Company NameCity Road Basin Limited
Company StatusDissolved
Company Number04144791
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameEver 1477 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStuart Christopher Mills
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(4 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(4 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months (closed 23 March 2021)
RoleDirector Of Property Developme
Country of ResidenceCanada
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL
Director NameQuentin Patrick Pickford
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(4 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressWillow Grange Willow Grange
Church Road, Watford
London
WD17 4QA
Director NameMr James Nicholas Lazarus
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(6 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 23 March 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL
Director NameMr Mark Laurence Bensted
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(4 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Towers Road
Pinner
Middlesex
HA5 4SJ
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2004)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address20 Gardiner Road
Blackhall
Edinburgh
Midlothian
EH4 3RR
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed14 June 2001(4 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameOmar Adam Elmi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2006)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address10a Merchiston Avenue
Edinburgh
Lothian
EH10 4NY
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameMr Stephen Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(5 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Malswick
Newent
Gloucestershire
GL18 1HD
Wales
Director NameNigel Kenneth Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2008)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Reddings Road
Moseley
Birmingham
West Midlands
B13 8LR
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Ferry Road
Edinburgh
EH5 2AD
Scotland
Director NameVictoria Louise Jacob
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 3
62 Westbere Road
London
NW2 3RU
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitemillerdevelopments.co.uk

Location

Registered AddressCondor House
St Paul's Churchyard
London
EC4M 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Miller Developments Holdings Limited
51.00%
Ordinary A
49 at £1British Waterways Board
49.00%
Ordinary B

Financials

Year2014
Gross Profit£8,000
Net Worth£6,682
Cash£5,859
Current Liabilities£6,262

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

18 June 2004Delivered on: 1 July 2004
Satisfied on: 19 May 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the bank in the name of the bank re: city road basin limited and any account(s) for the time being replacing such account(s).
Fully Satisfied
8 August 2001Delivered on: 24 August 2001
Satisfied on: 11 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee under the loan agreement.
Particulars: The sum of £250,000 as well as any smaller or larger sum or sums standing at the credit of the company with the bank on a corporate money market account, account number 10615200 together with any interest accrued or accruing thereon.
Fully Satisfied
17 August 2001Delivered on: 22 August 2001
Satisfied on: 11 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1). f/h land adjoining city road basin l/b of islington t/no;-NGL546364 2). l/h land and buildings at city road basin london l/b of islington all plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels together with goodwill and the proceeds of any insurance.
Fully Satisfied
8 August 2001Delivered on: 17 August 2001
Satisfied on: 11 June 2002
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 on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (3 pages)
22 October 2020Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages)
20 February 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 February 2020Director's details changed for Stuart Christopher Mills on 10 February 2020 (2 pages)
10 February 2020Director's details changed for Quentin Patrick Pickford on 10 February 2020 (2 pages)
10 February 2020Director's details changed for Mr James Nicholas Lazarus on 10 February 2020 (2 pages)
10 February 2020Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020 (2 pages)
10 February 2020Director's details changed for Quentin Patrick Pickford on 10 February 2020 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(8 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(8 pages)
14 October 2015Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
14 October 2015Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
17 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(9 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(9 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 May 2014Termination of appointment of Victoria Jacob as a director (1 page)
22 May 2014Termination of appointment of Victoria Jacob as a director (1 page)
27 March 2014Termination of appointment of Mark Bensted as a director (1 page)
27 March 2014Termination of appointment of Mark Bensted as a director (1 page)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(11 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(11 pages)
27 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (11 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (11 pages)
29 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
29 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
30 July 2012Full accounts made up to 31 December 2011 (12 pages)
30 July 2012Full accounts made up to 31 December 2011 (12 pages)
23 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
23 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (11 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (11 pages)
14 September 2011Full accounts made up to 31 December 2010 (11 pages)
14 September 2011Full accounts made up to 31 December 2010 (11 pages)
31 August 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
31 August 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
18 August 2011Termination of appointment of Donald Borland as a director (2 pages)
18 August 2011Termination of appointment of Donald Borland as a director (2 pages)
14 June 2011Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page)
14 June 2011Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (11 pages)
11 February 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
11 February 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
1 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
1 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
26 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
26 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 September 2009Appointment terminated director julie jackson (1 page)
22 September 2009Appointment terminated director julie jackson (1 page)
17 February 2009Return made up to 17/01/09; full list of members (6 pages)
17 February 2009Return made up to 17/01/09; full list of members (6 pages)
26 November 2008Appointment terminated director nigel bell (1 page)
26 November 2008Appointment terminated director marlene wood (1 page)
26 November 2008Appointment terminated director nigel bell (1 page)
26 November 2008Appointment terminated director marlene wood (1 page)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
25 February 2008Return made up to 17/01/08; full list of members (7 pages)
25 February 2008Return made up to 17/01/08; full list of members (7 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
8 October 2007New director appointed (3 pages)
8 October 2007New director appointed (3 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (3 pages)
6 July 2007New director appointed (3 pages)
6 July 2007New director appointed (3 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
17 April 2007Return made up to 17/01/06; full list of members; amend (13 pages)
17 April 2007Return made up to 17/01/06; full list of members; amend (13 pages)
21 February 2007Return made up to 17/01/07; full list of members (3 pages)
21 February 2007Return made up to 17/01/07; full list of members (3 pages)
7 November 2006Full accounts made up to 31 December 2005 (11 pages)
7 November 2006Full accounts made up to 31 December 2005 (11 pages)
26 October 2006New director appointed (3 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 17/01/06; full list of members (3 pages)
17 January 2006Return made up to 17/01/06; full list of members (3 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
5 October 2005Full accounts made up to 31 December 2004 (11 pages)
5 October 2005Full accounts made up to 31 December 2004 (11 pages)
18 April 2005New director appointed (3 pages)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (3 pages)
18 April 2005New director appointed (6 pages)
22 February 2005Return made up to 31/12/04; full list of members (8 pages)
22 February 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: c/o miller 21 golden square london W1F 9JN (1 page)
23 December 2004Registered office changed on 23/12/04 from: c/o miller 21 golden square london W1F 9JN (1 page)
22 December 2004New director appointed (6 pages)
22 December 2004New director appointed (6 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (3 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (3 pages)
6 September 2004Full accounts made up to 31 December 2003 (11 pages)
6 September 2004Full accounts made up to 31 December 2003 (11 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
4 December 2002Registered office changed on 04/12/02 from: 21 golden square london W1F 9JN (1 page)
4 December 2002Registered office changed on 04/12/02 from: 21 golden square london W1F 9JN (1 page)
25 July 2002Return made up to 19/01/02; full list of members; amend (8 pages)
25 July 2002Return made up to 19/01/02; full list of members; amend (8 pages)
6 July 2002Auditor's resignation (1 page)
6 July 2002Auditor's resignation (1 page)
14 June 2002Full accounts made up to 31 December 2001 (10 pages)
14 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(8 pages)
26 January 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(8 pages)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
28 June 2001Memorandum and Articles of Association (20 pages)
28 June 2001Memorandum and Articles of Association (20 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
26 June 2001Registered office changed on 26/06/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
26 June 2001S-div 14/06/01 (1 page)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
26 June 2001New director appointed (3 pages)
26 June 2001Ad 14/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2001S-div 14/06/01 (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Ad 14/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 June 2001New director appointed (3 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (3 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (3 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New director appointed (4 pages)
26 June 2001New director appointed (4 pages)
26 June 2001Director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
14 June 2001Company name changed ever 1477 LIMITED\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed ever 1477 LIMITED\certificate issued on 14/06/01 (2 pages)
19 January 2001Incorporation (29 pages)
19 January 2001Incorporation (29 pages)