Company NameChartermet Limited
Company StatusDissolved
Company Number03807128
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Lionel Dalwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(15 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Kevin John Acton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Gary Cresswell
StatusClosed
Appointed24 June 2016(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2022)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAlfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 days after company formation)
Appointment Duration9 years, 2 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMr Brian James Hallett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 days after company formation)
Appointment Duration15 years, 4 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameKaren Ann Clark
NationalityBritish
StatusResigned
Appointed16 July 1999(2 days after company formation)
Appointment Duration9 years, 3 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMichael Boyens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
17 Grosvenor Gardens
London
SW1W 0BD
Director NameFintan Michael Earley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2005(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 May 2006)
RoleCompany Director
Correspondence AddressAprtment C 24
15 Boulevard De La Liberation
St. Jean Cap Ferrat
Franceq
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr John Anthony Crosbie Lorimer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameBrian James Hallett
StatusResigned
Appointed24 October 2008(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Charles Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Duncan James Langlands Abbot
StatusResigned
Appointed01 December 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitegreshamhouse.com/
Email address[email protected]
Telephone020 38376270
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1New Capital Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,063
Cash£596
Current Liabilities£623,863

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 June 2013Delivered on: 25 June 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Land and building on the east side of moorgate road liverpool t/no MS498922 MS400340. Notification of addition to or amendment of charge.
Outstanding
9 July 2007Delivered on: 14 July 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
9 July 2007Delivered on: 11 July 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 2 hornhouse lane and land and buildings on the east side of moorgate road knowsley t/nos MS411444 and MS389726 floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
18 October 1999Delivered on: 23 October 1999
Satisfied on: 7 June 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (including without limitation the further advances and any other further advance) under the terms of any of the loan agreement (as therein defined) or any security in relation thereto or any related document to which the company is a party and on any account whatsoever.
Particulars: 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
18 October 1999Delivered on: 23 October 1999
Satisfied on: 7 June 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (including without limitation the further advances and any other further advance) under the terms of any of the loan agreement (as therein defined) or any security in relation thereto or any related document to which the company is a party and on any account whatsoever.
Particulars: Unit 2 hornhouse lane knowsley merseyside t/n MS411444 together with all buildings fixtures (inclding trade fixtures) fixed plant and machinery, the goodwill of any business and benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
18 October 1999Delivered on: 23 October 1999
Satisfied on: 7 June 2007
Persons entitled: Nationwide Building Society

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee (including without limitation the further advances and any other further advance) under the terms of any of the loan agreement (as therein defined) or any security in relation thereto or any related document to which the company is a party and on any account whatsoever.
Particulars: All present and future right benefit and interest in the rents and other sums under the tenancies (defined in schedule 3 to the 395) at the property k/a unit 2 hornhouse lane knowsley merseyside t/n MS411444. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
24 June 2019Full accounts made up to 31 December 2018 (11 pages)
18 September 2018Full accounts made up to 31 December 2017 (12 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 31 December 2016 (12 pages)
5 July 2017Full accounts made up to 31 December 2016 (12 pages)
12 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (12 pages)
11 July 2016Full accounts made up to 31 December 2015 (12 pages)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
16 May 2016Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
16 May 2016Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
20 July 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
20 July 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
17 July 2015Full accounts made up to 31 December 2014 (14 pages)
17 July 2015Full accounts made up to 31 December 2014 (14 pages)
3 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
3 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
3 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
3 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
3 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
3 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 3 December 2014 (1 page)
3 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
3 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
3 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
3 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(5 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(5 pages)
25 June 2013Registration of charge 038071280006 (14 pages)
25 June 2013Registration of charge 038071280006 (14 pages)
10 June 2013Full accounts made up to 31 December 2012 (16 pages)
10 June 2013Full accounts made up to 31 December 2012 (16 pages)
29 May 2013Auditor's resignation (2 pages)
29 May 2013Auditor's resignation (2 pages)
3 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
15 June 2012Full accounts made up to 31 December 2011 (16 pages)
15 June 2012Full accounts made up to 31 December 2011 (16 pages)
23 February 2012Termination of appointment of Michael Boyens as a director (1 page)
23 February 2012Termination of appointment of Michael Boyens as a director (1 page)
14 December 2011Termination of appointment of Richard Chadwick as a director (1 page)
14 December 2011Termination of appointment of Richard Chadwick as a director (1 page)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
21 June 2011Director's details changed for Michael Boyens on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Michael Boyens on 20 June 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (17 pages)
12 May 2011Full accounts made up to 31 December 2010 (17 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
14 June 2010Full accounts made up to 31 December 2009 (18 pages)
14 June 2010Full accounts made up to 31 December 2009 (18 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
6 July 2009Full accounts made up to 31 December 2008 (19 pages)
6 July 2009Full accounts made up to 31 December 2008 (19 pages)
8 February 2009Location of register of members (1 page)
8 February 2009Location of register of members (1 page)
2 December 2008Director appointed john lorimer (3 pages)
2 December 2008Director appointed john lorimer (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
7 November 2008Director appointed derek lucie-smith (3 pages)
7 November 2008Director appointed derek lucie-smith (3 pages)
4 November 2008Secretary appointed brian james hallett (2 pages)
4 November 2008Secretary appointed brian james hallett (2 pages)
30 October 2008Appointment terminated secretary karen clark (1 page)
30 October 2008Appointment terminated secretary karen clark (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
10 September 2008Full accounts made up to 31 December 2007 (14 pages)
10 September 2008Full accounts made up to 31 December 2007 (14 pages)
29 July 2008Return made up to 14/07/08; full list of members (4 pages)
29 July 2008Return made up to 14/07/08; full list of members (4 pages)
20 June 2008Director appointed mr richard andrew chadwick (2 pages)
20 June 2008Director appointed mr richard andrew chadwick (2 pages)
25 July 2007Full accounts made up to 31 December 2006 (15 pages)
25 July 2007Full accounts made up to 31 December 2006 (15 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
14 July 2007Particulars of mortgage/charge (5 pages)
14 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
10 July 2006Memorandum and Articles of Association (6 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2006Memorandum and Articles of Association (6 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
11 August 2005Return made up to 14/07/05; full list of members (6 pages)
11 August 2005Return made up to 14/07/05; full list of members (6 pages)
18 May 2005Full accounts made up to 31 December 2004 (13 pages)
18 May 2005Full accounts made up to 31 December 2004 (13 pages)
15 July 2004Return made up to 14/07/04; full list of members (2 pages)
15 July 2004Return made up to 14/07/04; full list of members (2 pages)
27 May 2004Full accounts made up to 31 December 2003 (13 pages)
27 May 2004Full accounts made up to 31 December 2003 (13 pages)
18 July 2003Return made up to 14/07/03; full list of members (2 pages)
18 July 2003Return made up to 14/07/03; full list of members (2 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
19 July 2002Return made up to 14/07/02; full list of members (3 pages)
19 July 2002Return made up to 14/07/02; full list of members (3 pages)
9 August 2001Full accounts made up to 31 December 2000 (11 pages)
9 August 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Return made up to 14/07/01; full list of members (3 pages)
17 July 2001Return made up to 14/07/01; full list of members (3 pages)
2 August 2000Return made up to 14/07/00; full list of members (5 pages)
2 August 2000Return made up to 14/07/00; full list of members (5 pages)
20 July 2000Full accounts made up to 31 December 1999 (11 pages)
20 July 2000Full accounts made up to 31 December 1999 (11 pages)
23 October 1999Particulars of mortgage/charge (7 pages)
23 October 1999Particulars of mortgage/charge (11 pages)
23 October 1999Particulars of mortgage/charge (6 pages)
23 October 1999Particulars of mortgage/charge (11 pages)
23 October 1999Particulars of mortgage/charge (7 pages)
23 October 1999Particulars of mortgage/charge (6 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
3 August 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
3 August 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: 83 leonard street london EC2A 4QS (1 page)
27 July 1999Registered office changed on 27/07/99 from: 83 leonard street london EC2A 4QS (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (3 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New director appointed (3 pages)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (3 pages)
27 July 1999New director appointed (3 pages)
27 July 1999New secretary appointed (2 pages)
14 July 1999Incorporation (10 pages)
14 July 1999Incorporation (10 pages)