Background WavePink WaveYellow Wave

FIRSTPORT PROPERTY SERVICES NO 2 LIMITED (02231168)

FIRSTPORT PROPERTY SERVICES NO 2 LIMITED (02231168) is an active UK company. incorporated on 16 March 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FIRSTPORT PROPERTY SERVICES NO 2 LIMITED has been registered for 38 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
02231168
Status
active
Type
ltd
Incorporated
16 March 1988
Age
38 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTPORT PROPERTY SERVICES NO 2 LIMITED

FIRSTPORT PROPERTY SERVICES NO 2 LIMITED is an active company incorporated on 16 March 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FIRSTPORT PROPERTY SERVICES NO 2 LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02231168

LTD Company

Age

38 Years

Incorporated 16 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

OM PROPERTY MANAGEMENT NO 2 LIMITED
From: 26 January 2011To: 14 April 2015
SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED
From: 1 November 1991To: 26 January 2011
NORTHERN FLATS MANAGEMENT COMPANY LIMITED
From: 16 March 1988To: 1 November 1991
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

, Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR
From: 16 March 1988To: 11 March 2025
Timeline

38 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Funding Round
Mar 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Sept 12
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Oct 14
Director Left
Mar 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Capital Update
Dec 17
Owner Exit
May 18
Loan Cleared
Apr 19
Loan Secured
Apr 19
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Sept 22
Director Joined
Jul 24
Director Left
Oct 25
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 29 Aug 2017

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 07 Jun 2013

CHRISTENSEN, David John

Resigned
Clinton House, ColeshillB46 3BP
Secretary
Appointed N/A
Resigned 30 Mar 1997

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 05 Jan 2011
Resigned 14 Jul 2011

HIRST, Nigel James

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 03 Feb 2014
Resigned 20 Mar 2015

KEANE, Margaret Mary

Resigned
212 Mays Lane, BarnetEN5 2QQ
Secretary
Appointed 30 May 1997
Resigned 30 Jul 2001

MUNCER, Stuart Douglas

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 25 May 2017
Resigned 29 Aug 2017

SALEH, Ouda

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 01 Jul 2015
Resigned 25 May 2017

TAYLOR, Alastair Desmond Barham

Resigned
5 Worple Avenue, LondonSW19 4JQ
Secretary
Appointed 21 Mar 1997
Resigned 30 May 1997

PEVEREL SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 14 Jul 2011
Resigned 30 Jan 2014

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 30 Jul 2001
Resigned 05 Jan 2011

BANNISTER, Nigel Gordon

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1953
Director
Appointed 13 Aug 2008
Resigned 31 Mar 2011

BURTON, Christopher John

Resigned
9 Gables Avenue, BorehamwoodWD6 4SP
Born September 1944
Director
Appointed 19 Sept 2000
Resigned 24 Jul 2006

CUMMINGS, Philip James

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1975
Director
Appointed 28 Jun 2011
Resigned 28 Jul 2013

DAVEY, Andrew Jonathan

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1961
Director
Appointed 28 Jun 2011
Resigned 02 May 2012

EDGAR, Keith Alan

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1952
Director
Appointed 28 Jun 2011
Resigned 02 May 2012

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1957
Director
Appointed 13 Aug 2008
Resigned 14 Jul 2011

ENTWISTLE, Janet Elizabeth

Resigned
11 Queensway, New MiltonBH25 5NR
Born July 1961
Director
Appointed 16 May 2012
Resigned 19 Feb 2015

GASTON, Michael John

Resigned
302 Regents Park Road, LondonN3 2JX
Born August 1959
Director
Appointed 24 Jul 2006
Resigned 11 Jun 2010

HOWELL, Nigel, Mr.

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1959
Director
Appointed 01 Apr 2014
Resigned 18 Aug 2022

HOYLAND, Mark Edward

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1970
Director
Appointed 07 Jun 2013
Resigned 31 Mar 2014

KEENAN, John Joseph

Resigned
The Lantern, LondonNW1 2PL
Born November 1966
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

MCGILL, Christopher Charles

Resigned
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 28 Jun 2011

MIDDLEBURGH, Lee Eamon

Resigned
11 Queensway, New MiltonBH25 5NR
Born July 1956
Director
Appointed 28 Jun 2011
Resigned 07 Apr 2013

PROCTER, William Kenneth, Mr.

Resigned
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 24 Jul 2006
Resigned 11 Jun 2010

RAPLEY, Ian

Resigned
28a Ickwell Road, NorthillSG18 9AB
Born August 1963
Director
Appointed 24 Jul 2006
Resigned 20 Jul 2007

RAYDEN, Paul

Resigned
6 Elm Tree Road, LondonNW8 9JX
Born June 1963
Director
Appointed 11 Apr 2007
Resigned 20 Feb 2008

RUSSELL, Jacqueline Anne

Resigned
1 Archway Street, LondonSW13 0AS
Born May 1968
Director
Appointed 11 Apr 2007
Resigned 20 Nov 2008

SHAPIRO, Graham Ashley

Resigned
Little Manor Hartsbourne Road, Bushey HeathWD2 1JJ
Born October 1945
Director
Appointed 05 Sept 1997
Resigned 24 Jul 2006

SHULMAN, Harvey Barry

Resigned
88 Kingsley Way, LondonN2 0EN
Born November 1946
Director
Appointed 21 Mar 1997
Resigned 24 Jul 2006

TAYLOR, Alastair Desmond Barham

Resigned
5 Worple Avenue, LondonSW19 4JQ
Born November 1948
Director
Appointed 21 Mar 1997
Resigned 24 Jul 2006

TCHENGUIZ, Vincent Aziz

Resigned
Park Lane, LondonW1K 1RB
Born October 1956
Director
Appointed 18 Nov 2009
Resigned 08 Jan 2010

TONKIN, Charles Barrie

Resigned
1 Stonecroft Close, Arkley, BarnetEN5 3HE
Born January 1945
Director
Appointed N/A
Resigned 21 Mar 1997

TONKIN, Valerie Ann

Resigned
1 Stonecroft Close, Arkley, BarnetEN5 3HE
Born May 1947
Director
Appointed N/A
Resigned 21 Mar 1997

Persons with significant control

2

1 Active
1 Ceased
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
11 Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

260

Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
13 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
13 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
8 May 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Legacy
1 August 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Legacy
18 July 2022
PARENT_ACCPARENT_ACC
Legacy
18 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2021
AAAnnual Accounts
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
15 May 2018
AD02Notification of Single Alternative Inspection Location
Legacy
21 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Legacy
21 December 2017
CAP-SSCAP-SS
Resolution
21 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2015
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Auditors Resignation Company
24 September 2014
AUDAUD
Miscellaneous
23 September 2014
MISCMISC
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Legacy
24 April 2012
MG02MG02
Legacy
19 March 2012
MG01MG01
Resolution
15 March 2012
RESOLUTIONSResolutions
Resolution
15 March 2012
RESOLUTIONSResolutions
Legacy
14 March 2012
MG01MG01
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Legacy
12 March 2012
MG01MG01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Certificate Change Of Name Company
26 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Corporate Secretary Company
4 January 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
4 September 2009
288cChange of Particulars
Legacy
4 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
123Notice of Increase in Nominal Capital
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
123Notice of Increase in Nominal Capital
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
14 September 2007
123Notice of Increase in Nominal Capital
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
123Notice of Increase in Nominal Capital
Legacy
3 August 2007
363aAnnual Return
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
88(2)R88(2)R
Legacy
13 February 2007
123Notice of Increase in Nominal Capital
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
29 December 2006
287Change of Registered Office
Legacy
14 December 2006
88(2)R88(2)R
Resolution
14 December 2006
RESOLUTIONSResolutions
Legacy
14 December 2006
123Notice of Increase in Nominal Capital
Legacy
6 December 2006
155(6)a155(6)a
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
363aAnnual Return
Auditors Resignation Company
31 October 2006
AUDAUD
Legacy
9 August 2006
288aAppointment of Director or Secretary
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
27 June 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Made Up Date
8 June 2005
AAAnnual Accounts
Legacy
20 December 2004
363aAnnual Return
Legacy
6 December 2004
288cChange of Particulars
Accounts With Made Up Date
8 June 2004
AAAnnual Accounts
Legacy
5 August 2003
363aAnnual Return
Accounts With Made Up Date
21 June 2003
AAAnnual Accounts
Accounts With Made Up Date
2 September 2002
AAAnnual Accounts
Legacy
8 August 2002
363aAnnual Return
Legacy
3 September 2001
363aAnnual Return
Legacy
3 September 2001
353353
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 July 2001
AAAnnual Accounts
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
403aParticulars of Charge Subject to s859A
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 September 1999
AAAnnual Accounts
Legacy
13 May 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1998
AAAnnual Accounts
Legacy
9 January 1998
363aAnnual Return
Legacy
6 January 1998
353353
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 May 1997
AAAnnual Accounts
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
12 April 1997
403aParticulars of Charge Subject to s859A
Legacy
4 April 1997
155(6)a155(6)a
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
28 March 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
19 September 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
21 June 1994
395Particulars of Mortgage or Charge
Legacy
5 April 1994
88(3)88(3)
Legacy
5 April 1994
88(2)O88(2)O
Legacy
14 January 1994
88(2)P88(2)P
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
6 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 1992
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 October 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
4 October 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
28 July 1991
363(287)363(287)
Legacy
10 January 1991
363aAnnual Return
Accounts With Made Up Date
14 August 1990
AAAnnual Accounts
Legacy
10 July 1990
225(1)225(1)
Legacy
18 September 1989
363363
Accounts With Made Up Date
21 August 1989
AAAnnual Accounts
Legacy
13 June 1988
224224
Incorporation Company
16 March 1988
NEWINCIncorporation