Company NameJN Realisations Limited
Company StatusDissolved
Company Number00514294
CategoryPrivate Limited Company
Incorporation Date17 December 1952(71 years, 4 months ago)
Dissolution Date23 January 2014 (10 years, 2 months ago)
Previous NameJANE Norman Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ian Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(50 years, 1 month after company formation)
Appointment Duration11 years (closed 23 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameMr Ian Findlay
NationalityBritish
StatusClosed
Appointed13 January 2003(50 years, 1 month after company formation)
Appointment Duration11 years (closed 23 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameEmma Welford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(50 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 23 January 2014)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Philip John Boggis
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(51 years, 1 month after company formation)
Appointment Duration10 years (closed 23 January 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameAnita Pauline Vassallo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(51 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 23 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameVeryan Alexandra Whitworth
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(53 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 23 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameAyshea Arif
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(57 years after company formation)
Appointment Duration4 years, 1 month (closed 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMrs Joyce Freed
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(40 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 January 2003)
RoleCompany Executive
Correspondence Address36 Woronzow Road
London
NW8 6AT
Director NameSara Caroline Phillips
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(40 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 January 2003)
RoleCompany Executive
Correspondence Address153 Oxford Street
London
W1D 2JQ
Director NameAlison Elisabeth Goldberg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(40 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 January 2003)
RoleCompany Executive
Correspondence Address153 Oxford Street
London
W1D 2JQ
Director NameMr Norman Sidney Freed
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(40 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 January 2003)
RoleCompany Executive
Correspondence Address36 Woronzow Road
London
NW8 6AT
Secretary NameMrs Joyce Freed
NationalityBritish
StatusResigned
Appointed19 February 1993(40 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 1997)
RoleCompany Director
Correspondence Address36 Woronzow Road
London
NW8 6AT
Director NameSajjad Ali Shah
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(42 years after company formation)
Appointment Duration16 years, 2 months (resigned 18 February 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Tenterden Street
London
W1S 1TD
Secretary NameSara Caroline Phillips
NationalityBritish
StatusResigned
Appointed12 January 1997(44 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 January 2003)
RoleCompany Executive
Correspondence Address153 Oxford Street
London
W1D 2JQ
Secretary NameAlison Elisabeth Goldberg
NationalityBritish
StatusResigned
Appointed12 January 1997(44 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 January 2003)
RoleCompany Director
Correspondence Address153 Oxford Street
London
W1D 2JQ
Director NameMrs Sarah Munro
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(50 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2008)
RoleBuying Director
Country of ResidenceEngland
Correspondence Address44 Stanhope Gardens
London
N6 5TS
Director NameCassandra Racheal Moore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(50 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2004)
RoleCommercial Director
Correspondence Address19 Station Road
Loughton
IG10 4NZ
Director NameMr Adam Dominic Bradley Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(52 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address90 Felsham Road
London
SW15 1DQ
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed27 July 2005(52 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Director NameDavid Mark Sherratt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(52 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence AddressWoodland Cottage
Hudnall Common
Little Gaddesden
Hertfordshire
HP4 1QW
Director NameMr Andras Szirtes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed13 September 2005(52 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
87 Marylebone High Street
London
W1U 4QU
Director NameBenjamin Barnett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(53 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2008)
RoleCompany Director
Correspondence Address34a Diamond Road
Watford
Hertfordshire
WD24 5EW
Director NameBasola Valles
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed25 June 2007(54 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2009)
RoleInvestment Manager
Correspondence AddressFlat 3
19 Hyde Park Square
London
W2 2JR

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

800 at £1Jane Norman (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£144,065,000
Gross Profit£80,359,000
Net Worth£59,393,000
Cash£6,251,000
Current Liabilities£11,537,000

Accounts

Latest Accounts27 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 May 2015Bona Vacantia disclaimer (1 page)
21 April 2015Bona Vacantia disclaimer (1 page)
21 April 2015Bona Vacantia disclaimer (1 page)
23 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Final Gazette dissolved following liquidation (1 page)
23 October 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
23 October 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
8 July 2013Liquidators statement of receipts and payments (13 pages)
8 July 2013Liquidators' statement of receipts and payments (13 pages)
8 July 2013Liquidators' statement of receipts and payments (13 pages)
6 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 May 2012Administrator's progress report to 21 May 2012 (28 pages)
29 May 2012Administrator's progress report to 21 May 2012 (28 pages)
21 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
21 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
25 January 2012Administrator's progress report to 26 December 2011 (17 pages)
25 January 2012Administrator's progress report to 26 December 2011 (17 pages)
16 August 2011Statement of affairs with form 2.14B (6 pages)
16 August 2011Statement of affairs with form 2.14B (6 pages)
8 August 2011Statement of administrator's proposal (40 pages)
8 August 2011Statement of administrator's proposal (40 pages)
8 August 2011Notice of deemed approval of proposals (1 page)
8 August 2011Notice of deemed approval of proposals (1 page)
4 July 2011Change of name notice (2 pages)
4 July 2011Appointment of an administrator (1 page)
4 July 2011Registered office address changed from 3 Tenterden Street London W1S 1TD on 4 July 2011 (2 pages)
4 July 2011Company name changed jane norman LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(2 pages)
4 July 2011Change of name notice (2 pages)
4 July 2011Appointment of an administrator (1 page)
4 July 2011Company name changed jane norman LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(2 pages)
4 July 2011Registered office address changed from 3 Tenterden Street London W1S 1TD on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from 3 Tenterden Street London W1S 1TD on 4 July 2011 (2 pages)
16 May 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 800
(5 pages)
16 May 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 800
(5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 7 (13 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 7 (13 pages)
23 February 2011Termination of appointment of Sajjad Shah as a director (2 pages)
23 February 2011Termination of appointment of Sajjad Shah as a director (2 pages)
31 December 2010Full accounts made up to 27 March 2010 (18 pages)
31 December 2010Full accounts made up to 27 March 2010 (18 pages)
21 September 2010Director's details changed for Mr Ian Findlay on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Sajjad Ali Shah on 21 September 2010 (2 pages)
21 September 2010Secretary's details changed for Mr Ian Findlay on 21 September 2010 (1 page)
21 September 2010Director's details changed for Sajjad Ali Shah on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Veryan Alexandra Whitworth on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Philip John Boggis on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Ian Findlay on 21 September 2010 (2 pages)
21 September 2010Secretary's details changed for Mr Ian Findlay on 21 September 2010 (1 page)
21 September 2010Director's details changed for Veryan Alexandra Whitworth on 21 September 2010 (2 pages)
21 September 2010Secretary's details changed for Mr Ian Findlay on 21 September 2010 (1 page)
21 September 2010Secretary's details changed for Mr Ian Findlay on 21 September 2010 (1 page)
21 September 2010Director's details changed for Emma Welford on 21 September 2010 (2 pages)
21 September 2010Secretary's details changed for Mr Ian Findlay on 21 September 2010 (1 page)
21 September 2010Director's details changed for Anita Pauline Vassallo on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Anita Pauline Vassallo on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Emma Welford on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Philip John Boggis on 21 September 2010 (2 pages)
21 September 2010Secretary's details changed for Mr Ian Findlay on 21 September 2010 (1 page)
4 June 2010Director's details changed for Philip John Boggis on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Veryan Alexandra Whitworth on 31 December 2009 (2 pages)
4 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Veryan Alexandra Whitworth on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Emma Welford on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Philip John Boggis on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Emma Welford on 31 December 2009 (2 pages)
4 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
3 February 2010Full accounts made up to 28 March 2009 (18 pages)
3 February 2010Full accounts made up to 28 March 2009 (18 pages)
10 January 2010Appointment of Ayshea Arif as a director (3 pages)
10 January 2010Appointment of Ayshea Arif as a director (3 pages)
5 September 2009Appointment Terminated Director sarah munro (1 page)
5 September 2009Appointment terminated director sarah munro (1 page)
12 March 2009Return made up to 19/02/09; full list of members (5 pages)
12 March 2009Return made up to 19/02/09; full list of members (5 pages)
4 March 2009Appointment terminated director basola valles (1 page)
4 March 2009Appointment Terminated Director andras szirtes (1 page)
4 March 2009Appointment terminated director andras szirtes (1 page)
4 March 2009Appointment Terminated Director basola valles (1 page)
23 January 2009Registered office changed on 23/01/2009 from 165 queen victoria street london EC4V 4DD (1 page)
23 January 2009Registered office changed on 23/01/2009 from 165 queen victoria street london EC4V 4DD (1 page)
4 November 2008Appointment terminated director david sherratt (1 page)
4 November 2008Appointment Terminated Director david sherratt (1 page)
20 October 2008Appointment Terminated Director benjamin barnett (1 page)
20 October 2008Appointment terminated director benjamin barnett (1 page)
3 October 2008Full accounts made up to 29 March 2008 (17 pages)
3 October 2008Full accounts made up to 29 March 2008 (17 pages)
25 February 2008Return made up to 19/02/08; full list of members (10 pages)
25 February 2008Return made up to 19/02/08; full list of members (10 pages)
7 January 2008Full accounts made up to 31 March 2007 (15 pages)
7 January 2008Full accounts made up to 31 March 2007 (15 pages)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2007Declaration of assistance for shares acquisition (17 pages)
16 May 2007Declaration of assistance for shares acquisition (17 pages)
12 May 2007Particulars of mortgage/charge (12 pages)
12 May 2007Particulars of mortgage/charge (12 pages)
23 April 2007Return made up to 19/02/07; full list of members (10 pages)
23 April 2007Return made up to 19/02/07; full list of members (10 pages)
12 January 2007Full accounts made up to 1 April 2006 (15 pages)
12 January 2007Full accounts made up to 1 April 2006 (15 pages)
12 January 2007Full accounts made up to 1 April 2006 (15 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
6 March 2006Return made up to 19/02/06; full list of members (10 pages)
6 March 2006Return made up to 19/02/06; full list of members (10 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
11 January 2006Full accounts made up to 2 April 2005 (15 pages)
11 January 2006Full accounts made up to 2 April 2005 (15 pages)
11 January 2006Full accounts made up to 2 April 2005 (15 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
18 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 August 2005New director appointed (3 pages)
18 August 2005Declaration of assistance for shares acquisition (18 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Declaration of assistance for shares acquisition (18 pages)
18 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 August 2005Particulars of mortgage/charge (24 pages)
11 August 2005Particulars of mortgage/charge (24 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Return made up to 19/02/05; full list of members (7 pages)
1 March 2005Return made up to 19/02/05; full list of members (7 pages)
14 January 2005Full accounts made up to 27 March 2004 (15 pages)
14 January 2005Full accounts made up to 27 March 2004 (15 pages)
31 July 2004Particulars of mortgage/charge (5 pages)
31 July 2004Particulars of mortgage/charge (5 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
29 March 2004Location of register of members (1 page)
29 March 2004Return made up to 19/02/04; full list of members (7 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Location of register of members (1 page)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
29 March 2004Return made up to 19/02/04; full list of members (7 pages)
29 March 2004Director's particulars changed (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
6 November 2003Full accounts made up to 29 March 2003 (15 pages)
6 November 2003Full accounts made up to 29 March 2003 (15 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
16 June 2003Registered office changed on 16/06/03 from: 153 oxford street london W1D 2JQ (1 page)
16 June 2003Registered office changed on 16/06/03 from: 153 oxford street london W1D 2JQ (1 page)
19 March 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 March 2003Return made up to 19/02/03; full list of members (9 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
18 February 2003New secretary appointed;new director appointed (10 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed;new director appointed (10 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
20 January 2003Declaration of assistance for shares acquisition (12 pages)
20 January 2003Declaration of assistance for shares acquisition (12 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 January 2003Particulars of mortgage/charge (15 pages)
16 January 2003Particulars of mortgage/charge (15 pages)
14 January 2003Full accounts made up to 30 March 2002 (17 pages)
14 January 2003Full accounts made up to 30 March 2002 (17 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
9 April 2002Return made up to 19/02/02; full list of members (8 pages)
9 April 2002Return made up to 19/02/02; full list of members (8 pages)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
14 April 2001Secretary's particulars changed;director's particulars changed (1 page)
14 April 2001Secretary's particulars changed;director's particulars changed (1 page)
3 April 2001Return made up to 19/02/01; full list of members (8 pages)
3 April 2001Return made up to 19/02/01; full list of members (8 pages)
12 October 2000Full accounts made up to 1 April 2000 (18 pages)
12 October 2000Full accounts made up to 1 April 2000 (18 pages)
12 October 2000Full accounts made up to 1 April 2000 (18 pages)
17 March 2000Return made up to 19/02/00; full list of members (9 pages)
17 March 2000Return made up to 19/02/00; full list of members (9 pages)
4 February 2000Secretary's particulars changed;director's particulars changed (1 page)
4 February 2000Secretary's particulars changed;director's particulars changed (1 page)
23 September 1999Full accounts made up to 27 March 1999 (19 pages)
23 September 1999Full accounts made up to 27 March 1999 (19 pages)
25 March 1999Return made up to 19/02/99; full list of members (8 pages)
25 March 1999Return made up to 19/02/99; full list of members (8 pages)
14 December 1998Full accounts made up to 28 March 1998 (17 pages)
14 December 1998Full accounts made up to 28 March 1998 (17 pages)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1998Return made up to 19/02/98; full list of members (8 pages)
16 April 1998Return made up to 19/02/98; full list of members (8 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
19 January 1998Full accounts made up to 30 March 1997 (19 pages)
19 January 1998Full accounts made up to 30 March 1997 (19 pages)
14 May 1997Return made up to 19/02/97; full list of members (7 pages)
14 May 1997Return made up to 19/02/97; full list of members (7 pages)
10 December 1996Full accounts made up to 31 March 1996 (19 pages)
10 December 1996Full accounts made up to 31 March 1996 (19 pages)
4 September 1996Registered office changed on 04/09/96 from: russell square house, 10/12., russell square, london, WC1B 5EL. (1 page)
4 September 1996Registered office changed on 04/09/96 from: russell square house, 10/12., russell square, london, WC1B 5EL. (1 page)
20 March 1996Return made up to 19/02/96; full list of members (8 pages)
20 March 1996Return made up to 19/02/96; full list of members (8 pages)
5 February 1996Full accounts made up to 2 April 1995 (19 pages)
5 February 1996Full accounts made up to 2 April 1995 (19 pages)
5 February 1996Full accounts made up to 2 April 1995 (19 pages)
18 October 1995Director's particulars changed (4 pages)
18 October 1995Director's particulars changed (2 pages)
2 March 1995Return made up to 19/02/95; full list of members (8 pages)
2 March 1995Return made up to 19/02/95; full list of members (8 pages)
18 January 1995New director appointed (2 pages)
10 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 January 1995Memorandum and Articles of Association (7 pages)
10 January 1995Memorandum and Articles of Association (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
24 December 1994Declaration of satisfaction of mortgage/charge (1 page)
24 December 1994Declaration of satisfaction of mortgage/charge (1 page)
20 December 1994Memorandum and Articles of Association (10 pages)
20 December 1994Memorandum and Articles of Association (10 pages)
27 January 1994Accounts for a medium company made up to 4 April 1993 (14 pages)
27 January 1994Accounts for a medium company made up to 4 April 1993 (14 pages)
27 January 1994Accounts for a medium company made up to 4 April 1993 (14 pages)
10 November 1992Accounts for a small company made up to 31 March 1992 (13 pages)
10 November 1992Accounts for a small company made up to 31 March 1992 (13 pages)
17 January 1992Accounts for a small company made up to 31 March 1991 (11 pages)
17 January 1992Accounts for a small company made up to 31 March 1991 (11 pages)
15 April 1991Accounts for a small company made up to 31 March 1990 (10 pages)
15 April 1991Accounts for a small company made up to 31 March 1990 (10 pages)
14 March 1990Full accounts made up to 31 March 1989 (11 pages)
14 March 1990Full accounts made up to 31 March 1989 (11 pages)
14 April 1989Full accounts made up to 31 March 1988 (11 pages)
14 April 1989Full accounts made up to 31 March 1988 (11 pages)
10 March 1988Full accounts made up to 31 March 1987 (11 pages)
10 March 1988Full accounts made up to 31 March 1987 (11 pages)
1 April 1987Full accounts made up to 31 March 1986 (11 pages)
1 April 1987Full accounts made up to 31 March 1986 (11 pages)
17 December 1952Incorporation (15 pages)
17 December 1952Certificate of incorporation (1 page)
17 December 1952Certificate of incorporation (1 page)
17 December 1952Incorporation (15 pages)