Company Name35 Basinghall Street Second Limited
Company StatusDissolved
Company Number03902892
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 3 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NameFortunehurst Limited

Business Activity

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

Directors

Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 08 August 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(16 years, 6 months after company formation)
Appointment Duration1 year (closed 08 August 2017)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(16 years, 6 months after company formation)
Appointment Duration1 year (closed 08 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed31 October 2016(16 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 08 August 2017)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Rodney Clutton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2001)
RoleCompany Director
Correspondence AddressGrange Farm
Grandborough
Warwickshire
CV23 8DJ
Director NameMr John Dering Nettleton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2000(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewington House
Warborough
Oxfordshire
OX10 7AG
Director NameMr Paul Christopher Ronald Wates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellasis House
Headley Heath Approach Mickleham
Dorking
Surrey
RH5 6DH
Secretary NameMichael Anthony Wilson
NationalityBritish
StatusResigned
Appointed14 March 2000(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Alleyn Road
London
SE21 8AL
Director NameMr Eugene Francis Doyle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2001(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 13 August 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gombards
St. Albans
Hertfordshire
AL3 5NW
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Director NamePatrick Lionel Vaughan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJune Farm
Trumpet Hill Road
Reigate
Surrey
RH2 8QY
Secretary NameMr Philip John Martin
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence Address10 Westcombe Park Road
Blackheath
London
SE3 7RB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smith Terrace
London
SW3 4DL
Director NameMichael Peters Tyler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(5 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 13 September 2005)
RoleChartered Surveyor
Correspondence Address99 Haydon Park Road
London
SW19 8JH
Director NameMr Philip John Martin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(9 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Basinghall Street Unit Trust
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 March 2005Delivered on: 7 April 2005
Persons entitled: Aareal Bank Ag (The Agent) as Agent and Security Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a basinghall house 35 basinghall street london. Its interest in all investments, all plant and machinery, all book debts and other debts, any benefit in any pension fund, its goodwill and benefit of any authorisation. Floating charge all assets. See the mortgage charge document for full details.
Outstanding
5 July 2004Delivered on: 14 July 2004
Satisfied on: 19 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party 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
2 July 2001Delivered on: 16 July 2001
Satisfied on: 14 August 2004
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Agent)

Classification: Security agreement between each chargor (as defined) and the agent
Secured details: All present and future obligations (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to any finance party (as defined) under each finance document (as defined).
Particulars: Freehold land k/a city point (formerly k/a britannic tower) moor lane london EC2 t/n NGL745546 for further 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.
Fully Satisfied
18 April 2001Delivered on: 3 May 2001
Satisfied on: 10 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security agreement
Secured details: All present and future obligations and liabilities of the chargor to any finance party under each finance document to which the chargor is a party except for any obligation which if it were so included would result in the security agreement contravening section 151 of the companies act 1985.
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 November 2000Delivered on: 8 December 2000
Satisfied on: 9 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities due or to become due from wates city of london properties PLC (borrower) to the chargee under the finance documents (as defined therein).
Particulars: The f/h property k/a basinghall house, basinghall street comprising 31-36 basinghall street, 1 & 2 basinghall avenue and guildhall chambers london t/n LN191861. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 October 2000Delivered on: 25 October 2000
Satisfied on: 29 November 2000
Persons entitled: Hsbc Investment Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for itself and each of the finance party (or any of them) under each of the finance documents to which such obligor is a party except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
Particulars: F/H property k/a basinghall house basinghall street comprising 31-36 basinghall street, 1 & 2 basinghall avenue and guildhall chambers london EC2 t/n LN191861. 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
20 March 2000Delivered on: 30 March 2000
Satisfied on: 1 November 2000
Persons entitled: Hsbc Investment Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor to the finance parties or any of them under each of the finance documents (all defined therein).
Particulars: F/H property k/a basinghall house, basinghall street comprising 31-36 basinghall street, 1&2 basinghall avenue and guildhall chambers, london EC2. T/no. LN191861. 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

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
16 May 2017Application to strike the company off the register (3 pages)
27 March 2017Satisfaction of charge 7 in full (24 pages)
27 March 2017Satisfaction of charge 7 in full (24 pages)
9 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(5 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(5 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
26 January 2010Appointment of Benjamin Toby Grose as a director (2 pages)
26 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
26 January 2010Appointment of Benjamin Toby Grose as a director (2 pages)
25 January 2010Appointment of Mr Philip John Martin as a director (2 pages)
25 January 2010Appointment of Mr Philip John Martin as a director (2 pages)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 February 2009Return made up to 06/01/09; full list of members (4 pages)
11 February 2009Return made up to 06/01/09; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 06/01/08; full list of members (2 pages)
15 February 2008Return made up to 06/01/08; full list of members (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: york house 45 seymour street london W1H 7LX (1 page)
5 March 2007Registered office changed on 05/03/07 from: york house 45 seymour street london W1H 7LX (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
12 February 2007Return made up to 06/01/07; full list of members (3 pages)
12 February 2007Return made up to 06/01/07; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 April 2006Auditor's resignation (2 pages)
18 April 2006Auditor's resignation (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
17 January 2006Return made up to 06/01/06; full list of members (3 pages)
17 January 2006Return made up to 06/01/06; full list of members (3 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page)
20 September 2005Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Full accounts made up to 31 December 2004 (6 pages)
10 August 2005Full accounts made up to 31 December 2004 (6 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2005Particulars of mortgage/charge (22 pages)
7 April 2005Particulars of mortgage/charge (22 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2005Return made up to 06/01/05; full list of members (6 pages)
28 January 2005Return made up to 06/01/05; full list of members (6 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (7 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (6 pages)
1 October 2004Registered office changed on 01/10/04 from: lansdowne house berkeley square london W1J 6HQ (1 page)
1 October 2004Registered office changed on 01/10/04 from: lansdowne house berkeley square london W1J 6HQ (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (10 pages)
14 July 2004Particulars of mortgage/charge (10 pages)
1 February 2004Return made up to 06/01/04; full list of members (6 pages)
1 February 2004Return made up to 06/01/04; full list of members (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (6 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
31 January 2003Return made up to 06/01/03; no change of members (4 pages)
31 January 2003Return made up to 06/01/03; no change of members (4 pages)
8 July 2002Full accounts made up to 31 December 2001 (6 pages)
8 July 2002Full accounts made up to 31 December 2001 (6 pages)
1 February 2002Return made up to 06/01/02; full list of members (5 pages)
1 February 2002Return made up to 06/01/02; full list of members (5 pages)
27 September 2001Full accounts made up to 31 December 2000 (6 pages)
27 September 2001Full accounts made up to 31 December 2000 (6 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2001Particulars of mortgage/charge (16 pages)
16 July 2001Particulars of mortgage/charge (16 pages)
3 May 2001Particulars of mortgage/charge (12 pages)
3 May 2001Particulars of mortgage/charge (12 pages)
17 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
7 February 2001Return made up to 06/01/01; full list of members (7 pages)
7 February 2001Return made up to 06/01/01; full list of members (7 pages)
22 January 2001New director appointed (3 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (3 pages)
22 January 2001New director appointed (3 pages)
22 January 2001New director appointed (3 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: city tower (level 21) 40 basinghall street london EC2V 5DE (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: city tower (level 21) 40 basinghall street london EC2V 5DE (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
8 December 2000Particulars of mortgage/charge (5 pages)
8 December 2000Particulars of mortgage/charge (5 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Particulars of mortgage/charge (10 pages)
25 October 2000Particulars of mortgage/charge (10 pages)
14 April 2000New director appointed (4 pages)
14 April 2000New director appointed (4 pages)
5 April 2000Memorandum and Articles of Association (17 pages)
5 April 2000Memorandum and Articles of Association (17 pages)
3 April 2000Company name changed fortunehurst LIMITED\certificate issued on 04/04/00 (2 pages)
3 April 2000Company name changed fortunehurst LIMITED\certificate issued on 04/04/00 (2 pages)
30 March 2000Particulars of mortgage/charge (11 pages)
30 March 2000Particulars of mortgage/charge (11 pages)
20 March 2000New director appointed (5 pages)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (5 pages)
20 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 200 aldersgate street london EC1A 4HD (1 page)
20 March 2000New secretary appointed (3 pages)
20 March 2000New secretary appointed (3 pages)
20 March 2000New director appointed (3 pages)
20 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 March 2000Registered office changed on 20/03/00 from: 200 aldersgate street london EC1A 4HD (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
6 January 2000Incorporation (24 pages)
6 January 2000Incorporation (24 pages)