Company NameAnnington Rentals Limited
Company StatusActive
Company Number03818324
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameStephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(21 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Secretary NameStephen Sui Sang Leung
StatusCurrent
Appointed01 April 2021(21 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Director NameIan Kenneth Rylatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Director NameDavid Tudor-Morgan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(23 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameHon John William Blackstock Butterworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 day after company formation)
Appointment Duration5 days (resigned 03 August 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5a Montpelier Grove
London
NW5 2XD
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 day after company formation)
Appointment Duration2 years (resigned 02 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameLewis Howes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican-Uk
StatusResigned
Appointed29 July 1999(1 day after company formation)
Appointment Duration12 months (resigned 27 July 2000)
RoleBanker
Correspondence Address3 Webster Close
Woking
Surrey
GU22 0LR
Director NameBarry Chambers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(6 days after company formation)
Appointment Duration13 years, 5 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr James Christian Hopkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(6 days after company formation)
Appointment Duration21 years, 9 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameDr Philip Bernard Kaziewicz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2000)
RoleInvestment Banker
Correspondence Address17 The Mount
London
NW3 6SZ
Director NameMr Adrian Ronald James Needham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year after company formation)
Appointment Duration23 years, 8 months (resigned 31 March 2024)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Director NameJonathan Paul Hallam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 03 November 2000)
RoleCompany Director
Correspondence Address11 Trinity Road
London
SW19 8QT
Secretary NameJonathan Paul Hallam
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 03 November 2000)
RoleCompany Director
Correspondence Address11 Trinity Road
London
SW19 8QT
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 22 February 2001)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Secretary NameBarry Chambers
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 January 2013)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 April 2001)
RolePrivate Equity Manager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Street, Little Gransden
Sandy
Bedfordshire
SG19 3DU
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Secretary NameRachel Ann Luft
NationalityBritish
StatusResigned
Appointed22 January 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2014)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Nicholas Peter Vaughan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(13 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Secretary NameAndrew Peter Chadd
NationalityBritish
StatusResigned
Appointed13 October 2014(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteannington.co.uk
Email address[email protected]
Telephone0800 3581118
Telephone regionFreephone

Location

Registered AddressHays Lane House
1 Hays Lane
London
SE1 2HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.01Annington Rentals (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£598,554
Gross Profit£384,481
Net Worth£9,941,706
Cash£2,657
Current Liabilities£11,975

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

11 November 2009Delivered on: 23 November 2009
Persons entitled: The Royal Bank of Scotland PLC (Lender)

Classification: A supplemental legal charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit no'600290 17 walton close hereford purchase/completion date 16/06/2006 t/no:HW89353. Unit no:600290 15A horseshoe close the chase catterick garrison north yorkshire purchase/completion 29/03/2007 t/no:NYK336523. Unit no'660671 18 greetham road cottesmore rutland purchase/completion date 25/06/2007 t/no:LT187710 see image for full details.
Outstanding
19 May 2008Delivered on: 23 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 aylwards way netherwallop stockbridge by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2008Delivered on: 23 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 appleford drive abingdon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2008Delivered on: 23 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 eldergrove farnborough by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2008Delivered on: 23 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 charlbury road shrivenham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2008Delivered on: 23 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 appleford drive abingdon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 August 2006Delivered on: 15 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 27 horseshoe close, colburn, catterick t/no NYK319263, the property k/a 16 hawthorn way, lower stondon t/no BD111840 and the property k/a 12 goodwood avenue, colburn, catterick t/no NYK316920. See the mortgage charge document for full details.
Outstanding
31 January 2014Delivered on: 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Coldon house lower high street waddington lincolnshire t/no LL63415 12 dovetrees carterton oxfordshire t/no ON34819 6 fontwell close aldershot hampshire t/no HP568030 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
7 March 2012Delivered on: 21 March 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 alexander fields, upavon, wiltshire, f/h t/no: WT152275; 5 alexander fields, upavon, wiltshire, f/h t/no: WT151781; 12 heather drive, lindford, hampshire, f/h t/no: HP29268 (for details of all other property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 December 2005Delivered on: 5 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

17 November 2023Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on 17 November 2023 (1 page)
23 September 2023Full accounts made up to 31 March 2023 (20 pages)
13 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
16 May 2023Director's details changed for Mr Adrian Ronald James Needham on 22 March 2021 (2 pages)
4 May 2023Appointment of David Tudor-Morgan as a director on 2 May 2023 (2 pages)
27 September 2022Full accounts made up to 31 March 2022 (20 pages)
17 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Nicholas Peter Vaughan as a director on 8 March 2022 (1 page)
30 November 2021Full accounts made up to 31 March 2021 (21 pages)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
3 June 2021Appointment of Ian Kenneth Rylatt as a director on 7 May 2021 (2 pages)
1 June 2021Termination of appointment of James Christian Hopkins as a director on 7 May 2021 (1 page)
23 April 2021Termination of appointment of Andrew Peter Chadd as a director on 1 April 2021 (1 page)
23 April 2021Termination of appointment of Andrew Peter Chadd as a secretary on 1 April 2021 (1 page)
23 April 2021Appointment of Stephen Sui Sang Leung as a secretary on 1 April 2021 (2 pages)
23 April 2021Appointment of Stephen Sui Sang Leung as a director on 1 April 2021 (2 pages)
2 April 2021Full accounts made up to 31 March 2020 (20 pages)
7 July 2020Director's details changed for Mr James Christian Hopkins on 1 January 2020 (2 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 March 2019 (20 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (20 pages)
5 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 March 2017 (21 pages)
31 July 2017Satisfaction of charge 10 in full (2 pages)
31 July 2017Satisfaction of charge 2 in full (1 page)
31 July 2017Satisfaction of charge 7 in full (2 pages)
31 July 2017Satisfaction of charge 038183240011 in full (1 page)
31 July 2017Satisfaction of charge 038183240011 in full (1 page)
31 July 2017Satisfaction of charge 7 in full (2 pages)
31 July 2017Satisfaction of charge 3 in full (2 pages)
31 July 2017Satisfaction of charge 2 in full (1 page)
31 July 2017Satisfaction of charge 6 in full (2 pages)
31 July 2017Satisfaction of charge 6 in full (2 pages)
31 July 2017Satisfaction of charge 10 in full (2 pages)
31 July 2017Satisfaction of charge 1 in full (1 page)
31 July 2017Satisfaction of charge 4 in full (2 pages)
31 July 2017Satisfaction of charge 9 in full (2 pages)
31 July 2017Satisfaction of charge 8 in full (2 pages)
31 July 2017Satisfaction of charge 9 in full (2 pages)
31 July 2017Satisfaction of charge 8 in full (2 pages)
31 July 2017Satisfaction of charge 3 in full (2 pages)
31 July 2017Satisfaction of charge 4 in full (2 pages)
31 July 2017Satisfaction of charge 1 in full (1 page)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 March 2016 (18 pages)
5 October 2016Full accounts made up to 31 March 2016 (18 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP .01
(5 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP .01
(5 pages)
8 October 2015Full accounts made up to 31 March 2015 (14 pages)
8 October 2015Full accounts made up to 31 March 2015 (14 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP .01
(5 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP .01
(5 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
12 November 2014Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages)
12 November 2014Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages)
3 November 2014Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages)
3 November 2014Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP .01
(5 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP .01
(5 pages)
4 February 2014Registration of charge 038183240011 (211 pages)
4 February 2014Registration of charge 038183240011 (211 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP .01
(5 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP .01
(5 pages)
1 March 2013Appointment of Nicholas Peter Vaughan as a director (3 pages)
1 March 2013Appointment of Nicholas Peter Vaughan as a director (3 pages)
25 January 2013Termination of appointment of Barry Chambers as a secretary (2 pages)
25 January 2013Appointment of Rachel Ann Luft as a secretary (3 pages)
25 January 2013Termination of appointment of Barry Chambers as a director (2 pages)
25 January 2013Appointment of Rachel Ann Luft as a secretary (3 pages)
25 January 2013Termination of appointment of Barry Chambers as a director (2 pages)
25 January 2013Termination of appointment of Barry Chambers as a secretary (2 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
17 August 2012Full accounts made up to 31 March 2012 (15 pages)
17 August 2012Full accounts made up to 31 March 2012 (15 pages)
20 July 2012Appointment of Mr Andrew Peter Chadd as a director (3 pages)
20 July 2012Appointment of Mr Andrew Peter Chadd as a director (3 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 21/03/2012
(31 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 21/03/2012
(31 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 10 (46 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 10 (46 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (15 pages)
3 October 2011Full accounts made up to 31 March 2011 (15 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
18 August 2010Full accounts made up to 31 March 2010 (15 pages)
18 August 2010Full accounts made up to 31 March 2010 (15 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Adrian Ronald James Needham on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Adrian Ronald James Needham on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Adrian Ronald James Needham on 1 October 2009 (3 pages)
27 October 2009Full accounts made up to 31 March 2009 (15 pages)
27 October 2009Full accounts made up to 31 March 2009 (15 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
3 August 2009Return made up to 28/07/09; full list of members (4 pages)
3 August 2009Return made up to 28/07/09; full list of members (4 pages)
27 August 2008Full accounts made up to 31 March 2008 (15 pages)
27 August 2008Full accounts made up to 31 March 2008 (15 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 October 2007Full accounts made up to 31 March 2007 (12 pages)
19 October 2007Full accounts made up to 31 March 2007 (12 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
27 November 2006Full accounts made up to 31 March 2006 (12 pages)
27 November 2006Full accounts made up to 31 March 2006 (12 pages)
25 August 2006Return made up to 28/07/06; full list of members (7 pages)
25 August 2006Return made up to 28/07/06; full list of members (7 pages)
15 August 2006Particulars of mortgage/charge (7 pages)
15 August 2006Particulars of mortgage/charge (7 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
24 November 2005Full accounts made up to 31 March 2005 (11 pages)
24 November 2005Full accounts made up to 31 March 2005 (11 pages)
26 August 2005Return made up to 28/07/05; full list of members (7 pages)
26 August 2005Return made up to 28/07/05; full list of members (7 pages)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
1 September 2004Full accounts made up to 31 March 2004 (10 pages)
1 September 2004Full accounts made up to 31 March 2004 (10 pages)
23 August 2004Return made up to 28/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2004Return made up to 28/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2003Auditor's resignation (1 page)
12 December 2003Auditor's resignation (1 page)
12 December 2003Auditor's resignation (2 pages)
12 December 2003Auditor's resignation (2 pages)
1 October 2003Full accounts made up to 31 March 2003 (8 pages)
1 October 2003Full accounts made up to 31 March 2003 (8 pages)
1 September 2003Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page)
1 September 2003Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page)
15 August 2003Return made up to 28/07/03; full list of members (7 pages)
15 August 2003Return made up to 28/07/03; full list of members (7 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
20 November 2002Full accounts made up to 31 March 2002 (8 pages)
20 November 2002Full accounts made up to 31 March 2002 (8 pages)
21 August 2002Return made up to 28/07/02; full list of members (7 pages)
21 August 2002Return made up to 28/07/02; full list of members (7 pages)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
12 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
3 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000New secretary appointed (2 pages)
13 November 2000Return made up to 28/07/00; full list of members (7 pages)
13 November 2000New director appointed (4 pages)
13 November 2000New director appointed (4 pages)
13 November 2000Return made up to 28/07/00; full list of members (7 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
25 August 2000New secretary appointed (6 pages)
25 August 2000New secretary appointed (6 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (4 pages)
14 August 2000New director appointed (4 pages)
14 August 2000Location of register of members (1 page)
14 August 2000Location of register of members (1 page)
27 July 2000Full accounts made up to 31 March 2000 (8 pages)
27 July 2000Full accounts made up to 31 March 2000 (8 pages)
4 February 2000Location of register of members (1 page)
4 February 2000Location of register of members (1 page)
9 December 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 December 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
6 December 1999Registered office changed on 06/12/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
6 December 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
13 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/07/99
(1 page)
13 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/07/99
(1 page)
9 August 1999New director appointed (5 pages)
9 August 1999New director appointed (5 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (3 pages)
9 August 1999New director appointed (3 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (3 pages)
9 August 1999New director appointed (3 pages)
28 July 1999Incorporation (28 pages)
28 July 1999Incorporation (28 pages)