pages)
4 November 2013Satisfaction of charge 68 in full (4 pages)
4 November 2013Satisfaction of charge 59 in full (4 pages)
4 November 2013Satisfaction of charge 68 in full (4 pages)
4 November 2013Satisfaction of charge 57 in full (4 pages)
4 November 2013Satisfaction of charge 61 in full (4 pages)
18 October 2013Satisfaction of charge 53 in full (4 pages)
18 October 2013Satisfaction of charge 62 in full (4 pages)
18 October 2013Satisfaction of charge 55 in full (4 pages)
18 October 2013Satisfaction of charge 55 in full (4 pages)
18 October 2013Satisfaction of charge 63 in full (4 pages)
18 October 2013Satisfaction of charge 62 in full (4 pages)
18 October 2013Satisfaction of charge 53 in full (4 pages)
18 October 2013Satisfaction of charge 54 in full (4 pages)
18 October 2013Satisfaction of charge 54 in full (4 pages)
18 October 2013Satisfaction of charge 63 in full (4 pages)
8 October 2013Full accounts made up to 31 December 2012 (11 pages)
8 October 2013Full accounts made up to 31 December 2012 (11 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 January 2013Previous accounting period extended from 14 December 2012 to 31 December 2012 (1 page)
10 January 2013Previous accounting period extended from 14 December 2012 to 31 December 2012 (1 page)
3 January 2013Full accounts made up to 14 December 2011 (13 pages)
3 January 2013Full accounts made up to 14 December 2011 (13 pages)
20 December 2012Current accounting period shortened from 31 March 2012 to 14 December 2011 (1 page)
20 December 2012Current accounting period shortened from 31 March 2012 to 14 December 2011 (1 page)
19 December 2012S1096 court order to rectify (3 pages)
19 December 2012S1096 court order to rectify (3 pages)
13 December 2012Termination of appointment of Melanie Lane as a director (1 page)
13 December 2012Termination of appointment of Melanie Lane as a director (1 page)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
27 March 2012Appointment of Ms Melanie Lane as a director (2 pages)
27 March 2012Appointment of Ms Melanie Lane as a director (2 pages)
27 March 2012Appointment of Mr Robert Joseph Henderson as a director (2 pages)
27 March 2012Appointment of Mr Robert Joseph Henderson as a director (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
15 March 2012Appointment of Mr Paul Ronald Van Hoorn as a director (2 pages)
15 March 2012Appointment of Michael Colgan as a director (2 pages)
15 March 2012Appointment of Mr Paul Ronald Van Hoorn as a director (2 pages)
15 March 2012Appointment of Michael Colgan as a director (2 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
3 February 2012Appointment of Shell Corporate Secretary Limited as a secretary (3 pages)
3 February 2012Appointment of Shell Corporate Secretary Limited as a secretary (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
21 December 2011Termination of appointment of Berish Englander as a director (2 pages)
21 December 2011Resignation of an auditor (2 pages)
21 December 2011Termination of appointment of Berish Englander as a director (2 pages)
21 December 2011Registered office address changed from 55 Baker Street London W1U 7EU on 21 December 2011 (2 pages)
21 December 2011Termination of appointment of Eliasz Englander as a director (2 pages)
21 December 2011Registered office address changed from 55 Baker Street London W1U 7EU on 21 December 2011 (2 pages)
21 December 2011Termination of appointment of Baila Englander as a secretary (2 pages)
21 December 2011Termination of appointment of Sarah Englander as a secretary (2 pages)
21 December 2011Resignation of an auditor (2 pages)
21 December 2011Termination of appointment of Eliasz Englander as a director (2 pages)
21 December 2011Termination of appointment of Sarah Englander as a secretary (2 pages)
21 December 2011Termination of appointment of Baila Englander as a secretary (2 pages)
24 August 2011Appointment of Berish Englander as a director (2 pages)
24 August 2011Appointment of Berish Englander as a director (2 pages)
24 August 2011Appointment of Baila Rochel Englander as a secretary (2 pages)
24 August 2011Appointment of Baila Rochel Englander as a secretary (2 pages)
19 August 2011Full accounts made up to 31 March 2011 (14 pages)
19 August 2011Full accounts made up to 31 March 2011 (14 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 106 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 105 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 103 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 103 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 104 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 105 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 106 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 104 (5 pages)
21 July 2010Full accounts made up to 31 March 2010 (14 pages)
21 July 2010Full accounts made up to 31 March 2010 (14 pages)
23 June 2010Director's details changed for Eliasz Englander on 1 October 2009 (2 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Secretary's details changed for Sarah Englander on 1 October 2009 (1 page)
23 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Eliasz Englander on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Eliasz Englander on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Sarah Englander on 1 October 2009 (1 page)
23 June 2010Secretary's details changed for Sarah Englander on 1 October 2009 (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register inspection address has been changed (1 page)
29 July 2009Full accounts made up to 31 March 2009 (14 pages)
29 July 2009Full accounts made up to 31 March 2009 (14 pages)
11 June 2009Return made up to 01/05/09; full list of members (3 pages)
11 June 2009Return made up to 01/05/09; full list of members (3 pages)
2 April 2009Full accounts made up to 31 March 2008 (14 pages)
2 April 2009Full accounts made up to 31 March 2008 (14 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 102 (9 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 102 (9 pages)
1 August 2008Full accounts made up to 31 March 2007 (18 pages)
1 August 2008Full accounts made up to 31 March 2007 (18 pages)
29 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 May 2008Return made up to 01/05/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page)
25 March 2008Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page)
16 August 2007Accounting reference date extended from 02/02/07 to 31/03/07 (1 page)
16 August 2007Accounting reference date extended from 02/02/07 to 31/03/07 (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Return made up to 01/05/07; full list of members (3 pages)
16 May 2007Return made up to 01/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Location of register of members (1 page)
6 December 2006Full accounts made up to 2 February 2006 (18 pages)
6 December 2006Full accounts made up to 2 February 2006 (18 pages)
6 December 2006Full accounts made up to 2 February 2006 (18 pages)
29 September 2006Accounting reference date shortened from 30/09/06 to 02/02/06 (1 page)
29 September 2006Accounting reference date shortened from 30/09/06 to 02/02/06 (1 page)
15 August 2006Return made up to 01/05/06; full list of members (7 pages)
15 August 2006Return made up to 01/05/06; full list of members (7 pages)
3 August 2006Registered office changed on 03/08/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
3 August 2006Registered office changed on 03/08/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
24 July 2006Full accounts made up to 30 September 2005 (15 pages)
24 July 2006Full accounts made up to 30 September 2005 (15 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 July 2006Particulars of mortgage/charge (19 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (19 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subordination approved 03/02/06
(1 page)
20 February 2006New director appointed (5 pages)
20 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subordination approved 03/02/06
(1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Auditor's resignation (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Auditor's resignation (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
20 February 2006New director appointed (5 pages)
20 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of assistance for shares acquisition (8 pages)
13 February 2006Declaration of assistance for shares acquisition (8 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
11 February 2006Particulars of mortgage/charge (6 pages)
6 February 2006Particulars of mortgage/charge (35 pages)
6 February 2006Particulars of mortgage/charge (35 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
8 July 2005Full accounts made up to 30 September 2004 (15 pages)
8 July 2005Full accounts made up to 30 September 2004 (15 pages)
7 June 2005Return made up to 01/05/05; full list of members (3 pages)
7 June 2005Return made up to 01/05/05; full list of members (3 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (6 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (6 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Particulars of mortgage/charge (5 pages)
26 January 2005Particulars of mortgage/charge (12 pages)
26 January 2005Particulars of mortgage/charge (12 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 30 September 2003 (15 pages)
7 July 2004Full accounts made up to 30 September 2003 (15 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
11 May 2004Return made up to 01/05/04; full list of members (3 pages)
11 May 2004Return made up to 01/05/04; full list of members (3 pages)
12 August 2003Full accounts made up to 30 September 2002 (15 pages)
12 August 2003Full accounts made up to 30 September 2002 (15 pages)
8 June 2003£ nc 1000/800 29/02/00 (1 page)
8 June 2003Ad 29/02/00--------- £ si 100@1 (2 pages)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2003Ad 29/02/00--------- £ si 100@1 (2 pages)
8 June 2003£ nc 1000/800 29/02/00 (1 page)
3 June 2003Return made up to 01/05/03; full list of members (3 pages)
3 June 2003Return made up to 01/05/03; full list of members (3 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
1 August 2002Full accounts made up to 30 September 2001 (14 pages)
1 August 2002Full accounts made up to 30 September 2001 (14 pages)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 June 2001Return made up to 02/06/00; full list of members (8 pages)
21 June 2001Return made up to 02/06/00; full list of members (8 pages)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
11 January 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
11 January 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 January 2000Memorandum and Articles of Association (11 pages)
6 January 2000Memorandum and Articles of Association (11 pages)
5 January 2000Registered office changed on 05/01/00 from: 21 holborn viaduct london EC1A 2AT (1 page)
5 January 2000New director appointed (4 pages)
5 January 2000Registered office changed on 05/01/00 from: 21 holborn viaduct london EC1A 2AT (1 page)
5 January 2000New director appointed (4 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Ad 17/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Ad 17/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
30 December 1999Particulars of mortgage/charge (21 pages)
30 December 1999Particulars of mortgage/charge (21 pages)
14 December 1999Company name changed movelow services LIMITED\certificate issued on 14/12/99 (2 pages)
14 December 1999Company name changed movelow services LIMITED\certificate issued on 14/12/99 (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
2 June 1999Incorporation (13 pages)
2 June 1999Incorporation (13 pages)