Company NameArrow Property Investments Limited
DirectorsFrederick Paul Graham-Watson and Michael Julian Ingall
Company StatusActive
Company Number03849267
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Previous NameAlnery No. 1894 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Frederick Paul Graham-Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(6 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(18 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameSir Geoffrey Norman Leigh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(3 days after company formation)
Appointment Duration6 years, 10 months (resigned 02 August 2006)
RoleInvestor
Correspondence Address38 Belgrave Square
London
SW1X 8NT
Director NameMr David Michael Brush
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(3 days after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 2006)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address21 Prince Albert Road
London
NW1 7ST
Secretary NameMr David Michael Brush
NationalityAmerican
StatusResigned
Appointed01 October 1999(3 days after company formation)
Appointment Duration7 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Prince Albert Road
London
NW1 7ST
Director NameCornelia Marakovits
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2000(4 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 19 December 2000)
RoleReal Estate Investor
Correspondence AddressApartment 15c
190 East 72nd Street
New York
Ny 10021
United States
Secretary NameMr Frederick Paul Graham Watson
NationalityBritish
StatusResigned
Appointed28 April 2000(7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers
Sincox Lane Shipley
Horsham
West Sussex
RH13 8PT
Director NameGene Carroll McQuown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2006)
RoleSenior Md
Correspondence Address11030 Briarlyn Court
Fairfax Station
Va 22039
United States
Director NameCandace Valiunas
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 2004)
RoleCompany Director
Correspondence Address23 Jubilee Place
London
SW3 3TD
Director NameEmma Louise Simmons
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 2006)
RoleBanking
Correspondence Address47 Lewin Road
London
SW14 8DR
Director NameMr Alastair Marshall Bell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Thackeray Close
Wimbledon
London
SW19 4JL
Director NamePaul Aaron Cohen Beber
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(5 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address154 Hampstead Way
London
NW11 7XD
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed30 October 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(8 years, 2 months after company formation)
Appointment Duration2 days (resigned 21 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2011)
RoleCompany Director
Correspondence Address1st Floor
33 Cork Street
London
W1S 3NQ
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Secretary NameMr Martin Bell
StatusResigned
Appointed13 December 2011(12 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1st Floor
33 Cork Street
London
W1S 3NQ
Secretary NameAndy Campbell
StatusResigned
Appointed05 April 2012(12 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 March 2018)
RoleCompany Director
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websiteskypark-glasgow.com
Email address[email protected]
Telephone0141 2216868
Telephone regionGlasgow

Location

Registered AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.8m at £1Capital Debt Holdco LTD
85.82%
Ordinary A
785k at £1Capital Debt Holdco LTD
14.17%
Ordinary B
82k at £0.01Capital Debt Holdco LTD
0.01%
Ordinary C

Financials

Year2014
Net Worth-£28,327,000
Current Liabilities£28,327,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

4 August 2006Delivered on: 23 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments including all rights of enforcements of the same. See the mortgage charge document for full details.
Outstanding
23 December 2004Delivered on: 6 January 2005
Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch

Classification: Third party charge on shares
Secured details: All liabilities due or to become due from the borrower or the company to the chargee as trustee for the beneficiaries (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments and the dividends. See the mortgage charge document for full details.
Outstanding
23 December 2004Delivered on: 6 January 2005
Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch

Classification: Third party account charge
Secured details: All liabilities due or to become due from the company to the chargee as trustee for the beneficiaries (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account. See the mortgage charge document for full details.
Outstanding
27 November 2003Delivered on: 5 December 2003
Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch

Classification: Contract assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title benefit and interest of the company in, to or under the assigned agreement including all claims for damages or other remedies in respect of any breach of the assigned agreement, all guarantees, indemnities, mortgages charges promissory notes bills of exchange and other security. See the mortgage charge document for full details.
Outstanding

Filing History

6 November 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
17 July 2020Director's details changed for Mr Michael Julian Ingall on 17 July 2020 (2 pages)
21 May 2020Cessation of Capital Debt Holdco Ltd as a person with significant control on 21 May 2020 (1 page)
21 May 2020Notification of Michael Julian Ingall as a person with significant control on 21 May 2020 (2 pages)
21 May 2020Notification of Frederick Paul Graham-Watson as a person with significant control on 21 May 2020 (2 pages)
13 May 2020Satisfaction of charge 3 in full (1 page)
13 May 2020Satisfaction of charge 2 in full (1 page)
18 March 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 December 2019Satisfaction of charge 1 in full (4 pages)
5 December 2019Satisfaction of charge 4 in full (4 pages)
4 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
15 February 2019Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019 (2 pages)
10 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 July 2018Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page)
5 July 2018Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 5 July 2018 (1 page)
12 April 2018Termination of appointment of Andy James Campbell as a director on 30 March 2018 (1 page)
12 April 2018Termination of appointment of Andy Campbell as a secretary on 30 March 2018 (1 page)
11 April 2018Appointment of Mr Michael Julian Ingall as a director on 29 March 2018 (2 pages)
9 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
15 December 2015Termination of appointment of Stuart Paul Lyell as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Michael Julian Ingall as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Michael Julian Ingall as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Stuart Paul Lyell as a director on 14 December 2015 (1 page)
9 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 October 2015Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Allied London, 2 Atherton Street Manchester M3 3GS (1 page)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5,540,941.66
(6 pages)
8 October 2015Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Allied London, 2 Atherton Street Manchester M3 3GS (1 page)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5,540,941.66
(6 pages)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
10 February 2015Full accounts made up to 31 December 2013 (12 pages)
10 February 2015Full accounts made up to 31 December 2013 (12 pages)
24 December 2014Appointment of Mr Andy James Campbell as a director on 23 December 2014 (2 pages)
24 December 2014Appointment of Mr Andy James Campbell as a director on 23 December 2014 (2 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,540,941.66
(6 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,540,941.66
(6 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Group of companies' accounts made up to 31 December 2012 (23 pages)
3 October 2014Group of companies' accounts made up to 31 December 2012 (23 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,540,941.66
(6 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,540,941.66
(6 pages)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
31 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
31 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page)
1 February 2013Group of companies' accounts made up to 31 December 2011 (22 pages)
1 February 2013Group of companies' accounts made up to 31 December 2011 (22 pages)
9 October 2012Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
3 January 2012Group of companies' accounts made up to 31 December 2010 (22 pages)
3 January 2012Group of companies' accounts made up to 31 December 2010 (22 pages)
15 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
15 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
15 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
15 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
23 August 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
23 August 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
4 April 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
4 April 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
1 December 2010Full accounts made up to 31 December 2009 (22 pages)
1 December 2010Full accounts made up to 31 December 2009 (22 pages)
8 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
20 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
20 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
1 October 2009Return made up to 28/09/09; full list of members (4 pages)
1 October 2009Return made up to 28/09/09; full list of members (4 pages)
9 December 2008Resolutions
  • RES13 ‐ Director authorisation 04/12/2008
(1 page)
9 December 2008Resolutions
  • RES13 ‐ Director authorisation 04/12/2008
(1 page)
13 October 2008Return made up to 28/09/08; full list of members (4 pages)
13 October 2008Return made up to 28/09/08; full list of members (4 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (23 pages)
25 October 2007Full accounts made up to 31 December 2006 (23 pages)
18 October 2007Return made up to 28/09/07; full list of members (3 pages)
18 October 2007Return made up to 28/09/07; full list of members (3 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006Registered office changed on 31/10/06 from: 1 cavendish place london W1G 0QD (1 page)
31 October 2006Return made up to 28/09/06; full list of members (5 pages)
31 October 2006New director appointed (1 page)
31 October 2006Return made up to 28/09/06; full list of members (5 pages)
31 October 2006Registered office changed on 31/10/06 from: 1 cavendish place london W1G 0QD (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
23 August 2006Particulars of mortgage/charge (10 pages)
23 August 2006Particulars of mortgage/charge (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (14 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2006Declaration of assistance for shares acquisition (12 pages)
17 August 2006Declaration of assistance for shares acquisition (14 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (12 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
14 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
14 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
27 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
13 October 2005New director appointed (3 pages)
13 October 2005New director appointed (3 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
10 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
10 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
26 April 2005Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page)
26 April 2005Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page)
6 January 2005Particulars of mortgage/charge (5 pages)
6 January 2005Particulars of mortgage/charge (6 pages)
6 January 2005Particulars of mortgage/charge (6 pages)
6 January 2005Particulars of mortgage/charge (5 pages)
20 December 2004Ad 07/12/04--------- £ si [email protected]=8 £ ic 10295266/10295274 (2 pages)
20 December 2004Ad 07/12/04--------- £ si [email protected]=8 £ ic 10295266/10295274 (2 pages)
29 October 2004Return made up to 28/09/04; full list of members (11 pages)
29 October 2004Return made up to 28/09/04; full list of members (11 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
28 September 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
28 September 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
5 December 2003Particulars of mortgage/charge (5 pages)
5 December 2003Particulars of mortgage/charge (5 pages)
28 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
28 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
30 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
30 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
30 October 2002Return made up to 28/09/02; full list of members (10 pages)
30 October 2002Return made up to 28/09/02; full list of members (10 pages)
24 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
24 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
25 October 2001Return made up to 28/09/01; full list of members (9 pages)
25 October 2001Return made up to 28/09/01; full list of members (9 pages)
11 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
11 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
20 February 2001New director appointed (3 pages)
20 February 2001New director appointed (3 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
28 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
28 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
20 October 2000Return made up to 28/09/00; full list of members (8 pages)
20 October 2000Return made up to 28/09/00; full list of members (8 pages)
12 September 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
12 September 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
8 September 2000Registered office changed on 08/09/00 from: allied house 26 manchester square london W1A 2HU (1 page)
8 September 2000Registered office changed on 08/09/00 from: allied house 26 manchester square london W1A 2HU (1 page)
14 July 2000Ad 10/05/00--------- £ si 784992@1=784992 £ ic 9511663/10296655 (2 pages)
14 July 2000Ad 10/05/00--------- £ si 784992@1=784992 £ ic 9511663/10296655 (2 pages)
14 July 2000Statement of affairs (48 pages)
14 July 2000Statement of affairs (48 pages)
22 June 2000Registered office changed on 22/06/00 from: winchester house 1 great winchester street london EC2N 2DB (1 page)
22 June 2000Registered office changed on 22/06/00 from: winchester house 1 great winchester street london EC2N 2DB (1 page)
14 June 2000Ad 26/05/00--------- £ si 1400@1=1400 £ ic 9510263/9511663 (2 pages)
14 June 2000Ad 26/05/00--------- £ si 1400@1=1400 £ ic 9510263/9511663 (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Ad 28/04/00--------- £ si 9510260@1=9510260 £ ic 3/9510263 (2 pages)
2 June 2000Ad 28/04/00--------- £ si 9510260@1=9510260 £ ic 3/9510263 (2 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(43 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(43 pages)
5 April 2000Registered office changed on 05/04/00 from: 1 appold street london EC2A 2AA (1 page)
5 April 2000Nc inc already adjusted 18/02/00 (2 pages)
5 April 2000Nc inc already adjusted 18/02/00 (2 pages)
5 April 2000Memorandum and Articles of Association (4 pages)
5 April 2000Memorandum and Articles of Association (4 pages)
5 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 April 2000Ad 18/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
5 April 2000Registered office changed on 05/04/00 from: 1 appold street london EC2A 2AA (1 page)
5 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
5 April 2000Ad 18/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 November 1999Ad 01/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 1999Ad 01/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 9 cheapside london EC2V 6AB (1 page)
23 November 1999Registered office changed on 23/11/99 from: 9 cheapside london EC2V 6AB (1 page)
23 November 1999New director appointed (4 pages)
23 November 1999Memorandum and Articles of Association (11 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (3 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Memorandum and Articles of Association (11 pages)
23 November 1999New director appointed (4 pages)
23 November 1999New secretary appointed (2 pages)
18 November 1999Company name changed alnery no. 1894 LIMITED\certificate issued on 18/11/99 (2 pages)
18 November 1999Company name changed alnery no. 1894 LIMITED\certificate issued on 18/11/99 (2 pages)
28 September 1999Incorporation (17 pages)
28 September 1999Incorporation (17 pages)