Company NameThe Pompey Centre Limited
Company StatusDissolved
Company Number03838086
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin Andrew Rivers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2020(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 12 July 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOakwood House Guildford Road
Bucks Green
RH12 3JJ
Director NameMr Irvine Gerald Sellar
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(2 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Park Street
London
W1K 7JN
Secretary NameMr Paul Hill Turpin
NationalityBritish
StatusResigned
Appointed10 September 1999(2 days after company formation)
Appointment Duration17 years, 5 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(3 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 13 October 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameMiss Caroline Sarah Jane Sellar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(11 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameSharon Noel
StatusResigned
Appointed01 November 2015(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2019)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameStephen Corner
StatusResigned
Appointed25 June 2019(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitepompey-centre.com

Location

Registered Address2nd Floor 11o Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1m at £1Sellar Properties Portsmouth LTD
100.00%
Ordinary

Financials

Year2014
Turnover£107,802
Gross Profit£103,872
Net Worth£1,805,258
Cash£34
Current Liabilities£1,171,594

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

29 September 2005Delivered on: 1 October 2005
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V

Classification: Fourth deed of amendment relating to the debenture dated 23 january 2003
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets charged by way of fixed and floating charge and assigned in the debenture.
Fully Satisfied
28 February 2005Delivered on: 2 March 2005
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Third deed of amendment relating to the debenture dated 23 january 2003
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets by way of fixed and floating charge and assigned as described in the debenture dated 23 january 2003, in addition the kiwi building contract and the kiwi performance bond,. See the mortgage charge document for full details.
Fully Satisfied
18 June 2004Delivered on: 22 June 2004
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Second deed of amendment relating to the legal charge dated 23 january 2003
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property and all other assets referred to in the legal charge dated 23 january 2003.
Fully Satisfied
18 June 2004Delivered on: 22 June 2004
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Second deed of amendment relating to the debenture dated 23 january 2003
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets charged by way of fixed and floating charge and assigned in the debenture dated 23 january 2003 in addition to the phase 3 building contract and the birse guarantee including all rights of enforcement of the same.
Fully Satisfied
26 September 2003Delivered on: 9 October 2003
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Deed of amendment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land at fratton goods yard,portsmouth and known as sites 1,2 and 6 the pompey centre; t/no pm 4907,pm 6088 with all buildings and fixtures thereon; all other assets. See the mortgage charge document for full details.
Fully Satisfied
26 September 2003Delivered on: 9 October 2003
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Deed of amendment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets by way of fixed and floating charge as described in the debenture dated 23/1/2003; first fixed charge the hedging arrangement,as defined,with all rights of enforcement thereunder. See the mortgage charge document for full details.
Fully Satisfied
23 January 2003Delivered on: 1 February 2003
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land situate at fratton goods yard portsmouth. See the mortgage charge document for full details.
Fully Satisfied
23 January 2003Delivered on: 1 February 2003
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 September 2008Delivered on: 12 September 2008
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V

Classification: Assignment over cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in and to the deposit and the account see image for full details.
Fully Satisfied
25 October 2007Delivered on: 31 October 2007
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Subordination deed
Secured details: All monies due or to become due from the borrower to the chargee on any account wahtsoever.
Particulars: Any payment or distribution or the benefit or proceeds thereof received or recovered by the subordinated lender. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 31 March 2006
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Fourth deed of amendment relating to the legal charge dated 23 january 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property and all the other assets referred to in the legal charge dated 23 january 2003.
Fully Satisfied
30 March 2006Delivered on: 31 March 2006
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Fifth deed of amendment relating to the debenture dated 23 january 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets charged by way of fixed and floating charge and assigned as described in the debenture.
Fully Satisfied
29 September 2005Delivered on: 1 October 2005
Satisfied on: 23 June 2015
Persons entitled: Kbc Bank N.V.

Classification: Third deed of amendment relating to the legal charge dated 23 january 2003
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property and all the other assets referred to in the legal charge dated 23 january 2003.
Fully Satisfied
23 January 2003Delivered on: 28 January 2003
Satisfied on: 21 October 2003
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from sellar properties (portsmouth) limited to the chargee.
Particulars: All that property k/a land formerly part of title numbers PM4907 and PM6088. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

21 January 2021Registered office address changed from 42-44 Bermondsey Street London SE1 3UD England to 2nd Floor 11O Cannon Street London EC4N 6EU on 21 January 2021 (2 pages)
21 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-04
(1 page)
21 January 2021Appointment of a voluntary liquidator (3 pages)
21 January 2021Statement of affairs (8 pages)
21 October 2020Termination of appointment of James Maxwell Sellar as a director on 13 October 2020 (1 page)
21 October 2020Appointment of Mr Martin Andrew Rivers as a director on 13 October 2020 (2 pages)
21 October 2020Termination of appointment of Caroline Sarah Jane Sellar as a director on 13 October 2020 (1 page)
25 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
25 September 2020Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages)
4 August 2020Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020Accounts for a small company made up to 30 June 2018 (16 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
7 March 2020Compulsory strike-off action has been suspended (1 page)
5 February 2020Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
9 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (16 pages)
9 February 2018Change of details for Sellar Properties (Portsmouth) Ltd as a person with significant control on 5 February 2018 (2 pages)
9 February 2018Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 (2 pages)
9 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
9 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
11 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 11 October 2017 (1 page)
28 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (18 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (18 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
15 February 2017Director's details changed for Caroline Sellar on 6 February 2017 (4 pages)
15 February 2017Director's details changed for Caroline Sellar on 6 February 2017 (4 pages)
28 October 2016Confirmation statement made on 8 September 2016 with updates (60 pages)
28 October 2016Confirmation statement made on 8 September 2016 with updates (60 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000,001
(14 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000,001
(14 pages)
23 June 2015Satisfaction of charge 10 in full (4 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
23 June 2015Satisfaction of charge 12 in full (4 pages)
23 June 2015Satisfaction of charge 14 in full (4 pages)
23 June 2015Satisfaction of charge 9 in full (4 pages)
23 June 2015Satisfaction of charge 12 in full (4 pages)
23 June 2015Satisfaction of charge 6 in full (4 pages)
23 June 2015Satisfaction of charge 13 in full (4 pages)
23 June 2015Satisfaction of charge 5 in full (4 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Satisfaction of charge 13 in full (4 pages)
23 June 2015Satisfaction of charge 11 in full (4 pages)
23 June 2015Satisfaction of charge 5 in full (4 pages)
23 June 2015Satisfaction of charge 8 in full (6 pages)
23 June 2015Satisfaction of charge 9 in full (4 pages)
23 June 2015Satisfaction of charge 4 in full (4 pages)
23 June 2015Satisfaction of charge 7 in full (5 pages)
23 June 2015Satisfaction of charge 6 in full (4 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Satisfaction of charge 14 in full (4 pages)
23 June 2015Satisfaction of charge 10 in full (4 pages)
23 June 2015Satisfaction of charge 4 in full (4 pages)
23 June 2015Satisfaction of charge 11 in full (4 pages)
23 June 2015Satisfaction of charge 8 in full (6 pages)
23 June 2015Satisfaction of charge 7 in full (5 pages)
7 January 2015Full accounts made up to 30 June 2014 (15 pages)
7 January 2015Full accounts made up to 30 June 2014 (15 pages)
23 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000,001
(14 pages)
23 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000,001
(14 pages)
23 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000,001
(14 pages)
11 November 2013Full accounts made up to 30 June 2013 (15 pages)
11 November 2013Full accounts made up to 30 June 2013 (15 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000,001
(14 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000,001
(14 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000,001
(14 pages)
13 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
13 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
18 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (14 pages)
18 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (14 pages)
18 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (14 pages)
24 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
24 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
10 December 2010Appointment of Caroline Sellar as a director (3 pages)
10 December 2010Appointment of Caroline Sellar as a director (3 pages)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (4 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (4 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (4 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
31 July 2009Accounts for a small company made up to 30 June 2008 (6 pages)
31 July 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 February 2009Return made up to 08/09/08; full list of members (10 pages)
12 February 2009Return made up to 08/09/08; full list of members (10 pages)
18 September 2008Duplicate mortgage certificatecharge no:14 (4 pages)
18 September 2008Duplicate mortgage certificatecharge no:14 (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
8 August 2008Auditor's resignation (1 page)
8 August 2008Auditor's resignation (1 page)
18 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
18 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
25 March 2008Return made up to 08/09/07; no change of members (6 pages)
25 March 2008Return made up to 08/09/07; no change of members (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
20 July 2007Full accounts made up to 31 December 2005 (13 pages)
20 July 2007Full accounts made up to 31 December 2005 (13 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
22 November 2006Return made up to 08/09/06; full list of members (7 pages)
22 November 2006Return made up to 08/09/06; full list of members (7 pages)
31 March 2006Particulars of mortgage/charge (5 pages)
31 March 2006Particulars of mortgage/charge (5 pages)
31 March 2006Particulars of mortgage/charge (5 pages)
31 March 2006Particulars of mortgage/charge (5 pages)
9 February 2006Amended full accounts made up to 31 December 2004 (13 pages)
9 February 2006Amended full accounts made up to 31 December 2004 (13 pages)
17 January 2006Full accounts made up to 31 December 2004 (13 pages)
17 January 2006Full accounts made up to 31 December 2004 (13 pages)
1 October 2005Particulars of mortgage/charge (5 pages)
1 October 2005Particulars of mortgage/charge (5 pages)
1 October 2005Particulars of mortgage/charge (5 pages)
1 October 2005Particulars of mortgage/charge (5 pages)
23 September 2005Return made up to 08/09/05; full list of members (7 pages)
23 September 2005Return made up to 08/09/05; full list of members (7 pages)
2 March 2005Particulars of mortgage/charge (5 pages)
2 March 2005Particulars of mortgage/charge (5 pages)
30 December 2004Full accounts made up to 31 December 2003 (13 pages)
30 December 2004Full accounts made up to 31 December 2003 (13 pages)
22 October 2004Return made up to 08/09/04; full list of members (7 pages)
22 October 2004Return made up to 08/09/04; full list of members (7 pages)
22 June 2004Particulars of mortgage/charge (5 pages)
22 June 2004Particulars of mortgage/charge (5 pages)
22 June 2004Particulars of mortgage/charge (5 pages)
22 June 2004Particulars of mortgage/charge (5 pages)
18 May 2004Registered office changed on 18/05/04 from: 103 park street london W1K 7JN (1 page)
18 May 2004Registered office changed on 18/05/04 from: 103 park street london W1K 7JN (1 page)
23 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Particulars of mortgage/charge (5 pages)
9 October 2003Particulars of mortgage/charge (5 pages)
9 October 2003Particulars of mortgage/charge (5 pages)
9 October 2003Particulars of mortgage/charge (5 pages)
26 February 2003Memorandum and Articles of Association (10 pages)
26 February 2003Memorandum and Articles of Association (10 pages)
13 February 2003£ nc 1000/1000001 23/01/03 (1 page)
13 February 2003Ad 23/01/03--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2003£ nc 1000/1000001 23/01/03 (1 page)
13 February 2003Ad 23/01/03--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 February 2003Memorandum and Articles of Association (10 pages)
7 February 2003Memorandum and Articles of Association (10 pages)
1 February 2003Particulars of mortgage/charge (5 pages)
1 February 2003Particulars of mortgage/charge (8 pages)
1 February 2003Particulars of mortgage/charge (8 pages)
1 February 2003Particulars of mortgage/charge (5 pages)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2003Particulars of mortgage/charge (4 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
23 January 2003New director appointed (3 pages)
23 January 2003New director appointed (3 pages)
22 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 December 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
18 December 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
18 December 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
18 December 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
6 November 2002Return made up to 08/09/02; full list of members (6 pages)
6 November 2002Return made up to 08/09/02; full list of members (6 pages)
14 September 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(6 pages)
14 September 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(6 pages)
23 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
23 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
10 October 2000Return made up to 08/09/00; full list of members (6 pages)
10 October 2000Return made up to 08/09/00; full list of members (6 pages)
22 September 1999Secretary's particulars changed (1 page)
22 September 1999Secretary's particulars changed (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: 103 park street london W1Y 3HA (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Registered office changed on 14/09/99 from: 103 park street london W1Y 3HA (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New director appointed (3 pages)
14 September 1999New director appointed (3 pages)
8 September 1999Incorporation (12 pages)
8 September 1999Incorporation (12 pages)