Company NameProxima Gr Properties Limited
Company StatusActive
Company Number03829939
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Previous Names4

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 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(7 years, 9 months after company formation)
Appointment Duration16 years, 11 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, 1 month
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, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley 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, 9 months
RoleCompany Director
Correspondence AddressBerkeley 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, 2 months
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
Appointed12 October 1999(1 month, 2 weeks 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
Appointed12 October 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chewton Way
Highcliffe
Christchurch
Dorset
BH23 5LS
Secretary NameMartin Lee Dalby
NationalityBritish
StatusResigned
Appointed12 October 1999(1 month, 2 weeks 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
Director NameKeith Charles Rutherford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(1 month, 4 weeks 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
Director NameMr Patrick Francis Kennedy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2000(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 2007)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address923
16th Ave East
Seattle
Washington 98112
United States
Secretary NameMr Richard David Francis Bagley
NationalityBritish
StatusResigned
Appointed02 February 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (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 67 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 Address35 Park Lane
London
W1K 1RB
Secretary NameAlan 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
Appointed23 August 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed23 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, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2007)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£13,625,403
Net Worth£797,916,253
Cash£1,106,579
Current Liabilities£24,959,949

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

17 September 2018Delivered on: 25 September 2018
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as flat 1/75, 130/132 tottenham lane, N8 7HF registered at hm land registry under title number AGL118906 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
12 December 2017Delivered on: 19 December 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as tottenham lane 130/132 flat 1/75N8 7HF registered at hm land registry under title number AGL118906 and all other plots of land listed and real property defined in the instrument. Intellectual property as defined in the instrument. For more details please refer to the instrument.
Outstanding
6 October 2016Delivered on: 14 October 2016
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The additional property as defined in the charge and including basement parking spaces 33 to 43 (all) oakdene close (leasehold title number NGL505522). See the charge for further details.
Outstanding
8 April 2016Delivered on: 14 April 2016
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The additional property as defined in the charge and including the property with title number GM684039 for land and buildings on the north side of moss lane, altrincham. For more details please refer to charge.
Outstanding
9 December 2015Delivered on: 15 December 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The additional property as defined in the charge and including the land on the east side of middlemarsh street, poundbury, dorchester (title number DT255810). See the charge for more details.
Outstanding
9 October 2015Delivered on: 15 October 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: Real property as defined in the charge, including land on the south east side of bakers hill, lea valley works, bakers hill and leaside road, hackney (freehold title number 144493) and intellectual property rights as defined in the charge. See charge for further details.
Outstanding
22 August 2022Delivered on: 1 September 2022
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The property known as flat 1, perry court, 1 maritime quay, london, E14 3QE registered at hm land registry under title number AGL462143 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
11 October 2019Delivered on: 21 October 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The property known as flat 1, perry court, 1 maritime quay, london, E14 3QE registered at hm land registry under title number AGL462143 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
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: 16 February 2008
Persons entitled: Bankers Trustee Company Limited

Classification: Borrower debenture
Secured details: All monies and liabilities whatsoever which from time to time become due owing or payable by the company to the order of the chargee (for its own account or as trustee for the other borrower secured creditors) and/or any receiver under the borrower debenture or any of the other finance documents at the times and in the manner provided therein;under or in respect of the loan agreement at the times and in the manner provided therein and on any account whatsoever due owing or payable to each of the other borrower secured creditors in accordance respectively with each of the other finance documents.
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

20 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
21 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
26 July 2023Full accounts made up to 31 December 2022 (29 pages)
26 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
1 September 2022Registration of charge 038299390011, created on 22 August 2022 (127 pages)
8 July 2022Full accounts made up to 31 December 2021 (31 pages)
24 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (25 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
29 October 2020Full accounts made up to 31 December 2019 (26 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 October 2019Registration of charge 038299390010, created on 11 October 2019 (16 pages)
16 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 August 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
31 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
31 July 2019Change of details for Betelgeuse Limited as a person with significant control on 2 April 2019 (2 pages)
31 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
20 June 2019Full accounts made up to 31 December 2018 (24 pages)
2 April 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page)
1 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 1 November 2018 (1 page)
5 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
25 September 2018Registration of charge 038299390009, created on 17 September 2018 (136 pages)
25 June 2018Full accounts made up to 31 December 2017 (23 pages)
19 December 2017Registration of charge 038299390008, created on 12 December 2017 (219 pages)
19 December 2017Registration of charge 038299390008, created on 12 December 2017 (219 pages)
23 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 31 December 2016 (21 pages)
5 July 2017Full accounts made up to 31 December 2016 (21 pages)
14 October 2016Registration of charge 038299390007, created on 6 October 2016 (14 pages)
14 October 2016Registration of charge 038299390007, created on 6 October 2016 (14 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
30 August 2016Full accounts made up to 31 December 2015 (22 pages)
30 August 2016Full accounts made up to 31 December 2015 (22 pages)
14 April 2016Registration of charge 038299390006, created on 8 April 2016 (15 pages)
14 April 2016Registration of charge 038299390006, created on 8 April 2016 (15 pages)
12 January 2016Full accounts made up to 31 December 2014 (19 pages)
12 January 2016Full accounts made up to 31 December 2014 (19 pages)
4 January 2016Resolutions
  • RES13 ‐ The facility agreement/thye vfirst supplemental debenture 07/12/2015
  • RES13 ‐ The facility agreement/thye vfirst supplemental debenture 07/12/2015
(4 pages)
4 January 2016Statement of capital following an allotment of shares on 9 October 2015
  • GBP 38,000,001.00
(4 pages)
4 January 2016Resolutions
  • RES13 ‐ The facility agreement/thye vfirst supplemental debenture 07/12/2015
(4 pages)
4 January 2016Statement of capital following an allotment of shares on 9 October 2015
  • GBP 38,000,001.00
(4 pages)
4 January 2016Statement of capital following an allotment of shares on 9 October 2015
  • GBP 38,000,001.00
(4 pages)
15 December 2015Registration of charge 038299390005, created on 9 December 2015 (16 pages)
15 December 2015Registration of charge 038299390005, created on 9 December 2015 (16 pages)
23 November 2015Resolutions
  • RES13 ‐ Approval of agreements 06/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of agreements 06/10/2015
(11 pages)
16 November 2015Satisfaction of charge 2 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 3 in full (1 page)
15 October 2015Registration of charge 038299390004, created on 9 October 2015 (203 pages)
15 October 2015Registration of charge 038299390004, created on 9 October 2015 (203 pages)
15 October 2015Registration of charge 038299390004, created on 9 October 2015 (203 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 28,000,001
(5 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 28,000,001
(5 pages)
23 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 28,000,001
(5 pages)
23 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 28,000,001
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 28,000,001
(5 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 28,000,001
(5 pages)
12 August 2013Full accounts made up to 31 December 2012 (17 pages)
12 August 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 31 December 2011 (16 pages)
19 July 2012Full accounts made up to 31 December 2011 (16 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
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)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
11 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
11 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
11 May 2011Termination of appointment of Ian Rapley as a director (1 page)
11 May 2011Termination of appointment of Ian Rapley as a director (1 page)
24 March 2011Company name changed aztec gr properties 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 gr properties LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Company name changed peverel properties LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Company name changed fairhold properties LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Company name changed peverel properties LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Company name changed fairhold properties LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2011Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Ian Rapley on 11 June 2010 (2 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 2011Registered office address changed from Queensway House, 11 Queensway New Milton Hampshire BH25 5NR on 23 February 2011 (1 page)
23 February 2011Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages)
23 February 2011Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages)
7 February 2011Appointment of Alan Wolfson as a secretary (2 pages)
7 February 2011Appointment of Alan Wolfson as a secretary (2 pages)
5 February 2011Termination of appointment of David Edwards as a secretary (1 page)
5 February 2011Termination of appointment of David Edwards as a secretary (1 page)
2 February 2011Termination of appointment of David Edwards as a director (1 page)
2 February 2011Termination of appointment of Nigel Bannister as a director (1 page)
2 February 2011Termination of appointment of Nigel Bannister as a director (1 page)
2 February 2011Termination of appointment of David Edwards as a director (1 page)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
9 July 2010Full accounts made up to 31 December 2009 (16 pages)
9 July 2010Full accounts made up to 31 December 2009 (16 pages)
14 June 2010Termination of appointment of Michael Gaston as a director (1 page)
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)
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)
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 Proctor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
5 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 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 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 Christopher Mcgill on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister 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 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)
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 Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
26 October 2009Full accounts made up to 31 December 2008 (16 pages)
26 October 2009Full accounts made up to 31 December 2008 (16 pages)
22 September 2009Return made up to 20/09/09; full list of members (5 pages)
22 September 2009Return made up to 20/09/09; full list of members (5 pages)
7 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
7 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 appointed christopher charles mcgill (1 page)
9 March 2009Full accounts made up to 31 December 2007 (15 pages)
9 March 2009Full accounts made up to 31 December 2007 (15 pages)
7 October 2008Return made up to 20/09/08; full list of members (5 pages)
7 October 2008Return made up to 20/09/08; full list of members (5 pages)
13 March 2008Nc inc already adjusted 15/11/07 (1 page)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 March 2008Nc inc already adjusted 15/11/07 (1 page)
13 March 2008Ad 15/11/07\gbp si 16000000@1=16000000\gbp ic 12000001/28000001\ (2 pages)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 March 2008Ad 15/11/07\gbp si 16000000@1=16000000\gbp ic 12000001/28000001\ (2 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Director resigned (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)
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)
23 November 2007Nc inc already adjusted 15/11/07 (1 page)
23 November 2007Memorandum and Articles of Association (14 pages)
23 November 2007Nc inc already adjusted 15/11/07 (1 page)
23 November 2007Memorandum and Articles of Association (14 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 20/09/07; full list of members (3 pages)
21 September 2007Return made up to 20/09/07; full list of members (3 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
28 June 2007New director appointed (5 pages)
28 June 2007New director appointed (11 pages)
28 June 2007New director appointed (11 pages)
28 June 2007New director appointed (5 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
28 March 2007Full accounts made up to 31 December 2006 (14 pages)
28 March 2007Full accounts made up to 31 December 2006 (14 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
2 October 2006Return made up to 20/09/06; full list of members (3 pages)
2 October 2006Return made up to 20/09/06; full list of members (3 pages)
20 April 2006Full accounts made up to 31 December 2005 (14 pages)
20 April 2006Full accounts made up to 31 December 2005 (14 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
7 October 2005Return made up to 20/09/05; full list of members (3 pages)
7 October 2005Return made up to 20/09/05; 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 (13 pages)
18 April 2005Full accounts made up to 31 December 2004 (13 pages)
19 October 2004Return made up to 20/09/04; full list of members (8 pages)
19 October 2004Return made up to 20/09/04; full list of members (8 pages)
6 April 2004Full accounts made up to 31 December 2003 (13 pages)
6 April 2004Full accounts made up to 31 December 2003 (13 pages)
18 October 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(8 pages)
18 October 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(8 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
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 (13 pages)
21 May 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2002Return made up to 20/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 2002Return made up to 20/09/02; 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 (13 pages)
3 April 2002Full accounts made up to 31 December 2001 (13 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
26 September 2001Return made up to 20/09/01; full list of members (7 pages)
26 September 2001Return made up to 20/09/01; full list of members (7 pages)
11 June 2001Full accounts made up to 31 December 2000 (13 pages)
11 June 2001Full accounts made up to 31 December 2000 (13 pages)
22 February 2001Full accounts made up to 31 May 2000 (16 pages)
22 February 2001Full accounts made up to 31 May 2000 (16 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)
29 September 2000Return made up to 20/09/00; full list of members (8 pages)
29 September 2000Return made up to 20/09/00; full list of members (8 pages)
24 August 2000Location of register of members (1 page)
24 August 2000Location of register of members (1 page)
3 May 2000Declaration of assistance for shares acquisition (58 pages)
3 May 2000Declaration of assistance for shares acquisition (58 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 (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 (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 (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 (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 (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 (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)
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 (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 (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 (31 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 (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 (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 (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 (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 (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)
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 (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 (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 (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 (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 (31 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)
11 April 2000Ad 31/03/00--------- £ si 12000000@1=12000000 £ ic 1/12000001 (2 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 April 2000Ad 31/03/00--------- £ si 12000000@1=12000000 £ ic 1/12000001 (2 pages)
11 April 2000Nc inc already adjusted 30/03/00 (1 page)
11 April 2000Nc inc already adjusted 30/03/00 (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
7 April 2000Particulars of mortgage/charge (10 pages)
7 April 2000Particulars of mortgage/charge (10 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)
24 January 2000£ nc 1000/1000000 19/01/00 (1 page)
24 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 2000£ nc 1000/1000000 19/01/00 (1 page)
24 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (4 pages)
20 October 1999New secretary appointed;new director appointed (4 pages)
20 October 1999New director appointed (4 pages)
20 October 1999New secretary appointed;new director appointed (4 pages)
13 October 1999Registered office changed on 13/10/99 from: 50 stratton street london W1X 6NX (1 page)
13 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
13 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
13 October 1999Registered office changed on 13/10/99 from: 50 stratton street london W1X 6NX (1 page)
12 October 1999Company name changed shelfco (no.1727) LIMITED\certificate issued on 12/10/99 (3 pages)
12 October 1999Company name changed shelfco (no.1727) LIMITED\certificate issued on 12/10/99 (3 pages)
23 August 1999Incorporation (23 pages)
23 August 1999Incorporation (23 pages)