London
W1U 2EF
Secretary Name | Lionel Harvey Zeltser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(99 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2016(114 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Harry Dobin |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(86 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 1989) |
Role | Co Director |
Correspondence Address | 3 St Marys Avenue Wanstead London E11 2NR |
Director Name | Mr Alan Irving Goldman |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(86 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 October 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Mr Ian Donald Winton Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Gate 17 Ashley Park Road Walton On Thames Surrey KT12 1JN |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mr Roger Clive Howson |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Long Buftlers Harpenden Hertfordshire AL5 1JE |
Secretary Name | Sarah Isabel Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 9 Hobury Street Chelsea London SW10 0JB |
Director Name | Jeremy David Nudie |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 106 Willifield Way London NW11 6YG |
Secretary Name | Neil Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 12 The Warren Carshalton Surrey SM5 4EH |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(91 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 24 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard California Lane Bushey Heath Hertfordshire WD23 1ES |
Secretary Name | Mark Stephen Fenchelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(94 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 7 Bovill Road Honor Oak Park London SE23 1HB |
Secretary Name | Mr Steven Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(97 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Marys Avenue London N3 1SN |
Secretary Name | Christopher John Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 8 Wighton Mews Isleworth Middlesex TW7 4DZ |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(101 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torquay Wood Dublin 18 Irish |
Director Name | Mr Jonathan Simon Goldstein |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(105 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr Daniel Simon Samson |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(111 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Telephone | 020 74864477 |
---|---|
Telephone region | London |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Heron Property Corp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 September 1993 | Delivered on: 15 October 1993 Satisfied on: 25 February 2014 Persons entitled: Alnery No.1283 Limited Classification: Guarantee and debenture Secured details: All money and liabilities covenanted to be paid or discharged by the company to alnery no.1283 Limited in the guarantee and debenture or otherwise thereby secured. Particulars: See companies house microfiche for more information. Fully Satisfied |
---|---|
24 September 1993 | Delivered on: 15 October 1993 Satisfied on: 25 February 2014 Persons entitled: Royal Exchange Trust Company Limited as Trustee on Behalf of the Secured Parties Classification: Guarantee & debenture Secured details: All money and liabilities covenanted to be paid or discharged by the company to royal exchange trust company limited as trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured. Particulars: See companies house microfiche. Fully Satisfied |
24 September 1993 | Delivered on: 15 October 1993 Satisfied on: 25 February 2014 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Secured Parites Classification: Guarantee and debenture Secured details: All money and liabilities convenated to be paid or discharged by the company to barclays bank as agent and trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured. Particulars: All stocks, shares, securities and other investments now or hereafter owned including all loan capital on any account or in any manner owing to the charging company in (and from) any company, including without limitation in (and from) any subsidiary of the hcp parent or of any hcp charging company. See companies house microfiche for more information. Fully Satisfied |
24 September 1993 | Delivered on: 15 October 1993 Satisfied on: 25 February 2014 Persons entitled: Royal Exchange Trust Company Limited as Trustee on Behalf of the Secured Parties Classification: Floating charge Secured details: All money and liabilities covenanted to be paid or discharged by the company to royal exchange trust company limited as trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured. Particulars: All charged properties and all other assets, goodwill, property, undertaking, rights and revenues whatsoever and wheresoever. See companies house microfiche. Fully Satisfied |
24 September 1993 | Delivered on: 15 October 1993 Satisfied on: 25 February 2014 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Secured Parties Classification: Bond & floating charge Secured details: All money and liabilities convented to be paid or dischared by the company to barclays bank as agent and trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured. Particulars: All property, assets, rights and revenues of the charging company whatsoever and wheresover, both present and future. See companies house microfiche for more information. Fully Satisfied |
25 June 1993 | Delivered on: 16 July 1993 Satisfied on: 25 February 2014 Persons entitled: Alnery No. 1283 LTD Classification: Floating charge Secured details: All money and liabilities covenanted to be paid or discharged by the company to alnery no 1283 limited in the guarantee and debenture or otherwise thereby secured. Particulars: See companies house microfiche. Fully Satisfied |
25 June 1993 | Delivered on: 16 July 1993 Satisfied on: 25 February 2014 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Hcp Banks and the Group Creditors Classification: Floating charge Secured details: All money and liabilities covenanted to be paid or discharged by the company to barclays bank PLC as trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured. Particulars: See companies house microfiche. Fully Satisfied |
25 June 1993 | Delivered on: 16 July 1993 Satisfied on: 25 February 2014 Persons entitled: Royal Exchange Trust Co LTD as Trustee on Behalf of the Secured Parties Classification: Floating charge Secured details: All money and liabilities covenanted to be paid or discharged by the company to royal exchange trust company limited as trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured. Particulars: See companies house microfiche. Fully Satisfied |
8 October 1993 | Delivered on: 28 October 1993 Satisfied on: 25 February 2014 Persons entitled: Royal Exchange Trust Company Limited as Head Office Security Trustee on Behalf of the Secured Parties Classification: Assignation Secured details: All money and liabilities due as detailed in assignation dated 08/10/93. Particulars: See companies house microfiche for more information. Fully Satisfied |
8 October 1993 | Delivered on: 28 October 1993 Satisfied on: 25 February 2014 Persons entitled: Barclays Bank PLC as Ssc Trustee and Agent on Behalf of the Secured Parties Classification: Assignation Secured details: All money and liabilities due as detailed in assignation dated 8TH october 1993. Particulars: See companies house microfiche for more information. Fully Satisfied |
8 October 1993 | Delivered on: 28 October 1993 Satisfied on: 25 February 2014 Persons entitled: Barclays Bank PLC as Hcp Security Trustee on Behalf of the Seucred Parties Classification: Assignation Secured details: All money and liabilities due as detailed in assignation dated 08/10/93. Particulars: See companies house microfiche for more information. Fully Satisfied |
8 October 1993 | Delivered on: 28 October 1993 Satisfied on: 25 February 2014 Persons entitled: Alnery No. 1283 Limited Classification: Assignation Secured details: All sums due or to become due. Particulars: See companies house microfiche for more information. Fully Satisfied |
24 September 1993 | Delivered on: 15 October 1993 Satisfied on: 25 February 2014 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Secured Parties Classification: Floating charge Secured details: All money and liabilities covenanted to be paid or discharged by the company to barclays bank PLC as agent and trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured. Particulars: See companies house microfiche. Fully Satisfied |
24 September 1993 | Delivered on: 15 October 1993 Satisfied on: 25 February 2014 Persons entitled: Alnery No. 1283 Limited Classification: Bond & floating charge Secured details: All money and liabilities covenanted to be paid or discharged by the company to alnery no 1283 limited in the guarantee and debenture or otherwise thereby secured. Particulars: See companies house microfiche for more information. Fully Satisfied |
24 September 1993 | Delivered on: 15 October 1993 Satisfied on: 25 February 2014 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Secured Parties Classification: Floating charge Secured details: All money and liabilities covenanted to be paid or discharged by the company to barclays bank PLC as agent and trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured. Particulars: See companies house microfiche. Fully Satisfied |
25 June 1993 | Delivered on: 16 July 1993 Satisfied on: 25 February 2014 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Secured Parties Classification: Floating charge Secured details: All money and liabilities covenanted to be paid or discharged by the company to barclays bank PLC as trustee on behalf of the secured parties in the guarantee and debenture or otherwise thereby secured. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
7 December 2016 | Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page) |
7 December 2016 | Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
25 February 2014 | Satisfaction of charge 12 in full (4 pages) |
25 February 2014 | Satisfaction of charge 11 in full (4 pages) |
25 February 2014 | Satisfaction of charge 10 in full (4 pages) |
25 February 2014 | Satisfaction of charge 9 in full (4 pages) |
25 February 2014 | Satisfaction of charge 5 in full (4 pages) |
25 February 2014 | Satisfaction of charge 8 in full (4 pages) |
25 February 2014 | Satisfaction of charge 7 in full (4 pages) |
25 February 2014 | Satisfaction of charge 6 in full (4 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
25 February 2014 | Satisfaction of charge 15 in full (4 pages) |
25 February 2014 | Satisfaction of charge 14 in full (4 pages) |
25 February 2014 | Satisfaction of charge 13 in full (4 pages) |
25 February 2014 | Satisfaction of charge 16 in full (4 pages) |
25 February 2014 | Satisfaction of charge 4 in full (4 pages) |
25 February 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
25 February 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Satisfaction of charge 4 in full (4 pages) |
25 February 2014 | Satisfaction of charge 6 in full (4 pages) |
25 February 2014 | Satisfaction of charge 5 in full (4 pages) |
25 February 2014 | Satisfaction of charge 8 in full (4 pages) |
25 February 2014 | Satisfaction of charge 7 in full (4 pages) |
25 February 2014 | Satisfaction of charge 11 in full (4 pages) |
25 February 2014 | Satisfaction of charge 9 in full (4 pages) |
25 February 2014 | Satisfaction of charge 12 in full (4 pages) |
25 February 2014 | Satisfaction of charge 10 in full (4 pages) |
25 February 2014 | Satisfaction of charge 16 in full (4 pages) |
25 February 2014 | Satisfaction of charge 15 in full (4 pages) |
25 February 2014 | Satisfaction of charge 14 in full (4 pages) |
25 February 2014 | Satisfaction of charge 13 in full (4 pages) |
14 January 2014 | Termination of appointment of Jonathan Goldstein as a director (1 page) |
14 January 2014 | Termination of appointment of Jonathan Goldstein as a director (1 page) |
13 January 2014 | Appointment of Mr Daniel Simon Samson as a director (2 pages) |
13 January 2014 | Appointment of Mr Daniel Simon Samson as a director (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page) |
14 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
13 October 2003 | New director appointed (5 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (5 pages) |
13 October 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
22 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
22 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
12 January 2000 | New secretary appointed (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (1 page) |
12 January 2000 | Secretary resigned (1 page) |
19 July 1999 | Return made up to 30/06/99; full list of members (12 pages) |
19 July 1999 | Return made up to 30/06/99; full list of members (12 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 36 heriot row edinburgh EH3 6ES (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 36 heriot row edinburgh EH3 6ES (1 page) |
15 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 December 1998 | Return made up to 21/12/98; full list of members (12 pages) |
22 December 1998 | Return made up to 21/12/98; full list of members (12 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
23 January 1998 | Return made up to 21/12/97; full list of members (12 pages) |
23 January 1998 | Return made up to 21/12/97; full list of members (12 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
15 January 1996 | Secretary's particulars changed (2 pages) |
15 January 1996 | Secretary's particulars changed (2 pages) |
14 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
14 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 July 1995 | Dec mort/charge release * (6 pages) |
24 July 1995 | Dec mort/charge release * (6 pages) |
13 July 1995 | Dec mort/charge release * (2 pages) |
13 July 1995 | Dec mort/charge release * (2 pages) |
9 June 1995 | Dec mort/charge release * (2 pages) |
9 June 1995 | Dec mort/charge release * (8 pages) |
9 June 1995 | Dec mort/charge release * (2 pages) |
9 June 1995 | Dec mort/charge release * (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (645 pages) |
7 June 1993 | Memorandum and Articles of Association (17 pages) |
7 June 1993 | Memorandum and Articles of Association (17 pages) |
7 June 1993 | Resolutions
|
7 June 1993 | Memorandum and Articles of Association (17 pages) |
7 June 1993 | Memorandum and Articles of Association (17 pages) |
7 June 1993 | Resolutions
|
22 January 1991 | Memorandum and Articles of Association (8 pages) |
22 January 1991 | Resolutions
|
22 January 1991 | Memorandum and Articles of Association (8 pages) |
22 January 1991 | Resolutions
|
10 November 1988 | Full accounts made up to 31 March 1988 (9 pages) |
10 November 1988 | Full accounts made up to 31 March 1988 (9 pages) |
30 November 1987 | Company name changed\certificate issued on 30/11/87 (2 pages) |
30 November 1987 | Company name changed\certificate issued on 30/11/87 (2 pages) |
30 July 1986 | Full accounts made up to 31 March 1985 (9 pages) |
30 July 1986 | Full accounts made up to 31 March 1985 (9 pages) |
4 October 1982 | Accounts made up to 31 March 1982 (12 pages) |
4 October 1982 | Accounts made up to 31 March 1982 (12 pages) |
20 September 1979 | Accounts made up to 31 March 1979 (15 pages) |
20 September 1979 | Accounts made up to 31 March 1979 (15 pages) |
23 July 1977 | Accounts made up to 31 March 1977 (14 pages) |
23 July 1977 | Accounts made up to 31 March 1977 (14 pages) |
31 March 1970 | Company name changed\certificate issued on 31/03/70 (8 pages) |
31 March 1970 | Company name changed\certificate issued on 31/03/70 (8 pages) |
9 June 1902 | Certificate of incorporation (1 page) |
9 June 1902 | Certificate of incorporation (1 page) |