Company NameLondon & District Investments Limited
DirectorsAndrew Leslie Fisher and Roslyn Susanne Pine
Company StatusActive
Company Number00740555
CategoryPrivate Limited Company
Incorporation Date12 November 1962(61 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Leslie Fisher
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1993(30 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address29 Brampton Grove
London
NW4 4AE
Director NameMrs Roslyn Susanne Pine
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1993(30 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tillingbourne Gardens
London
N3 3JJ
Secretary NameElliot Pine
NationalityBritish
StatusCurrent
Appointed02 November 2009(47 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressThe Copper Room Deva Centre Trinity Way
Manchester
M3 7BG
Director NameFrederick Fisher
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(30 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Allandale Avenue
Finchley
London
N3 3PJ
Director NameLivia Fisher
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(30 years, 3 months after company formation)
Appointment Duration23 years (resigned 06 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Allandale Avenue
Finchley
London
N3 3PJ
Secretary NameLivia Fisher
NationalityBritish
StatusResigned
Appointed12 February 1993(30 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Allandale Avenue
Finchley
London
N3 3PJ

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

21.3k at £1Andrew Leslie Fisher
49.88%
Ordinary
21.3k at £1Roslyn Susanne Pine
49.88%
Ordinary
50 at £1Livia Fisher
0.12%
Ordinary
10 at £1Alexander Pine
0.02%
Ordinary
10 at £1Daniel Pine
0.02%
Ordinary
10 at £1Elliot Pine
0.02%
Ordinary
10 at £1Rebecca Pine
0.02%
Ordinary
10 at £1Sara King
0.02%
Ordinary

Financials

Year2014
Net Worth£29,312,321
Cash£400,981
Current Liabilities£707,192

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

4 February 1994Delivered on: 22 February 1994
Satisfied on: 31 January 2014
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31-67 (odd numbers), 91 and 129 st peters court and 131 and 133 high street chalfont st peter buckinghamshire t/n's BM21140 BM192925 and BM3084, floating charge on all unfixed plant and machinery and other chattles and equipment.
Fully Satisfied
30 March 1984Delivered on: 19 April 1984
Satisfied on: 8 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 adamson road, hampstead, london NW3.
Fully Satisfied
30 March 1984Delivered on: 19 April 1984
Satisfied on: 10 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 346 finchley road, hampstead, london NW3 title no. 88936.
Fully Satisfied
30 March 1984Delivered on: 19 April 1984
Satisfied on: 8 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 adamson road, hampstead, london NW3. Title no. Ln 136070.
Fully Satisfied
20 December 1982Delivered on: 6 January 1983
Satisfied on: 23 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 118 adamson road, london NW3 title no. 126689.
Fully Satisfied
23 May 1972Delivered on: 31 May 1972
Satisfied on: 19 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies now due etc.
Particulars: 12 fitzjohns avenue london NW3.
Fully Satisfied
1 January 1968Delivered on: 10 January 1968
Satisfied on: 21 December 2013
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 348 finchley road hampstead-london.
Fully Satisfied
28 December 1964Delivered on: 6 January 1965
Satisfied on: 8 April 1995
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc. from frederick fisher.
Particulars: 346 finchley rd, hampstead.
Fully Satisfied
18 July 2011Delivered on: 20 July 2011
Satisfied on: 31 January 2014
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at westside of cheltenham road bishops cleeve cheltenham gloucestershire t/no GR104076 all right title and intent of the company to and in any proceeds of any activities from time to time held upon the property see image for full details.
Fully Satisfied
3 November 2009Delivered on: 5 November 2009
Satisfied on: 31 January 2014
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All fixed and floating assets both present and future.
Fully Satisfied
3 November 2009Delivered on: 5 November 2009
Satisfied on: 31 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 12 fitzjohn's avenue, london t/no LN114162. 3 adamson road, hampstead, london t/no LN127088. 5 adamston road, hampstead, london t/no LN136070. 7 adamston road, hampstead, london t/no LN138879. See image for full details.
Fully Satisfied
31 July 2009Delivered on: 6 August 2009
Satisfied on: 7 January 2014
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Tebay retail park, new chester road, bromsborough, wirral t/no MS259869 see image for full details.
Fully Satisfied
12 August 1998Delivered on: 19 August 1998
Satisfied on: 21 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 8 belsize square london borough of camden t/n LN101073.
Fully Satisfied
12 June 1998Delivered on: 23 June 1998
Satisfied on: 5 November 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the whatsoever and wheresoever present and future. Undertaking and all property and assets.
Fully Satisfied
4 February 1994Delivered on: 22 February 1994
Satisfied on: 5 November 2009
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 fitzjohn's avenue camden greater london t/n LN114162, floating charge on all unfixed plant and machinery and other chattels and equipment.
Fully Satisfied
11 September 1963Delivered on: 18 September 1963
Satisfied on: 8 April 1995
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 5 adamson road, hampstead, london.
Fully Satisfied
5 November 2021Delivered on: 18 November 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 1H, hyde park mansions, chapel street, london NW1 5BN.
Outstanding
5 November 2021Delivered on: 17 November 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as flat 38 crag head, 71-77 manor road, bournemouth, BH1 3JF (land registry title number: DT326972). The freehold land known as land on the west side of driver terrace, leeds (land registry title number: WYK12348).
Outstanding
15 January 2014Delivered on: 17 January 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a the chalfont centre numbered 31 to 67 (odd), 107, 131 and 133 high street and numbers 69 to 105 (odd) st peters court, chalfont st peter and parking spaces t/no BM192925. F/h property k/a land on the west side of cheltenham road, bishops cleeve t/no GR104076. Notification of addition to or amendment of charge.
Outstanding
6 January 2014Delivered on: 9 January 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 January 2014Delivered on: 9 January 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 3 adamson road, hampstead t/no LN127088. F/h property k/a 5 adamson road, hampstead t/no LN136070. F/h property k/a 7 adamson road, hampstead t/no LN138879. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
9 December 2009Delivered on: 11 December 2009
Persons entitled: Alliance & Leicester PLC

Classification: Share charge
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the 100 ordinary shares of £1.oo each in the principal owned by the company and all other shares in the principal for the time being held by the company see image for full details.
Outstanding

Filing History

14 January 2024Total exemption full accounts made up to 31 March 2023 (14 pages)
23 March 2023Accounts for a small company made up to 31 March 2022 (15 pages)
27 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
5 April 2022Accounts for a small company made up to 31 March 2021 (14 pages)
15 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
15 February 2022Secretary's details changed for Elliot Pine on 1 February 2022 (1 page)
18 November 2021Registration of charge 007405550022, created on 5 November 2021 (38 pages)
17 November 2021Registration of charge 007405550021, created on 5 November 2021 (40 pages)
20 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
23 June 2020Satisfaction of charge 16 in full (1 page)
23 April 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
13 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
5 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
7 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
24 November 2016Termination of appointment of Livia Fisher as a director on 6 March 2016 (1 page)
24 November 2016Termination of appointment of Livia Fisher as a director on 6 March 2016 (1 page)
12 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 42,600
(7 pages)
12 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 42,600
(7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
29 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 42,600
(7 pages)
29 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 42,600
(7 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
28 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 42,600
(6 pages)
28 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 42,600
(6 pages)
31 January 2014Satisfaction of charge 15 in full (4 pages)
31 January 2014Satisfaction of charge 15 in full (4 pages)
31 January 2014Satisfaction of charge 14 in full (4 pages)
31 January 2014Satisfaction of charge 14 in full (4 pages)
31 January 2014Satisfaction of charge 9 in full (4 pages)
31 January 2014Satisfaction of charge 17 in full (4 pages)
31 January 2014Satisfaction of charge 9 in full (4 pages)
31 January 2014Satisfaction of charge 17 in full (4 pages)
17 January 2014Registration of charge 007405550020 (32 pages)
17 January 2014Registration of charge 007405550020 (32 pages)
9 January 2014Registration of charge 007405550019 (43 pages)
9 January 2014Registration of charge 007405550018 (33 pages)
9 January 2014Registration of charge 007405550018 (33 pages)
9 January 2014Registration of charge 007405550019 (43 pages)
7 January 2014Satisfaction of charge 13 in full (4 pages)
7 January 2014Satisfaction of charge 13 in full (4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
21 December 2013Satisfaction of charge 3 in full (6 pages)
21 December 2013Satisfaction of charge 12 in full (5 pages)
21 December 2013Satisfaction of charge 3 in full (6 pages)
21 December 2013Satisfaction of charge 12 in full (5 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
21 February 2012Termination of appointment of Frederick Fisher as a director (1 page)
21 February 2012Termination of appointment of Frederick Fisher as a director (1 page)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
21 February 2012Director's details changed for Mrs Roslyn Susanne Pine on 1 April 2011 (2 pages)
21 February 2012Director's details changed for Mrs Roslyn Susanne Pine on 1 April 2011 (2 pages)
21 February 2012Director's details changed for Mrs Roslyn Susanne Pine on 1 April 2011 (2 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (11 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (11 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 17 (8 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 17 (8 pages)
31 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (12 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (12 pages)
29 March 2010Director's details changed for Frederick Fisher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Livia Fisher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Frederick Fisher on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Livia Fisher on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Frederick Fisher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mrs Roslyn Susanne Pine on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Livia Fisher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mrs Roslyn Susanne Pine on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mrs Roslyn Susanne Pine on 1 October 2009 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
9 December 2009Auditors resignation (1 page)
9 December 2009Auditors resignation (1 page)
30 November 2009Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 30 November 2009 (2 pages)
30 November 2009Appointment of Elliot Pine as a secretary (3 pages)
30 November 2009Appointment of Elliot Pine as a secretary (3 pages)
30 November 2009Termination of appointment of Livia Fisher as a secretary (2 pages)
30 November 2009Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 30 November 2009 (2 pages)
30 November 2009Termination of appointment of Livia Fisher as a secretary (2 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
1 July 2009Full accounts made up to 31 March 2008 (16 pages)
1 July 2009Full accounts made up to 31 March 2008 (16 pages)
26 June 2009Auditor's resignation (1 page)
26 June 2009Auditor's resignation (1 page)
23 February 2009Return made up to 12/02/09; full list of members (5 pages)
23 February 2009Return made up to 12/02/09; full list of members (5 pages)
1 August 2008Full accounts made up to 31 March 2007 (19 pages)
1 August 2008Full accounts made up to 31 March 2007 (19 pages)
29 May 2008Return made up to 12/02/08; full list of members (5 pages)
29 May 2008Return made up to 12/02/08; full list of members (5 pages)
2 April 2008Full accounts made up to 31 March 2006 (17 pages)
2 April 2008Full accounts made up to 31 March 2006 (17 pages)
29 March 2007Return made up to 12/02/07; full list of members (3 pages)
29 March 2007Return made up to 12/02/07; full list of members (3 pages)
21 February 2006Return made up to 12/02/06; full list of members (3 pages)
21 February 2006Return made up to 12/02/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
25 May 2005Return made up to 12/02/05; full list of members (3 pages)
25 May 2005Return made up to 12/02/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (20 pages)
4 February 2005Full accounts made up to 31 March 2004 (20 pages)
25 February 2004Return made up to 12/02/04; full list of members (7 pages)
25 February 2004Return made up to 12/02/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
12 March 2003Return made up to 12/02/03; full list of members (7 pages)
12 March 2003Return made up to 12/02/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
25 June 2002Full accounts made up to 31 March 2001 (14 pages)
25 June 2002Full accounts made up to 31 March 2001 (14 pages)
6 March 2002Return made up to 12/02/02; full list of members (7 pages)
6 March 2002Return made up to 12/02/02; full list of members (7 pages)
1 May 2001Full accounts made up to 31 March 2000 (15 pages)
1 May 2001Full accounts made up to 31 March 2000 (15 pages)
6 March 2001Return made up to 12/02/01; full list of members (7 pages)
6 March 2001Return made up to 12/02/01; full list of members (7 pages)
18 April 2000Full accounts made up to 31 March 1999 (15 pages)
18 April 2000Full accounts made up to 31 March 1999 (15 pages)
8 March 2000Return made up to 12/02/00; full list of members (7 pages)
8 March 2000Return made up to 12/02/00; full list of members (7 pages)
23 February 1999Return made up to 12/02/99; full list of members (7 pages)
23 February 1999Return made up to 12/02/99; full list of members (7 pages)
15 December 1998Full accounts made up to 31 March 1998 (14 pages)
15 December 1998Full accounts made up to 31 March 1998 (14 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
1 April 1998Full accounts made up to 31 March 1997 (14 pages)
1 April 1998Full accounts made up to 31 March 1997 (14 pages)
5 March 1997Return made up to 12/02/97; full list of members (6 pages)
5 March 1997Return made up to 12/02/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
27 March 1996Full accounts made up to 31 March 1995 (13 pages)
27 March 1996Full accounts made up to 31 March 1995 (13 pages)
28 February 1996Return made up to 12/02/96; full list of members (7 pages)
28 February 1996Return made up to 12/02/96; full list of members (7 pages)
21 February 1996Director's particulars changed (1 page)
21 February 1996Director's particulars changed (1 page)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
22 February 1994Particulars of mortgage/charge (8 pages)
22 February 1994Particulars of mortgage/charge (8 pages)
22 February 1994Particulars of mortgage/charge (8 pages)
22 February 1994Particulars of mortgage/charge (8 pages)
13 November 1990Registered office changed on 13/11/90 from: acre house 69/76 long acre london WC2E 9JH (1 page)
13 November 1990Registered office changed on 13/11/90 from: acre house 69/76 long acre london WC2E 9JH (1 page)
5 October 1987Return made up to 24/08/87; full list of members (4 pages)
17 July 1986Return made up to 19/06/86; full list of members (4 pages)
24 April 1973Company name changed\certificate issued on 24/04/73 (2 pages)
24 April 1973Company name changed\certificate issued on 24/04/73 (2 pages)
12 November 1962Incorporation (26 pages)
12 November 1962Incorporation (26 pages)