Company NameProxima Freehold Reversions Limited
Company StatusActive
Company Number03829467
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(7 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(11 years, 7 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeleys House 304, Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBerkeleys House 304, Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(21 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Nigel Gordon Bannister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMartin Lee Dalby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chewton Way
Highcliffe
Christchurch
Dorset
BH23 5LS
Director NameKeith Charles Rutherford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 24 January 2008)
RoleCompany Director
Correspondence AddressSea Spray
10a Cliff Drive, Canford Cliffs
Poole
BH13 7JD
Secretary NameMartin Lee Dalby
NationalityBritish
StatusResigned
Appointed26 October 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chewton Way
Highcliffe
Christchurch
Dorset
BH23 5LS
Secretary NameMr Richard David Francis Bagley
NationalityBritish
StatusResigned
Appointed02 January 2002(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 Haven Road
Poole
Dorset
BH13 7LZ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed02 January 2007(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Michael John Gaston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 June 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 February 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(10 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(10 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
SG18 9AB
Secretary NameMr Alan Wolfson
StatusResigned
Appointed04 February 2011(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX
Director NameSFM Directors Limited (Corporation)
StatusResigned
Appointed31 March 2000(7 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2007)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered AddressBerkeleys House
304, Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Charges

28 November 2007Delivered on: 6 December 2007
Satisfied on: 16 November 2015
Persons entitled: Capita Trust Company Limited (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. 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
30 November 2007Delivered on: 6 December 2007
Satisfied on: 16 November 2015
Persons entitled: Capita Trust Company Limited (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of 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
31 March 2000Delivered on: 7 April 2000
Satisfied on: 4 July 2008
Persons entitled: Bankers Trustee Company Limited

Classification: Deed of charge
Secured details: The company has irrevocably and unconditionally guaranteed to the chargee (acting for its own account and as trustee for the other secured creditors) the due punctual observance and performance by peverel funding limited (the "issuer") of the issuers obligations in respect of the issuer secured obligations and agreed as primary obligation to indemnify to the chargee (on trust for the noteholders) from time to time on demand by the chargee from and against any loss incurred by the chargee or any other secured creditor as a result of any of the obligations of the issuer under or pursuant to the finance documents being or becoming void,voidable unenforcable,or ineffective as against the issuer for any reason whatsoever,whether or not known to the chargee or any other secured creditor,the amount of such loss being the amount which the chargee (as trustee for the secured creditors) would otherwise have been entitled to recover from the issuer.
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.
Fully Satisfied

Filing History

1 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
11 May 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
7 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
3 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
8 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
25 August 2020Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeleys House 304, Regents Park Road London N3 2JX on 25 August 2020 (1 page)
17 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
18 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
16 July 2019Change of details for Proxima Property Ownership Limited as a person with significant control on 2 April 2019 (2 pages)
16 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
16 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 November 2018Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page)
12 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
16 November 2015Satisfaction of charge 3 in full (1 page)
16 November 2015Satisfaction of charge 3 in full (1 page)
16 November 2015Satisfaction of charge 2 in full (1 page)
16 November 2015Satisfaction of charge 2 in full (1 page)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(5 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(5 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
2 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
9 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
9 May 2011Termination of appointment of Ian Rapley as a director (1 page)
9 May 2011Termination of appointment of Ian Rapley as a director (1 page)
24 March 2011Company name changed aztec freehold reversions LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Company name changed aztec freehold reversions LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Company name changed peverel freehold reversions LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Company name changed peverel freehold reversions LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2011Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 23 February 2011 (1 page)
23 February 2011Appointment of Mr Alan Wolfson as a secretary (2 pages)
23 February 2011Appointment of Mr Alan Wolfson as a secretary (2 pages)
23 February 2011Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 23 February 2011 (1 page)
4 February 2011Termination of appointment of David Edwards as a secretary (1 page)
4 February 2011Termination of appointment of David Edwards as a secretary (1 page)
2 February 2011Termination of appointment of a director (1 page)
2 February 2011Termination of appointment of Nigel Bannister as a director (1 page)
2 February 2011Termination of appointment of a director (1 page)
2 February 2011Termination of appointment of Nigel Bannister as a director (1 page)
29 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 June 2010Termination of appointment of Michael Gaston as a director (1 page)
14 June 2010Termination of appointment of Michael Gaston as a director (1 page)
14 June 2010Appointment of Mr Ian Rapley as a director (2 pages)
14 June 2010Termination of appointment of Christopher Mcgill as a director (1 page)
14 June 2010Termination of appointment of Christopher Mcgill as a director (1 page)
14 June 2010Appointment of Mr Ian Rapley as a director (2 pages)
24 November 2009Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
24 August 2009Return made up to 20/08/09; full list of members (4 pages)
24 August 2009Return made up to 20/08/09; full list of members (4 pages)
6 March 2009Return made up to 20/08/08; full list of members (5 pages)
6 March 2009Director and secretary's change of particulars / david edwards / 06/03/2009 (1 page)
6 March 2009Director and secretary's change of particulars / david edwards / 06/03/2009 (1 page)
6 March 2009Return made up to 20/08/08; full list of members (5 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
6 December 2007Particulars of mortgage/charge (43 pages)
6 December 2007Particulars of mortgage/charge (43 pages)
6 December 2007Particulars of mortgage/charge (43 pages)
6 December 2007Particulars of mortgage/charge (43 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
23 August 2007Return made up to 20/08/07; full list of members (3 pages)
23 August 2007Return made up to 20/08/07; full list of members (3 pages)
29 June 2007New director appointed (11 pages)
29 June 2007New director appointed (5 pages)
29 June 2007New director appointed (5 pages)
29 June 2007New director appointed (11 pages)
28 March 2007Full accounts made up to 31 December 2006 (12 pages)
28 March 2007Full accounts made up to 31 December 2006 (12 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
31 August 2006Return made up to 20/08/06; full list of members (3 pages)
31 August 2006Return made up to 20/08/06; full list of members (3 pages)
20 April 2006Full accounts made up to 31 December 2005 (11 pages)
20 April 2006Full accounts made up to 31 December 2005 (11 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
6 October 2005Return made up to 20/08/05; full list of members (3 pages)
6 October 2005Return made up to 20/08/05; full list of members (3 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
18 April 2005Full accounts made up to 31 December 2004 (11 pages)
18 April 2005Full accounts made up to 31 December 2004 (11 pages)
21 September 2004Return made up to 20/08/04; full list of members (7 pages)
21 September 2004Return made up to 20/08/04; full list of members (7 pages)
6 April 2004Full accounts made up to 31 December 2003 (11 pages)
6 April 2004Full accounts made up to 31 December 2003 (11 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
19 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 May 2003Secretary's particulars changed (1 page)
27 May 2003Secretary's particulars changed (1 page)
21 May 2003Full accounts made up to 31 December 2002 (11 pages)
21 May 2003Full accounts made up to 31 December 2002 (11 pages)
30 September 2002Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 September 2002Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2002Full accounts made up to 31 December 2001 (10 pages)
3 April 2002Full accounts made up to 31 December 2001 (10 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
16 October 2001Return made up to 20/08/01; full list of members (6 pages)
16 October 2001Return made up to 20/08/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 December 2000 (10 pages)
11 June 2001Full accounts made up to 31 December 2000 (10 pages)
22 February 2001Full accounts made up to 31 May 2000 (10 pages)
22 February 2001Full accounts made up to 31 May 2000 (10 pages)
27 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
24 August 2000Location of register of members (1 page)
24 August 2000Location of register of members (1 page)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
31 May 2000Declaration of assistance for shares acquisition (29 pages)
31 May 2000Declaration of assistance for shares acquisition (29 pages)
2 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (27 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (27 pages)
28 April 2000Declaration of assistance for shares acquisition (27 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (27 pages)
28 April 2000Declaration of assistance for shares acquisition (27 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (27 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
27 April 2000Declaration of assistance for shares acquisition (29 pages)
27 April 2000Declaration of assistance for shares acquisition (29 pages)
27 April 2000Declaration of assistance for shares acquisition (29 pages)
27 April 2000Declaration of assistance for shares acquisition (29 pages)
27 April 2000Declaration of assistance for shares acquisition (29 pages)
27 April 2000Declaration of assistance for shares acquisition (29 pages)
27 April 2000Declaration of assistance for shares acquisition (29 pages)
27 April 2000Declaration of assistance for shares acquisition (29 pages)
27 April 2000Declaration of assistance for shares acquisition (29 pages)
27 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 April 2000Ad 31/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 April 2000Ad 31/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
7 April 2000Particulars of mortgage/charge (15 pages)
7 April 2000Particulars of mortgage/charge (15 pages)
1 February 2000Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
1 February 2000Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New secretary appointed;new director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New secretary appointed;new director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 50 stratton street london W1X 6NX (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 50 stratton street london W1X 6NX (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
4 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
2 November 1999Company name changed shelfco (no.1736) LIMITED\certificate issued on 02/11/99 (2 pages)
2 November 1999Company name changed shelfco (no.1736) LIMITED\certificate issued on 02/11/99 (2 pages)
20 August 1999Incorporation (23 pages)
20 August 1999Incorporation (23 pages)