Company NameTrinity Two Limited
Company StatusDissolved
Company Number04269342
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(1 day after company formation)
Appointment Duration15 years, 8 months (closed 11 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address43 Hans Place
London
SW1X 0JZ
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 11 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Secretary NameMr Stuart Andrew Wetherly
StatusClosed
Appointed28 March 2013(11 years, 7 months after company formation)
Appointment Duration4 years (closed 11 April 2017)
RoleCompany Director
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2002)
RoleChartered Surveyor & Director
Correspondence Address34 Hillersdon Avenue
Barnes
London
SW13 0EF
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2005)
RoleDirector Chartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameMartin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address8 Highfields Grove
London
N6 6HN
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed14 August 2001(1 day after company formation)
Appointment Duration11 years, 7 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Farm House The Green
Saxlingham
Nethergate
Norfolk
NR15 1TH
Director NameChristopher Lindsay Patterson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2002)
RoleFund Manager
Correspondence Address17 Chatsworth Avenue
London
SW20 8JZ
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 15 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Southwood Lawn Road
Highgate
London
N6 5SF
Director NameMr Philip John Payton Nell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 June 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBury Lodge
Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NQ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2008)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameAnne Marie Copeland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Manor House
Roxwell Road
Writtle
Essex
CM1 3RY
Director NameKaren Julia Fox
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2012)
RoleFund Manager
Correspondence AddressThe Roost
Chinnor Road
Towersey
Oxfordshire
OX9 3QY
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9TT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressThird Floor 90 Long Acre
Covent Garden
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Trinity Aberdeen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

5 May 2005Delivered on: 18 May 2005
Persons entitled: The Mall Funding PLC

Classification: Obligor/issuer floating charge agreement
Secured details: All monies due or to become due from the company, the borrower or (in the case of the obligors only)any other obligor or any limited obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge, the whole of its undertaking and all property assets and rights present and future (including all stock in trade f/h and l/h property and balance standing to the credit of any client accounts),. See the mortgage charge document for full details.
Outstanding
5 May 2005Delivered on: 23 May 2005
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors)

Classification: Deed of charge (security and intercreditor deed)
Secured details: All monies due or to become due from the company the borrower or any other obligor or any limited obligor to the obligor security trustee or any of the other obligor secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property, specified assets, book debts, obligor security group shares, intellectual property, insurances, obligor transaction documents, net rental income, agreements floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
Outstanding
29 April 2005Delivered on: 12 May 2005
Satisfied on: 12 May 2010
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (Obligor Security Trustee)

Classification: Standard security presented for registration in scotland on 9 may 2005 and
Secured details: All monies due or to become due from any and all of the obligors to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the trinity centre union street in the city and county of aberdeen, all and whole those parts of the ground floor first basement level second basement level and third basement level of the building known as 157 to 165 union street and number 9 bridge street aberdeen t/n ABN28158, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
6 April 2004Delivered on: 30 April 2004
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Standard security which was presented for registration in scotland on 19 april 2004 and
Secured details: All monies due or to become due of the obligor to the security trustee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a and forming all and whole the trinity centre, union street in the city and county of aberdeen, t/n ABN28158;. See the mortgage charge document for full details.
Fully Satisfied
6 April 2004Delivered on: 16 April 2004
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings to the south of main road romford (now k/a the dolphin centre) havering t/n EGL416981. L/h land and buildings lying to the north of western road romford (now k/a liberty ii shopping centre) havering t/n EGL347983. L/h land the upper deck car park mercury gardens romford t/n EGL435359 for details of further property charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 October 2003Delivered on: 7 November 2003
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Itselfand as Agent for the Finance Parties

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets rights and property. See the mortgage charge document for full details.
Fully Satisfied
28 February 2002Delivered on: 6 April 2002
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 21ST march 2002
Secured details: All monies due or to become due from the obligor to the chargee as security trustee for the finance parties (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trinity centre union street aberdeen t/no.ABN28158. See the mortgage charge document for full details.
Fully Satisfied
28 February 2002Delivered on: 20 March 2002
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee) and (Theagent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold land being broadway shopping centre broadway bexleyheath in the london borough of bexley t/n SGL553179, all that freehold land being land and buildings to the south of main road romford (now known as the dolphin centre) havering t/n EGL416981 and all that leasehold land being land and buildings lying to the north of western road romford (known as liberty ii shopping centre) havering EGL347983 (for further details of property charged see schedule 3 of form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 1998Delivered on: 23 November 2001
Satisfied on: 14 March 2002
Persons entitled: Hsbc Bank PLC (Formerly Midland Bank PLC)

Classification: Standard security by capital and regional retail (northern) limited,registered in the land register of scotland on 30 december 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole structure on the south side of union bridge,aberdeen. See the mortgage charge document for full details.
Fully Satisfied
25 August 1998Delivered on: 23 November 2001
Satisfied on: 14 March 2002
Persons entitled: Hsbc Bank PLC (Formerly Midland Bank PLC)

Classification: Standard security by capital and regional retail (northern) limited,recorded in the general register of sasines (aberdeen) on 1 september 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The trinity centre,union st,city and county of aberdeen. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
17 January 2017Application to strike the company off the register (3 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 March 2015Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page)
13 March 2015Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page)
13 March 2015Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page)
13 November 2014Termination of appointment of Ian Bryan Womack as a director on 15 October 2014 (1 page)
13 November 2014Termination of appointment of Ian Bryan Womack as a director on 15 October 2014 (1 page)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(7 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(7 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
8 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
8 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
8 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(7 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(7 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
8 October 2012Termination of appointment of Christopher Laxton as a director (2 pages)
8 October 2012Termination of appointment of Christopher Laxton as a director (2 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (10 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (10 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 April 2012Termination of appointment of Karen Fox as a director (2 pages)
16 April 2012Termination of appointment of Karen Fox as a director (2 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (11 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (11 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages)
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages)
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (11 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (11 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
2 December 2009Appointment of Mr Andrew Charles Appleyard as a director (3 pages)
2 December 2009Appointment of Mr Andrew Charles Appleyard as a director (3 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
9 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
13 August 2008Return made up to 13/08/08; full list of members (5 pages)
13 August 2008Return made up to 13/08/08; full list of members (5 pages)
27 June 2008Director appointed karen julia fox (2 pages)
27 June 2008Director appointed karen julia fox (2 pages)
25 June 2008Appointment terminated director anne copeland (1 page)
25 June 2008Appointment terminated director philip nell (1 page)
25 June 2008Appointment terminated director anne copeland (1 page)
25 June 2008Appointment terminated director philip nell (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 August 2007Return made up to 13/08/07; full list of members (3 pages)
13 August 2007Return made up to 13/08/07; full list of members (3 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
21 August 2006Return made up to 13/08/06; full list of members (3 pages)
21 August 2006Return made up to 13/08/06; full list of members (3 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
2 September 2005Return made up to 13/08/05; full list of members (9 pages)
2 September 2005Return made up to 13/08/05; full list of members (9 pages)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 May 2005Particulars of mortgage/charge (42 pages)
23 May 2005Particulars of mortgage/charge (42 pages)
18 May 2005Particulars of mortgage/charge (20 pages)
18 May 2005Particulars of mortgage/charge (20 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2005Particulars of mortgage/charge (22 pages)
12 May 2005Particulars of mortgage/charge (22 pages)
17 March 2005New director appointed (4 pages)
17 March 2005New director appointed (4 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
6 October 2004Return made up to 13/08/04; full list of members (10 pages)
6 October 2004Return made up to 13/08/04; full list of members (10 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
30 April 2004Particulars of mortgage/charge (11 pages)
30 April 2004Particulars of mortgage/charge (11 pages)
16 April 2004Particulars of mortgage/charge (15 pages)
16 April 2004Particulars of mortgage/charge (15 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
7 November 2003Particulars of mortgage/charge (7 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
9 September 2003Return made up to 13/08/03; full list of members (10 pages)
9 September 2003Return made up to 13/08/03; full list of members (10 pages)
29 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 December 2002New director appointed (4 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (4 pages)
4 December 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
20 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2002Particulars of mortgage/charge (11 pages)
6 April 2002Particulars of mortgage/charge (11 pages)
20 March 2002Particulars of mortgage/charge (18 pages)
20 March 2002Particulars of mortgage/charge (18 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002New director appointed (3 pages)
12 March 2002New director appointed (3 pages)
12 March 2002New director appointed (5 pages)
12 March 2002New director appointed (4 pages)
12 March 2002New director appointed (5 pages)
12 March 2002New director appointed (4 pages)
12 March 2002New director appointed (3 pages)
12 March 2002New director appointed (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
11 March 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
27 November 2001Memorandum and Articles of Association (14 pages)
27 November 2001Memorandum and Articles of Association (14 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2001Particulars of property mortgage/charge (6 pages)
23 November 2001Particulars of mortgage/charge (7 pages)
23 November 2001Particulars of mortgage/charge (7 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2001Particulars of property mortgage/charge (6 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New director appointed (5 pages)
4 September 2001Registered office changed on 04/09/01 from: 90 long acre london WC2E 9TT (1 page)
4 September 2001New director appointed (4 pages)
4 September 2001Director resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: 90 long acre london WC2E 9TT (1 page)
4 September 2001New director appointed (5 pages)
4 September 2001New director appointed (5 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Accounting reference date extended from 31/08/02 to 25/12/02 (1 page)
4 September 2001New director appointed (5 pages)
4 September 2001New director appointed (5 pages)
4 September 2001New director appointed (4 pages)
4 September 2001New director appointed (5 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New director appointed (5 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (5 pages)
4 September 2001New director appointed (5 pages)
4 September 2001Accounting reference date extended from 31/08/02 to 25/12/02 (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001New director appointed (5 pages)
13 August 2001Incorporation (19 pages)
13 August 2001Incorporation (19 pages)