Company NameLionsgate (SCO) No.1 Limited
Company StatusDissolved
Company Number04406549
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(6 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 03 September 2019)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusClosed
Appointed30 August 2017(15 years, 5 months after company formation)
Appointment Duration2 years (closed 03 September 2019)
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Michael Valentine Pashley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr William Stephen Benjamin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2002(1 month after company formation)
Appointment Duration16 years, 6 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2016)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameMr Alexander Wilson Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Burlington Street
London
W1S 3BE
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameReit(Corporate Directors) Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameTrafalgar Officers Limited (Corporation)
StatusResigned
Appointed10 November 2008(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 May 2016)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB

Location

Registered Address4th Floor, 30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lionsgate Properties Lp
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

28 June 2002Delivered on: 22 August 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: A standard security which was presented for registration in scotland on the 15TH august 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 107 kelvinhaugh street glasgow.
Outstanding
28 June 2002Delivered on: 19 July 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from lionsgate properties L.P to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all moneys from time to time deposited with the trustee by way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
28 June 2002Delivered on: 19 July 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 22 march 2000)
Secured details: All monies due or to become due from lionsgate properties L.P., allminor limited and property holdings (windsor) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all moneys from time to time deposited with the trustee by way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
26 March 2013Delivered on: 9 April 2013
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (The "Trustee")

Classification: Standard security
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever.
Particulars: All and whole 51 mcneil drive eurocentral holytown motherwell t/no LAN212741 including all buildings erections and fixtures and fittings and fixed plant equipment and machinery for the time being thereon see image for full details.
Outstanding
26 March 2013Delivered on: 28 March 2013
Persons entitled: Aviva Commercial Finance Limited as Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from any group member to the chargee or any lender or for or in respect of which any group member may be liable to the trustee or any lender on any account whatsoever.
Particulars: All the rights, titles, benefits and interests, whether present or future, of the assignor to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims, actions and damages arising in connection therewith and any proceeds of the foregoing (the "assigned rights").
Outstanding
28 June 2002Delivered on: 24 October 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: A standard security which was presented for registration in scotland on 14 october 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Subjects at strathmartine road dundee.
Outstanding
28 June 2002Delivered on: 31 August 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security which was presented for registration in scotland on 12 august 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1.3 acres on the north side of seafield road inverness.
Outstanding
28 June 2002Delivered on: 20 August 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security which was presented for registration in scotland on the 12 august 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 153 slateford road, edinburgh.
Outstanding
2 March 2001Delivered on: 18 July 2002
Satisfied on: 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: A standard security which was presented for registration in scotland on 3 april 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35/37 high st falkirk t/n STG1628.
Fully Satisfied
2 March 2001Delivered on: 17 July 2002
Satisfied on: 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: A standard security which was presented for registrationin the land register of scotland on the 23 march 2001 and in the register of charges in scotland on the 5 april 2001
Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever.
Particulars: The property known as 43A/43B high street falkirk.
Fully Satisfied
2 March 2001Delivered on: 17 July 2002
Satisfied on: 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: A standard security which was presented for registration in scotland on the 23 march 2001 and
Secured details: All monies due or to become due from any group member (as defined) to the chargee or any lender (as defined) on any account whatsoever.
Particulars: The property known as 43/49 high street falkirk t/no: STG2532.
Fully Satisfied
2 March 2001Delivered on: 17 July 2002
Satisfied on: 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: A standard security which was presented for registration in scotland on the 14 march 2001 and
Secured details: All monies due or to become due from any group member (as defined) to the chargee or any lender (as defined) on any account whatsoever.
Particulars: The office premises known as 41 high st, falkirk, parish of falkirk, county of stirling comprising the first and second floors above the ground floor as also the front and rear entrance passage and stair at ground floor.
Fully Satisfied
28 June 2003Delivered on: 23 September 2003
Satisfied on: 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: A standard security which was presented for registration in scotland on the 09/09/03 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 0.928 hectare west shore road granton edinburgh. See the mortgage charge document for full details.
Fully Satisfied
22 March 2000Delivered on: 17 July 2002
Satisfied on: 20 December 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: A standard security which was presented for registration in scotland on the 6TH april 2000 and
Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever.
Particulars: The property known as 107 kelvinhaugh street glasgow, 225/229 high street kirkcaldy, 212 strathmartine road dundee.
Fully Satisfied
28 June 2002Delivered on: 22 August 2002
Satisfied on: 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security which was presented for registration in scotland on 7 august 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a first and second floors 41 high street, falkirk.
Fully Satisfied
28 June 2002Delivered on: 22 August 2002
Satisfied on: 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security which was presented for registration in scotland on 7 august 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a ground and basement floors 43B high street, falkirk.
Fully Satisfied
28 June 2002Delivered on: 22 August 2002
Satisfied on: 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security which was presented for registration in scotland on 7 august 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 35/37 high street, falkirk.
Fully Satisfied
28 June 2002Delivered on: 22 August 2002
Satisfied on: 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security which was presented for registration in scotland on 7 august 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 43A/b high street, falkirk.
Fully Satisfied
28 June 2002Delivered on: 22 August 2002
Satisfied on: 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security which was presented for registration in scotland on 7 august 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 43-49 high street, falkirk.
Fully Satisfied
22 March 2000Delivered on: 17 July 2002
Satisfied on: 20 December 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: A standard security which was presented for registration in scotland on the 6TH april 2000 and
Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever.
Particulars: The property known as 153 slateford road edinburgh seafield road inverness west shore road granton edinburgh.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (3 pages)
23 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
25 February 2019Withdraw the company strike off application (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
21 November 2018Termination of appointment of Alexander Wilson Lamont as a director on 20 November 2018 (1 page)
21 November 2018Termination of appointment of William Stephen Benjamin as a director on 20 November 2018 (1 page)
2 July 2018Satisfaction of charge 15 in full (1 page)
2 July 2018Satisfaction of charge 19 in full (1 page)
2 July 2018Satisfaction of charge 18 in full (1 page)
2 July 2018Satisfaction of charge 23 in full (2 pages)
1 June 2018Satisfaction of charge 21 in full (2 pages)
8 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
9 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
9 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (2 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (2 pages)
24 May 2016Termination of appointment of Trafalgar Officers Limited as a director on 23 May 2016 (1 page)
24 May 2016Termination of appointment of Trafalgar Officers Limited as a director on 23 May 2016 (1 page)
12 May 2016Appointment of Mr Alexander Wilson Lamont as a director on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr Alexander Wilson Lamont as a director on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Michael Valentine Pashley as a director on 1 January 2015 (1 page)
11 May 2016Termination of appointment of Michael Valentine Pashley as a director on 1 January 2015 (1 page)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(8 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(8 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(8 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(8 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(8 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(8 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
9 April 2013Particulars of a mortgage or charge/MG09 / charge no: 23 (8 pages)
9 April 2013Particulars of a mortgage or charge/MG09 / charge no: 23 (8 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 21 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 21 (6 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
4 May 2012Annual return made up to 28 March 2012 (8 pages)
4 May 2012Annual return made up to 28 March 2012 (8 pages)
13 April 2012Director's details changed for Mr William Stephen Benjamin on 1 October 2009 (2 pages)
13 April 2012Director's details changed for Mr William Stephen Benjamin on 1 October 2009 (2 pages)
13 April 2012Director's details changed for Mr William Stephen Benjamin on 1 October 2009 (2 pages)
12 April 2012Director's details changed for Mr Michael Pashley on 1 October 2009 (2 pages)
12 April 2012Director's details changed for Mr Michael Pashley on 1 October 2009 (2 pages)
12 April 2012Director's details changed for Mr Michael Pashley on 1 October 2009 (2 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2011Annual return made up to 28 March 2011 (8 pages)
6 April 2011Annual return made up to 28 March 2011 (8 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
11 May 2010Director's details changed for Trafalgar Officers Limited on 24 March 2010 (1 page)
11 May 2010Director's details changed for Trafalgar Officers Limited on 24 March 2010 (1 page)
11 May 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page)
11 May 2010Director's details changed for Michael Pashley on 24 March 2010 (2 pages)
11 May 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page)
11 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
11 May 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page)
11 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Michael Pashley on 24 March 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 May 2009Return made up to 28/03/09; full list of members (4 pages)
26 May 2009Return made up to 28/03/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
29 January 2009Appointment terminated director reit(corporate directors) LIMITED (2 pages)
29 January 2009Appointment terminated director reit(corporate directors) LIMITED (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Director appointed maurice moses benady (4 pages)
20 January 2009Resolutions
  • RES13 ‐ Section 175(5) 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 January 2009Director appointed trafalgar officers LIMITED (2 pages)
20 January 2009Director appointed christopher george white (4 pages)
20 January 2009Director appointed trafalgar officers LIMITED (2 pages)
20 January 2009Resolutions
  • RES13 ‐ Section 175(5) 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 January 2009Director appointed christopher george white (4 pages)
20 January 2009Director appointed maurice moses benady (4 pages)
3 December 2008Return made up to 28/03/08; full list of members (4 pages)
3 December 2008Return made up to 28/03/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 28/03/07; full list of members (2 pages)
12 June 2007Return made up to 28/03/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 May 2006Return made up to 28/03/06; full list of members (2 pages)
25 May 2006Return made up to 28/03/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Return made up to 28/03/05; full list of members (7 pages)
11 April 2005Return made up to 28/03/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 September 2003Particulars of mortgage/charge (6 pages)
23 September 2003Particulars of mortgage/charge (6 pages)
12 May 2003Return made up to 28/03/03; full list of members (7 pages)
12 May 2003Return made up to 28/03/03; full list of members (7 pages)
24 October 2002Particulars of mortgage/charge (5 pages)
24 October 2002Particulars of mortgage/charge (5 pages)
31 August 2002Particulars of mortgage/charge (5 pages)
31 August 2002Particulars of mortgage/charge (5 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (5 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (5 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of property mortgage/charge (4 pages)
18 July 2002Particulars of property mortgage/charge (4 pages)
17 July 2002Particulars of property mortgage/charge (4 pages)
17 July 2002Particulars of property mortgage/charge (4 pages)
17 July 2002Particulars of property mortgage/charge (4 pages)
17 July 2002Particulars of property mortgage/charge (4 pages)
17 July 2002Particulars of property mortgage/charge (4 pages)
17 July 2002Particulars of property mortgage/charge (4 pages)
17 July 2002Particulars of property mortgage/charge (4 pages)
17 July 2002Particulars of property mortgage/charge (4 pages)
17 July 2002Particulars of property mortgage/charge (4 pages)
17 July 2002Particulars of property mortgage/charge (4 pages)
8 May 2002New director appointed (4 pages)
8 May 2002New director appointed (4 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (4 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New director appointed (4 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (5 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (5 pages)
28 March 2002Incorporation (17 pages)
28 March 2002Incorporation (17 pages)