Background WavePink WaveYellow Wave

MCKAY SECURITIES LIMITED (00421479)

MCKAY SECURITIES LIMITED (00421479) is an active UK company. incorporated on 14 October 1946. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MCKAY SECURITIES LIMITED has been registered for 79 years. Current directors include ABBOTT, William James, BENSON, David Neville, EDWARDS-MOSS, Thomas Michael and 2 others.

Company Number
00421479
Status
active
Type
ltd
Incorporated
14 October 1946
Age
79 years
Address
Centro One, London, NW1 0DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABBOTT, William James, BENSON, David Neville, EDWARDS-MOSS, Thomas Michael, GREEN, Charles Richard, SWAYNE, Richard Charles Burling
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCKAY SECURITIES LIMITED

MCKAY SECURITIES LIMITED is an active company incorporated on 14 October 1946 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MCKAY SECURITIES LIMITED was registered 79 years ago.(SIC: 68209)

Status

active

Active since 79 years ago

Company No

00421479

LTD Company

Age

79 Years

Incorporated 14 October 1946

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Centro One 39 Plender Street London, NW1 0DT,

Previous Addresses

Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England
From: 17 November 2022To: 6 October 2025
20 Greyfriars Road Reading Berks RG1 1NL
From: 14 October 1946To: 17 November 2022
Timeline

113 key events • 2010 - 2026

Funding Officers Ownership
Funding Round
Aug 10
Funding Round
Nov 10
Director Joined
Jul 11
Director Left
Jul 11
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Funding Round
Feb 14
Director Joined
May 14
Funding Round
Aug 14
Director Joined
Jan 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
May 15
Funding Round
Jul 15
Funding Round
Sept 15
Loan Secured
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Aug 16
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
May 17
Funding Round
Jul 17
Loan Secured
Aug 17
Director Left
Sept 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Funding Round
Jul 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Funding Round
Jul 19
Loan Secured
May 20
Funding Round
Aug 20
Director Joined
Apr 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Share Buyback
Sept 21
Share Buyback
Sept 21
Share Buyback
Sept 21
Funding Round
Sept 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Buyback
Jan 22
Share Buyback
Jan 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Apr 22
Funding Round
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Nov 22
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
40
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

CARFORA, Carmelina

Active
1-3 Brixton Rd, LondonSW9 6DE
Secretary
Appointed 30 Sept 2022

ABBOTT, William James

Active
Kennington Park, London
Born September 1975
Director
Appointed 20 Jul 2022

BENSON, David Neville

Active
39 Plender Street, LondonNW1 0DT
Born August 1970
Director
Appointed 06 May 2022

EDWARDS-MOSS, Thomas Michael

Active
39 Plender Street, LondonNW1 0DT
Born May 1980
Director
Appointed 23 Feb 2026

GREEN, Charles Richard

Active
39 Plender Street, LondonNW1 0DT
Born July 1970
Director
Appointed 02 Feb 2026

SWAYNE, Richard Charles Burling

Active
Kennington Park, LondonSW9 6DE
Born January 1989
Director
Appointed 20 Jul 2022

CHILDS, Alan Stephen

Resigned
2 Blands Close, ReadingRG7 3JY
Secretary
Appointed N/A
Resigned 11 Nov 2009

MCKEOWN, Joanne Sarah

Resigned
20 Greyfriars Road, BerksRG1 1NL
Secretary
Appointed 11 Nov 2009
Resigned 30 Sept 2022

ASLIN, Nigel

Resigned
20 Greyfriars Road, BerksRG1 1NL
Born March 1949
Director
Appointed 02 May 2006
Resigned 22 May 2017

AUSTEN, Jonathan Martin

Resigned
20 Greyfriars Road, BerksRG1 1NL
Born June 1956
Director
Appointed 01 Jul 2016
Resigned 06 May 2022

BATES, Jeremy Neil

Resigned
20 Greyfriars Road, BerksRG1 1NL
Born August 1965
Director
Appointed 18 Jan 2017
Resigned 06 May 2022

BIRD, Derek Arthur Linsell

Resigned
5 Downsway, GuildfordGU1 2YA
Born September 1935
Director
Appointed N/A
Resigned 31 Mar 2001

CHILDS, Alan Stephen

Resigned
2 Blands Close, ReadingRG7 3JY
Born December 1949
Director
Appointed 05 Aug 1996
Resigned 01 Aug 2011

CHILTON, James Richard

Resigned
Dean Farm, Chipping NortonOX7 5XQ
Born January 1941
Director
Appointed N/A
Resigned 28 Jul 2004

CLEMETT, Graham Colin

Resigned
Kennington Park, LondonSW9 6DE
Born December 1960
Director
Appointed 06 May 2022
Resigned 31 Jan 2025

ELLIOTT, Thomas Charles

Resigned
20 Greyfriars Road, BerksRG1 1NL
Born January 1975
Director
Appointed 01 Apr 2017
Resigned 29 Jul 2022

GRAINGER, Richard Stuart

Resigned
20 Greyfriars Road, BerksRG1 1NL
Born July 1960
Director
Appointed 01 May 2014
Resigned 06 May 2022

GULLIFORD, Andrew Edward Guy

Resigned
20 Greyfriars Road, BerksRG1 1NL
Born September 1946
Director
Appointed 26 Apr 2004
Resigned 27 May 2015

HAWKES, Michael John Cameron

Resigned
Park Farm Drive, DorkingRH5 4EB
Born February 1946
Director
Appointed N/A
Resigned 31 Mar 2008

HOLDER, Barrie

Resigned
Greenknowe, PerthPH2 7BN
Born July 1945
Director
Appointed N/A
Resigned 30 Nov 1995

HUTCHINGS, Lawrence Francis

Resigned
39 Plender Street, LondonNW1 0DT
Born June 1966
Director
Appointed 31 Jan 2025
Resigned 19 Jan 2026

LIFFORD, Edward James Wingfield, The Viscount

Resigned
20 Greyfriars Road, BerksRG1 1NL
Born January 1949
Director
Appointed 01 Sept 2006
Resigned 18 Sept 2017

LLOYD, Eric Samuel Griffiths

Resigned
Miles's Green House, ReadingRG7 6SH
Born March 1939
Director
Appointed N/A
Resigned 25 Jul 2007

MCKAY, Iain Alastair

Resigned
The Manor House, YeovilBA22 8AE
Born September 1938
Director
Appointed N/A
Resigned 27 Jul 2006

MENZIES, Ian Caithness

Resigned
40 Burnham Green Road, WelwynAL6 0NJ
Born February 1940
Director
Appointed N/A
Resigned 28 Mar 2006

MEW, Steven Richard

Resigned
20 Greyfriars Road, BerksRG1 1NL
Born April 1968
Director
Appointed 19 Aug 2002
Resigned 21 Sept 2016

MORRICE, Steven

Resigned
20 Littleheath Lane, CobhamKT11 2QG
Born February 1964
Director
Appointed 01 Sept 2003
Resigned 08 May 2009

PERKINS, Simon Christopher

Resigned
20 Greyfriars Road, BerksRG1 1NL
Born May 1965
Director
Appointed 01 Apr 2001
Resigned 29 Jul 2022

SACHDEV, Helen Elizabeth

Resigned
20 Greyfriars Road, BerksRG1 1NL
Born September 1965
Director
Appointed 13 Apr 2021
Resigned 06 May 2022

SALMON, Giles Pollock

Resigned
20 Greyfriars Road, BerksRG1 1NL
Born March 1966
Director
Appointed 01 Aug 2011
Resigned 29 Jul 2022

SHAPLAND, Leo

Resigned
Kennington Park, LondonSW9 6DE
Born January 1983
Director
Appointed 20 Jul 2022
Resigned 31 Mar 2025

SHEPHERD, Nicholas Jose

Resigned
20 Greyfriars Road, BerksRG1 1NL
Born November 1958
Director
Appointed 21 Jan 2015
Resigned 06 May 2022

THOMAS, David Owen

Resigned
20 Greyfriars Road, BerksRG1 1NL
Born July 1944
Director
Appointed 01 Sept 2005
Resigned 15 Jul 2016

Persons with significant control

1

1-3 Brixton Road, LondonSW9 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 May 2022
Fundings
Financials
Latest Activities

Filing History

480

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 May 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
4 November 2022
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
18 July 2022
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
15 June 2022
CERT10CERT10
Re Registration Memorandum Articles
15 June 2022
MARMAR
Resolution
15 June 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 June 2022
RR02RR02
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 May 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Court Order
6 May 2022
OCOC
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Memorandum Articles
5 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Capital Return Purchase Own Shares
14 April 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
25 March 2022
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
25 March 2022
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
25 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
17 March 2022
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
10 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
3 February 2022
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
19 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
31 December 2021
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
31 December 2021
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
1 December 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 December 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 November 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
12 November 2021
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
12 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 October 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Capital Cancellation Shares By Plc
18 October 2021
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
4 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 October 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Capital Cancellation Shares By Plc
21 September 2021
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
21 September 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 September 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
17 August 2021
SH07Cancellation of Shares on Redemption
Resolution
27 July 2021
RESOLUTIONSResolutions
Memorandum Articles
27 July 2021
MAMA
Capital Return Purchase Own Shares
28 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 June 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Resolution
7 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Auditors Resignation Company
12 August 2019
AUDAUD
Mortgage Charge Part Both With Charge Number
9 August 2019
MR05Certification of Charge
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Legacy
10 January 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Resolution
18 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Resolution
17 July 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Resolution
25 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Resolution
3 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
19 November 2014
MR05Certification of Charge
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Resolution
4 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2014
AP01Appointment of Director
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
30 January 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Resolution
30 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Move Registers To Sail Company
9 November 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Resolution
31 July 2012
RESOLUTIONSResolutions
Legacy
27 April 2012
MG01MG01
Change Sail Address Company With Old Address
13 December 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Move Registers To Registered Office Company
10 November 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Resolution
2 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Resolution
11 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Legacy
29 October 2009
MG04MG04
Move Registers To Sail Company
5 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403b403b
Legacy
27 September 2009
403b403b
Legacy
27 September 2009
403b403b
Accounts With Accounts Type Group
13 August 2009
AAAnnual Accounts
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2009
353a353a
Legacy
28 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
6 August 2008
123Notice of Increase in Nominal Capital
Resolution
6 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 July 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
27 December 2007
403aParticulars of Charge Subject to s859A
Legacy
27 December 2007
403aParticulars of Charge Subject to s859A
Legacy
27 December 2007
403aParticulars of Charge Subject to s859A
Legacy
27 December 2007
403aParticulars of Charge Subject to s859A
Legacy
27 December 2007
403aParticulars of Charge Subject to s859A
Legacy
27 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
288bResignation of Director or Secretary
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2007
AAAnnual Accounts
Memorandum Articles
3 August 2007
MEM/ARTSMEM/ARTS
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
10 March 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
88(2)R88(2)R
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
3 November 2006
88(2)R88(2)R
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 July 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
88(2)R88(2)R
Legacy
24 January 2006
88(2)R88(2)R
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
21 September 2005
88(2)R88(2)R
Legacy
8 September 2005
288aAppointment of Director or Secretary
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2004
363sAnnual Return (shuttle)
Memorandum Articles
10 November 2004
MEM/ARTSMEM/ARTS
Legacy
23 September 2004
88(2)R88(2)R
Accounts With Accounts Type Group
1 September 2004
AAAnnual Accounts
Legacy
11 August 2004
88(2)R88(2)R
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 August 2003
AAAnnual Accounts
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
88(2)R88(2)R
Legacy
18 September 2002
122122
Accounts With Accounts Type Group
5 September 2002
AAAnnual Accounts
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
12 August 2002
395Particulars of Mortgage or Charge
Memorandum Articles
5 August 2002
MEM/ARTSMEM/ARTS
Legacy
16 July 2002
403aParticulars of Charge Subject to s859A
Legacy
16 July 2002
403aParticulars of Charge Subject to s859A
Legacy
10 June 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
403aParticulars of Charge Subject to s859A
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
128(3)128(3)
Accounts With Accounts Type Group
17 September 2001
AAAnnual Accounts
Legacy
14 August 2001
88(2)R88(2)R
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
403aParticulars of Charge Subject to s859A
Legacy
12 February 2001
88(2)R88(2)R
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
128(3)128(3)
Accounts With Accounts Type Full Group
14 November 2000
AAAnnual Accounts
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
128(3)128(3)
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
88(2)R88(2)R
Legacy
29 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 September 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 September 1999
AAAnnual Accounts
Legacy
8 February 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
128(3)128(3)
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
15 October 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 October 1998
AAAnnual Accounts
Resolution
25 September 1998
RESOLUTIONSResolutions
Resolution
25 September 1998
RESOLUTIONSResolutions
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
6 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 February 1998
88(2)R88(2)R
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
6 January 1998
128(3)128(3)
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 October 1997
AAAnnual Accounts
Memorandum Articles
8 October 1997
MEM/ARTSMEM/ARTS
Resolution
8 October 1997
RESOLUTIONSResolutions
Resolution
8 October 1997
RESOLUTIONSResolutions
Resolution
8 October 1997
RESOLUTIONSResolutions
Resolution
8 October 1997
RESOLUTIONSResolutions
Resolution
8 October 1997
RESOLUTIONSResolutions
Resolution
8 October 1997
RESOLUTIONSResolutions
Resolution
8 October 1997
RESOLUTIONSResolutions
Resolution
8 October 1997
RESOLUTIONSResolutions
Resolution
8 October 1997
RESOLUTIONSResolutions
Legacy
8 October 1997
123Notice of Increase in Nominal Capital
Legacy
25 September 1997
88(2)R88(2)R
Legacy
16 July 1997
395Particulars of Mortgage or Charge
Legacy
20 January 1997
128(3)128(3)
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Legacy
21 October 1996
403aParticulars of Charge Subject to s859A
Legacy
16 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 October 1996
AAAnnual Accounts
Legacy
14 August 1996
403aParticulars of Charge Subject to s859A
Legacy
14 August 1996
403aParticulars of Charge Subject to s859A
Legacy
14 August 1996
403aParticulars of Charge Subject to s859A
Legacy
14 August 1996
403aParticulars of Charge Subject to s859A
Legacy
14 August 1996
403aParticulars of Charge Subject to s859A
Legacy
14 August 1996
403aParticulars of Charge Subject to s859A
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
11 August 1996
288288
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
128(3)128(3)
Legacy
13 December 1995
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
18 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 October 1995
AAAnnual Accounts
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Memorandum Articles
14 August 1995
MEM/ARTSMEM/ARTS
Resolution
14 August 1995
RESOLUTIONSResolutions
Legacy
17 January 1995
122122
Legacy
6 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 November 1994
88(2)R88(2)R
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1994
AAAnnual Accounts
Legacy
16 March 1994
128(4)128(4)
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
29 October 1993
88(2)R88(2)R
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
24 September 1993
403aParticulars of Charge Subject to s859A
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Legacy
10 July 1993
403aParticulars of Charge Subject to s859A
Legacy
26 May 1993
403b403b
Legacy
30 April 1993
395Particulars of Mortgage or Charge
Legacy
15 March 1993
395Particulars of Mortgage or Charge
Legacy
5 February 1993
128(4)128(4)
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Legacy
29 October 1992
88(2)R88(2)R
Resolution
22 October 1992
RESOLUTIONSResolutions
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
19 August 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
403aParticulars of Charge Subject to s859A
Legacy
2 February 1992
128(4)128(4)
Accounts With Accounts Type Full Group
10 January 1992
AAAnnual Accounts
Legacy
26 November 1991
363aAnnual Return
Legacy
20 November 1991
403aParticulars of Charge Subject to s859A
Legacy
20 November 1991
403aParticulars of Charge Subject to s859A
Legacy
13 November 1991
88(2)R88(2)R
Legacy
16 May 1991
288288
Legacy
6 February 1991
128(4)128(4)
Accounts With Accounts Type Full Group
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
1 November 1990
88(2)R88(2)R
Legacy
8 December 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
28 June 1989
288288
Legacy
14 February 1989
122122
Legacy
14 February 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
27 October 1988
88(3)88(3)
Legacy
27 October 1988
88(2)Return of Allotment of Shares
Legacy
9 February 1988
122122
Accounts With Accounts Type Full Group
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
5 November 1987
88(3)88(3)
Legacy
5 November 1987
88(2)Return of Allotment of Shares
Legacy
28 August 1987
288288
Legacy
12 February 1987
288288
Legacy
23 January 1987
122122
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
30 October 1986
PUC(U)PUC(U)
Accounts With Made Up Date
18 November 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
4 January 1982
CERT5CERT5
Accounts With Made Up Date
17 November 1981
AAAnnual Accounts
Accounts With Made Up Date
18 November 1980
AAAnnual Accounts
Miscellaneous
14 October 1946
MISCMISC