Company NameThe Curzon Corporation Limited
Company StatusActive
Company Number00766795
CategoryPrivate Limited Company
Incorporation Date8 July 1963(60 years, 10 months ago)
Previous NamesUnion-Castle Holidays Limited and Union-Castle Travel Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ronald Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed24 October 2017(54 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RolePortfolio Manager Ca (Sa)
Country of ResidenceSouth Africa
Correspondence Address27 Brendon Avenue Morningside Manor
Sandton
Johannesburg
2052
Director NameMs Yvonne Lee Boden
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed15 June 2022(58 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOak Tree House Harwood Road
Northminster Business Park
Upper Poppleton, York
YO26 6QU
Director NameMr Graham Frank Evans
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed15 June 2022(58 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOak Tree House Harwood Road
Northminster Business Park
Upper Poppleton, York
YO26 6QU
Director NameMrs Sarah Wilson
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed15 June 2022(58 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOak Tree House Harwood Road
Northminster Business Park
Upper Poppleton, York
YO26 6QU
Director NameMr Guy Townsend Radmore
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressFairways Churt Road
Hindhead
Surrey
GU26 6HX
Director NameLord Gordon Macpherson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 September 2008)
RoleLandowner/Company Director
Correspondence AddressKyllachy
Tomatin
Invernessshire
IV13 7YA
Scotland
Director NamePaul Frederick Groves
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(30 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 June 1994)
RoleChartered Accountant
Correspondence Address56 Curzon Street
London
W1Y 7PF
Director NamePaul Frederick Groves
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(30 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 1997)
RoleChartered Accountant
Correspondence Address3 Hollybush Close
Sevenoaks
Kent
TN13 3XW
Secretary NameCaryl Adrienne Barnes
NationalityBritish
StatusResigned
Appointed01 June 1994(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address1 Friary Island
Wraysbury
Staines
Middlesex
TW19 5JR
Secretary NamePaul Frederick Groves
NationalityBritish
StatusResigned
Appointed29 April 1996(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address3 Hollybush Close
Sevenoaks
Kent
TN13 3XW
Secretary NameStephen Ralph Daykin
NationalityBritish
StatusResigned
Appointed17 July 1996(33 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address50 Church View
Northborough
Peterborough
Cambridgeshire
PE6 9DQ
Director NameStephen Ralph Daykin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(34 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1999)
RoleTravel
Correspondence Address50 Church View
Northborough
Peterborough
Cambridgeshire
PE6 9DQ
Director NameSir Anthony Reeve
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(34 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox Cottage
Horsley
Stroud
Gloucestershire
GL6 0QB
Wales
Secretary NameMr Peter Maurice Souchon
NationalityBritish
StatusResigned
Appointed01 October 1999(36 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hinton Close
Crowthorne
Berkshire
RG45 6LA
Director NameMr David Evans
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed18 September 2001(38 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address44 Abrey Road
Kloof
Kwa-Zulu-Natal
354d
Secretary NameMr James Robert Bolger
NationalityBritish
StatusResigned
Appointed03 September 2004(41 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Ashurst Drive
Shepperton
London
Middlesex
TW17 0JH
Secretary NameMr David Alvis
StatusResigned
Appointed01 April 2010(46 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 December 2014)
RoleCompany Director
Correspondence AddressGrove End House Grove End
Bagshot
Surrey
GU19 5HY
Director NameMrs Alison Mary Morphet
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed30 November 2013(50 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 2017)
RoleTourism
Country of ResidenceSouth Africa
Correspondence AddressTrafalgar Building St Andrews Street
Birdhaven
Johannesburg
2196
Director NameMr Jonathan Morphet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed29 January 2014(50 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 2016)
RoleBusiness And Finance Manager
Country of ResidenceSouth Africa
Correspondence AddressTrafalgar Building St Andrews Street
Birdhaven
Johannesburg
2196
Director NameMr Kenneth Edward Norden
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed25 October 2016(53 years, 4 months after company formation)
Appointment Duration6 years (resigned 10 November 2022)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressWaterfall Stud Farm Waterberry Close
Hillcrest
3650
Director NameMr Michael Loring Peter Rattray
Date of BirthAugust 1932 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed03 August 2018(55 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOak Tree House Harwood Road
Northminster Business Park
Upper Poppleton, York
YO26 6QU
Director NameMrs Norma Mary Rattray
Date of BirthApril 1936 (Born 88 years ago)
NationalitySouth African
StatusResigned
Appointed03 August 2018(55 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOak Tree House Harwood Road
Northminster Business Park
Upper Poppleton, York
YO26 6QU

Contact

Websiteinspiredbyasia.co.uk
Email address[email protected]
Telephone01423 565111
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressOak Tree House Harwood Road
Northminster Business Park
Upper Poppleton, York
YO26 6QU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£6,506,574
Net Worth£4,309,100
Cash£2,103,850
Current Liabilities£1,514,131

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

4 June 1999Delivered on: 18 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h & l/h land k/a 86/87 campden street kensington & chelsea t/n-BGL21278, NGL246630 & NGL410177.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 June 1999Delivered on: 18 June 1999
Persons entitled: The Royal Bank of Scotland PLC

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. See the mortgage charge document for full details.
Outstanding
4 July 1989Delivered on: 7 July 1989
Satisfied on: 4 August 2005
Persons entitled: Pearl Assurance Public Limited Company.

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease d/d 30/6/80.
Particulars: Earning deposit account opened by the landlord with its bankers - initial deposit of £26,400.
Fully Satisfied
1 July 1988Delivered on: 8 July 1988
Satisfied on: 18 June 1999
Persons entitled: Standard Chartered Banksfor Itself and as Agent and Trustee for the Bank

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from the company and/or stuntbrand limited and/or all or any of the other companies named therein to standard chartered bank (the 'agent -as defined) for itself and as agent and trustee for the banks set out in the attached schedule hereto under the terms of the charge and the documents referred to therein.
Particulars: Stocks & shares (see doc M351 for full details). 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
27 April 1987Delivered on: 28 April 1987
Satisfied on: 8 July 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Letter of set-off
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.
Particulars: Any sum or sums standing to the credit of any one or more of the then existing current accounts of the company with the bank on 27 apr 87 or thereafter.
Fully Satisfied
5 June 1984Delivered on: 19 June 1984
Satisfied on: 8 July 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Letter of set-off
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.
Particulars: All sums standing to the credit of the company with the bank.
Fully Satisfied

Filing History

21 May 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
16 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
25 February 2019Director's details changed for Mrs Norma Mary Rattray on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to Oak Tree House Harwood Road Northminster Business Park Upper Poppleton, York YO26 6QU on 25 February 2019 (1 page)
25 February 2019Director's details changed for Mr Michael Loring Peter Rattray on 25 February 2019 (2 pages)
18 February 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 3,581,945
(4 pages)
9 January 2019Full accounts made up to 31 December 2017 (24 pages)
7 December 2018Appointment of Mr Michael Loring Peter Rattray as a director on 3 August 2018 (2 pages)
7 December 2018Appointment of Mrs Norma Mary Rattray as a director on 3 August 2018 (2 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
25 October 2017Termination of appointment of Alison Mary Morphet as a director on 24 October 2017 (1 page)
25 October 2017Appointment of Mr David Ronald Wilson as a director on 24 October 2017 (2 pages)
25 October 2017Termination of appointment of Alison Mary Morphet as a director on 24 October 2017 (1 page)
25 October 2017Appointment of Mr David Ronald Wilson as a director on 24 October 2017 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (20 pages)
21 September 2017Full accounts made up to 31 December 2016 (20 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 October 2016Termination of appointment of Jonathan Morphet as a director on 25 October 2016 (1 page)
28 October 2016Appointment of Mr Kenneth Edward Norden as a director on 25 October 2016 (2 pages)
28 October 2016Appointment of Mr Kenneth Edward Norden as a director on 25 October 2016 (2 pages)
28 October 2016Termination of appointment of Jonathan Morphet as a director on 25 October 2016 (1 page)
16 June 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
16 June 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
22 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3,223,750
(4 pages)
22 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3,223,750
(4 pages)
5 August 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
5 August 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3,223,750
(4 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3,223,750
(4 pages)
6 December 2014Termination of appointment of David Alvis as a secretary on 6 December 2014 (1 page)
6 December 2014Termination of appointment of Anthony Reeve as a director on 6 November 2014 (1 page)
6 December 2014Termination of appointment of Anthony Reeve as a director on 6 November 2014 (1 page)
6 December 2014Termination of appointment of David Alvis as a secretary on 6 December 2014 (1 page)
6 December 2014Termination of appointment of Anthony Reeve as a director on 6 November 2014 (1 page)
6 December 2014Termination of appointment of David Alvis as a secretary on 6 December 2014 (1 page)
9 July 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
9 July 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,223,750
(6 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,223,750
(6 pages)
4 February 2014Appointment of Mr Jonathan Morphet as a director (2 pages)
4 February 2014Appointment of Mr Jonathan Morphet as a director (2 pages)
6 December 2013Termination of appointment of David Evans as a director (1 page)
6 December 2013Termination of appointment of David Evans as a director (1 page)
6 December 2013Appointment of Mrs Alison Mary Morphet as a director (2 pages)
6 December 2013Appointment of Mrs Alison Mary Morphet as a director (2 pages)
20 June 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
20 June 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
23 April 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 23 April 2013 (1 page)
11 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
4 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
5 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
19 April 2010Appointment of Mr David Alvis as a secretary (1 page)
19 April 2010Appointment of Mr David Alvis as a secretary (1 page)
14 October 2009Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England on 14 October 2009 (1 page)
7 October 2009Registered office address changed from 86/87 Campden Street Kensington London W8 7EN on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 86/87 Campden Street Kensington London W8 7EN on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 86/87 Campden Street Kensington London W8 7EN on 7 October 2009 (1 page)
18 June 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
18 June 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
17 April 2009Return made up to 13/04/09; full list of members (3 pages)
17 April 2009Return made up to 13/04/09; full list of members (3 pages)
1 April 2009Appointment terminated director gordon macpherson (1 page)
1 April 2009Appointment terminated director gordon macpherson (1 page)
26 June 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
26 June 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
9 May 2008Appointment terminated secretary james bolger (1 page)
9 May 2008Appointment terminated secretary james bolger (1 page)
9 May 2008Return made up to 13/04/08; full list of members (4 pages)
9 May 2008Return made up to 13/04/08; full list of members (4 pages)
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2007Nc inc already adjusted 06/09/07 (1 page)
14 September 2007Ad 06/09/07--------- £ si 1586250@1=1586250 £ ic 1637500/3223750 (2 pages)
14 September 2007Nc inc already adjusted 06/09/07 (1 page)
14 September 2007Ad 06/09/07--------- £ si 1586250@1=1586250 £ ic 1637500/3223750 (2 pages)
5 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 June 2007Return made up to 13/04/07; full list of members (3 pages)
22 June 2007Return made up to 13/04/07; full list of members (3 pages)
21 June 2007Registered office changed on 21/06/07 from: 28 stuart avenue flat 10 harrow london HA2 9BB (1 page)
21 June 2007Registered office changed on 21/06/07 from: 28 stuart avenue flat 10 harrow london HA2 9BB (1 page)
1 November 2006Registered office changed on 01/11/06 from: 86/87 campden street kensington london W8 7EN (1 page)
1 November 2006Registered office changed on 01/11/06 from: 86/87 campden street kensington london W8 7EN (1 page)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 13/04/06; full list of members (3 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 13/04/06; full list of members (3 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Full accounts made up to 31 December 2004 (13 pages)
8 July 2005Full accounts made up to 31 December 2004 (13 pages)
21 April 2005Return made up to 13/04/05; full list of members (3 pages)
21 April 2005Return made up to 13/04/05; full list of members (3 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Full accounts made up to 31 December 2003 (15 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Full accounts made up to 31 December 2003 (15 pages)
20 April 2004Return made up to 13/04/04; full list of members (7 pages)
20 April 2004Return made up to 13/04/04; full list of members (7 pages)
18 June 2003Full accounts made up to 31 December 2002 (14 pages)
18 June 2003Full accounts made up to 31 December 2002 (14 pages)
27 April 2003Return made up to 13/04/03; change of members (7 pages)
27 April 2003Return made up to 13/04/03; change of members (7 pages)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2003£ nc 1500000/1750000 06/01/03 (1 page)
24 January 2003Ad 10/01/03--------- £ si 587500@1=587500 £ ic 1050000/1637500 (2 pages)
24 January 2003£ nc 1500000/1750000 06/01/03 (1 page)
24 January 2003Ad 10/01/03--------- £ si 587500@1=587500 £ ic 1050000/1637500 (2 pages)
19 August 2002Full accounts made up to 31 December 2001 (12 pages)
19 August 2002Full accounts made up to 31 December 2001 (12 pages)
24 April 2002Return made up to 13/04/02; full list of members (7 pages)
24 April 2002Return made up to 13/04/02; full list of members (7 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
17 July 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Full accounts made up to 31 December 2000 (11 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
2 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000Return made up to 13/04/00; full list of members (7 pages)
17 April 2000Return made up to 13/04/00; full list of members (7 pages)
17 April 2000Secretary resigned;director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
14 September 1999Full accounts made up to 31 December 1998 (13 pages)
14 September 1999Full accounts made up to 31 December 1998 (13 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
21 April 1999Return made up to 13/04/99; no change of members (4 pages)
21 April 1999Return made up to 13/04/99; no change of members (4 pages)
4 January 1999Ad 04/12/98--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages)
4 January 1999Ad 04/12/98--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages)
20 November 1998£ nc 50000/1250000 30/09/98 (1 page)
20 November 1998£ nc 50000/1250000 30/09/98 (1 page)
20 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 November 1998Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998Secretary's particulars changed;director's particulars changed (1 page)
22 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Secretary resigned (1 page)
1 May 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
23 April 1997Return made up to 13/04/97; full list of members (6 pages)
23 April 1997Return made up to 13/04/97; full list of members (6 pages)
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
23 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 October 1996Ad 30/08/96--------- £ si 17500@1=17500 £ ic 32500/50000 (2 pages)
23 October 1996Ad 30/08/96--------- £ si 17500@1=17500 £ ic 32500/50000 (2 pages)
23 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
8 August 1996Registered office changed on 08/08/96 from: milton house 33A milton road hampton middlesex TW12 2LL (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996Registered office changed on 08/08/96 from: milton house 33A milton road hampton middlesex TW12 2LL (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996Secretary resigned (1 page)
14 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 May 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 May 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 1996Registered office changed on 08/05/96 from: 185-187, brompton road (entrance in beauchamp place), london SW3 1NE (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 185-187, brompton road (entrance in beauchamp place), london SW3 1NE (1 page)
26 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
29 October 1993New director appointed (2 pages)
29 October 1993New director appointed (2 pages)
30 January 1989Secretary resigned;new secretary appointed (6 pages)
30 January 1989Secretary resigned;new secretary appointed (6 pages)
31 August 1988Director's particulars changed (2 pages)
31 August 1988Director's particulars changed (2 pages)
8 August 1988Memorandum and Articles of Association (14 pages)
8 August 1988Memorandum and Articles of Association (14 pages)
11 July 1988Alter mem and arts (15 pages)
11 July 1988Alter mem and arts (15 pages)
20 April 1988New director appointed (1 page)
20 April 1988New director appointed (1 page)
14 April 1988Director resigned (6 pages)
14 April 1988Director resigned (6 pages)
2 February 1987New director appointed (5 pages)
2 February 1987New director appointed (5 pages)