Company NameProptrust Limited
DirectorsJeremy Lees and Nicholas Jonathan Owen
Company StatusActive
Company Number03914102
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Previous NameStartgrove Limited

Business Activity

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

Directors

Director NameMr Jeremy Lees
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(9 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleHead Of Alternative Execution
Country of ResidenceEngland
Correspondence Address2 Gresley Road
London
N19 3JZ
Director NameMr Nicholas Jonathan Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(23 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 M J Bushell Accountants
High Street
Brentwood
CM14 4AB
Director NameMs Caroline Mary Dineen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Collingwood Avenue
Muswell Hill
London
N10 3EE
Director NameJeremy Lees
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2001)
RoleCompany Director
Correspondence Address25 St Pauls Place
London
N1 2QF
Secretary NameCaroline Mary Dineen
NationalityBritish
StatusResigned
Appointed02 February 2000(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2001)
RoleCompany Director
Correspondence Address25 St Pauls Place
London
N1 2QF
Secretary NameAlice Dineen
NationalityIrish
StatusResigned
Appointed18 July 2001(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 May 2002)
RoleCompany Director
Correspondence AddressCormackstown
Thurles
Co Tipperary
Irish
Secretary NameDavid John Olding
NationalityBritish
StatusResigned
Appointed07 May 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Priory Gardens
The Bayle
Folkestone
Kent
CT20 1SW
Secretary NameJohn Francis Dineen
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2003(3 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 2004)
RoleBuilder
Correspondence Address75 Collingwood Avenue
Muswell Hill
London
N10 3EE
Secretary NameJohn Francis Dineen
NationalityIrish
StatusResigned
Appointed25 August 2006(6 years, 7 months after company formation)
Appointment Duration5 days (resigned 30 August 2006)
RoleBuilder
Correspondence Address75 Collingwood Avenue
Muswell Hill
London
N10 3EE
Director NameMrs Danielle Lees
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(10 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Coleridge Road
London
N8 8EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHMN Company Services Limited (Corporation)
StatusResigned
Appointed07 February 2006(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 August 2006)
Correspondence AddressWebster House
Jesmond Street
Folkestone
Kent
CT19 5QW
Secretary NameHMN Company Services Limited (Corporation)
StatusResigned
Appointed07 February 2006(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 August 2006)
Correspondence AddressWebster House
Jesmond Street
Folkestone
Kent
CT19 5QW

Contact

Websiteproptrust.co.uk

Location

Registered Address8 M J Bushell Accountants
High Street
Brentwood
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jeremy Lees
100.00%
Ordinary

Financials

Year2014
Net Worth£1,565,515
Cash£7,133
Current Liabilities£27,971

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

25 October 2004Delivered on: 26 October 2004
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 hamilton road east finchley in the london borough of barnet t/no MX180885 including all singular fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land.
Outstanding
7 May 2004Delivered on: 14 May 2004
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 morton road london t/no NGL221478 all and singular fixed machinery buildings erections and other fixtures and fittings.
Outstanding
7 September 2001Delivered on: 19 April 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 holland house isaac court newington green london N16.
Outstanding
26 October 2001Delivered on: 6 April 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 264A annette crescent,essex rd,london N1 3AR.
Outstanding
7 April 2000Delivered on: 15 April 2000
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 9 holland house, isaac watts court 42 newington green london N16.
Outstanding
7 July 2023Delivered on: 11 July 2023
Persons entitled: Danielle Lees

Classification: A registered charge
Particulars: Flat 9, holland house, 42 newington green, london N16 9PQ being all that freehold property registered at hm land registry under title number EGL409294.
Outstanding
19 June 2017Delivered on: 3 July 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 6 holland house, 42 newington green, london N16 9PQ.
Outstanding
19 June 2017Delivered on: 3 July 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 9 holland house, 42 newington green, london N16 9PQ.
Outstanding
19 June 2017Delivered on: 3 July 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 10 holland house, 42 newington green, london N16 9PQ.
Outstanding
19 June 2017Delivered on: 3 July 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 264A annette crescent, essex road, london N1 3AR.
Outstanding
7 April 2000Delivered on: 15 April 2000
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 10 holland house, isaac watts court 42 newington green, london N16.
Outstanding
1 February 2012Delivered on: 7 February 2012
Persons entitled: Omaha Nominees One (A) Limited and Omaha Nominees One (B) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all the monies standing to the credit of the account see image for full details.
Outstanding
18 February 2011Delivered on: 22 February 2011
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 264A annette crescdent essex road london t/no NGL527338.
Outstanding
1 December 2010Delivered on: 10 December 2010
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10 holland house, 42 newington green, london t/n EGL409303.
Outstanding
1 December 2010Delivered on: 10 December 2010
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9, holland house, 42 newington green, london t/no EGL409294.
Outstanding
1 December 2010Delivered on: 10 December 2010
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 holland house 42 newington green london t/no EGL409298.
Outstanding
5 July 2005Delivered on: 7 July 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 62 hamiton road, east finchley, london with the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding
7 April 2000Delivered on: 15 April 2000
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 6 holland house, isaac watts court, 42 newington green, london N16.
Outstanding
24 October 2002Delivered on: 8 November 2002
Satisfied on: 11 May 2004
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
24 October 2002Delivered on: 8 November 2002
Satisfied on: 11 May 2004
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 501 caledonian road, london t/n LN90134. By way of floating security all moveable plant machinery implements furniture and equipment now or from time to time placed or used in or about the mortgaged property.
Fully Satisfied

Filing History

31 January 2024Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 8 M J Bushell Accountants High Street Brentwood CM14 4AB on 31 January 2024 (1 page)
29 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
28 December 2023Current accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
11 December 2023Appointment of Mr Nicholas Jonathan Owen as a director on 1 December 2023 (2 pages)
8 December 2023Cessation of Jeremy Lees as a person with significant control on 28 November 2022 (1 page)
8 December 2023Notification of Summus Real Estate as a person with significant control on 28 November 2022 (1 page)
29 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
11 July 2023Registration of charge 039141020024, created on 7 July 2023 (5 pages)
23 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 30 December 2021 (9 pages)
19 December 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
18 March 2022Termination of appointment of Danielle Lees as a director on 18 March 2022 (1 page)
2 March 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
8 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
8 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
16 November 2020Registered office address changed from Ground Floor Suite Swan House Queens Road Brentwood Essex CM14 4HE England to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 16 November 2020 (1 page)
16 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House Queens Road Brentwood Essex CM14 4HE on 16 November 2020 (1 page)
10 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 October 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
31 October 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
6 July 2017Satisfaction of charge 17 in full (1 page)
6 July 2017Satisfaction of charge 16 in full (1 page)
6 July 2017Satisfaction of charge 16 in full (1 page)
6 July 2017Satisfaction of charge 18 in full (1 page)
6 July 2017Satisfaction of charge 18 in full (1 page)
6 July 2017Satisfaction of charge 17 in full (1 page)
6 July 2017Satisfaction of charge 15 in full (1 page)
6 July 2017Satisfaction of charge 15 in full (1 page)
3 July 2017Registration of charge 039141020021, created on 19 June 2017 (3 pages)
3 July 2017Registration of charge 039141020021, created on 19 June 2017 (3 pages)
3 July 2017Registration of charge 039141020023, created on 19 June 2017 (3 pages)
3 July 2017Registration of charge 039141020023, created on 19 June 2017 (3 pages)
3 July 2017Registration of charge 039141020020, created on 19 June 2017 (3 pages)
3 July 2017Registration of charge 039141020022, created on 19 June 2017 (3 pages)
3 July 2017Registration of charge 039141020020, created on 19 June 2017 (3 pages)
3 July 2017Registration of charge 039141020022, created on 19 June 2017 (3 pages)
28 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
28 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
3 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
29 September 2011Director's details changed for Jeremy Lees on 20 June 2011 (2 pages)
29 September 2011Director's details changed for Jeremy Lees on 20 June 2011 (2 pages)
13 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
31 March 2011Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom on 31 March 2011 (1 page)
22 February 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
6 October 2010Appointment of Mrs Danielle Lees as a director (2 pages)
6 October 2010Appointment of Mrs Danielle Lees as a director (2 pages)
20 April 2010Registered office address changed from Webster House Jesmond Street Folkestone Kent CT19 5QW on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Webster House Jesmond Street Folkestone Kent CT19 5QW on 20 April 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Company name changed startgrove LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Company name changed startgrove LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
7 January 2010Termination of appointment of Hmn Company Services Limited as a secretary (2 pages)
7 January 2010Appointment of Jeremy Lees as a director (3 pages)
7 January 2010Termination of appointment of Hmn Company Services Limited as a secretary (2 pages)
7 January 2010Termination of appointment of Caroline Dineen as a director (2 pages)
7 January 2010Termination of appointment of Caroline Dineen as a director (2 pages)
7 January 2010Appointment of Jeremy Lees as a director (3 pages)
3 December 2009Amended accounts made up to 30 June 2008 (6 pages)
3 December 2009Amended accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 February 2009Return made up to 26/01/09; full list of members (3 pages)
3 February 2009Return made up to 26/01/09; full list of members (3 pages)
31 October 2008Return made up to 26/01/08; full list of members (3 pages)
31 October 2008Return made up to 26/01/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Return made up to 26/01/07; no change of members (6 pages)
19 April 2007Return made up to 26/01/07; no change of members (6 pages)
19 April 2007New secretary appointed (1 page)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/06
(6 pages)
20 March 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/06
(6 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
3 October 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
3 October 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
18 April 2005Return made up to 26/01/05; change of members (6 pages)
18 April 2005Return made up to 26/01/05; change of members (6 pages)
19 November 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
19 November 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
29 March 2004Return made up to 26/01/04; full list of members (6 pages)
29 March 2004Return made up to 26/01/04; full list of members (6 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
8 May 2003Return made up to 26/01/03; full list of members (6 pages)
8 May 2003Return made up to 26/01/03; full list of members (6 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
19 April 2002Particulars of mortgage/charge (4 pages)
19 April 2002Particulars of mortgage/charge (4 pages)
6 April 2002Particulars of mortgage/charge (4 pages)
6 April 2002Particulars of mortgage/charge (4 pages)
28 March 2002Return made up to 26/01/02; full list of members (5 pages)
28 March 2002Return made up to 26/01/02; full list of members (5 pages)
3 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
3 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
2 April 2001Return made up to 26/01/01; full list of members (5 pages)
2 April 2001Return made up to 26/01/01; full list of members (5 pages)
20 October 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
20 October 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
16 February 2000Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2000Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Incorporation (14 pages)
26 January 2000Incorporation (14 pages)