DRAYSON PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Appointment of Mrs Rachel Anne Jaggard as a director on 2022-02-28

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

18/02/1918 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1928 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/1928 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 52593

View Document

23/01/1923 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 84

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/08/138 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS GORST / 05/12/2012

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 82

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 85

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 86

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 87

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 83

View Document

17/10/1217 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

30/11/1130 November 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 87

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/06/112 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:85

View Document

02/06/112 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:85

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 86

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'MALLEY

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND O'MALLEY

View Document

02/09/102 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ANTONY HUGH O'MALLEY / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND ANTONY HUGH O'MALLEY / 01/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/06/0922 June 2009 ALTER ARTICLES 05/05/2009

View Document

22/06/0922 June 2009 ARTICLES OF ASSOCIATION

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 84

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 83

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND O'MALLEY / 30/01/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 69

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 70

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 67

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 77

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 80

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68

View Document

14/08/0814 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/09/024 September 2002 S366A DISP HOLDING AGM 20/08/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 8 BALTIC ST EAST LONDON EC1Y 0UJ

View Document

19/10/9919 October 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/12/9819 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9819 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/12/963 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: 8 BALTIC STREET LONDON EC1Y 0TB

View Document

03/12/963 December 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/09/9520 September 1995 NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM: SWIFT HOUSE 12A UPPER BERKELY STREET LONDON W1H 7PE

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 £ NC 50000/100000 04/08

View Document

27/08/9327 August 1993 NC INC ALREADY ADJUSTED 04/08/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: 20 CRAWFORD STREET LONDON W1H 2AR

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 NC INC ALREADY ADJUSTED 10/05/91

View Document

21/08/9121 August 1991 £ NC 100/50000 10/05/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

04/07/904 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/901 May 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

31/08/8831 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8831 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

19/01/8819 January 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/877 August 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 30/09/83

View Document

01/07/861 July 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

View Document

11/09/7311 September 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/09/73

View Document

23/08/7323 August 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/73

View Document

29/05/7329 May 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company