Company NameTown Centre Enterprises Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number00221003
CategoryPrivate Limited Company
Incorporation Date6 April 1927(97 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(64 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(94 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameDavid Cecil Whitehead
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(64 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 June 1997)
RoleCompany Director
Correspondence AddressBramham Croft Farm
Clifford
West Yorkshire
LS23 6JQ
Director NamePeter Edward Warrington
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(64 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 17 December 1991)
RoleCompany Director
Correspondence Address21 Kepston Road
Leeds
West Yorkshire
LS16 5HT
Director NameNorman William Bell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(64 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address20 Moorland Drive
Leeds
West Yorkshire
LS17 6JP
Secretary NameNorman William Bell
NationalityBritish
StatusResigned
Appointed27 December 1991(64 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address20 Moorland Drive
Leeds
West Yorkshire
LS17 6JP
Secretary NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(69 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(70 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr John Kenneth Leadbeater
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(72 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(72 years after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(74 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed28 March 2002(75 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameJohn Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(75 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(78 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(79 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed01 October 2006(79 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(82 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(83 years after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher John Kelly
StatusResigned
Appointed01 February 2011(83 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(87 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(90 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(91 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY

Contact

Websitewww.tcs-plc.com
Email address[email protected]
Telephone0113 2221234
Telephone regionLeeds

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

15 November 2005Delivered on: 19 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
19 September 2005Delivered on: 21 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 11/05/2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 February 2004Delivered on: 25 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
1 May 2003Delivered on: 7 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and
Secured details: All monies due or to become due from the company or any of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 July 2002Delivered on: 12 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
22 December 2017Delivered on: 2 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2007Delivered on: 1 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details.
Outstanding
2 May 2007Delivered on: 12 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 11 may 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future account of the company with the bank. See the mortgage charge document for full details.
Outstanding
4 January 2007Delivered on: 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
11 July 1988Delivered on: 13 July 1988
Satisfied on: 15 August 2005
Persons entitled: Yorkshire Bank PLC.

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 park place leeds 15/17 st. James street newcastle 16/18 new market street, chorley. 18 tower street, / 8 west street, london.
Fully Satisfied
11 March 1988Delivered on: 18 March 1988
Persons entitled: Yorkshire Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/10 promenade bridlington 44 gowthorpe selby 43/45 market place pontefract 8/18 bridge end, 3 tenter lane leeds.
Fully Satisfied

Filing History

9 September 2023Satisfaction of charge 12 in full (4 pages)
23 August 2023Satisfaction of charge 5 in full (4 pages)
23 August 2023Satisfaction of charge 8 in full (4 pages)
23 August 2023Satisfaction of charge 10 in full (4 pages)
23 August 2023Satisfaction of charge 9 in full (4 pages)
23 August 2023Satisfaction of charge 11 in full (4 pages)
23 August 2023Satisfaction of charge 7 in full (4 pages)
23 August 2023Satisfaction of charge 3 in full (4 pages)
14 July 2023Satisfaction of charge 002210030014 in full (4 pages)
14 July 2023Satisfaction of charge 002210030013 in full (4 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
4 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
12 August 2021Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page)
12 August 2021Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages)
16 April 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
7 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
7 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
2 January 2018Registration of charge 002210030014, created on 22 December 2017 (9 pages)
2 January 2018Registration of charge 002210030014, created on 22 December 2017 (9 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
19 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
19 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
22 December 2016Registration of charge 002210030013, created on 21 December 2016 (40 pages)
22 December 2016Registration of charge 002210030013, created on 21 December 2016 (40 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50,000
(5 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50,000
(5 pages)
15 April 2015Amended accounts for a dormant company made up to 30 June 2014 (5 pages)
15 April 2015Amended accounts for a dormant company made up to 30 June 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000
(5 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000
(5 pages)
28 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
28 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
28 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
28 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
28 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
28 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
31 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 50,000
(5 pages)
31 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 50,000
(5 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
3 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
3 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
13 January 2011Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
19 January 2009Return made up to 27/12/08; full list of members (4 pages)
19 January 2009Return made up to 27/12/08; full list of members (4 pages)
4 August 2008Appointment terminated director timothy crawford (1 page)
4 August 2008Appointment terminated director timothy crawford (1 page)
5 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
5 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
14 January 2008Return made up to 27/12/07; full list of members (3 pages)
14 January 2008Return made up to 27/12/07; full list of members (3 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
9 January 2007Return made up to 27/12/06; full list of members (3 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Return made up to 27/12/06; full list of members (3 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
2 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
2 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
17 January 2006Return made up to 27/12/05; full list of members (3 pages)
17 January 2006Return made up to 27/12/05; full list of members (3 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Return made up to 27/12/04; full list of members (8 pages)
17 January 2005Return made up to 27/12/04; full list of members (8 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
29 January 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
29 January 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
19 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
22 April 2003Full accounts made up to 30 June 2002 (12 pages)
22 April 2003Full accounts made up to 30 June 2002 (12 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
21 January 2003Return made up to 27/12/02; full list of members (8 pages)
21 January 2003Return made up to 27/12/02; full list of members (8 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
25 April 2002Full accounts made up to 30 June 2001 (12 pages)
25 April 2002Full accounts made up to 30 June 2001 (12 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
27 January 2002Return made up to 27/12/01; full list of members (7 pages)
27 January 2002Return made up to 27/12/01; full list of members (7 pages)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
11 January 2001Return made up to 27/12/00; full list of members (7 pages)
11 January 2001Return made up to 27/12/00; full list of members (7 pages)
21 March 2000Full accounts made up to 30 June 1999 (10 pages)
21 March 2000Full accounts made up to 30 June 1999 (10 pages)
7 February 2000Return made up to 27/12/99; full list of members (7 pages)
7 February 2000Return made up to 27/12/99; full list of members (7 pages)
17 May 1999New director appointed (3 pages)
17 May 1999New director appointed (3 pages)
16 April 1999Full accounts made up to 30 June 1998 (10 pages)
16 April 1999Full accounts made up to 30 June 1998 (10 pages)
8 April 1999New director appointed (3 pages)
8 April 1999New director appointed (3 pages)
26 January 1999Return made up to 27/12/98; full list of members (8 pages)
26 January 1999Return made up to 27/12/98; full list of members (8 pages)
23 June 1998Amended full accounts made up to 30 June 1997 (10 pages)
23 June 1998Amended full accounts made up to 30 June 1997 (10 pages)
15 April 1998Full accounts made up to 30 June 1997 (10 pages)
15 April 1998Full accounts made up to 30 June 1997 (10 pages)
23 January 1998Return made up to 27/12/97; full list of members (8 pages)
23 January 1998Return made up to 27/12/97; full list of members (8 pages)
13 July 1997New director appointed (3 pages)
13 July 1997New director appointed (3 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
4 March 1997Full accounts made up to 30 June 1996 (11 pages)
4 March 1997Full accounts made up to 30 June 1996 (11 pages)
26 January 1997Return made up to 27/12/96; change of members (8 pages)
26 January 1997Return made up to 27/12/96; change of members (8 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
3 August 1996New secretary appointed (1 page)
3 August 1996New secretary appointed (1 page)
3 August 1996Secretary resigned;director resigned (2 pages)
3 August 1996Secretary resigned;director resigned (2 pages)
19 February 1996Return made up to 27/12/95; full list of members; amend (9 pages)
19 February 1996Return made up to 27/12/95; full list of members; amend (9 pages)
2 February 1996Full accounts made up to 30 June 1995 (11 pages)
2 February 1996Full accounts made up to 30 June 1995 (11 pages)
19 January 1996Return made up to 27/12/95; no change of members (7 pages)
19 January 1996Return made up to 27/12/95; no change of members (7 pages)
10 January 1995Return made up to 27/12/94; full list of members (8 pages)
10 January 1995Return made up to 27/12/94; full list of members (8 pages)
9 January 1995Full accounts made up to 30 June 1994 (11 pages)
9 January 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
13 January 1994Return made up to 27/12/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1994Return made up to 27/12/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1994Full accounts made up to 30 June 1993 (11 pages)
13 January 1994Full accounts made up to 30 June 1993 (11 pages)
11 January 1993Return made up to 27/12/92; full list of members (9 pages)
11 January 1993Full accounts made up to 30 June 1992 (11 pages)
11 January 1993Return made up to 27/12/92; full list of members (9 pages)
11 January 1993Full accounts made up to 30 June 1992 (11 pages)
8 January 1992Return made up to 27/12/91; full list of members
  • 363(287) ‐ Registered office changed on 08/01/92
  • 363(288) ‐ Director resigned
(9 pages)
8 January 1992Return made up to 27/12/91; full list of members
  • 363(287) ‐ Registered office changed on 08/01/92
  • 363(288) ‐ Director resigned
(9 pages)
6 January 1992Full accounts made up to 30 June 1991 (11 pages)
6 January 1992Full accounts made up to 30 June 1991 (11 pages)
20 December 1991Director resigned (2 pages)
20 December 1991Director resigned (2 pages)
15 January 1991Return made up to 27/12/90; full list of members (11 pages)
15 January 1991Return made up to 27/12/90; full list of members (11 pages)
14 January 1991Full accounts made up to 30 June 1990 (11 pages)
14 January 1991Full accounts made up to 30 June 1990 (11 pages)
22 May 1990Declaration of mortgage charge released/ceased (1 page)
22 May 1990Declaration of mortgage charge released/ceased (1 page)
16 January 1990Full accounts made up to 30 June 1989 (10 pages)
16 January 1990Return made up to 27/12/89; full list of members (8 pages)
16 January 1990Return made up to 27/12/89; full list of members (8 pages)
16 January 1990Full accounts made up to 30 June 1989 (10 pages)
4 March 1989Director resigned (2 pages)
4 March 1989Director resigned (2 pages)
2 February 1989Full accounts made up to 30 June 1988 (10 pages)
2 February 1989Full accounts made up to 30 June 1988 (10 pages)
2 February 1989Return made up to 28/12/88; full list of members (9 pages)
2 February 1989Return made up to 28/12/88; full list of members (9 pages)
21 October 1988Declaration of satisfaction of mortgage/charge (1 page)
21 October 1988Declaration of satisfaction of mortgage/charge (1 page)
13 July 1988Particulars of mortgage/charge (3 pages)
13 July 1988Particulars of mortgage/charge (3 pages)
28 June 1988New director appointed (2 pages)
28 June 1988New director appointed (2 pages)
18 March 1988Particulars of mortgage/charge (3 pages)
18 March 1988Particulars of mortgage/charge (3 pages)
7 February 1988Return made up to 30/12/87; full list of members (8 pages)
7 February 1988Full accounts made up to 30 June 1987 (11 pages)
7 February 1988Return made up to 30/12/87; full list of members (8 pages)
7 February 1988Full accounts made up to 30 June 1987 (11 pages)
23 January 1987Full accounts made up to 30 June 1986 (12 pages)
23 January 1987Return made up to 31/12/86; full list of members (8 pages)
23 January 1987Full accounts made up to 30 June 1986 (12 pages)
23 January 1987Return made up to 31/12/86; full list of members (8 pages)
6 April 1927Incorporation (20 pages)
6 April 1927Incorporation (20 pages)