Company NameGround Rent Group Limited
Company StatusDissolved
Company Number03849206
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 6 months ago)
Dissolution Date20 June 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(15 years after company formation)
Appointment Duration3 years, 8 months (closed 20 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMrs Zena Patricia Yates
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed09 October 2014(15 years after company formation)
Appointment Duration3 years, 8 months (closed 20 June 2018)
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameGary Clifford Murphy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleAuctioneer
Correspondence Address6 Chestnut Drive
Windsor
Berkshire
SL4 4UT
Secretary NameMr Robert Steinhouse
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakeshott Avenue
London
N6 6NS
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(6 years after company formation)
Appointment Duration4 months (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakeshott Avenue
London
N6 6NS
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed25 October 2005(6 years after company formation)
Appointment Duration4 months (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Stanhope Road
London
N6 5NE
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed24 February 2006(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed24 February 2006(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(9 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(10 years, 8 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
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2014)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(15 years after company formation)
Appointment Duration1 year (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 83715000
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fairhold Holdings 2006 (Appts) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,000
Net Worth£576,000
Current Liabilities£33,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

10 October 2014Delivered on: 23 October 2014
Persons entitled: Boardwalk Finance Limited

Classification: A registered charge
Outstanding
29 August 2006Delivered on: 13 September 2006
Satisfied on: 26 March 2015
Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any charger to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 February 2006Delivered on: 13 March 2006
Satisfied on: 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the facility obligors (except the company) to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over 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
8 June 2000Delivered on: 15 June 2000
Satisfied on: 5 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 June 2018Final Gazette dissolved following liquidation (1 page)
20 March 2018Return of final meeting in a members' voluntary winding up (12 pages)
15 February 2018Liquidators' statement of receipts and payments to 27 December 2017 (12 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
3 March 2017Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
3 March 2017Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
3 March 2017Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
30 January 2017Declaration of solvency (3 pages)
30 January 2017Declaration of solvency (3 pages)
16 January 2017Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages)
12 January 2017Appointment of a voluntary liquidator (2 pages)
12 January 2017Appointment of a voluntary liquidator (2 pages)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-28
(1 page)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-28
(1 page)
21 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
6 May 2016Auditor's resignation (3 pages)
6 May 2016Auditor's resignation (3 pages)
20 April 2016Satisfaction of charge 038492060004 in full (1 page)
20 April 2016Satisfaction of charge 038492060004 in full (1 page)
16 February 2016Auditor's resignation (2 pages)
16 February 2016Auditor's resignation (2 pages)
11 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
11 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
11 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
11 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
11 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
11 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
11 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
11 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
6 November 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP04 for sanne group secretaries (uk) LIMITED
(4 pages)
6 November 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP04 for sanne group secretaries (uk) LIMITED
(4 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
23 October 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
26 August 2015Full accounts made up to 31 October 2014 (21 pages)
26 August 2015Full accounts made up to 31 October 2014 (21 pages)
29 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Jason Bingham
(5 pages)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Jason Bingham
(5 pages)
27 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a Second filed TM01 is registered on 27/07/2015
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 31/10/2014 for William Kenneth Proctor
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 31/10/2014 for William Kenneth Procter
(4 pages)
27 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a Second filed TM01 is registered on 27/07/2015
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 31/10/2014 for William Kenneth Proctor
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 31/10/2014 for William Kenneth Procter
(4 pages)
24 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for christopher mcgill
(4 pages)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Martin Schnaier
(5 pages)
24 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for christopher mcgill
(4 pages)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Martin Schnaier
(5 pages)
24 July 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP04 for sanne group secretaries (uk) LIMITED.
(5 pages)
24 July 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP04 for sanne group secretaries (uk) LIMITED.
(5 pages)
15 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 for Paul Hallam.
(4 pages)
15 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 for Paul Hallam.
(4 pages)
26 March 2015Satisfaction of charge 3 in full (4 pages)
26 March 2015Satisfaction of charge 3 in full (4 pages)
31 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 22 September 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
31 October 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
31 October 2014Termination of appointment of William Kenneth Procter as a director on 9 October 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 27/07/2015
(2 pages)
31 October 2014Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015
(3 pages)
31 October 2014Termination of appointment of William Kenneth Procter as a director on 9 October 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 27/07/2015
(2 pages)
31 October 2014Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 24/07/15.
(2 pages)
31 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 22 September 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
  • ANNOTATION Clarification a second filed AP04 was registered on 31/10/2014 and 06/11/2015
(3 pages)
31 October 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Pollen House 10 Cork Street London W1S 3NP on 31 October 2014 (1 page)
31 October 2014Termination of appointment of William Kenneth Procter as a director on 9 October 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 27/07/2015
(2 pages)
31 October 2014Termination of appointment of Paul Hallam as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 15/04/2015.
(2 pages)
31 October 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Pollen House 10 Cork Street London W1S 3NP on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 24/07/15.
(2 pages)
31 October 2014Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015
(3 pages)
31 October 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
31 October 2014Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 24/07/15.
(2 pages)
31 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 22 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015
(1 page)
31 October 2014Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015
(3 pages)
31 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 22 September 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
  • ANNOTATION Clarification a second filed AP04 was registered on 31/10/2014 and 06/11/2015
(3 pages)
31 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 22 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015
(1 page)
31 October 2014Termination of appointment of Paul Hallam as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 15/04/2015.
(2 pages)
31 October 2014Termination of appointment of Paul Hallam as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 15/04/2015.
(2 pages)
23 October 2014Registration of charge 038492060004, created on 10 October 2014 (56 pages)
23 October 2014Registration of charge 038492060004, created on 10 October 2014 (56 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
21 May 2014Full accounts made up to 31 December 2013 (13 pages)
21 May 2014Full accounts made up to 31 December 2013 (13 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 January 2013Full accounts made up to 31 December 2011 (13 pages)
7 January 2013Full accounts made up to 31 December 2011 (13 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
8 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
8 March 2012Appointment of Paul Hallam as a secretary (2 pages)
8 March 2012Appointment of Paul Hallam as a secretary (2 pages)
8 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
15 October 2010Full accounts made up to 31 December 2009 (14 pages)
15 October 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
24 December 2009Full accounts made up to 31 December 2008 (14 pages)
24 December 2009Full accounts made up to 31 December 2008 (14 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
20 August 2009Full accounts made up to 31 December 2007 (14 pages)
20 August 2009Full accounts made up to 31 December 2007 (14 pages)
10 December 2008Return made up to 28/09/08; full list of members (3 pages)
10 December 2008Return made up to 28/09/08; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page)
5 November 2008Registered office changed on 05/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page)
1 May 2008Full accounts made up to 31 December 2006 (12 pages)
1 May 2008Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Return made up to 28/09/07; full list of members (3 pages)
25 October 2007Return made up to 28/09/07; full list of members (3 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
28 November 2006Return made up to 28/09/06; full list of members (2 pages)
28 November 2006Return made up to 28/09/06; full list of members (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Particulars of mortgage/charge (377 pages)
13 September 2006Particulars of mortgage/charge (377 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
8 June 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 June 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Particulars of mortgage/charge (11 pages)
13 March 2006Particulars of mortgage/charge (11 pages)
10 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
10 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 March 2006Declaration of assistance for shares acquisition (9 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (8 pages)
6 March 2006Director resigned (1 page)
6 March 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
6 March 2006Declaration of assistance for shares acquisition (9 pages)
6 March 2006Registered office changed on 06/03/06 from: 61 chandos place, london, WC2N 4HG (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Registered office changed on 06/03/06 from: 61 chandos place, london, WC2N 4HG (1 page)
6 March 2006New director appointed (8 pages)
24 November 2005Return made up to 28/09/05; full list of members (2 pages)
24 November 2005Return made up to 28/09/05; full list of members (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 November 2004Return made up to 28/09/04; full list of members (5 pages)
15 November 2004Return made up to 28/09/04; full list of members (5 pages)
4 February 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
4 February 2004Return made up to 28/09/03; full list of members (6 pages)
4 February 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
4 February 2004Return made up to 28/09/03; full list of members (6 pages)
3 February 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
3 February 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
23 January 2003Return made up to 28/09/02; full list of members (5 pages)
23 January 2003Return made up to 28/09/02; full list of members (5 pages)
28 November 2002Secretary's particulars changed (1 page)
28 November 2002Secretary's particulars changed (1 page)
22 November 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
22 November 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
11 March 2002Return made up to 28/09/01; full list of members (5 pages)
11 March 2002Return made up to 28/09/01; full list of members (5 pages)
11 March 2002Secretary's particulars changed (1 page)
11 March 2002Secretary's particulars changed (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street, london, W1M 0HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street, london, W1M 0HB (1 page)
13 September 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
13 September 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
14 December 2000Return made up to 28/09/00; full list of members (5 pages)
14 December 2000Return made up to 28/09/00; full list of members (5 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
28 September 1999Incorporation (15 pages)
28 September 1999Incorporation (15 pages)