Company NameLewis Property Holdings Limited
Company StatusDissolved
Company Number01866299
CategoryPrivate Limited Company
Incorporation Date26 November 1984(39 years, 5 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NamesGwent Batteries Limited and Lewis Developments (Wales) Limited

Business Activity

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

Directors

Director NameMrs Melanie Veronica Hall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 06 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Brian Robert Lewis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParc Maes Ffynnon
Itton
Chepstow
Gwent
NP16 6BP
Wales
Director NameMr Guy William Lewis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bryn
Llanfair Discoed
Monmouthshire
NP16 6LX
Wales
Director NameMrs Marlene Mary Lewis
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressParc Maes Ffynnon
Itton
Chepstow
Gwent
NP16 6BP
Wales
Secretary NameMrs Melanie Veronica Hall
NationalityBritish
StatusClosed
Appointed31 August 2007(22 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 06 June 2017)
RoleProperty Invest
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary NameMarlene Mary Lewis
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Well Lane
Llanvair Discoed
Chepstow
Gwent
NP6 6LP
Wales
Director NameMr Roderick Hugh Carden-Lovell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(12 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Slicketts Lane
Edlesborough
Bedfordshire
LU6 2JD
Secretary NameIan David Venables
NationalityBritish
StatusResigned
Appointed07 March 2002(17 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2007)
RoleManager
Correspondence Address3 Centurions Court
Caerwent
Monmouthshire
NP26 5FG
Wales

Contact

Websitethelewisgroup.co.uk
Email address[email protected]
Telephone01242 532200
Telephone regionCheltenham

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£2,964,247
Cash£176,422
Current Liabilities£1,606,695

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved following liquidation (1 page)
6 June 2017Final Gazette dissolved following liquidation (1 page)
6 March 2017Notice of move from Administration to Dissolution on 24 February 2017 (20 pages)
6 March 2017Administrator's progress report to 24 February 2017 (20 pages)
6 March 2017Notice of move from Administration to Dissolution on 24 February 2017 (20 pages)
6 March 2017Administrator's progress report to 24 February 2017 (20 pages)
3 March 2017Administrator's progress report to 24 January 2017 (20 pages)
3 March 2017Administrator's progress report to 24 January 2017 (20 pages)
14 October 2016Registered office address changed from Pricewaterhousecoopers Llp Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Pricewaterhousecoopers Llp Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
31 August 2016Administrator's progress report to 24 July 2016 (14 pages)
31 August 2016Administrator's progress report to 24 July 2016 (14 pages)
25 February 2016Notice of extension of period of Administration (1 page)
25 February 2016Notice of extension of period of Administration (1 page)
30 September 2015Administrator's progress report to 25 August 2015 (15 pages)
30 September 2015Administrator's progress report to 25 August 2015 (15 pages)
18 May 2015Notice of deemed approval of proposals (1 page)
18 May 2015Notice of deemed approval of proposals (1 page)
1 May 2015Statement of administrator's proposal (22 pages)
1 May 2015Statement of administrator's proposal (22 pages)
29 April 2015Statement of affairs with form 2.14B (7 pages)
29 April 2015Statement of affairs with form 2.14B (7 pages)
1 April 2015Registered office address changed from The Lodge, Parc Maes Ffynnon Itton Chepstow NP16 6BP to Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from The Lodge, Parc Maes Ffynnon Itton Chepstow NP16 6BP to Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from The Lodge, Parc Maes Ffynnon Itton Chepstow NP16 6BP to Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP on 1 April 2015 (2 pages)
11 March 2015Appointment of an administrator (1 page)
11 March 2015Appointment of an administrator (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
13 January 2014Secretary's details changed for Mrs Melanie Veronica Hall on 5 November 2013 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Secretary's details changed for Mrs Melanie Veronica Hall on 5 November 2013 (1 page)
13 January 2014Secretary's details changed for Mrs Melanie Veronica Hall on 5 November 2013 (1 page)
13 January 2014Director's details changed for Mrs Melanie Veronica Hall on 5 November 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Director's details changed for Mrs Melanie Veronica Hall on 5 November 2013 (2 pages)
13 January 2014Director's details changed for Mrs Melanie Veronica Hall on 5 November 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
30 August 2012Termination of appointment of Roderick Carden-Lovell as a director (1 page)
30 August 2012Termination of appointment of Roderick Carden-Lovell as a director (1 page)
16 January 2012Director's details changed for Mrs Melanie Veronica Hall on 9 April 2011 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 January 2012Secretary's details changed for Mrs Melanie Veronica Hall on 9 April 2011 (2 pages)
16 January 2012Director's details changed for Mrs Melanie Veronica Hall on 9 April 2011 (2 pages)
16 January 2012Secretary's details changed for Mrs Melanie Veronica Hall on 9 April 2011 (2 pages)
16 January 2012Director's details changed for Mrs Melanie Veronica Hall on 9 April 2011 (2 pages)
16 January 2012Secretary's details changed for Mrs Melanie Veronica Hall on 9 April 2011 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mr Brian Robert Lewis on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Marlene Mary Lewis on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Guy William Lewis on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Melanie Veronica Hall on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Melanie Veronica Hall on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Guy William Lewis on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mr Brian Robert Lewis on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Marlene Mary Lewis on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Guy William Lewis on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Brian Robert Lewis on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Marlene Mary Lewis on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Melanie Veronica Hall on 8 January 2010 (2 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
27 February 2009Return made up to 31/12/08; full list of members (5 pages)
27 February 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
7 January 2008Registered office changed on 07/01/08 from: the lodge parc maes ffynnon itton chepstow monmouthshire NP16 6BP (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: the lodge parc maes ffynnon itton chepstow monmouthshire NP16 6BP (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
23 September 2007New secretary appointed (2 pages)
23 September 2007New secretary appointed (2 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 November 2006Full accounts made up to 31 March 2006 (12 pages)
27 November 2006Full accounts made up to 31 March 2006 (12 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (4 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (4 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
18 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
20 October 2005Registered office changed on 20/10/05 from: singleton court wonastow road monmouth monmouthshire NP25 5JA (1 page)
20 October 2005Registered office changed on 20/10/05 from: singleton court wonastow road monmouth monmouthshire NP25 5JA (1 page)
17 October 2005Company name changed lewis developments (wales) limit ed\certificate issued on 17/10/05 (2 pages)
17 October 2005Company name changed lewis developments (wales) limit ed\certificate issued on 17/10/05 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
8 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
8 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 October 2002Full accounts made up to 31 March 2002 (14 pages)
29 October 2002Full accounts made up to 31 March 2002 (14 pages)
18 April 2002Particulars of mortgage/charge (5 pages)
18 April 2002Particulars of mortgage/charge (5 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (1 page)
12 March 2002New secretary appointed (1 page)
12 March 2002Secretary resigned (1 page)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Full accounts made up to 31 March 2001 (13 pages)
8 January 2002Full accounts made up to 31 March 2001 (13 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (7 pages)
8 November 2001Particulars of mortgage/charge (7 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2000Registered office changed on 20/11/00 from: springfield house well lane llanvair discoed chepstow monmouthshire NP6 6LP (1 page)
20 November 2000Registered office changed on 20/11/00 from: springfield house well lane llanvair discoed chepstow monmouthshire NP6 6LP (1 page)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
9 March 2000Particulars of mortgage/charge (7 pages)
9 March 2000Particulars of mortgage/charge (7 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
20 December 1999Return made up to 31/12/99; full list of members (8 pages)
20 December 1999Return made up to 31/12/99; full list of members (8 pages)
31 December 1998Return made up to 31/12/98; no change of members (6 pages)
31 December 1998Return made up to 31/12/98; no change of members (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
24 November 1998Auditor's resignation (1 page)
24 November 1998Auditor's resignation (1 page)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Particulars of mortgage/charge (4 pages)
15 August 1998Particulars of mortgage/charge (4 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(6 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(6 pages)
7 January 1998Full accounts made up to 31 March 1997 (12 pages)
7 January 1998Full accounts made up to 31 March 1997 (12 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
4 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1995Full accounts made up to 31 March 1994 (11 pages)
10 March 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
28 December 1989Particulars of mortgage/charge (3 pages)
28 December 1989Particulars of mortgage/charge (3 pages)
9 November 1989Particulars of mortgage/charge (3 pages)
9 November 1989Particulars of mortgage/charge (3 pages)
31 October 1989Particulars of mortgage/charge (3 pages)
31 October 1989Particulars of mortgage/charge (3 pages)
22 February 1989Particulars of mortgage/charge (3 pages)
22 February 1989Particulars of mortgage/charge (3 pages)
13 April 1988Wd 04/03/88 ad 01/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1988Wd 04/03/88 pd 01/01/88--------- £ si 2@1 (1 page)
13 April 1988Wd 04/03/88 ad 01/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1988Wd 04/03/88 pd 01/01/88--------- £ si 2@1 (1 page)
16 February 1988Particulars of mortgage/charge (3 pages)
16 February 1988Particulars of mortgage/charge (3 pages)
26 November 1984Incorporation (15 pages)
26 November 1984Incorporation (15 pages)