Company NameOctane Holdings Limited
Company StatusDissolved
Company Number04527533
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date7 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed15 December 2011(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 07 February 2020)
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed05 July 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameIan Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address80h Eaton Square
London
SW1W 9AP
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Director NameChristopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 February 2006)
RoleCompany Director
Correspondence Address6 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameMr Shulem Zvi Englander
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Leweston Place
London
N16 6RH
Secretary NameMordechai David Weiss
NationalityBritish
StatusResigned
Appointed03 February 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Darenth Road
London
N16 6ED
Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Stamford Hill
London
N16 5TZ
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed17 May 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Stamford Hill
London
N16 5TW
Director NameMr Berish Englander
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(8 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address129 Stamford Hill
London
N16 5TW
Secretary NameBaila Rochel Englander
StatusResigned
Appointed23 August 2011(8 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence Address129 Stamford Hill
London
N16 5TW
Director NameMr Robert Joseph Henderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2013)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMichael Colgan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2011(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 2017)
RoleOil Company Executive
Country of ResidenceIreland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Paul Ronald Van Hoorn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Melanie Lane
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(9 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 December 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMichael Joseph Coates
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2013(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websiteshell.co.uk
Telephone0845 e849088
Telephone regionUnknown

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2k at £1Woodlea LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 June 2006Delivered on: 4 July 2006
Satisfied on: 17 March 2012
Persons entitled: The Co-Operative Bank PLC (The Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shell balham balham hill london t/n TGL180351, shell clapton 144-150 (even) upper clapton road london t/n EGL413734, shell harlow london road potter street north weald bassett essex t/n EX650030 for details of further properties 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 February 2006Delivered on: 6 February 2006
Satisfied on: 27 January 2012
Persons entitled: Bear Stearns International Limited in Its Capacity as Facility Agent and Security Trustee Forthe Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
10 January 2005Delivered on: 21 January 2005
Satisfied on: 16 February 2006
Persons entitled: Bayerische Landesbank as Agent and Trustee for the Secured Parties

Classification: Third party charge over shares
Secured details: All monies due or to become due from the borrower to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the securities. See the mortgage charge document for full details.
Fully Satisfied
30 September 2002Delivered on: 10 October 2002
Satisfied on: 16 February 2006
Persons entitled: Abbey National Treasury Services PLC as Agent and Trustee for the Secured Parties

Classification: Third party charge over shares
Secured details: All monies due or to become due from octane properties limited to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the securities.
Fully Satisfied

Filing History

7 February 2020Final Gazette dissolved following liquidation (1 page)
7 November 2019Return of final meeting in a members' voluntary winding up (6 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
24 July 2018Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 24 July 2018 (2 pages)
21 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-27
(1 page)
21 July 2018Declaration of solvency (5 pages)
21 July 2018Appointment of a voluntary liquidator (3 pages)
17 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 July 2017Appointment of Shell Corporate Director Limited as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Shell Corporate Director Limited as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mr Michael John Ashworth as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mr Michael John Ashworth as a director on 5 July 2017 (2 pages)
3 July 2017Termination of appointment of Michael Joseph Coates as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Michael Joseph Coates as a director on 3 July 2017 (1 page)
13 March 2017Termination of appointment of Michael Colgan as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of Michael Colgan as a director on 8 March 2017 (1 page)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,001
(4 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,001
(4 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,001
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,001
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,001
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,001
(4 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
21 May 2014Termination of appointment of Paul Van Hoorn as a director (1 page)
21 May 2014Termination of appointment of Paul Van Hoorn as a director (1 page)
20 May 2014Termination of appointment of Paul Van Hoorn as a director (1 page)
20 May 2014Termination of appointment of Paul Van Hoorn as a director (1 page)
30 December 2013Appointment of Michael Joseph Coates as a director (2 pages)
30 December 2013Appointment of Michael Joseph Coates as a director (2 pages)
12 November 2013Termination of appointment of Robert Henderson as a director (1 page)
12 November 2013Termination of appointment of Robert Henderson as a director (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,001
(4 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,001
(4 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,001
(4 pages)
10 January 2013Previous accounting period extended from 14 December 2012 to 31 December 2012 (1 page)
10 January 2013Previous accounting period extended from 14 December 2012 to 31 December 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 14 December 2011 (5 pages)
3 January 2013Accounts for a dormant company made up to 14 December 2011 (5 pages)
20 December 2012Current accounting period shortened from 31 March 2012 to 14 December 2011 (1 page)
20 December 2012Current accounting period shortened from 31 March 2012 to 14 December 2011 (1 page)
19 December 2012S1096 court order to rectify (3 pages)
19 December 2012S1096 court order to rectify (3 pages)
13 December 2012Termination of appointment of Melanie Lane as a director (1 page)
13 December 2012Termination of appointment of Melanie Lane as a director (1 page)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
27 March 2012Appointment of Mr Robert Joseph Henderson as a director (2 pages)
27 March 2012Appointment of Ms Melanie Lane as a director (2 pages)
27 March 2012Appointment of Mr Robert Joseph Henderson as a director (2 pages)
27 March 2012Appointment of Ms Melanie Lane as a director (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 March 2012Appointment of Mr Paul Ronald Van Hoorn as a director (2 pages)
15 March 2012Appointment of Michael Colgan as a director (2 pages)
15 March 2012Appointment of Mr Paul Ronald Van Hoorn as a director (2 pages)
15 March 2012Appointment of Michael Colgan as a director (2 pages)
3 February 2012Appointment of Shell Corporate Secretary Limited as a secretary (3 pages)
3 February 2012Appointment of Shell Corporate Secretary Limited as a secretary (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
21 December 2011Termination of appointment of Berish Englander as a director (2 pages)
21 December 2011Termination of appointment of Berish Englander as a director (2 pages)
21 December 2011Registered office address changed from 55 Baker Street London W1U 7EU on 21 December 2011 (2 pages)
21 December 2011Resignation of an auditor (2 pages)
21 December 2011Termination of appointment of Baila Englander as a secretary (2 pages)
21 December 2011Termination of appointment of Sarah Englander as a secretary (2 pages)
21 December 2011Termination of appointment of Baila Englander as a secretary (2 pages)
21 December 2011Termination of appointment of Eliasz Englander as a director (2 pages)
21 December 2011Termination of appointment of Eliasz Englander as a director (2 pages)
21 December 2011Termination of appointment of Sarah Englander as a secretary (2 pages)
21 December 2011Registered office address changed from 55 Baker Street London W1U 7EU on 21 December 2011 (2 pages)
21 December 2011Resignation of an auditor (2 pages)
5 September 2011Secretary's details changed for Sarah Englander on 5 September 2010 (2 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
5 September 2011Secretary's details changed for Sarah Englander on 5 September 2010 (2 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
5 September 2011Secretary's details changed for Sarah Englander on 5 September 2010 (2 pages)
24 August 2011Appointment of Baila Rochel Englander as a secretary (2 pages)
24 August 2011Appointment of Berish Englander as a director (2 pages)
24 August 2011Appointment of Baila Rochel Englander as a secretary (2 pages)
24 August 2011Appointment of Berish Englander as a director (2 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Director's details changed for Eliasz Englander on 1 October 2009 (2 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Secretary's details changed for Sarah Englander on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Eliasz Englander on 1 October 2009 (2 pages)
15 September 2010Secretary's details changed for Sarah Englander on 1 October 2009 (2 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Secretary's details changed for Sarah Englander on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Eliasz Englander on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 05/09/08; full list of members (3 pages)
30 September 2008Return made up to 05/09/08; full list of members (3 pages)
1 August 2008Full accounts made up to 31 March 2007 (11 pages)
1 August 2008Full accounts made up to 31 March 2007 (11 pages)
25 March 2008Registered office changed on 25/03/2008 from, 8 baker street, london, W1U 3LL (1 page)
25 March 2008Registered office changed on 25/03/2008 from, 8 baker street, london, W1U 3LL (1 page)
1 October 2007Return made up to 05/09/07; full list of members (2 pages)
1 October 2007Return made up to 05/09/07; full list of members (2 pages)
16 August 2007Accounting reference date extended from 02/02/07 to 31/03/07 (1 page)
16 August 2007Accounting reference date extended from 02/02/07 to 31/03/07 (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Secretary resigned (1 page)
6 December 2006Full accounts made up to 2 February 2006 (12 pages)
6 December 2006Full accounts made up to 2 February 2006 (12 pages)
6 December 2006Full accounts made up to 2 February 2006 (12 pages)
5 October 2006Return made up to 05/09/06; full list of members (2 pages)
5 October 2006Return made up to 05/09/06; full list of members (2 pages)
4 October 2006Location of register of members (1 page)
4 October 2006Location of register of members (1 page)
29 September 2006Accounting reference date shortened from 30/09/06 to 02/02/06 (1 page)
29 September 2006Accounting reference date shortened from 30/09/06 to 02/02/06 (1 page)
3 August 2006Registered office changed on 03/08/06 from: new burlington house, 1075 finchley road, london, NW11 0PU (1 page)
3 August 2006Registered office changed on 03/08/06 from: new burlington house, 1075 finchley road, london, NW11 0PU (1 page)
24 July 2006Full accounts made up to 30 September 2005 (11 pages)
24 July 2006Full accounts made up to 30 September 2005 (11 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 July 2006Particulars of mortgage/charge (19 pages)
4 July 2006Particulars of mortgage/charge (19 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor, st alphage house, 2 fore street, london, EC2Y 5DH (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (5 pages)
20 February 2006Auditor's resignation (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor, st alphage house, 2 fore street, london, EC2Y 5DH (1 page)
20 February 2006New director appointed (5 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Auditor's resignation (1 page)
20 February 2006Secretary resigned (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of assistance for shares acquisition (5 pages)
13 February 2006Declaration of assistance for shares acquisition (5 pages)
13 February 2006Declaration of assistance for shares acquisition (8 pages)
13 February 2006Declaration of assistance for shares acquisition (8 pages)
6 February 2006Particulars of mortgage/charge (27 pages)
6 February 2006Particulars of mortgage/charge (27 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2006Memorandum and Articles of Association (5 pages)
31 January 2006Memorandum and Articles of Association (5 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006Ad 11/01/06--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
17 January 2006Ad 11/01/06--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
9 September 2005Return made up to 05/09/05; full list of members (2 pages)
9 September 2005Return made up to 05/09/05; full list of members (2 pages)
8 July 2005Full accounts made up to 30 September 2004 (8 pages)
8 July 2005Full accounts made up to 30 September 2004 (8 pages)
21 January 2005Particulars of mortgage/charge (9 pages)
21 January 2005Particulars of mortgage/charge (9 pages)
1 October 2004Return made up to 05/09/04; full list of members (2 pages)
1 October 2004Return made up to 05/09/04; full list of members (2 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 30 September 2003 (8 pages)
7 July 2004Full accounts made up to 30 September 2003 (8 pages)
13 October 2003Return made up to 05/09/03; full list of members (3 pages)
13 October 2003Return made up to 05/09/03; full list of members (3 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
10 October 2002Particulars of mortgage/charge (7 pages)
10 October 2002Particulars of mortgage/charge (7 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New director appointed (7 pages)
12 September 2002New director appointed (7 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
5 September 2002Incorporation (13 pages)
5 September 2002Incorporation (13 pages)