Company NameAshley Centre One Limited
Company StatusDissolved
Company Number03840769
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(9 years after company formation)
Appointment Duration10 years, 2 months (closed 11 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Secretary NameMr Stuart Andrew Wetherly
StatusClosed
Appointed28 March 2013(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 11 December 2018)
RoleCompany Director
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr James Maltby Ryman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 11 December 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(5 days after company formation)
Appointment Duration18 years, 3 months (resigned 20 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(5 days after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(5 days after company formation)
Appointment Duration7 months, 1 week (resigned 20 April 2000)
RoleChartered Accountant
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(5 days after company formation)
Appointment Duration7 months, 1 week (resigned 20 April 2000)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed13 September 1999(5 days after company formation)
Appointment Duration7 months, 1 week (resigned 20 April 2000)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed13 September 1999(5 days after company formation)
Appointment Duration7 months, 1 week (resigned 20 April 2000)
RoleChartered Accountant
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed20 April 2000(7 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMartin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleCompany Director
Correspondence Address8 Highfields Grove
London
N6 6HN
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleChartered Surveyor
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordhire
WD3 1LP
Director NameChristopher Lindsay Patterson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2002)
RoleFund Manager
Correspondence Address17 Chatsworth Avenue
London
SW20 8JZ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Farm House The Green
Saxlingham
Nethergate
Norfolk
NR15 1TH
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 October 2014)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address6 Southwood Lawn Road
Highgate
London
N6 5SF
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Philip John Payton Nell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 June 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBury Lodge
Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NQ
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2008)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameAnne Marie Copeland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(7 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Manor House
Roxwell Road
Writtle
Essex
CM1 3RY
Director NameKaren Julia Fox
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2012)
RoleFund Manager
Correspondence AddressThe Roost
Chinnor Road
Towersey
Oxfordshire
OX9 3QY
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Location

Registered Address22 Chapter Street
London
SW1P 4NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Ashley Epsom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

5 May 2005Delivered on: 23 May 2005
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors)

Classification: Deed of charge (security and intercreditor deed)
Secured details: All monies due or to become due from the company the borrower or any other obligor or any limited obligor to the obligor security trustee or any of the other obligor secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property, specified assets, book debts, obligor security group shares, intellectual property, insurances, obligor transaction documents, net rental income, agreements floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
Outstanding
5 May 2005Delivered on: 18 May 2005
Persons entitled: The Mall Funding PLC

Classification: Obligor/issuer floating charge agreement
Secured details: All monies due or to become due from the company, the borrower or (in the case of the obligors only)any other obligor or any limited obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge, the whole of its undertaking and all property assets and rights present and future (including all stock in trade f/h and l/h property and balance standing to the credit of any client accounts),. See the mortgage charge document for full details.
Outstanding
2 July 2008Delivered on: 4 July 2008
Persons entitled: Epsom and Ewell Borough Council

Classification: Rent deposit deed
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 rent deposit and deposit balance the sum of £1,300,000.
Outstanding
6 April 2004Delivered on: 16 April 2004
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings to the south of main road romford (now k/a the dolphin centre) havering t/n EGL416981. L/h land and buildings lying to the north of western road romford (now k/a liberty ii shopping centre) havering t/n EGL347983. L/h land the upper deck car park mercury gardens romford t/n EGL435359 for details of further property 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
20 October 2003Delivered on: 7 November 2003
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Itselfand as Agent for the Finance Parties

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets rights and property. See the mortgage charge document for full details.
Fully Satisfied
8 October 2003Delivered on: 25 October 2003
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land being 93-95A high street, epsom in the county of surrey t/n SY720308. 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
14 February 2003Delivered on: 5 March 2003
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties

Classification: Debenture
Secured details: All of its present and future obligations and liabilities of the company to the security trustee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land being 109,111 and 113 high street epsom surrey t/n SY490462. 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
28 February 2002Delivered on: 20 March 2002
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee) and (Theagent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold land being broadway shopping centre broadway bexleyheath in the london borough of bexley t/n SGL553179, all that freehold land being land and buildings to the south of main road romford (now known as the dolphin centre) havering t/n EGL416981 and all that leasehold land being land and buildings lying to the north of western road romford (known as liberty ii shopping centre) havering EGL347983 (for further details of property charged see schedule 3 of 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
23 December 1999Delivered on: 7 January 2000
Satisfied on: 14 March 2002
Persons entitled: Halifax PLC

Classification: Supplemental legal charge pursuant to a mortgage debenture dated 4 october 1999
Secured details: All moneys obligations and liabilities due or to become due from ashley centre limited partnership (acting by its general partner meaning ashley centre gp limited) and/or the company to the chargee on any account whatsoever in relation to the debenture or the loan agreement constituted by the company's acceptance on 30 september 1999 of the lender's facility letter dated 29 september 1999 (the "loan agreement").
Particulars: (I) l/hold land being the ashley centre; t/no sy 547501; (ii) l/hold land being 120 car parking spaces at the ashley centre ashley ave,epsom; t/no sy 549664; (iii) f/hold land being king's shade walk,high st,epsom; t/no sy 155051 and (iv) f/hold land being the white hart high street epsom; sy 473553; all buildings fixtures plant machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
4 October 1999Delivered on: 12 October 1999
Satisfied on: 14 March 2002
Persons entitled: Halifax PLC

Classification: Debenture
Secured details: All moneys, obligations and liabilities due or to become due from the company and/or ashley centre limited partnership (acting by its general partner being ashley centre gp limited) to the chargee on any account whatsoever under the terms of the debenture or any other finance document.
Particulars: All that l/h land being the ashley centre epsom. T/no.sy 547501. the l/h land being 120 car parking spaces at the ashley centre ashley avenue epsom. T/no. SY549664. F/h land being king's shade walk high street epsom. T/no.SY155051. F/h land being the white hart high street epsom. T/no.SY473553.. 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

Filing History

8 September 2017Notification of The Mall (General Partner) Limited as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Cessation of Ashley Epsom Limited as a person with significant control on 8 September 2017 (1 page)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
23 December 2016Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 November 2014Termination of appointment of Ian Bryan Womack as a director on 15 October 2014 (1 page)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
8 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(6 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(6 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
15 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
15 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
8 October 2012Termination of appointment of Christopher Laxton as a director (2 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 April 2012Termination of appointment of Karen Fox as a director (2 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (9 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (9 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages)
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (9 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (9 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages)
10 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 October 2008Director appointed charles andrew rover staveley (2 pages)
1 October 2008Appointment terminated director william sunnucks (1 page)
8 September 2008Return made up to 08/09/08; full list of members (5 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 June 2008Director appointed karen julia fox (2 pages)
25 June 2008Appointment terminated director anne copeland (1 page)
25 June 2008Appointment terminated director philip nell (1 page)
6 November 2007Director's particulars changed (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 September 2007Return made up to 08/09/07; full list of members (3 pages)
3 August 2007New director appointed (1 page)
25 July 2007Director's particulars changed (1 page)
24 July 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
31 October 2006Director's particulars changed (1 page)
22 September 2006Return made up to 08/09/06; full list of members (3 pages)
22 September 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
26 September 2005Return made up to 08/09/05; full list of members (9 pages)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 May 2005Particulars of mortgage/charge (43 pages)
18 May 2005Particulars of mortgage/charge (20 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005New director appointed (4 pages)
8 March 2005Director resigned (1 page)
25 November 2004Return made up to 08/09/04; full list of members (9 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 July 2004Director resigned (1 page)
16 April 2004Particulars of mortgage/charge (15 pages)
2 December 2003Secretary's particulars changed (1 page)
7 November 2003Particulars of mortgage/charge (7 pages)
25 October 2003Particulars of mortgage/charge (13 pages)
18 September 2003Return made up to 08/09/03; full list of members (9 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 March 2003Particulars of mortgage/charge (12 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (4 pages)
21 November 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
25 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
23 August 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2002Particulars of mortgage/charge (19 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 March 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002New director appointed (5 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (4 pages)
28 February 2002Director's particulars changed (1 page)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
17 October 2001New secretary appointed;new director appointed (3 pages)
17 October 2001Return made up to 08/09/01; full list of members (7 pages)
16 July 2001Director's particulars changed (1 page)
9 July 2001Full accounts made up to 25 December 2000 (9 pages)
27 February 2001Director's particulars changed (1 page)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (4 pages)
22 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page)
12 October 1999Particulars of mortgage/charge (7 pages)
20 September 1999New director appointed (4 pages)
20 September 1999Accounting reference date extended from 30/09/00 to 25/12/00 (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999New director appointed (3 pages)
17 September 1999Director resigned (1 page)
17 September 1999New secretary appointed;new director appointed (4 pages)
17 September 1999New director appointed (4 pages)
16 September 1999Registered office changed on 16/09/99 from: 43 fetter lane london EC4A 1JU (1 page)
8 September 1999Incorporation (20 pages)