Company NameProject Ferry (No.2) Limited
Company StatusActive
Company Number03793673
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roland Edward Hayes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Princeton Street
London
WC1R 4BB
Director NameMr Selwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address38 West Hill Park
Merton Lane
London
N6 6ND
Secretary NameBrian Collett
NationalityBritish
StatusCurrent
Appointed05 August 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressSunnyview High Ongar Road
Ongar
Essex
CM5 9LZ
Director NameMr Neil Thomas Wild
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRoebuck Inn Banbury Road
North Newington
OX15 6AB
Director NameMs Angela Beatriz Eugenia Madronero
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(11 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Princeton Street
London
WC1R 4BB
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(1 month, 2 weeks after company formation)
Appointment Duration22 years, 9 months (resigned 22 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ

Location

Registered Address18 Princeton Street
London
WC1R 4BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1European Land Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£585,776
Gross Profit£549,535
Net Worth£1,004,487
Cash£96,414
Current Liabilities£444,077

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

30 August 2002Delivered on: 20 September 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the european land developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property k/a 101 station road, port talbot, 122 high street, poole, 134 holton road, barry; see 395 for other properties charged,. See the mortgage charge document for full details.
Outstanding
30 August 2002Delivered on: 20 September 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the european land developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property k/a 101 station road, port talbot, t/n WA543709, 122 high street, poole, t/n DT62773, 134 holton road, barry, t/n WA580274; see 395 for other properties charged, including all buildings, erections and fixtures and fittings, fixed plant, equipment and machinery for the time being thereon;... Floating charge, property, assets, rights and revenues. See the mortgage charge document for full details.
Outstanding
15 August 2000Delivered on: 2 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums which are now or which may at any time herefater be at the credit of any account or accounts in the name of project ferry no 2 limited.
Outstanding
7 January 2022Delivered on: 7 January 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Five properties being (1) 30 george st tamworth (SF322702); (2) 25 wigmores north, welwyn garden city (HD230982); (3) CB327494 dryden house huntingdon; (4) 122 high street, poole (DT62773); and (5) land and buildings on the north east side of the midway, harrimans lane, nottingham (NT73747). For further details please refer to the instrument.
Outstanding
23 November 2021Delivered on: 8 December 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 20 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 122 high street, poole BH15 1AR, 5 the midway nottingham NG7 2TS, 30 george street, tamworth B79 7LJ, 57 maid marian way, nottingham NG1 6GE... Please refer to the instrument for details of further properties charged.
Outstanding
30 November 2016Delivered on: 30 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 April 2010Delivered on: 17 April 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from european land developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all moneys from time to time due owing or incurred under the leases see image for full details.
Outstanding
9 April 2010Delivered on: 17 April 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from european land developments to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 44/50 friar lane, nottingham t/no. NT40125 together with all buildings and erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
28 September 2007Delivered on: 5 October 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate at and k/a dryden house st johns street huntingdon t/n CB264590 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. See the mortgage charge document for full details.
Outstanding
28 September 2007Delivered on: 5 October 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of f/h property situate at and k/a dryden house st johns street huntingdon t/n CB264590. See the mortgage charge document for full details.
Outstanding
3 August 2005Delivered on: 17 August 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from european land developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of units 1-3 market street wellingborough t/no nn 195500, 25 wigmores north welwyn garden city t/no hd 230982.
Outstanding
3 August 2005Delivered on: 17 August 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed supplemental to a deed of legal chargedated 30 august 2002 and
Secured details: All monies due or to become due from european land developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1-3 market street wellingborough t/no nn 195500, 25 wigmores north welwyn garden city t/no hd 230982 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee.
Outstanding
29 February 2000Delivered on: 11 March 2000
Satisfied on: 3 October 2007
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents due in respect of 122 high street poole dorset and all monies standing to the credit of the rent account and all entitlements to other rights and benefits accruing or arising in connection with such monies.
Fully Satisfied
29 February 2000Delivered on: 11 March 2000
Satisfied on: 10 October 2003
Persons entitled: Woolwich PLC

Classification: Deed of intercharge
Secured details: All monies due or to become due from the company to the chargee under the mortgage deed dated 29TH february 2000.
Particulars: 22 bridge street haverfordwest WA842175, 134 holton road barry WA580274, 31 bridge street evesham HW158255 & 101 station road port talbot WA543709.
Fully Satisfied
29 February 2000Delivered on: 11 March 2000
Satisfied on: 10 October 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: 122 high street poole dorset t/no.DT62773.
Fully Satisfied
16 February 2000Delivered on: 24 February 2000
Satisfied on: 10 October 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
16 February 2000Delivered on: 24 February 2000
Satisfied on: 10 October 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: Property k/a 22 bridge street haverfordwest 134 holton road barry vale of glamorgan 31 bridge street eversham and 101 station road port talbot.
Fully Satisfied
16 February 2000Delivered on: 24 February 2000
Satisfied on: 10 October 2003
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge:- all rents now owing or hereafter to become owing to it in respect of the property..all monies now or at any time hereafter standing to the credit of an account designated the rent account property k/a 22 bridge street haverfordwest 134 holton road barry vale of glamorgan 31 bridge street eversham and 101 station road port talbot.
Fully Satisfied

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 June 2022Termination of appointment of Derek Hayes as a director on 22 May 2022 (1 page)
19 January 2022Satisfaction of charge 037936730016 in full (1 page)
19 January 2022Part of the property or undertaking has been released from charge 037936730017 (1 page)
7 January 2022Registration of charge 037936730019, created on 7 January 2022 (52 pages)
8 December 2021Registration of charge 037936730018, created on 23 November 2021 (56 pages)
29 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 August 2019Registered office address changed from 10 Norwich Street London EC4A 1BD to 18 Princeton Street London WC1R 4BB on 1 August 2019 (1 page)
28 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
18 January 2018Director's details changed for Mr Neil Thomas Wild on 11 January 2018 (2 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
20 December 2016Registration of charge 037936730017, created on 16 December 2016 (41 pages)
20 December 2016Registration of charge 037936730017, created on 16 December 2016 (41 pages)
30 November 2016Registration of charge 037936730016, created on 30 November 2016 (42 pages)
30 November 2016Registration of charge 037936730016, created on 30 November 2016 (42 pages)
18 November 2016Satisfaction of charge 10 in full (1 page)
18 November 2016Satisfaction of charge 9 in full (1 page)
18 November 2016Satisfaction of charge 11 in full (1 page)
18 November 2016Satisfaction of charge 15 in full (1 page)
18 November 2016Satisfaction of charge 12 in full (2 pages)
18 November 2016Satisfaction of charge 8 in full (2 pages)
18 November 2016Satisfaction of charge 7 in full (1 page)
18 November 2016Satisfaction of charge 14 in full (2 pages)
18 November 2016Satisfaction of charge 13 in full (2 pages)
18 November 2016Satisfaction of charge 11 in full (1 page)
18 November 2016Satisfaction of charge 14 in full (2 pages)
18 November 2016Satisfaction of charge 8 in full (2 pages)
18 November 2016Satisfaction of charge 13 in full (2 pages)
18 November 2016Satisfaction of charge 12 in full (2 pages)
18 November 2016Satisfaction of charge 7 in full (1 page)
18 November 2016Satisfaction of charge 9 in full (1 page)
18 November 2016Satisfaction of charge 15 in full (1 page)
18 November 2016Satisfaction of charge 10 in full (1 page)
15 November 2016All of the property or undertaking no longer forms part of charge 13 (2 pages)
15 November 2016All of the property or undertaking no longer forms part of charge 11 (2 pages)
15 November 2016All of the property or undertaking no longer forms part of charge 10 (2 pages)
15 November 2016All of the property or undertaking no longer forms part of charge 7 (2 pages)
15 November 2016All of the property or undertaking no longer forms part of charge 8 (2 pages)
15 November 2016All of the property or undertaking no longer forms part of charge 12 (2 pages)
15 November 2016All of the property or undertaking no longer forms part of charge 12 (2 pages)
15 November 2016All of the property or undertaking no longer forms part of charge 9 (2 pages)
15 November 2016All of the property or undertaking no longer forms part of charge 9 (2 pages)
15 November 2016All of the property or undertaking no longer forms part of charge 13 (2 pages)
15 November 2016All of the property or undertaking no longer forms part of charge 10 (2 pages)
15 November 2016All of the property or undertaking no longer forms part of charge 11 (2 pages)
15 November 2016All of the property or undertaking no longer forms part of charge 7 (2 pages)
15 November 2016All of the property or undertaking no longer forms part of charge 8 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (15 pages)
29 September 2016Full accounts made up to 31 December 2015 (15 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(8 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(8 pages)
29 July 2015Full accounts made up to 31 December 2014 (15 pages)
29 July 2015Full accounts made up to 31 December 2014 (15 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(8 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(8 pages)
3 July 2014Secretary's details changed for Brian Collett on 4 June 2014 (3 pages)
3 July 2014Secretary's details changed for Brian Collett on 4 June 2014 (3 pages)
3 July 2014Secretary's details changed for Brian Collett on 4 June 2014 (3 pages)
30 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(8 pages)
30 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(8 pages)
8 May 2014Full accounts made up to 31 December 2013 (14 pages)
8 May 2014Full accounts made up to 31 December 2013 (14 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (8 pages)
12 June 2013Full accounts made up to 31 December 2012 (15 pages)
12 June 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
20 July 2011Full accounts made up to 31 December 2010 (15 pages)
20 July 2011Full accounts made up to 31 December 2010 (15 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
12 April 2011Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages)
12 April 2011Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 15 (9 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 15 (9 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
16 July 2009Return made up to 17/06/09; full list of members (4 pages)
16 July 2009Return made up to 17/06/09; full list of members (4 pages)
15 July 2009Full accounts made up to 31 December 2008 (15 pages)
15 July 2009Full accounts made up to 31 December 2008 (15 pages)
3 July 2008Return made up to 17/06/08; full list of members (4 pages)
3 July 2008Return made up to 17/06/08; full list of members (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (14 pages)
15 May 2008Full accounts made up to 31 December 2007 (14 pages)
15 April 2008Auditor's resignation (2 pages)
15 April 2008Auditor's resignation (2 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Return made up to 17/06/07; full list of members (2 pages)
27 June 2007Return made up to 17/06/07; full list of members (2 pages)
21 May 2007Full accounts made up to 31 December 2006 (14 pages)
21 May 2007Full accounts made up to 31 December 2006 (14 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
27 June 2006Return made up to 17/06/06; full list of members (2 pages)
27 June 2006Return made up to 17/06/06; full list of members (2 pages)
11 May 2006Full accounts made up to 31 December 2005 (13 pages)
11 May 2006Full accounts made up to 31 December 2005 (13 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
29 June 2005Return made up to 17/06/05; full list of members (3 pages)
29 June 2005Return made up to 17/06/05; full list of members (3 pages)
22 June 2005Full accounts made up to 31 December 2004 (13 pages)
22 June 2005Full accounts made up to 31 December 2004 (13 pages)
2 July 2004Return made up to 17/06/04; full list of members (6 pages)
2 July 2004Return made up to 17/06/04; full list of members (6 pages)
6 May 2004Full accounts made up to 31 December 2003 (14 pages)
6 May 2004Full accounts made up to 31 December 2003 (14 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 July 2003Full accounts made up to 31 December 2002 (13 pages)
14 July 2003Full accounts made up to 31 December 2002 (13 pages)
25 June 2003Return made up to 17/06/03; full list of members (8 pages)
25 June 2003Return made up to 17/06/03; full list of members (8 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
28 June 2002Return made up to 17/06/02; full list of members (8 pages)
28 June 2002Return made up to 17/06/02; full list of members (8 pages)
24 May 2002Full accounts made up to 31 December 2001 (12 pages)
24 May 2002Full accounts made up to 31 December 2001 (12 pages)
1 August 2001Full accounts made up to 31 December 2000 (10 pages)
1 August 2001Full accounts made up to 31 December 2000 (10 pages)
7 July 2001Return made up to 17/06/01; full list of members (8 pages)
7 July 2001Return made up to 17/06/01; full list of members (8 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
30 June 2000Return made up to 17/06/00; full list of members (8 pages)
30 June 2000Return made up to 17/06/00; full list of members (8 pages)
12 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
11 May 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
11 March 2000Particulars of mortgage/charge (5 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (5 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (3 pages)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (3 pages)
17 June 1999Incorporation (18 pages)
17 June 1999Incorporation (18 pages)