Company NameTiger No. 1 General Partner Limited
Company StatusDissolved
Company Number04400382
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesPrecis (2215) Limited and Chancerygate (AA) General Partner Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2015(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCarrington House 126-130 Regent Street
London
W1B 5SE
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrington House 126-130 Regent Street
London
W1B 5SE
Director NameMr Andrew William Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Farm
Culworth
Banbury
Oxfordshire
OX17 2HL
Secretary NameMyron Murugendra Mahendra
NationalityMalaysian
StatusResigned
Appointed29 May 2002(2 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 27 June 2002)
RoleCompany Director
Correspondence Address13 Priory Road
London
W4 5JB
Secretary NameRichard Marcus Melhuish
NationalityBritish
StatusResigned
Appointed27 June 2002(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressThe Roundel
Buncton Lane, Bolney
Haywards Heath
West Sussex
RH17 5RE
Director NameMr Peter John Gorringe Lee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Park Farm
Lower South Park
South Godstone
Surrey
RH9 8LF
Director NameKamal Bhatia
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed02 July 2002(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address5 Highfields Grove
Fitzroy Park
London
N6 6HN
Director NameJohn Williams
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 09 July 2004)
RoleChartered Surveyor
Correspondence Address13 Doran Drive
Redhill
Surrey
RH1 6AX
Secretary NameMyron Murugendra Mahendra
Date of BirthApril 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address13 Priory Road
London
W4 5JB
Director NameMichael Kelleher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2004(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBridgehill, Anglish
Balleneadig
Coachford
Cork
Irish
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Court
Greete
Ludlow
Shropshire
SY8 3BX
Wales
Director NameMr Michael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2004(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House Kilcrea
Ovens
Cork
Ireland
Secretary NameBrian O'Neill
NationalityIrish
StatusResigned
Appointed09 July 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochestown Road
Cork
Irish
Director NameBrian O Neil
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2011)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochester Town
Cork
Irish
Director NameMr Thomas Anthony Barry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Secretary NameMr Thomas Anthony Barry
NationalityIrish
StatusResigned
Appointed20 October 2006(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(13 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(13 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(13 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Richard John Innes Parker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2015(13 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Clifford Street
London
W1S 2FT
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressCarrington House
126-130 Regent Street
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£8
Current Liabilities£10

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 February 2013Delivered on: 16 March 2013
Satisfied on: 30 November 2015
Persons entitled: National Asset Loan Management Limited

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details.
Fully Satisfied
28 February 2013Delivered on: 16 March 2013
Satisfied on: 30 November 2015
Persons entitled: National Asset Loan Management Limited

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details.
Fully Satisfied
24 June 2009Delivered on: 11 July 2009
Satisfied on: 30 November 2015
Persons entitled: Anglo Irish Bank Corporation Limited as Trustee for Itself and the Finance Parties

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ten ordinary shares of £1.00 in topwell no 5 limited, ten ordinary shares of £1.00 in topwell no 6 limited securities and related rights see image for full details.
Fully Satisfied
9 March 2005Delivered on: 26 March 2005
Satisfied on: 30 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for Itself and the Beneficiaries (The Agent)

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property knonw as unit a paddock wood distribution centre tonbridge kent t/n K668275,. See the mortgage charge document for full details.
Fully Satisfied
9 July 2004Delivered on: 26 July 2004
Satisfied on: 30 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors or the company formerly known as chancerygate (aa) general partner limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property forming part of paddock wood distribution centre off transfesa road paddock wood t/no K395609, f/h property forming part of paddock wood distribution centre off transfesa road paddock wood kent t/no K782428, f/h property forming part of paddock wood distribution centre off transfesa road paddock wood kent t/no K683544. 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
3 July 2002Delivered on: 18 July 2002
Satisfied on: 30 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever.
Particulars: The securities including ten ordinary shares of £1.00 each in the capital of topwell no.5 Limited. Ten ordinary shares of £1.00 each in the capital of topwell no.6 Limited. Ten ordinary shares of £1.00 each in the capital of topwell no.9 Limited. Ten ordinary shares of £1.00 each in the capital of topwell no.10 Limited. Ten ordinary shares of £1.00 each in the capital of topwell no.13 Limited. Ten ordinary shares of £1.00 each in the capital of topwell no.14 Limited and agrees the possesion of the title documents representing such securities. See the mortgage charge document for full details.
Fully Satisfied
3 July 2002Delivered on: 18 July 2002
Satisfied on: 30 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from the borrower and each other obligor to the agent and/or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings lying to the west of ely road landbeach cambs. T/no CB163588. F/h land and buildings k/a paddock wood distribution centre off transfesa road paddock wood kent t/no K395609, K683544 and K782428 and all that l/h land being paddock wood distribution centre k/a development plots D1, D2 and D3 t/no K790687 (for further property charged 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
3 July 2002Delivered on: 9 July 2002
Satisfied on: 6 July 2004
Persons entitled: Crp General Partner Limited,the Security Trustee

Classification: Third party legal mortgage
Secured details: All moneys, obligations and liabilities due or to become due by the chargors to the chargee and the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) f/hold property known as 75 taff street,pontypridd; WA276169; (ii) f/hold property known as 75A and 76 taff st,pontypridd; WA287000; (iii) f/hold property known as 99-101 peascod st,windsor; t/nos BK91793 and BK340151 plus other properties listed; all plant,machinery,vehicles,computers,office and other equipment thereon and all rights and claims and any policies of insurance; floating charge over all undertaking; see form 395 for details.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
21 April 2020Application to strike the company off the register (1 page)
15 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
28 January 2020Director's details changed for Michael Joseph O'flynn on 25 January 2017 (2 pages)
28 January 2020Director's details changed for Mr John Oliver Nesbitt on 25 January 2017 (2 pages)
23 January 2020Full accounts made up to 31 March 2019 (17 pages)
2 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
25 October 2018Full accounts made up to 31 March 2018 (16 pages)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 31 March 2017 (17 pages)
10 January 2018Full accounts made up to 31 March 2017 (17 pages)
15 December 2017Notification of a person with significant control statement (2 pages)
15 December 2017Notification of a person with significant control statement (2 pages)
14 December 2017Cessation of Tiger 4 Limited as a person with significant control on 21 March 2017 (1 page)
14 December 2017Cessation of Tiger 4 Limited as a person with significant control on 21 March 2017 (1 page)
6 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 February 2017Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page)
15 February 2017Full accounts made up to 31 March 2016 (18 pages)
15 February 2017Full accounts made up to 31 March 2016 (18 pages)
2 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 8
(5 pages)
2 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 8
(5 pages)
23 February 2016Full accounts made up to 31 March 2015 (14 pages)
23 February 2016Full accounts made up to 31 March 2015 (14 pages)
12 January 2016Termination of appointment of Richard John Innes Parker as a director on 4 January 2016 (1 page)
12 January 2016Termination of appointment of Richard John Innes Parker as a director on 4 January 2016 (1 page)
30 December 2015Appointment of Mr Richard John Innes Parker as a director on 20 December 2015 (2 pages)
30 December 2015Appointment of Mr Richard John Innes Parker as a director on 20 December 2015 (2 pages)
19 December 2015Appointment of Mr John Oliver Nesbitt as a director on 28 October 2015 (3 pages)
19 December 2015Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages)
19 December 2015Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages)
19 December 2015Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages)
19 December 2015Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages)
19 December 2015Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages)
19 December 2015Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages)
19 December 2015Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages)
19 December 2015Appointment of Mr John Oliver Nesbitt as a director on 28 October 2015 (3 pages)
19 December 2015Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages)
30 November 2015Satisfaction of charge 3 in full (4 pages)
30 November 2015Satisfaction of charge 8 in full (4 pages)
30 November 2015Satisfaction of charge 7 in full (4 pages)
30 November 2015Satisfaction of charge 3 in full (4 pages)
30 November 2015Satisfaction of charge 5 in full (4 pages)
30 November 2015Satisfaction of charge 2 in full (4 pages)
30 November 2015Satisfaction of charge 6 in full (4 pages)
30 November 2015Satisfaction of charge 7 in full (4 pages)
30 November 2015Satisfaction of charge 4 in full (4 pages)
30 November 2015Satisfaction of charge 4 in full (4 pages)
30 November 2015Satisfaction of charge 8 in full (4 pages)
30 November 2015Satisfaction of charge 5 in full (4 pages)
30 November 2015Satisfaction of charge 6 in full (4 pages)
30 November 2015Satisfaction of charge 2 in full (4 pages)
15 November 2015Registered office address changed from 40 Berkeley Square London W1J 5AL England to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from 40 Berkeley Square London W1J 5AL England to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages)
19 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
19 May 2015Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015 (2 pages)
19 May 2015Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015 (2 pages)
19 May 2015Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page)
19 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
19 May 2015Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page)
19 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
19 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
19 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
19 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
19 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
19 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
27 March 2015Termination of appointment of Thomas Anthony Barry as a director on 1 February 2015 (1 page)
27 March 2015Termination of appointment of Thomas Anthony Barry as a director on 1 February 2015 (1 page)
27 March 2015Termination of appointment of Thomas Anthony Barry as a secretary on 1 February 2015 (1 page)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 8
(6 pages)
27 March 2015Termination of appointment of Thomas Anthony Barry as a secretary on 1 February 2015 (1 page)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 8
(6 pages)
27 March 2015Termination of appointment of Thomas Anthony Barry as a director on 1 February 2015 (1 page)
27 March 2015Termination of appointment of Thomas Anthony Barry as a secretary on 1 February 2015 (1 page)
17 December 2014Full accounts made up to 31 March 2014 (14 pages)
17 December 2014Full accounts made up to 31 March 2014 (14 pages)
4 December 2014Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014 (1 page)
15 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 8
(8 pages)
15 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 8
(8 pages)
19 June 2013Full accounts made up to 31 March 2013 (12 pages)
19 June 2013Full accounts made up to 31 March 2013 (12 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 7 (21 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 8 (20 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 7 (21 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 8 (20 pages)
11 December 2012Full accounts made up to 31 March 2012 (12 pages)
11 December 2012Full accounts made up to 31 March 2012 (12 pages)
13 April 2012Director's details changed for Michael Kelleher on 21 March 2012 (2 pages)
13 April 2012Director's details changed for Michael Joseph O'flynn on 21 March 2012 (2 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
13 April 2012Director's details changed for Michael Joseph O'flynn on 21 March 2012 (2 pages)
13 April 2012Director's details changed for Michael Kelleher on 21 March 2012 (2 pages)
12 March 2012Full accounts made up to 31 March 2011 (13 pages)
12 March 2012Full accounts made up to 31 March 2011 (13 pages)
21 April 2011Termination of appointment of Brian O Neil as a director (2 pages)
21 April 2011Termination of appointment of Brian O Neil as a director (2 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (16 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (16 pages)
14 January 2011Full accounts made up to 31 March 2010 (12 pages)
14 January 2011Full accounts made up to 31 March 2010 (12 pages)
12 July 2010Full accounts made up to 31 March 2009 (14 pages)
12 July 2010Full accounts made up to 31 March 2009 (14 pages)
5 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (16 pages)
5 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (16 pages)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
20 September 2009Secretary's change of particulars john oliver nesbitt logged form (1 page)
20 September 2009Full accounts made up to 31 March 2008 (12 pages)
20 September 2009Return made up to 21/03/08; no change of members (5 pages)
20 September 2009Full accounts made up to 31 March 2008 (12 pages)
20 September 2009Return made up to 21/03/08; no change of members (5 pages)
20 September 2009Return made up to 21/03/09; no change of members (5 pages)
20 September 2009Secretary's change of particulars john oliver nesbitt logged form (1 page)
20 September 2009Return made up to 21/03/09; no change of members (5 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Director's change of particulars / michael o'flynn / 09/01/2009 (1 page)
19 January 2009Director's change of particulars / michael o'flynn / 09/01/2009 (1 page)
19 January 2009Director's change of particulars / michael kelleher / 09/07/2004 (1 page)
19 January 2009Director's change of particulars / michael kelleher / 09/07/2004 (1 page)
20 September 2007Full accounts made up to 31 March 2005 (13 pages)
20 September 2007Full accounts made up to 31 March 2006 (13 pages)
20 September 2007Full accounts made up to 31 March 2007 (13 pages)
20 September 2007Full accounts made up to 31 March 2006 (13 pages)
20 September 2007Full accounts made up to 31 March 2005 (13 pages)
20 September 2007Full accounts made up to 31 March 2007 (13 pages)
30 May 2007Return made up to 21/03/07; full list of members (8 pages)
30 May 2007Return made up to 21/03/07; full list of members (8 pages)
30 November 2006New secretary appointed;new director appointed (1 page)
30 November 2006New secretary appointed;new director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Registered office changed on 16/11/06 from: 94 jermyn street, london, SW17 6JE (1 page)
16 November 2006Registered office changed on 16/11/06 from: 94 jermyn street, london, SW17 6JE (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (1 page)
4 May 2006Return made up to 21/03/06; full list of members (7 pages)
4 May 2006Return made up to 21/03/06; full list of members (7 pages)
26 July 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
26 July 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 June 2005Auditor's resignation (1 page)
28 June 2005Auditor's resignation (1 page)
26 March 2005Particulars of mortgage/charge (7 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
7 December 2004Declaration of mortgage charge released/ceased (1 page)
7 December 2004Declaration of mortgage charge released/ceased (1 page)
7 December 2004Declaration of mortgage charge released/ceased (1 page)
7 December 2004Declaration of mortgage charge released/ceased (1 page)
8 October 2004New director appointed (5 pages)
8 October 2004New director appointed (5 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (4 pages)
8 October 2004New director appointed (4 pages)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
28 July 2004New director appointed (5 pages)
28 July 2004New director appointed (5 pages)
26 July 2004Particulars of mortgage/charge (10 pages)
26 July 2004Particulars of mortgage/charge (10 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
23 July 2004Director resigned (1 page)
20 July 2004Company name changed chancerygate (aa) general partne r LIMITED\certificate issued on 20/07/04 (4 pages)
20 July 2004Company name changed chancerygate (aa) general partne r LIMITED\certificate issued on 20/07/04 (4 pages)
13 July 2004Full accounts made up to 31 March 2004 (28 pages)
13 July 2004Full accounts made up to 31 March 2004 (28 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Return made up to 21/03/04; full list of members (9 pages)
1 April 2004Return made up to 21/03/04; full list of members (9 pages)
5 October 2003New director appointed (1 page)
5 October 2003New director appointed (1 page)
16 September 2003Full accounts made up to 31 March 2003 (29 pages)
16 September 2003Full accounts made up to 31 March 2003 (29 pages)
8 May 2003Return made up to 21/03/03; full list of members (8 pages)
8 May 2003Return made up to 21/03/03; full list of members (8 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
10 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 August 2002New director appointed (4 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (4 pages)
6 August 2002Ad 02/07/02--------- £ si 6@1=6 £ ic 2/8 (2 pages)
6 August 2002Ad 02/07/02--------- £ si 6@1=6 £ ic 2/8 (2 pages)
18 July 2002Particulars of mortgage/charge (8 pages)
18 July 2002Particulars of mortgage/charge (8 pages)
18 July 2002Particulars of mortgage/charge (9 pages)
18 July 2002Particulars of mortgage/charge (9 pages)
10 July 2002New director appointed (4 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (4 pages)
9 July 2002Particulars of mortgage/charge (14 pages)
9 July 2002Particulars of mortgage/charge (14 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Registered office changed on 25/06/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
7 June 2002Memorandum and Articles of Association (12 pages)
7 June 2002Memorandum and Articles of Association (12 pages)
31 May 2002Company name changed precis (2215) LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed precis (2215) LIMITED\certificate issued on 31/05/02 (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
21 March 2002Incorporation (17 pages)
21 March 2002Incorporation (17 pages)