Company NameBos (Shared Appreciation Mortgages) No. 4 Plc
DirectorsJohan Robin Charles Von Schmidt Auf Altenstadt and Lavanya Menon
Company StatusActive
Company Number03331873
CategoryPublic Limited Company
Incorporation Date12 March 1997(27 years ago)
Previous NameRefal 505 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Johan Robin Charles Von Schmidt Auf Altenstadt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(22 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed11 November 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMrs Lavanya Menon
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameDavid Charles Carter
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 119 Broadhurst Gardens
London
NW6 3BJ
Director NameGeorge Aikman Emslie White
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration6 years (resigned 30 April 2003)
RoleBanker
Correspondence Address36 Newmills Crescent
Balerno
Edinburgh
Lothian
EH14 5SX
Scotland
Director NameProf James Robin Browning
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1997)
RoleBanker
Correspondence Address7 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Director NameMr William Alexander Donald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2000)
RoleBanker
Country of ResidenceScotland
Correspondence Address39 Cluny Gardens
Edinburgh
Lothian
EH10 6BL
Scotland
Director NameGeorge Edward Mitchell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2000)
RoleBanker
Country of ResidenceScotland
Correspondence Address4b Essex Road
Edinburgh
EH4 6LE
Scotland
Secretary NameBrian White Fisher
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address1 Marine Court
Eastney
Hampshire
PO4 9QU
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2000)
RoleBanker
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameIain William St Clair Scott
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2000)
RoleBanker
Correspondence Address22 Bramdean Rise
Edinburgh
Midlothian
EH10 6JR
Scotland
Secretary NameMrs Helen Mary Lakin
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Director NameDaniel Rodger McArthur
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2002)
RoleBanker
Correspondence Address57 Strathern Road
West Ferry
Dundee
Angus
DD5 1PG
Scotland
Secretary NameSally Mayer
NationalityBritish
StatusResigned
Appointed30 November 2001(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameMr Ian Gordon Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(5 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovell Park Lovell Park Road
Leeds
LS1 1NS
Director NameJohn Henry Lloyd
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address3 Myreside
Bonnyrigg
EH19 3GZ
Scotland
Secretary NameFemi Sobo
NationalityBritish
StatusResigned
Appointed16 May 2003(6 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 December 2003)
RoleCompany Director
Correspondence Address5 Carr Bridge View
Cookridge
Leeds
LS16 7BR
Director NameMr Charles William Haresnape
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Secretary NameAngela Lockwood
NationalityBritish
StatusResigned
Appointed13 June 2006(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressC/O Retail Company Secretaries Lloyds Banking Grou
Trinity Road
Halifax
HX1 2RG
Director NameNigel Geoffrey Stockton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Yorke Road
Reigate
Surrey
RH2 9HB
Director NamePeter Albert Curran
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 2009)
RoleSales Director
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameTracey Anne Hill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(12 years, 9 months after company formation)
Appointment Duration8 years (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Retail Company Secretaries Lloyds Banking Grou
Trinity Road
Halifax
HX1 2RG
Secretary NameMr Paul Gittins
StatusResigned
Appointed25 November 2011(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2016)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Marc Stephen Page
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Trinity Road
Halifax
HX1 2RG
Director NameMr Andrew Bickers
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(18 years after company formation)
Appointment Duration9 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3YB
Director NameMiss Emma Louise Lawrence
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(19 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed26 July 2016(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 2019)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Mark Stuart Dolman
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(19 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House PO Box 112
Canons Way
Bristol
BS99 7LB
Director NameMs Janet Turner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 5th Floor
25 Gresham Street
London
EC2V 7HM

Location

Registered AddressTrinity
Road
Halifax
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Bank Of Scotland PLC
100.00%
Ordinary
1 at £1Bank Of Scotland Edinburgh Nominees LTD
0.00%
Ordinary
1 at £1Deutsche Trustee Company LTD
0.00%
Deferred Non-voting

Financials

Year2014
Turnover£1,347,821
Gross Profit£265,940
Net Worth£2,812,731
Cash£4,008,555
Current Liabilities£1,722,063

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Charges

17 February 2009Delivered on: 9 March 2009
Persons entitled: The Bank of New York Mellon London Branch (The Trustee)

Classification: A supplemental deed of charge
Secured details: All monies due or to become due from the company and/or any receiver to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title interest in the bank of scotland transaction account agreement the bank of scotland reserve account agreement and guaranteed investment contract all right title interest and benefit in and to all sums of money see image for full details.
Outstanding
13 February 1998Delivered on: 5 March 1998
Persons entitled: Chase Manhattan Trustees Limited(Acting as Trustee or Trustees Under the Trust Deed)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to chase manhattan trustees limited (acting as trustee or trustees under the trust deed) under the terms of the deed of charge, the trust deed, or in respect of the notes, the administration agreement, the subordinated loan agreement, the guaranteed investment contract or on any account whatsoever.
Particulars: By way of first fixed security (a) subject to the subsisting rights of redemption of borrowers all right title interest and benefit of the issuer existing now or in the future in and under the english mortgage loans comprised in the mortgage pool and their related security to which the issuer is at present entitled or to which it becomes entitled in the future.. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2020Confirmation statement made on 17 December 2020 with updates (3 pages)
11 November 2020Full accounts made up to 31 December 2019 (22 pages)
22 January 2020Director's details changed for Mr Johan Robin Charles Von Schmidt Auf Altenstadt on 21 January 2020 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
14 November 2019Appointment of Alyson Elizabeth Mulholland as a secretary on 11 November 2019 (2 pages)
13 November 2019Termination of appointment of David Dermot Hennessey as a secretary on 11 November 2019 (1 page)
6 November 2019Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB (1 page)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (26 pages)
27 March 2019Appointment of Mr Johan Robin Charles Von Schmidt Auf Altenstadt as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Janet Turner as a director on 26 March 2019 (1 page)
14 January 2019Director's details changed for Ms Janet Turner on 10 January 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 31 December 2017 (23 pages)
3 January 2018Appointment of Ms Janet Turner as a director on 21 December 2017 (2 pages)
3 January 2018Termination of appointment of Tracey Anne Hill as a director on 22 December 2017 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
5 July 2017Termination of appointment of Mark Stuart Dolman as a director on 4 July 2017 (1 page)
5 July 2017Termination of appointment of Mark Stuart Dolman as a director on 4 July 2017 (1 page)
15 May 2017Full accounts made up to 31 December 2016 (32 pages)
15 May 2017Full accounts made up to 31 December 2016 (32 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
19 December 2016Appointment of Mr Mark Stuart Dolman as a director on 9 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Stuart Dolman as a director on 9 December 2016 (2 pages)
15 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
26 July 2016Termination of appointment of Paul Gittins as a secretary on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Paul Gittins as a secretary on 26 July 2016 (1 page)
26 July 2016Appointment of Mr David Dermot Hennessey as a secretary on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr David Dermot Hennessey as a secretary on 26 July 2016 (2 pages)
9 May 2016Full accounts made up to 31 December 2015 (31 pages)
9 May 2016Full accounts made up to 31 December 2015 (31 pages)
28 April 2016Appointment of Miss Emma Louise Lawrence as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Miss Emma Louise Lawrence as a director on 28 April 2016 (2 pages)
21 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,001
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,001
(6 pages)
4 January 2016Termination of appointment of Andrew Bickers as a director on 30 December 2015 (1 page)
4 January 2016Termination of appointment of Andrew Bickers as a director on 30 December 2015 (1 page)
16 April 2015Full accounts made up to 31 December 2014 (31 pages)
16 April 2015Full accounts made up to 31 December 2014 (31 pages)
8 April 2015Termination of appointment of Marc Page as a director on 2 April 2015 (1 page)
8 April 2015Appointment of Mr Andrew Bickers as a director on 2 April 2015 (2 pages)
8 April 2015Termination of appointment of Marc Page as a director on 2 April 2015 (1 page)
8 April 2015Appointment of Mr Andrew Bickers as a director on 2 April 2015 (2 pages)
8 April 2015Appointment of Mr Andrew Bickers as a director on 2 April 2015 (2 pages)
8 April 2015Termination of appointment of Marc Page as a director on 2 April 2015 (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 50,001
(7 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 50,001
(7 pages)
23 April 2014Full accounts made up to 31 December 2013 (31 pages)
23 April 2014Full accounts made up to 31 December 2013 (31 pages)
12 March 2014Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages)
12 March 2014Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages)
12 March 2014Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,001
(7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,001
(7 pages)
13 January 2014Register inspection address has been changed (1 page)
13 January 2014Register inspection address has been changed (1 page)
14 May 2013Appointment of Mr Marc Page as a director (2 pages)
14 May 2013Appointment of Mr Marc Page as a director (2 pages)
9 May 2013Full accounts made up to 31 December 2012 (32 pages)
9 May 2013Full accounts made up to 31 December 2012 (32 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 March 2012Full accounts made up to 31 December 2011 (31 pages)
28 March 2012Full accounts made up to 31 December 2011 (31 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 November 2011Appointment of Mr Paul Gittins as a secretary (2 pages)
29 November 2011Termination of appointment of Angela Lockwood as a secretary (1 page)
29 November 2011Appointment of Mr Paul Gittins as a secretary (2 pages)
29 November 2011Termination of appointment of Angela Lockwood as a secretary (1 page)
5 April 2011Full accounts made up to 31 December 2010 (33 pages)
5 April 2011Full accounts made up to 31 December 2010 (33 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
4 October 2010Registered office address changed from Premier House City Road Chester Cheshire CH88 3AN on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Premier House City Road Chester Cheshire CH88 3AN on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Premier House City Road Chester Cheshire CH88 3AN on 4 October 2010 (1 page)
16 April 2010Full accounts made up to 31 December 2009 (31 pages)
16 April 2010Full accounts made up to 31 December 2009 (31 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Appointment of Tracey Anne Hill as a director (2 pages)
8 January 2010Termination of appointment of Peter Curran as a director (1 page)
8 January 2010Appointment of Tracey Anne Hill as a director (2 pages)
8 January 2010Termination of appointment of Peter Curran as a director (1 page)
6 July 2009Full accounts made up to 31 December 2008 (33 pages)
6 July 2009Full accounts made up to 31 December 2008 (33 pages)
24 April 2009Auditor's resignation (2 pages)
24 April 2009Auditor's resignation (2 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
9 March 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
9 March 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
5 November 2008Director's change of particulars / peter curran / 20/10/2008 (1 page)
5 November 2008Director's change of particulars / peter curran / 20/10/2008 (1 page)
27 October 2008Director's change of particulars / ian stewart / 14/10/2008 (2 pages)
27 October 2008Director's change of particulars / ian stewart / 14/10/2008 (2 pages)
13 May 2008Full accounts made up to 31 December 2007 (30 pages)
13 May 2008Full accounts made up to 31 December 2007 (30 pages)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
18 June 2007Full accounts made up to 31 December 2006 (28 pages)
18 June 2007Full accounts made up to 31 December 2006 (28 pages)
15 March 2007Return made up to 12/03/07; full list of members (3 pages)
15 March 2007Return made up to 12/03/07; full list of members (3 pages)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Secretary's particulars changed (1 page)
21 July 2006Full accounts made up to 31 December 2005 (35 pages)
21 July 2006Full accounts made up to 31 December 2005 (35 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
5 April 2006Return made up to 12/03/06; full list of members (6 pages)
5 April 2006Return made up to 12/03/06; full list of members (6 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (3 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (3 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
9 April 2005Return made up to 12/03/05; full list of members (6 pages)
9 April 2005Return made up to 12/03/05; full list of members (6 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
10 May 2004Full accounts made up to 31 December 2003 (12 pages)
10 May 2004Full accounts made up to 31 December 2003 (12 pages)
23 March 2004Return made up to 12/03/04; full list of members (6 pages)
23 March 2004Return made up to 12/03/04; full list of members (6 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
19 May 2003Director resigned (1 page)
12 April 2003Full accounts made up to 31 December 2002 (12 pages)
12 April 2003Full accounts made up to 31 December 2002 (12 pages)
24 March 2003Return made up to 12/03/03; full list of members (6 pages)
24 March 2003Return made up to 12/03/03; full list of members (6 pages)
30 July 2002Full accounts made up to 31 December 2001 (11 pages)
30 July 2002Full accounts made up to 31 December 2001 (11 pages)
31 May 2002New director appointed (3 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (3 pages)
29 March 2002Return made up to 12/03/02; full list of members (6 pages)
29 March 2002Return made up to 12/03/02; full list of members (6 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
6 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
6 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 May 2001Return made up to 12/03/01; full list of members (5 pages)
23 May 2001Return made up to 12/03/01; full list of members (5 pages)
2 May 2001Full accounts made up to 28 February 2001 (12 pages)
2 May 2001Full accounts made up to 28 February 2001 (12 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
22 September 2000New secretary appointed (3 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (3 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: 38 threadneedle street london EC2P 2EH (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: 38 threadneedle street london EC2P 2EH (1 page)
13 April 2000Full accounts made up to 29 February 2000 (11 pages)
13 April 2000Full accounts made up to 29 February 2000 (11 pages)
10 April 2000Return made up to 12/03/00; full list of members (10 pages)
10 April 2000Return made up to 12/03/00; full list of members (10 pages)
24 November 1999Registered office changed on 24/11/99 from: 1ST floor 55 old broad street london EC2P 2HL (1 page)
24 November 1999Registered office changed on 24/11/99 from: 1ST floor 55 old broad street london EC2P 2HL (1 page)
10 May 1999Secretary's particulars changed (1 page)
10 May 1999Secretary's particulars changed (1 page)
27 April 1999Full accounts made up to 28 February 1999 (11 pages)
27 April 1999Auditor's resignation (1 page)
27 April 1999Auditor's resignation (1 page)
27 April 1999Full accounts made up to 28 February 1999 (11 pages)
13 April 1999Return made up to 12/03/99; full list of members (8 pages)
13 April 1999Return made up to 12/03/99; full list of members (8 pages)
1 May 1998Full accounts made up to 28 February 1998 (12 pages)
1 May 1998Full accounts made up to 28 February 1998 (12 pages)
15 April 1998Return made up to 12/03/98; full list of members (7 pages)
15 April 1998Return made up to 12/03/98; full list of members (7 pages)
5 March 1998Particulars of mortgage/charge (20 pages)
5 March 1998Particulars of mortgage/charge (20 pages)
16 February 1998Listing of particulars (86 pages)
16 February 1998Listing of particulars (86 pages)
28 January 1998Ad 22/01/98--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 January 1998Ad 22/01/98--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 January 1998Memorandum and Articles of Association (81 pages)
28 January 1998Nc inc already adjusted 22/01/98 (4 pages)
28 January 1998Nc inc already adjusted 22/01/98 (4 pages)
28 January 1998Memorandum and Articles of Association (81 pages)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1997New director appointed (3 pages)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (3 pages)
23 September 1997Director resigned (1 page)
8 May 1997New director appointed (5 pages)
8 May 1997New director appointed (5 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
28 April 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
28 April 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
27 April 1997New director appointed (3 pages)
27 April 1997New director appointed (3 pages)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (3 pages)
27 April 1997New director appointed (3 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (3 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (3 pages)
27 April 1997Director resigned (1 page)
25 April 1997£ nc 100/50000 21/04/97 (1 page)
25 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 April 1997Ad 21/04/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 April 1997£ nc 100/50000 21/04/97 (1 page)
25 April 1997Ad 21/04/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
24 April 1997Certificate of re-registration from Private to Public Limited Company (1 page)
24 April 1997Auditor's report (1 page)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 April 1997Balance Sheet (2 pages)
24 April 1997Auditor's statement (1 page)
24 April 1997Balance Sheet (2 pages)
24 April 1997Declaration on reregistration from private to PLC (1 page)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 April 1997Re-registration of Memorandum and Articles (87 pages)
24 April 1997Certificate of re-registration from Private to Public Limited Company (1 page)
24 April 1997Application for reregistration from private to PLC (1 page)
24 April 1997Re-registration of Memorandum and Articles (87 pages)
24 April 1997Auditor's statement (1 page)
24 April 1997Declaration on reregistration from private to PLC (1 page)
24 April 1997Application for reregistration from private to PLC (1 page)
24 April 1997Auditor's report (1 page)
22 April 1997Registered office changed on 22/04/97 from: 1 fleet place london EC4M 7WS (1 page)
22 April 1997Registered office changed on 22/04/97 from: 1 fleet place london EC4M 7WS (1 page)
17 April 1997Company name changed refal 505 LIMITED\certificate issued on 17/04/97 (2 pages)
17 April 1997Company name changed refal 505 LIMITED\certificate issued on 17/04/97 (2 pages)
12 March 1997Incorporation (20 pages)
12 March 1997Incorporation (20 pages)