Company NameGo London Limited
DirectorsRichard Swan and Mark Robert Ferriday
Company StatusActive
Company Number02849983
CategoryPrivate Limited Company
Incorporation Date2 September 1993(30 years, 7 months ago)
Previous NameMokett Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed01 July 2006(12 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Richard Swan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(29 years after company formation)
Appointment Duration1 year, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMark Robert Ferriday
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(29 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameJohn Martin Elms
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address57 Mallings Drive
Bearsted
Maidstone
Kent
ME14 4HG
Director NameMr Philip Richard John Margrave
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 22 April 2002)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressPucklechurch
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Director NameMark Andrew Rowlinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(2 weeks after company formation)
Appointment Duration2 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address2 Wellswood
Ascot
Berkshire
SL5 7EA
Secretary NameMark Andrew Rowlinson
NationalityBritish
StatusResigned
Appointed16 September 1993(2 weeks after company formation)
Appointment Duration2 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address2 Wellswood
Ascot
Berkshire
SL5 7EA
Secretary NameMr Keith Lawrence Ludeman
NationalityBritish
StatusResigned
Appointed18 November 1993(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 January 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Close
Lawbrook Lane
Sphere
Surrey
GU5 9QN
Director NamePaul William James Reeves
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(4 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 22 April 2002)
RoleFinance Director
Correspondence Address2 Courtenwell
Speldhurst Road Langton Green
Tunbridge Wells
Kent
TN3 0JQ
Secretary NamePaul William James Reeves
NationalityBritish
StatusResigned
Appointed10 January 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1996)
RoleAccountant
Correspondence Address2 Courtenwell
Speldhurst Road Langton Green
Tunbridge Wells
Kent
TN3 0JQ
Director NameAlexander Gabriel Shinder
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 1996)
RoleInvestment Banking
Correspondence AddressFlat 3 1 Belsize Avenue
London
NW3 4BL
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley House
Marholm Road Ufford
Stamford
Lincolnshire
PE9 3BL
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(2 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(2 years, 9 months after company formation)
Appointment Duration10 years (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed20 June 1996(2 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(17 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(28 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(28 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitego-ahead.com

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.000k at £1Go-ahead Group PLC
100.00%
Ordinary

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

12 November 1998Delivered on: 23 November 1998
Satisfied on: 1 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture between the borrower (as defined), the other chargors (as defined) including the company and the royal bank of scotland PLC (the agent) as agent and security trustee for the finance parties (as defined)
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under the finance documents (as defined).
Particulars: By way of first fixed charge all moneys standing to the credit of any account (including the security account) and all of the company's book and other debts. By way of first floating charge all the company's assets. See the mortgage charge document for full details.
Fully Satisfied
3 February 1997Delivered on: 4 February 1997
Satisfied on: 17 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 1996Delivered on: 8 July 1996
Satisfied on: 8 February 1997
Persons entitled: Hill Samuel Bank Limited ("the Security Trustee")

Classification: Composite guarantee and debenture
Secured details: All monies due in favour of hill samuel bank limited from the company and/or the other obligors to the beneficiaries (as defined) under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accommodation with the loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest charged or other amounts due under the terms of any of the finance documents was registered pursuant to chapter 1 part xii of the companies act 1985,on the 8TH july 1996.
Particulars: 1.1 by way of leagl mortgage the specified property being merton bus garage high street london SW19 1DN t/n-TGL95826. Putney bus garage chelverton road london SW15 t/n-TGL102583. Stockwell bus garage binfield road london SW4 6ST t/n-TGL102108. See the mortgage charge document for full details.
Fully Satisfied
11 April 1995Delivered on: 26 April 1995
Satisfied on: 25 July 1996
Persons entitled: National Westmnister Bank PLC

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment the policies (as described on the reverse of form 395) and allmonies payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
11 April 1995Delivered on: 26 April 1995
Satisfied on: 25 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 April 1995Delivered on: 26 April 1995
Satisfied on: 25 July 1996
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 November 1994Delivered on: 18 November 1994
Satisfied on: 13 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life polocies
Secured details: All moneys due or to become due from the company to any of the secured parties (as defined) under any of the financing documents (as defined) on any account whatsoever.
Particulars: The policies and all moneys payable thereunder and the full benefit thereunder.
Fully Satisfied
2 November 1994Delivered on: 18 November 1994
Satisfied on: 13 November 1995
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 November 1994Delivered on: 18 November 1994
Satisfied on: 13 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All moneys due or to become due from the company to any of the secured parties (as defined) under any of the financing documents (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 29 June 2019 (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
13 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
21 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000,000
(5 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000,000
(5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (6 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (6 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000,000
(5 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000,000
(5 pages)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Statement of company's objects (2 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (6 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000,000
(5 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000,000
(5 pages)
14 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
14 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
4 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sect 175 conflict, waiver right to dividend 15/04/2010
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sect 175 conflict, waiver right to dividend 15/04/2010
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (6 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
4 March 2009Accounts for a dormant company made up to 28 June 2008 (6 pages)
4 March 2009Accounts for a dormant company made up to 28 June 2008 (6 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
25 April 2008Full accounts made up to 30 June 2007 (12 pages)
25 April 2008Full accounts made up to 30 June 2007 (12 pages)
14 November 2007Return made up to 19/10/07; full list of members (3 pages)
14 November 2007Return made up to 19/10/07; full list of members (3 pages)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
8 May 2007Full accounts made up to 1 July 2006 (12 pages)
8 May 2007Full accounts made up to 1 July 2006 (12 pages)
8 May 2007Full accounts made up to 1 July 2006 (12 pages)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
3 May 2006Full accounts made up to 2 July 2005 (11 pages)
3 May 2006Full accounts made up to 2 July 2005 (11 pages)
3 May 2006Full accounts made up to 2 July 2005 (11 pages)
21 November 2005Return made up to 19/10/05; full list of members (5 pages)
21 November 2005Return made up to 19/10/05; full list of members (5 pages)
3 May 2005Full accounts made up to 3 July 2004 (11 pages)
3 May 2005Full accounts made up to 3 July 2004 (11 pages)
3 May 2005Full accounts made up to 3 July 2004 (11 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
16 November 2004Return made up to 19/10/04; full list of members (6 pages)
16 November 2004Return made up to 19/10/04; full list of members (6 pages)
22 September 2004Company name changed mokett LIMITED\certificate issued on 22/09/04 (2 pages)
22 September 2004Company name changed mokett LIMITED\certificate issued on 22/09/04 (2 pages)
28 April 2004Accounts for a dormant company made up to 28 June 2003 (6 pages)
28 April 2004Accounts for a dormant company made up to 28 June 2003 (6 pages)
19 November 2003Return made up to 19/10/03; full list of members (6 pages)
19 November 2003Return made up to 19/10/03; full list of members (6 pages)
3 May 2003Full accounts made up to 29 June 2002 (11 pages)
3 May 2003Full accounts made up to 29 June 2002 (11 pages)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Full accounts made up to 30 June 2001 (10 pages)
30 April 2002Full accounts made up to 30 June 2001 (10 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
14 November 2001Return made up to 19/10/01; full list of members (7 pages)
14 November 2001Return made up to 19/10/01; full list of members (7 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2001Registered office changed on 08/07/01 from: cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page)
8 July 2001Registered office changed on 08/07/01 from: cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page)
14 February 2001Full accounts made up to 1 July 2000 (9 pages)
14 February 2001Full accounts made up to 1 July 2000 (9 pages)
14 February 2001Full accounts made up to 1 July 2000 (9 pages)
15 November 2000Return made up to 19/10/00; full list of members (7 pages)
15 November 2000Return made up to 19/10/00; full list of members (7 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Return made up to 19/10/99; full list of members (10 pages)
26 November 1999Return made up to 19/10/99; full list of members (10 pages)
12 November 1999Full accounts made up to 3 July 1999 (7 pages)
12 November 1999Full accounts made up to 3 July 1999 (7 pages)
12 November 1999Full accounts made up to 3 July 1999 (7 pages)
23 December 1998Full accounts made up to 27 June 1998 (10 pages)
23 December 1998Full accounts made up to 27 June 1998 (10 pages)
23 November 1998Particulars of mortgage/charge (8 pages)
23 November 1998Particulars of mortgage/charge (8 pages)
18 November 1998Return made up to 19/10/98; full list of members (10 pages)
18 November 1998Return made up to 19/10/98; full list of members (10 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
10 November 1997Return made up to 19/10/97; full list of members (10 pages)
10 November 1997Return made up to 19/10/97; full list of members (10 pages)
7 November 1997Full accounts made up to 28 June 1997 (12 pages)
7 November 1997Full accounts made up to 28 June 1997 (12 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
6 March 1997Auditor's resignation (1 page)
6 March 1997Auditor's resignation (1 page)
17 February 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 February 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 February 1997Declaration of assistance for shares acquisition (7 pages)
12 February 1997Declaration of assistance for shares acquisition (7 pages)
12 February 1997Declaration of assistance for shares acquisition (7 pages)
12 February 1997Declaration of assistance for shares acquisition (7 pages)
12 February 1997Declaration of assistance for shares acquisition (7 pages)
12 February 1997Declaration of assistance for shares acquisition (7 pages)
12 February 1997Declaration of assistance for shares acquisition (7 pages)
12 February 1997Declaration of assistance for shares acquisition (7 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
18 November 1996Return made up to 19/10/96; full list of members (10 pages)
18 November 1996Return made up to 19/10/96; full list of members (10 pages)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
27 September 1996Return made up to 02/09/96; no change of members (6 pages)
27 September 1996Return made up to 02/09/96; no change of members (6 pages)
12 September 1996Full group accounts made up to 31 March 1996 (28 pages)
12 September 1996Full group accounts made up to 31 March 1996 (28 pages)
10 September 1996£ ic 1731636/573636 20/06/96 £ sr [email protected]=1158000 (1 page)
10 September 1996Director resigned (1 page)
10 September 1996£ ic 2191636/1731636 20/06/96 £ sr 460000@1=460000 (1 page)
10 September 1996£ ic 1731636/573636 20/06/96 £ sr [email protected]=1158000 (1 page)
10 September 1996£ ic 2191636/1731636 20/06/96 £ sr 460000@1=460000 (1 page)
10 September 1996Director resigned (1 page)
8 August 1996Auditor's resignation (1 page)
8 August 1996Auditor's resignation (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
15 July 1996New secretary appointed;new director appointed (4 pages)
15 July 1996New secretary appointed;new director appointed (4 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
9 July 1996Director resigned (3 pages)
9 July 1996Director resigned (3 pages)
9 July 1996New director appointed (3 pages)
9 July 1996Auditor's resignation (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
9 July 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
9 July 1996Registered office changed on 09/07/96 from: 25 raleigh gardens mitcham surrey CR4 3NS (1 page)
9 July 1996New director appointed (3 pages)
9 July 1996New director appointed (1 page)
9 July 1996Auditor's resignation (1 page)
9 July 1996Registered office changed on 09/07/96 from: 25 raleigh gardens mitcham surrey CR4 3NS (1 page)
8 July 1996Particulars of mortgage/charge (10 pages)
8 July 1996Particulars of mortgage/charge (10 pages)
27 June 1996Declaration of assistance for shares acquisition (4 pages)
27 June 1996Declaration of assistance for shares acquisition (4 pages)
27 June 1996Declaration of assistance for shares acquisition (4 pages)
27 June 1996Declaration of assistance for shares acquisition (3 pages)
27 June 1996Declaration of assistance for shares acquisition (4 pages)
27 June 1996Declaration of assistance for shares acquisition (4 pages)
27 June 1996Declaration of assistance for shares acquisition (4 pages)
27 June 1996Declaration of assistance for shares acquisition (3 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
29 September 1995Return made up to 02/09/95; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 1995Return made up to 02/09/95; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 1995Full group accounts made up to 31 March 1995 (29 pages)
21 September 1995Full group accounts made up to 31 March 1995 (29 pages)
4 May 1995Accounting reference date shortened from 31/08 to 31/03 (1 page)
4 May 1995Accounting reference date shortened from 31/08 to 31/03 (1 page)
26 April 1995Particulars of mortgage/charge (20 pages)
26 April 1995Particulars of mortgage/charge (20 pages)
26 April 1995Particulars of mortgage/charge (12 pages)
26 April 1995Particulars of mortgage/charge (20 pages)
26 April 1995Particulars of mortgage/charge (20 pages)
26 April 1995Particulars of mortgage/charge (12 pages)
3 March 1995New director appointed (2 pages)
3 March 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
3 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 March 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
3 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 March 1995New director appointed (2 pages)