Company NameSpebec Properties Limited
DirectorWin Chung Man
Company StatusActive
Company Number00535578
CategoryPrivate Limited Company
Incorporation Date9 July 1954(69 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Win Chung Man
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(56 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameGoldie Bechal
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(36 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 1997)
RoleCompany Director
Correspondence Address33 Grosvenor Square
London
W1X 9LL
Secretary NameMr Michael Cohen
NationalityBritish
StatusResigned
Appointed29 May 1991(36 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address4b/4c Warwick Court
Shirland Mews Maida Vale
London
W9 3DY
Secretary NameMrs Jane Elizabeth McVittie
NationalityBritish
StatusResigned
Appointed10 February 1995(40 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1998)
RoleSolicitor
Correspondence Address72 Scarsdale Villas
London
W8 6PP
Director NameDavid Templeman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(43 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2000)
RoleChartered Accountant
Correspondence Address8 Baker Street
London
W1M 1DA
Director NameMrs Jane Elizabeth McVittie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(43 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 17 May 2007)
RoleSolicitor
Correspondence Address72 Scarsdale Villas
London
W8 6PP
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusResigned
Appointed01 April 1998(43 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 February 2011)
RoleCompany Director
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameGervase Macgregor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(46 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Damon John Parker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(56 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Lincoln's Inn Fields
London
WC2A 3AA

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

150 at £1Judy Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,608
Cash£19,220
Current Liabilities£5,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

7 October 1966Delivered on: 12 October 1966
Satisfied on: 28 February 2013
Persons entitled: S. S. Gluck

Classification: Legal charge
Secured details: £7,000.
Particulars: 51, high street thornton heath croydon.
Fully Satisfied
18 August 1966Delivered on: 23 August 1966
Satisfied on: 28 February 2013
Persons entitled:
Charles Marks
Geraldine Marks.

Classification: Legal charge
Secured details: £25,000.
Particulars: F/H property known as the market at 42 and 44 mitcham road, tooting in london borough of wandsworth.
Fully Satisfied
2 June 1965Delivered on: 3 June 1965
Satisfied on: 28 February 2013
Persons entitled: Hyer Gergel, 70, Forest Court, Edware Road, London. W.2.

Classification: Legal charge
Secured details: £15,000.
Particulars: The market, 42/44, mitcham road, tooting, greater london. 51, high street, thornton heath, greater london.
Fully Satisfied
2 April 1963Delivered on: 4 April 1963
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society.

Classification: Legal charge
Secured details: £16,000.
Particulars: 52 james street, st. Marylebone, london W.1.
Fully Satisfied
10 July 1959Delivered on: 21 July 1959
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Second charge
Secured details: For further securing £1,000 secured by a charge dated 4TH march 1959.
Particulars: 51. high street, thornton heath, surrey (leasehold interest).
Fully Satisfied
23 July 1948Delivered on: 16 June 1959
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £1501,16,11.
Particulars: 51. high street, thornton heath, surrey.
Fully Satisfied
4 March 1959Delivered on: 17 March 1959
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Second charge by way of collateral security
Secured details: For further securing £2,200 due from simon bernard bechal to the chargee secured by a charge dated 23/07/1948.
Particulars: 51. high street, thornton heath, croydon surrey.
Fully Satisfied
4 March 1959Delivered on: 17 March 1959
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £1,000.
Particulars: 51. high street, thornton heath, croydon surrey.
Fully Satisfied
7 August 1967Delivered on: 11 August 1967
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society.

Classification: Further charge
Secured details: £7,000.
Particulars: 52, james street, london, W.1.
Fully Satisfied
13 July 1954Delivered on: 22 July 1954
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £11,000.
Particulars: The market 42/44 mitcham road, tooting, title no 213466.
Fully Satisfied

Filing History

30 May 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
23 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
10 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
11 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
15 August 2019Register(s) moved to registered office address The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page)
15 August 2019Cessation of Win Chung Man as a person with significant control on 15 August 2019 (1 page)
26 February 2019Director's details changed for Mr Win Chung Man on 25 February 2019 (2 pages)
26 February 2019Change of details for Mr Win Chung Man as a person with significant control on 25 February 2019 (2 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
1 March 2018Change of details for Mr Win Chung Man as a person with significant control on 27 February 2018 (2 pages)
1 March 2018Director's details changed for Mr Win Chung Man on 27 February 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 August 2017Termination of appointment of Damon John Parker as a director on 31 July 2017 (1 page)
16 August 2017Termination of appointment of Damon John Parker as a director on 31 July 2017 (1 page)
16 August 2017Termination of appointment of Damon John Parker as a director on 31 July 2017 (1 page)
16 August 2017Cessation of Damon John Parker as a person with significant control on 31 July 2017 (1 page)
16 August 2017Termination of appointment of Damon John Parker as a director on 31 July 2017 (1 page)
16 August 2017Cessation of Damon John Parker as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Damon John Parker as a person with significant control on 31 July 2017 (1 page)
14 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
14 July 2017Notification of Judy Properties Limited as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Judy Properties Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Damon John Parker as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Damon John Parker as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Win Chung Man as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
14 July 2017Notification of Damon John Parker as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Win Chung Man as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Judy Properties Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Win Chung Man as a person with significant control on 14 July 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 150
(7 pages)
18 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 150
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 150
(5 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 150
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 150
(5 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 150
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Register inspection address has been changed from C/O C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
9 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
9 July 2012Register inspection address has been changed from C/O C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
14 May 2012Registered office address changed from C/O C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from C/O C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
13 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (4 pages)
13 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Registered office address changed from 3 Lincoln's Inn Fields London WC2A 3AA United Kingdom on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 3 Lincoln's Inn Fields London WC2A 3AA United Kingdom on 15 June 2011 (1 page)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
14 June 2011Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
14 June 2011Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
6 April 2011Resolutions
  • RES13 ‐ Dividend 25/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 April 2011Resolutions
  • RES13 ‐ Dividend 25/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 February 2011Appointment of Mr Win Chung Man as a director (2 pages)
15 February 2011Appointment of Mr Win Chung Man as a director (2 pages)
15 February 2011Appointment of Mr Damon John Parker as a director (2 pages)
15 February 2011Appointment of Mr Damon John Parker as a director (2 pages)
9 February 2011Registered office address changed from 55 Baker Street London W1U 7EU on 9 February 2011 (1 page)
9 February 2011Termination of appointment of Ian Macfarlane as a secretary (1 page)
9 February 2011Registered office address changed from 55 Baker Street London W1U 7EU on 9 February 2011 (1 page)
9 February 2011Termination of appointment of Ian Macfarlane as a secretary (1 page)
9 February 2011Termination of appointment of Gervase Macgregor as a director (1 page)
9 February 2011Termination of appointment of Gervase Macgregor as a director (1 page)
9 February 2011Registered office address changed from 55 Baker Street London W1U 7EU on 9 February 2011 (1 page)
1 February 2011Resolutions
  • RES13 ‐ 17/12/2010
(2 pages)
1 February 2011Resolutions
  • RES13 ‐ 17/12/2010
(2 pages)
23 December 2010Full accounts made up to 31 December 2009 (14 pages)
23 December 2010Full accounts made up to 31 December 2009 (14 pages)
11 June 2010Director's details changed for Gervase Macgregor on 1 October 2009 (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Director's details changed for Gervase Macgregor on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Gervase Macgregor on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register inspection address has been changed (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Full accounts made up to 31 December 2008 (13 pages)
1 February 2010Full accounts made up to 31 December 2008 (13 pages)
10 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
10 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
10 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
3 June 2009Return made up to 29/05/09; full list of members (3 pages)
3 June 2009Return made up to 29/05/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 December 2007 (13 pages)
5 February 2009Full accounts made up to 31 December 2007 (13 pages)
24 June 2008Director's change of particulars / gervase macgregor / 29/05/2008 (1 page)
24 June 2008Director's change of particulars / gervase macgregor / 29/05/2008 (1 page)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from 55 baker street london W1U 7EU (1 page)
3 April 2008Registered office changed on 03/04/2008 from 55 baker street london W1U 7EU (1 page)
14 March 2008Registered office changed on 14/03/2008 from 8 baker street london W1U 3LL (1 page)
14 March 2008Registered office changed on 14/03/2008 from 8 baker street london W1U 3LL (1 page)
10 March 2008Full accounts made up to 31 December 2006 (14 pages)
10 March 2008Full accounts made up to 31 December 2006 (14 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
5 June 2007Director's particulars changed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 June 2006Return made up to 29/05/06; full list of members (2 pages)
22 June 2006Return made up to 29/05/06; full list of members (2 pages)
17 November 2005Full accounts made up to 31 December 2004 (12 pages)
17 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 June 2005Return made up to 29/05/05; full list of members (2 pages)
2 June 2005Return made up to 29/05/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
16 June 2004Return made up to 29/05/04; full list of members (5 pages)
16 June 2004Return made up to 29/05/04; full list of members (5 pages)
13 October 2003Full accounts made up to 31 December 2002 (13 pages)
13 October 2003Full accounts made up to 31 December 2002 (13 pages)
11 June 2003Registered office changed on 11/06/03 from: 8 baker street london W1M 1DA (1 page)
11 June 2003Registered office changed on 11/06/03 from: 8 baker street london W1M 1DA (1 page)
10 June 2003Return made up to 29/05/03; full list of members (5 pages)
10 June 2003Return made up to 29/05/03; full list of members (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
13 June 2002Location of register of members (1 page)
13 June 2002Location of register of members (1 page)
13 June 2002Return made up to 29/05/02; full list of members (5 pages)
13 June 2002Return made up to 29/05/02; full list of members (5 pages)
28 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 October 2001Full accounts made up to 31 December 2000 (13 pages)
15 June 2001Return made up to 29/05/01; full list of members (5 pages)
15 June 2001Return made up to 29/05/01; full list of members (5 pages)
13 November 2000Full accounts made up to 31 December 1999 (13 pages)
13 November 2000Full accounts made up to 31 December 1999 (13 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
6 June 2000Return made up to 29/05/00; full list of members (7 pages)
6 June 2000Return made up to 29/05/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
27 July 1999Return made up to 29/05/99; full list of members (7 pages)
27 July 1999Return made up to 29/05/99; full list of members (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
5 June 1998Return made up to 29/05/98; full list of members (6 pages)
5 June 1998Return made up to 29/05/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: 3 pond place london SW3 6QR (1 page)
12 May 1998Registered office changed on 12/05/98 from: 3 pond place london SW3 6QR (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
29 August 1997Auditor's resignation (1 page)
29 August 1997Auditor's resignation (1 page)
11 June 1997Return made up to 29/05/97; no change of members (4 pages)
11 June 1997Return made up to 29/05/97; no change of members (4 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
21 June 1996Return made up to 29/05/96; full list of members (6 pages)
21 June 1996Return made up to 29/05/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
12 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
18 May 1994Full accounts made up to 31 December 1993 (14 pages)
18 May 1994Full accounts made up to 31 December 1993 (14 pages)
9 July 1954Incorporation (13 pages)
9 July 1954Incorporation (13 pages)