Company NameRg Securities (No.2) Limited
Company StatusActive
Company Number02232530
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)
Previous NameRampbridge Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(28 years, 1 month after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(32 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years after company formation)
Appointment Duration23 years, 4 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(22 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(25 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(27 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

22 November 2019Delivered on: 25 November 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as 78 tartar road, cobham registered at hm land registry under title number SY307181 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
29 August 2017Delivered on: 7 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The additional property as defined in the charge and including:. 30, 38 and 40 aberdale gardens, potters bar (title number: HD405848).. See the charge for more details.
Outstanding
29 August 2017Delivered on: 7 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The additional property as defined in the charge and including:. 30, 38 and 40 aberdale gardens, potters bar (title number: HD405848).. See the charge for more details.
Outstanding
29 August 2017Delivered on: 5 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including 282A bramford road and 282B bramford road, ipswich, IP1 4AY (title number SK79307).. The intellectual property rights as defined in the charge.. See the charge for more details.
Outstanding
29 August 2017Delivered on: 31 August 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including 282A bramford road and 282B bramford road, ipswich, IP1 4AY (title number SK79307). The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
15 September 2015Delivered on: 18 September 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: Additional property as defined in the charge and including (I) 47-90 constables way, hertford (SG137AF) (title number HD540616) and (ii) milliners wharf, 2 munday street, manchester M4 7BB (title number GM470990). See the charge for more details.
Outstanding
15 September 2015Delivered on: 17 September 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The additional property as defined in the charge and including (I) land and buildings on the south east side of william street, salford and known as sillavan way industrial estate (title number GM478990) and (ii) 47-90 constables way, hertford (SG13 7AF) (title number HD540616). See the charge for more details.
Outstanding
1 June 2015Delivered on: 5 June 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including I) 6 chapel park road, st leonards on sea TN37 6HU (title number ESX41944) and ii) 1 to 12 (inclusive) chapel house apartments, club lane, halifax (HX2 8AE) (title number WYK772514) see the charge for more details.
Outstanding
1 June 2015Delivered on: 4 June 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including I) 282A bramford road and 282B bramford road, ipswich (IP1 4AY), (title number SK79307) and ii) 30 byron road, gillingham (ME7 5QH), (title number K77093).. See the charge for more details.
Outstanding

Filing History

5 January 2024Accounts for a small company made up to 31 March 2023 (25 pages)
15 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (22 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
12 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
11 May 2022Change of details for Ground Rent Partners Ltd as a person with significant control on 6 April 2016 (2 pages)
13 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
10 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
13 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
7 May 2021Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages)
7 May 2021Change of details for Ground Rent Partners Ltd as a person with significant control on 7 May 2021 (2 pages)
22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
19 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
15 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
11 December 2019Satisfaction of charge 022325300006 in full (1 page)
11 December 2019Satisfaction of charge 022325300008 in full (1 page)
11 December 2019Satisfaction of charge 022325300002 in full (1 page)
11 December 2019Satisfaction of charge 022325300005 in full (1 page)
11 December 2019Satisfaction of charge 022325300001 in full (1 page)
11 December 2019Satisfaction of charge 022325300003 in full (1 page)
11 December 2019Satisfaction of charge 022325300004 in full (1 page)
11 December 2019Satisfaction of charge 022325300007 in full (1 page)
25 November 2019Registration of charge 022325300009, created on 22 November 2019 (201 pages)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
12 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
28 September 2018Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages)
28 September 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
28 September 2018Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 022325300005 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 022325300006 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 022325300003 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 022325300004 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 022325300005 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 022325300003 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 022325300006 (1 page)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 022325300004 (1 page)
15 November 2017Full accounts made up to 31 March 2017 (20 pages)
15 November 2017Full accounts made up to 31 March 2017 (20 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Change of details for Ground Rent Partners Ltd as a person with significant control on 8 September 2017 (2 pages)
3 October 2017Change of details for Ground Rent Partners Ltd as a person with significant control on 8 September 2017 (2 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
7 September 2017Registration of charge 022325300008, created on 29 August 2017 (81 pages)
7 September 2017Registration of charge 022325300008, created on 29 August 2017 (81 pages)
7 September 2017Registration of charge 022325300007, created on 29 August 2017 (79 pages)
7 September 2017Registration of charge 022325300007, created on 29 August 2017 (79 pages)
5 September 2017Registration of charge 022325300006, created on 29 August 2017 (53 pages)
5 September 2017Registration of charge 022325300006, created on 29 August 2017 (53 pages)
31 August 2017Registration of charge 022325300005, created on 29 August 2017 (51 pages)
31 August 2017Registration of charge 022325300005, created on 29 August 2017 (51 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
22 March 2016Resolutions
  • RES13 ‐ Assign management responsibility 15/03/2016
  • RES13 ‐ Assign management responsibility 15/03/2016
(1 page)
22 March 2016Resolutions
  • RES13 ‐ Assign management responsibility 15/03/2016
(1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (15 pages)
17 December 2015Full accounts made up to 31 March 2015 (15 pages)
16 November 2015Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS (1 page)
16 November 2015Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS (1 page)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
18 September 2015Registration of charge 022325300004, created on 15 September 2015 (16 pages)
18 September 2015Registration of charge 022325300004, created on 15 September 2015 (16 pages)
17 September 2015Registration of charge 022325300003, created on 15 September 2015 (16 pages)
17 September 2015Registration of charge 022325300003, created on 15 September 2015 (16 pages)
24 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
24 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
24 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
24 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
24 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
24 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
12 June 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
12 June 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth to act as dir of the company 29/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth to act as dir of the company 29/05/2015
(12 pages)
5 June 2015Registration of charge 022325300002, created on 1 June 2015 (56 pages)
5 June 2015Registration of charge 022325300002, created on 1 June 2015 (56 pages)
5 June 2015Registration of charge 022325300002, created on 1 June 2015 (56 pages)
4 June 2015Registration of charge 022325300001, created on 1 June 2015 (54 pages)
4 June 2015Registration of charge 022325300001, created on 1 June 2015 (54 pages)
4 June 2015Registration of charge 022325300001, created on 1 June 2015 (54 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (18 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (18 pages)
11 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (18 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100

Statement of capital on 2015-05-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(7 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100

Statement of capital on 2015-05-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(7 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100

Statement of capital on 2015-05-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
(7 pages)
16 July 2014Company name changed rampbridge LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(3 pages)
16 July 2014Company name changed rampbridge LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(3 pages)
16 July 2014Change of name notice (2 pages)
16 July 2014Change of name notice (2 pages)
3 July 2014Previous accounting period shortened from 23 December 2014 to 31 March 2014 (1 page)
3 July 2014Previous accounting period shortened from 23 December 2014 to 31 March 2014 (1 page)
21 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (18 pages)
21 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (18 pages)
21 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (18 pages)
15 January 2014Accounts for a dormant company made up to 23 December 2013 (1 page)
15 January 2014Accounts for a dormant company made up to 23 December 2013 (1 page)
19 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 21ST May 2014
(7 pages)
19 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 21ST May 2014
(7 pages)
19 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 21ST May 2014
(7 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
28 January 2013Accounts for a dormant company made up to 23 December 2012 (1 page)
28 January 2013Accounts for a dormant company made up to 23 December 2012 (1 page)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
20 January 2012Accounts for a dormant company made up to 23 December 2011 (1 page)
20 January 2012Accounts for a dormant company made up to 23 December 2011 (1 page)
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 23 December 2010 (1 page)
10 January 2011Accounts for a dormant company made up to 23 December 2010 (1 page)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Mr Peter Edward Gould on 3 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Peter Edward Gould on 3 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Peter Edward Gould on 3 October 2009 (2 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
30 December 2009Accounts for a dormant company made up to 23 December 2009 (1 page)
30 December 2009Accounts for a dormant company made up to 23 December 2009 (1 page)
15 December 2009Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Nicholas Charles Gould on 14 December 2009 (1 page)
14 December 2009Director's details changed for Nicholas Charles Gould on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Nicholas Charles Gould on 14 December 2009 (1 page)
14 December 2009Director's details changed for Nicholas Charles Gould on 14 December 2009 (2 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 November 2009Register inspection address has been changed (1 page)
14 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Mr Peter Edward Gould on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Peter Edward Gould on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas Charles Gould on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas Charles Gould on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Peter Edward Gould on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas Charles Gould on 2 October 2009 (2 pages)
5 February 2009Accounts for a dormant company made up to 23 December 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 23 December 2008 (2 pages)
14 October 2008Return made up to 02/10/08; full list of members (3 pages)
14 October 2008Return made up to 02/10/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 23 December 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 23 December 2007 (1 page)
2 November 2007Return made up to 02/10/07; full list of members (2 pages)
2 November 2007Return made up to 02/10/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 23 December 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 23 December 2006 (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square, southend-on-sea, essex, SS1 2WS (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
13 October 2006Return made up to 02/10/06; full list of members (2 pages)
13 October 2006Return made up to 02/10/06; full list of members (2 pages)
14 June 2006Accounts for a dormant company made up to 23 December 2005 (1 page)
14 June 2006Accounts for a dormant company made up to 23 December 2005 (1 page)
26 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Return made up to 02/10/05; full list of members (2 pages)
26 October 2005Return made up to 02/10/05; full list of members (2 pages)
21 April 2005Accounts for a dormant company made up to 23 December 2004 (1 page)
21 April 2005Accounts for a dormant company made up to 23 December 2004 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews, mayfair, london, W1 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
29 October 2004Return made up to 02/10/04; full list of members (7 pages)
29 October 2004Return made up to 02/10/04; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 23 December 2003 (1 page)
18 October 2004Accounts for a dormant company made up to 23 December 2003 (1 page)
2 July 2004Accounts for a dormant company made up to 23 December 2002 (1 page)
2 July 2004Accounts for a dormant company made up to 23 December 2002 (1 page)
28 October 2003Return made up to 02/10/03; full list of members (7 pages)
28 October 2003Registered office changed on 28/10/03 from: 16/18 warrior square, southend on sea, essex, SS1 2WS (1 page)
28 October 2003Return made up to 02/10/03; full list of members (7 pages)
28 October 2003Registered office changed on 28/10/03 from: 16/18 warrior square southend on sea essex SS1 2WS (1 page)
30 January 2003Accounting reference date shortened from 31/03/03 to 23/12/02 (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2003Accounting reference date shortened from 31/03/03 to 23/12/02 (1 page)
29 October 2002Return made up to 02/10/02; full list of members (7 pages)
29 October 2002Return made up to 02/10/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 September 2001Return made up to 02/10/01; full list of members (6 pages)
27 September 2001Return made up to 02/10/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 December 2000Return made up to 02/10/00; full list of members (6 pages)
11 December 2000Return made up to 02/10/00; full list of members (6 pages)
6 September 2000Return made up to 02/10/99; full list of members (6 pages)
6 September 2000Return made up to 02/10/99; full list of members (6 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 January 1999Registered office changed on 19/01/99 from: gibraltar house 539/543 london road westcliff-on-sea essex. SS0 9LJ (1 page)
19 January 1999Registered office changed on 19/01/99 from: gibraltar house, 539/543 london road, westcliff-on-sea, essex. SS0 9LJ (1 page)
6 October 1998Return made up to 02/10/98; no change of members (4 pages)
6 October 1998Return made up to 02/10/98; no change of members (4 pages)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 December 1996Return made up to 02/10/96; no change of members (4 pages)
20 December 1996Return made up to 02/10/96; no change of members (4 pages)
3 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
31 May 1992Ad 12/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1992Ad 12/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1989Memorandum and Articles of Association (11 pages)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1989Memorandum and Articles of Association (11 pages)
5 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 March 1988Incorporation (15 pages)
18 March 1988Incorporation (15 pages)