Company NameMetro Nominees (Clapham) Limited
Company StatusDissolved
Company Number04139144
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date26 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(3 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 26 December 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodcote Lane
Purley
Surrey
CR8 3HB
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleFinance Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameAndrew Graham Moss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleChertered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleChertered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA
Director NameScott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2005)
RoleBusiness Dev Director
Correspondence Address82 Chelverton Road
Putney
London
SW15 1RL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameAnna Louise Lancaster
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2006)
RoleChartered Surveyor
Correspondence Address3 Manor Mansions
Belzise Grove
London
NW3 4NB
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(4 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barn Elses Farm
Morleys Road
Sevenoaks Weald
Kent
TN14 6QX
Director NameMr Mark Arthur Ashton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield
Hollycombe Close
Liphook
Hants
GU30 7HR
Director NameMr Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 January 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Herbert William Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 June 2009)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Disraeli Road
Putney
London
SW15 2DS
Director NameMr Ashley Peter Blake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameAilish Martina Christian-West
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2009(8 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameAdrian Michael De Souza
StatusResigned
Appointed30 April 2011(10 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 2011)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 2014(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 2017)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePortman Administration 1 Limited (Corporation)
StatusResigned
Appointed23 September 2003(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 June 2004)
Correspondence Address40 Portman Square
London
W1H 0AA
Director NamePortman Administration 2 Limited (Corporation)
StatusResigned
Appointed05 December 2003(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 08 June 2004)
Correspondence Address40 Portman Square
London
W1H 0AA
Director NamePortman Administration 1 Limited (Corporation)
StatusResigned
Appointed05 December 2003(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 08 June 2004)
Correspondence Address40 Portman Square
London
W1H 0AA
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed23 July 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2006)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2011(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2017)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

250k at £1Metro Shopping Fund Gp LTD
100.00%
Redeemable Preference
2 at £1Metro Shopping Fund Gp LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 September 2014Delivered on: 24 September 2014
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch (The Security Agent)

Classification: A registered charge
Particulars: L/H property k/a unit 1, st john's hill clapham london.
Outstanding
9 December 2011Delivered on: 14 December 2011
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch (The Security Agent) as Agent and Trustees for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company and each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 October 2011Delivered on: 27 October 2011
Satisfied on: 21 December 2011
Persons entitled: Land Securities Property Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 October 2006Delivered on: 31 October 2006
Satisfied on: 27 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property k/a shopstop@clapham centre clapham junction london and the windsor castle public house st johns hill clapham london t/no TGL83995 TGL656873 TGL47102 and TGL358487. 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
9 July 2004Delivered on: 19 July 2004
Satisfied on: 25 October 2006
Persons entitled: Bradford & Bingley PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) 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 June 2004Delivered on: 10 June 2004
Satisfied on: 25 October 2006
Persons entitled: Bradford & Bingley PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee whether on its own account or on behalf of any of the security beneficiaries or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as the junction centre st john's hill clapham junction t/n TGL83995,. 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
12 April 2002Delivered on: 19 April 2002
Satisfied on: 25 October 2006
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: A side letter (relating to a debenture dated 26 february 2001)
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: As under the debenture. 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
26 February 2001Delivered on: 8 March 2001
Satisfied on: 25 October 2006
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under each finance document (as defined).
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

Filing History

15 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 September 2017Registered office address changed from 6th Floor, Lansdowne House Berkeley Square London W1J 6ER England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 11 September 2017 (2 pages)
6 September 2017Declaration of solvency (5 pages)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
3 August 2017Satisfaction of charge 7 in full (1 page)
3 August 2017Satisfaction of charge 041391440008 in full (1 page)
24 July 2017Termination of appointment of Paul Jonathan Goswell as a director on 22 July 2017 (1 page)
19 May 2017Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Ls Company Secretaries Limited as a secretary on 13 April 2017 (1 page)
28 April 2017Termination of appointment of Despina Don-Wauchope as a director on 13 April 2017 (2 pages)
28 April 2017Termination of appointment of Ailish Martina Christian-West as a director on 13 April 2017 (2 pages)
28 April 2017Termination of appointment of Scott Cameron Parsons as a director on 13 April 2017 (2 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Director's details changed for Ailish Martina Christian West on 12 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 250,002
(9 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 June 2015Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages)
11 June 2015Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages)
19 February 2015Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 250,002
(9 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 250,002
(9 pages)
24 September 2014Registration of charge 041391440008, created on 9 September 2014 (12 pages)
24 September 2014Registration of charge 041391440008, created on 9 September 2014 (12 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
26 March 2014Termination of appointment of Ashley Blake as a director (1 page)
26 March 2014Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
31 January 2014Termination of appointment of Richard Akers as a director (1 page)
31 January 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 250,002
(9 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 250,002
(9 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (9 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (9 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 June 2012Director's details changed for Ailish Martina Christian on 15 June 2012 (2 pages)
2 May 2012Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (9 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 250,002.00
(4 pages)
23 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 250,002.00
(4 pages)
23 December 2011Statement of company's objects (2 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 7 (16 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 November 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
23 November 2011Termination of appointment of Adrian De Souza as a secretary (1 page)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 6 (17 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Appointment of Adrian Michael De Souza as a secretary (2 pages)
22 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (17 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 February 2010Amending 288A to correct surname. (3 pages)
25 January 2010Director's details changed for Timothy Haden Scott on 10 January 2010 (2 pages)
25 January 2010Director's details changed for Ailish Martina Christain on 10 January 2010 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Goswell on 10 January 2010 (2 pages)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Ashley Peter Blake on 10 January 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 July 2009Director appointed ailish martina christain (2 pages)
6 July 2009Appointment terminated director herbert martin (1 page)
17 March 2009Director appointed ashley peter blake (3 pages)
12 February 2009Return made up to 11/01/09; full list of members (6 pages)
13 January 2009Appointment terminated director mark ashton (1 page)
21 October 2008Appointment terminated director robert de barr (1 page)
21 October 2008Director appointed herbert william martin (2 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 January 2008Return made up to 11/01/08; full list of members (7 pages)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2007Return made up to 11/01/07; full list of members (7 pages)
8 December 2006New director appointed (4 pages)
30 November 2006New director appointed (3 pages)
27 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
31 October 2006Particulars of mortgage/charge (12 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 April 2006Director's particulars changed (1 page)
21 February 2006New director appointed (3 pages)
20 February 2006Director resigned (1 page)
13 January 2006Return made up to 11/01/06; full list of members (6 pages)
21 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 July 2005Secretary's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
31 January 2005Return made up to 11/01/05; full list of members (6 pages)
17 September 2004New director appointed (2 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 August 2004New director appointed (12 pages)
19 July 2004Particulars of mortgage/charge (27 pages)
15 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: 40 portman square london W1H 0AA (1 page)
17 June 2004Company name changed delancey clapham uk LIMITED\certificate issued on 17/06/04 (2 pages)
15 June 2004New secretary appointed (1 page)
10 June 2004Particulars of mortgage/charge (16 pages)
26 January 2004Return made up to 11/01/04; full list of members (5 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
15 December 2003New director appointed (3 pages)
14 December 2003New director appointed (3 pages)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 January 2003Return made up to 11/01/03; full list of members (7 pages)
24 July 2002Director's particulars changed (1 page)
21 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 April 2002Particulars of mortgage/charge (6 pages)
16 January 2002Registered office changed on 16/01/02 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page)
16 January 2002Return made up to 11/01/02; full list of members (8 pages)
7 November 2001Director's particulars changed (1 page)
30 August 2001New director appointed (3 pages)
26 June 2001Director resigned (1 page)
8 March 2001Particulars of mortgage/charge (8 pages)
15 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New secretary appointed;new director appointed (7 pages)
5 February 2001New director appointed (8 pages)
5 February 2001New director appointed (10 pages)
5 February 2001New director appointed (8 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001New director appointed (10 pages)
25 January 2001Company name changed speciality shops developments uk LIMITED\certificate issued on 25/01/01 (2 pages)
23 January 2001Company name changed delancey fifty two LIMITED\certificate issued on 23/01/01 (2 pages)
11 January 2001Incorporation (20 pages)