Company NameLyndale Wools Limited
DirectorsMichael Modiano and Russell Thomas Parsons
Company StatusActive
Company Number00316160
CategoryPrivate Limited Company
Incorporation Date8 July 1936(87 years, 10 months ago)
Previous NameInternational Wool Corporation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Modiano
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2010(74 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Russell Court Wool Gate
Cottingley
Bingley
BD16 1PE
Director NameMr Russell Thomas Parsons
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(75 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Russell Court Wool Gate
Cottingley
Bingley
BD16 1PE
Secretary NameMr Russell Thomas Parsons
StatusCurrent
Appointed20 July 2012(76 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address10 Russell Court Wool Gate
Cottingley
Bingley
BD16 1PE
Director NameMr Giuseppe Modiano
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed02 November 1991(55 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 29 November 2012)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mulberry Walk
London
SW3 6DZ
Director NameMrs Barbara Modiano
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed02 November 1991(55 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 05 September 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address4th Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX
Secretary NameMr John Merriman Aarvold
NationalityBritish
StatusResigned
Appointed02 November 1991(55 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThanington Chichester Road
Dorking
Surrey
RH4 1LR
Director NameMr John Merriman Aarvold
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(74 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX

Contact

Websitegmodiano.com

Location

Registered Address10 Russell Court Wool Gate
Cottingley
Bingley
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire

Shareholders

10k at £1G Modiano LTD
90.91%
Deferred
1000 at £1G Modiano LTD
9.09%
Ordinary

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

4 July 1988Delivered on: 5 July 1988
Satisfied on: 4 March 1993
Persons entitled: Citibank N.A.

Classification: Group guarantee and floating charge
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: All the undertaking, property rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M278 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 5 July 1990
Persons entitled: Credit Due Nord

Classification: Group guarantee and floating charge
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: All the undertkaing, property, rights, claims and assets (including uncalled capital and goodwill) of the company and whatsoever and wheresoever present and future ("assets") (see doc M308 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 13 July 2010
Persons entitled: Banque Indosuer

Classification: Group guarantee and floating charge
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: All undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M298 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 13 July 2010
Persons entitled: Banco De Roma

Classification: Group guarantee and floating charge
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: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M293 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 4 March 1993
Persons entitled: Banco Di Napoli

Classification: Group guarantee and floating charge
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: All the undertaking, property rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M268 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 4 March 1993
Persons entitled: Banco Hispano Americano LTD

Classification: Group gurantee and floating charge
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: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") see doc M263 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 7 October 2011
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Group guarantee and floating charge
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: All the undertaking, property rights, claims and assets (including unclled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M258 for full details).
Fully Satisfied
14 June 1999Delivered on: 25 June 1999
Satisfied on: 28 January 2016
Persons entitled: Deutsche Bank Ag (Amsterdam Branch)

Classification: Group guarantee and floating charge
Secured details: All monies and liabilities due or to become due from the company to the chargee and all monies and liabilities due or to become due from any other members of the group to the chargee except any monies or liabilities due owing or incurred by such other member of the group as guarantor for the company.
Particulars: By way of floating charge all its undertaking property rights claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future.
Fully Satisfied
2 February 1996Delivered on: 6 February 1996
Satisfied on: 13 July 2010
Persons entitled: Banca Nazionale Del Lavoro

Classification: Group guarantee and floating charge
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: All undertaking property and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
2 February 1996Delivered on: 6 February 1996
Satisfied on: 13 July 2010
Persons entitled: Banque Francaise Du Commerce Exterieur

Classification: Group guarantee and floating charge
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: All the undertaking property rights claims and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 5 December 1994
Satisfied on: 28 January 2016
Persons entitled: Nedcor Bank Limited

Classification: Group guarantee and floating charge
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: 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. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 5 December 1994
Satisfied on: 13 July 2010
Persons entitled: Banco Central Hispanoamericano Sa

Classification: Group guarantee and floating charge
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: 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. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 5 December 1994
Satisfied on: 13 July 2010
Persons entitled: Henry Ansbacher & Co.Limited

Classification: Group guarantee and floating charge
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: 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. See the mortgage charge document for full details.
Fully Satisfied
21 February 1994Delivered on: 25 February 1994
Satisfied on: 7 October 2011
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank Ba

Classification: Group guarantee and floating charge
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: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
27 January 1993Delivered on: 4 February 1993
Satisfied on: 28 January 2016
Persons entitled: Bank Mees & Hope N.V.

Classification: Guarantee and debenture
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: See form 395 M617C. 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
29 July 1991Delivered on: 6 August 1991
Satisfied on: 18 September 2015
Persons entitled: Barclays Bank PLC

Classification: Agreement of release accession and supplemental charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the german securing dated 17/08/90 and this deed.
Particulars: The existing and future collateral of the company as charged by the german security .
Fully Satisfied
29 July 1991Delivered on: 31 July 1991
Satisfied on: 28 January 2016
Persons entitled: H.Albert De Bary & Co N.V

Classification: Group gurantee and floating charge
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: Undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
17 August 1990Delivered on: 24 August 1990
Satisfied on: 28 January 2016
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
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 under the terms of this charge.
Particulars: The company's ownership and interest in the stock of such wool and woollen materials (the "collateral") from time to time in the area of the bremer woll-kammerei defined) and K.E.S. fracht kontor gmbh (the "security area") (see 395 rf M173 for full details).
Fully Satisfied
2 March 1990Delivered on: 13 March 1990
Satisfied on: 13 July 2010
Persons entitled: Swiss Bank Corporation

Classification: Group guarantee & floating charge
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: Undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
18 January 1990Delivered on: 30 January 1990
Satisfied on: 13 July 2010
Persons entitled: Banque Indosuer

Classification: Deed of variation
Secured details: Thereby certify that a deed of variation dated 18/01/90 and created by lyndale wools LTD for varying the terms of a group guarantee and floating charge dated 04/07/88.
Particulars: As detailed in group guarantee and floating charge dated 04/07/88.
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 4 March 1993
Persons entitled: Standard Chartered Bank

Classification: Group guarantee and floating charge
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: All the undertkaing, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M318 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 13 July 2010
Persons entitled: Riggs A.P. Bank Limited

Classification: Group guarantee and floating charge
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: All the undertaking, property rights, claims and assets (including uncalled capital and goodwill) fo the company whatsoever and wheresoever, present and future ("assets") (see doc M313 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 4 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Group guarantee and floating charge
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: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") (see doc M288 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 5 July 1990
Persons entitled: Hongkong & Shanghai Banking Corporation

Classification: Group guarantee and floating charge
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: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and future ("assets") (see doc M293 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 13 July 2010
Persons entitled: Credit Lyonnais

Classification: Group guarantee and floating charge
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: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M273 for full details).
Fully Satisfied
24 June 2021Delivered on: 2 July 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 July 2015Delivered on: 17 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 January 2011Delivered on: 10 January 2011
Persons entitled: Hsbc Bank PLC

Classification: A group guarantee and floating charge
Secured details: All monies due or to become due from the company and any other company to the chargee on any account whatsoever.
Particulars: By way of floating charge all its assets. See image for full details.
Outstanding
18 August 2010Delivered on: 23 August 2010
Persons entitled: Deutsche Bank Ag

Classification: A group guarantee and floating charge
Secured details: All monies due or to become due from the company and any other company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all assets being all the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company, whatsoever and wheresoever present and future.
Outstanding
4 July 1988Delivered on: 5 July 1988
Persons entitled: Barclays Bank PLC

Classification: Group guarantee and floating charge
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: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill of the company whatsoever and wheresoever, present and future ("assets") (see doc M303 for full details).
Outstanding

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
20 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
23 September 2022Confirmation statement made on 19 September 2022 with updates (3 pages)
13 December 2021Full accounts made up to 31 March 2021 (12 pages)
20 September 2021Confirmation statement made on 19 September 2021 with updates (3 pages)
2 July 2021Registration of charge 003161600030, created on 24 June 2021 (32 pages)
31 March 2021Full accounts made up to 31 March 2020 (15 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (16 pages)
24 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 31 March 2018 (16 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
27 April 2018Satisfaction of charge 27 in full (1 page)
16 January 2018Registered office address changed from 4th Floor Broad Street House 55 Old Broad Street London EC2M 1RX to 10 Russell Court Wool Gate Cottingley Bingley BD16 1PE on 16 January 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (3 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
8 September 2016Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page)
8 September 2016Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 January 2016Satisfaction of charge 23 in full (1 page)
28 January 2016Satisfaction of charge 17 in full (1 page)
28 January 2016Satisfaction of charge 17 in full (1 page)
28 January 2016Satisfaction of charge 26 in full (1 page)
28 January 2016Satisfaction of charge 19 in full (1 page)
28 January 2016Satisfaction of charge 23 in full (1 page)
28 January 2016Satisfaction of charge 16 in full (1 page)
28 January 2016Satisfaction of charge 19 in full (1 page)
28 January 2016Satisfaction of charge 16 in full (1 page)
28 January 2016Satisfaction of charge 26 in full (1 page)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 11,000
(5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 11,000
(5 pages)
18 September 2015Satisfaction of charge 18 in full (4 pages)
18 September 2015Satisfaction of charge 18 in full (4 pages)
17 July 2015Registration of charge 003161600029, created on 14 July 2015 (34 pages)
17 July 2015Registration of charge 003161600029, created on 14 July 2015 (34 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 September 2014Director's details changed for Mr Russell Thomas Parsons on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Russell Thomas Parsons on 22 September 2014 (2 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 11,000
(5 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 11,000
(5 pages)
22 September 2014Director's details changed for Mrs Barbara Modiano on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Michael Modiano on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mrs Barbara Modiano on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Michael Modiano on 22 September 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 11,000
(5 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 11,000
(5 pages)
11 December 2012Termination of appointment of Giuseppe Modiano as a director (1 page)
11 December 2012Termination of appointment of Giuseppe Modiano as a director (1 page)
4 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 July 2012Appointment of Mr Russell Thomas Parsons as a secretary (1 page)
25 July 2012Termination of appointment of John Aarvold as a director (1 page)
25 July 2012Termination of appointment of John Aarvold as a secretary (1 page)
25 July 2012Termination of appointment of John Aarvold as a secretary (1 page)
25 July 2012Termination of appointment of John Aarvold as a director (1 page)
25 July 2012Appointment of Mr Russell Thomas Parsons as a secretary (1 page)
26 June 2012Appointment of Mr Russell Thomas Parsons as a director (2 pages)
26 June 2012Appointment of Mr Russell Thomas Parsons as a director (2 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 28 (8 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 28 (8 pages)
22 December 2010Appointment of Mr Michael Modiano as a director (2 pages)
22 December 2010Appointment of Mr Michael Modiano as a director (2 pages)
22 December 2010Appointment of Mr John Merriman Aarvold as a director (2 pages)
22 December 2010Appointment of Mr John Merriman Aarvold as a director (2 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 27 (8 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 27 (8 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 September 2007Return made up to 19/09/07; full list of members (3 pages)
19 September 2007Return made up to 19/09/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 October 2005Return made up to 19/10/05; full list of members (3 pages)
24 October 2005Return made up to 19/10/05; full list of members (3 pages)
10 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(7 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(7 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 October 2004Registered office changed on 06/10/04 from: 6TH floor rodwell house 100 middlesex street london E1 7HD (1 page)
6 October 2004Registered office changed on 06/10/04 from: 6TH floor rodwell house 100 middlesex street london E1 7HD (1 page)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 November 2003Return made up to 19/10/03; full list of members (7 pages)
11 November 2003Return made up to 19/10/03; full list of members (7 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 October 2001Return made up to 19/10/01; full list of members (6 pages)
30 October 2001Return made up to 19/10/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
8 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
17 November 1999Return made up to 19/10/99; full list of members (6 pages)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
17 November 1999Return made up to 19/10/99; full list of members (6 pages)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 June 1999Particulars of mortgage/charge (7 pages)
25 June 1999Particulars of mortgage/charge (7 pages)
23 October 1998Return made up to 19/10/98; no change of members (4 pages)
23 October 1998Return made up to 19/10/98; no change of members (4 pages)
15 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 November 1997Return made up to 19/10/97; no change of members (4 pages)
6 November 1997Return made up to 19/10/97; no change of members (4 pages)
6 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
6 November 1996Return made up to 19/10/96; full list of members (6 pages)
6 November 1996Return made up to 19/10/96; full list of members (6 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
13 November 1990Return made up to 02/11/90; full list of members (4 pages)
13 November 1990Full accounts made up to 31 March 1990 (4 pages)
13 November 1990Return made up to 02/11/90; full list of members (4 pages)
13 November 1990Full accounts made up to 31 March 1990 (4 pages)
20 November 1989Return made up to 13/11/89; full list of members (4 pages)
20 November 1989Full accounts made up to 31 March 1989 (4 pages)
20 November 1989Full accounts made up to 31 March 1989 (4 pages)
20 November 1989Return made up to 13/11/89; full list of members (4 pages)
16 March 1989Secretary resigned;new secretary appointed (2 pages)
16 March 1989Secretary resigned;new secretary appointed (2 pages)
11 October 1988Full accounts made up to 31 March 1988 (9 pages)
11 October 1988Return made up to 19/09/88; full list of members (4 pages)
11 October 1988Full accounts made up to 31 March 1988 (9 pages)
11 October 1988Return made up to 19/09/88; full list of members (4 pages)
17 December 1987Return made up to 16/11/87; full list of members (4 pages)
17 December 1987Return made up to 16/11/87; full list of members (4 pages)
24 March 1987Secretary resigned;new secretary appointed (2 pages)
24 March 1987Secretary resigned;new secretary appointed (2 pages)
30 September 1976Memorandum and Articles of Association (10 pages)
30 September 1976Memorandum and Articles of Association (10 pages)
9 April 1976Company name changed\certificate issued on 09/04/76 (3 pages)
9 April 1976Company name changed\certificate issued on 09/04/76 (3 pages)
2 February 1973Memorandum and Articles of Association (11 pages)
2 February 1973Memorandum and Articles of Association (11 pages)
8 July 1936Incorporation (16 pages)
8 July 1936Incorporation (16 pages)