Company NameWren Properties Limited
Company StatusActive
Company Number01060671
CategoryPrivate Limited Company
Incorporation Date6 July 1972(51 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Malcolm Joseph Robinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(20 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Banker
Country of ResidenceEngland
Correspondence Address696 Wilmslow Road
Didsbury
Manchester
M20 0DN
Director NameMr Richard Robinson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(27 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address696 Wilmslow Road
Didsbury
Manchester
M20 0DN
Director NamePhilip Robinson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(30 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address696 Wilmslow Road
Didsbury
Manchester
M20 0DN
Director NameJames Roy Robinson
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 April 2004)
RoleCompany Director
Correspondence Address390 Topsham Road
Exeter
Devon
EX2 6HE
Director NamePauline Jane Straker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1995)
RoleSecretary
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameHelen Jane Victoria Armstrong
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(22 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 March 2002)
RoleProperty Consultant
Correspondence Address45 Gibwood Road
Northenden
Manchester
M22 4BR
Secretary NameHelen Jane Victoria Armstrong
NationalityBritish
StatusResigned
Appointed01 November 1995(23 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address45 Gibwood Road
Northenden
Manchester
M22 4BR
Secretary NameNatalka Pilak
NationalityBritish
StatusResigned
Appointed19 March 2002(29 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 June 2008)
RoleCompany Director
Correspondence Address3 Emmfield Drive
Bradford
West Yorkshire
BD9 4AZ
Secretary NamePhilip Robinson
NationalityBritish
StatusResigned
Appointed19 June 2008(35 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 2009)
RoleCompany Director
Correspondence AddressWhitebarn House Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN

Contact

Websitewrenproperties.co.uk
Telephone0161 4345225
Telephone regionManchester

Location

Registered AddressWren House
108 Palatine Road
Didsbury
Manchester
M20 3ZA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

985.7k at £1Malcolm Joseph Robinson
49.98%
Ordinary
492.6k at £1Philip Robinson
24.98%
Ordinary
492.6k at £1Richard Robinson
24.98%
Ordinary
1.3k at £1Nicola Francis Robinson
0.07%
Ordinary

Financials

Year2014
Net Worth£22,936,000
Cash£2,992,000
Current Liabilities£7,617,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months from now)

Charges

4 November 1998Delivered on: 7 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1, 41 lowndes street chelsea kensington and chelsea greater london-BGL18676. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 1994Delivered on: 30 December 1994
Persons entitled:
Fairmount Trustee Services Limited
Malcolm Joseph Robinson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All undertaking and assets including uncalled capital.
Outstanding
16 November 1999Delivered on: 20 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The free/hold property known as land and buildings 498 wilmslow road withington manchester greater manchester t/no:LA3876. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 1999Delivered on: 20 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The free/hold property known as land and buildings 1 palatine road manchester greater manchester t/no:LA246240. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 1999Delivered on: 20 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The free/hold property known as land and buildings 47 central road didsbury manchester greater manchester t/no:GM467095. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 1999Delivered on: 20 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The free/hold property known as land and buildings 8 wingate road heaton norris manchester greater manchester t/no:GM308737. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 1999Delivered on: 20 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The free/hold property known as land and buildings 40 goulden road withington manchester greater manchester t/no:LA39858. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 September 1994Delivered on: 29 September 1994
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side of station street longport burslem stoke-on-trent staffordshire t/n sf 172579. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
5 February 1992Delivered on: 13 February 1992
Satisfied on: 21 December 1994
Persons entitled:
Fairmount Trustee Services Limited
Malcolm Joseph Robinson
Fairmount Trustee Services Limited
Malcolm Joseph Robinson

Classification: Debenture
Secured details: All moneys due or to become due from the company to the chargees on any account whatsoever.
Particulars: The whole of the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 May 1989Delivered on: 5 June 1989
Satisfied on: 11 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land together with the buildings erected thereon k/a 70 and 72 great bridgewater street manchester greater manchester t/n gm 243472 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1986Delivered on: 12 November 1986
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 northmoor rd, longsight, manchester, gt. Manchester T. no`s gm 224384 la 229219. fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1986Delivered on: 2 July 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side of king street and 5 paradise street, blackburn, lancashire T.N. la 401864. fixed charge the plant, machinery, fixtures, fittings, furniture, equipment, implements and utensils.
Fully Satisfied
23 April 1986Delivered on: 2 May 1986
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage - f/h - 22 whalley range, manchester, greater manchester T.n- LA87830 together with, fixed plant machinery fixtures implements and utensils (fixed charge).
Fully Satisfied
5 November 1999Delivered on: 17 November 1999
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings on the south west side of st. Andrews street and on the south east side of travis street manchester t/no's;-GM757445 and GM757446. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 April 1986Delivered on: 2 May 1986
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage:- f/h - 20 whalley range manchester, greater manchester title no:- la 45098 together with, fixed plant machinery fixtures implements and utensils (fixed charge).
Fully Satisfied

Filing History

27 September 2023Registered office address changed from 696 Wilmslow Road Didsbury Manchester M20 2DN England to Wren House 108 Palatine Road Didsbury Manchester M20 3ZA on 27 September 2023 (1 page)
29 December 2022Confirmation statement made on 27 December 2022 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (15 pages)
17 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
9 March 2021Accounts for a small company made up to 31 March 2020 (11 pages)
10 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
10 November 2020Registered office address changed from 696 696 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DN United Kingdom to 696 Wilmslow Road Didsbury Manchester M20 2DN on 10 November 2020 (1 page)
9 November 2020Registered office address changed from 696 Wilmslow Road Didsbury Manchester M20 0DN to 696 696 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DN on 9 November 2020 (1 page)
24 September 2020Satisfaction of charge 9 in full (2 pages)
30 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
28 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
1 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
1 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
2 October 2017Director's details changed for Philip Robinson on 15 September 2017 (2 pages)
2 October 2017Director's details changed for Philip Robinson on 15 September 2017 (2 pages)
17 July 2017Notification of Richard Robinson as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Cessation of Malcolm Joseph Robinson as a person with significant control on 28 February 2017 (1 page)
17 July 2017Cessation of Malcolm Joseph Robinson as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Richard Robinson as a person with significant control on 28 February 2017 (2 pages)
17 July 2017Notification of Philip Robinson as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Cessation of Malcolm Joseph Robinson as a person with significant control on 28 February 2017 (1 page)
17 July 2017Notification of Richard Robinson as a person with significant control on 28 February 2017 (2 pages)
17 July 2017Notification of Philip Robinson as a person with significant control on 28 February 2017 (2 pages)
17 July 2017Notification of Philip Robinson as a person with significant control on 28 February 2017 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,972,234
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,972,234
(5 pages)
25 November 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
25 November 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,972,234
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,972,234
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,972,234
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,972,234
(5 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
14 January 2011Group of companies' accounts made up to 31 March 2010 (31 pages)
14 January 2011Group of companies' accounts made up to 31 March 2010 (31 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
21 January 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Philip Robinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Richard Robinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Malcolm Joseph Robinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Philip Robinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Richard Robinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Malcolm Joseph Robinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Malcolm Joseph Robinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Richard Robinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Philip Robinson on 1 October 2009 (2 pages)
2 June 2009Appointment terminated secretary philip robinson (1 page)
2 June 2009Appointment terminated secretary philip robinson (1 page)
28 January 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
28 January 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (14 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (14 pages)
27 June 2008Appointment terminated secretary natalka pilak (1 page)
27 June 2008Secretary appointed philip robinson (2 pages)
27 June 2008Secretary appointed philip robinson (2 pages)
27 June 2008Appointment terminated secretary natalka pilak (1 page)
3 February 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 February 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
9 February 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
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)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 November 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
7 November 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
30 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
30 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002New secretary appointed (2 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 April 2001Resolutions
  • RES13 ‐ S 320 30/03/01
(1 page)
10 April 2001Resolutions
  • RES13 ‐ S 320 30/03/01
(1 page)
2 February 2001Full group accounts made up to 31 March 2000 (26 pages)
2 February 2001Full group accounts made up to 31 March 2000 (26 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 January 2000Full group accounts made up to 31 March 1999 (26 pages)
31 January 2000Full group accounts made up to 31 March 1999 (26 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
22 December 1999New director appointed (1 page)
22 December 1999New director appointed (1 page)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
16 August 1999Ad 29/03/99--------- £ si 1000000@1=1000000 £ ic 972234/1972234 (2 pages)
16 August 1999Ad 29/03/99--------- £ si 1000000@1=1000000 £ ic 972234/1972234 (2 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1998Memorandum and Articles of Association (11 pages)
11 November 1998Memorandum and Articles of Association (11 pages)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
19 August 1998Secretary's particulars changed;director's particulars changed (1 page)
19 August 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (1 page)
17 December 1997Accounts for a small company made up to 31 March 1997 (1 page)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 December 1996Secretary's particulars changed;director's particulars changed (1 page)
18 December 1996Secretary's particulars changed;director's particulars changed (1 page)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Secretary resigned;director resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 December 1994Particulars of mortgage/charge (3 pages)
30 December 1994Particulars of mortgage/charge (3 pages)
29 September 1994Particulars of mortgage/charge (3 pages)
29 September 1994Particulars of mortgage/charge (3 pages)
30 May 1991Accounts for a small company made up to 5 April 1990 (4 pages)
30 May 1991Accounts for a small company made up to 5 April 1990 (4 pages)
30 May 1991Accounts for a small company made up to 5 April 1990 (4 pages)
12 November 1990Company name changed M.robinson investment co. Limite d\certificate issued on 13/11/90 (3 pages)
12 November 1990Company name changed M.robinson investment co. Limite d\certificate issued on 13/11/90 (3 pages)
28 March 1990Accounts for a small company made up to 5 April 1989 (4 pages)
28 March 1990Accounts for a small company made up to 5 April 1989 (4 pages)
28 March 1990Accounts for a small company made up to 5 April 1989 (4 pages)
6 July 1972Certificate of incorporation (1 page)
6 July 1972Certificate of incorporation (1 page)