Herons Gate
Chorleywood
Hertfordshire
WD3 5BX
Director Name | Mr Anthony Emile Foucar |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 1996) |
Role | Chairman |
Correspondence Address | 5 Peek Crescent Wimbledon London SW19 5ER |
Director Name | Mr Piers Michael Godfrey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Hartley Wespall Basingstoke Hampshire RG27 0BB |
Director Name | Vivien Mary Gould |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 33 Winchendon Road London SW6 5DH |
Director Name | Mr Philip Strone Stewart Macpherson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armsworth Park House Armsworth Park Old Alresford Hampshire SO24 9RH |
Director Name | Mr David Compton Froome Pearson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | The Manor Berwick St John Shaftesbury Dorset SP7 0EX |
Director Name | Mr Alan Jack Cole |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(92 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hugh Street London SW1V 4HR |
Director Name | William Michael Clifford Kennedy |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | Oak Lodge Inveresk Musselburgh EH21 7TE Scotland |
Director Name | Lord Nigel Vinson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 34 Kynance Mews London SW7 4QR |
Director Name | Mr Nicholas Craig Harvey |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lainston Dairy Sparsholt Winchester Hampshire SO21 2LR |
Director Name | Mr David Walter Watts |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowfold Farm Mattingley Hook Hampshire RG27 8JX |
Director Name | Mr Karl Stephen Sternberg |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Clareville Street London SW7 5AW |
Secretary Name | River & Mercantile Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 1996) |
Correspondence Address | 7 Lincolns Inn Fields London WC2A 3BP |
Secretary Name | Fleming Investment Trust Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2000) |
Correspondence Address | 20 Finsbury Street London EC2Y 9AQ |
Secretary Name | Jpmorgan Asset Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 January 2007) |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £170,408,000 |
Cash | £21,016,000 |
Current Liabilities | £47,615,000 |
Accounts Category | Interim |
---|---|
Accounts Year End | 31 December |
29 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2011 | Liquidators statement of receipts and payments to 18 March 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 18 March 2011 (5 pages) |
29 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (5 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (5 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
18 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 18 June 2009 (5 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
16 July 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
16 July 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 18 June 2008 (5 pages) |
16 July 2008 | Liquidators' statement of receipts and payments to 18 June 2008 (5 pages) |
25 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
25 January 2008 | Liquidators statement of receipts and payments (6 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: finsbury dials 20 finsbury street london EC2Y 9AQ (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: finsbury dials 20 finsbury street london EC2Y 9AQ (1 page) |
2 January 2007 | Resolutions
|
2 January 2007 | Declaration of solvency (3 pages) |
2 January 2007 | Appointment of a voluntary liquidator (1 page) |
2 January 2007 | Appointment of a voluntary liquidator (1 page) |
2 January 2007 | Declaration of solvency (3 pages) |
2 January 2007 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
21 December 2006 | Interim accounts made up to 6 December 2006 (7 pages) |
21 December 2006 | Accounts made up to 6 December 2006 (7 pages) |
21 December 2006 | Interim accounts made up to 6 December 2006 (7 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Interim accounts made up to 30 June 2006 (12 pages) |
5 October 2006 | Accounts made up to 30 June 2006 (12 pages) |
4 May 2006 | Return made up to 11/04/06; bulk list available separately (11 pages) |
4 May 2006 | Return made up to 11/04/06; bulk list available separately (11 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
23 March 2006 | Full accounts made up to 31 December 2005 (55 pages) |
23 March 2006 | Full accounts made up to 31 December 2005 (55 pages) |
13 March 2006 | New director appointed (4 pages) |
13 March 2006 | New director appointed (4 pages) |
6 January 2006 | Accounts made up to 30 September 2005 (6 pages) |
6 January 2006 | Interim accounts made up to 30 September 2005 (6 pages) |
6 October 2005 | Interim accounts made up to 30 June 2005 (6 pages) |
6 October 2005 | Accounts made up to 30 June 2005 (6 pages) |
26 May 2005 | Return made up to 11/04/05; bulk list available separately (10 pages) |
26 May 2005 | Return made up to 11/04/05; bulk list available separately (10 pages) |
17 May 2005 | Secretary's particulars changed (1 page) |
17 May 2005 | Secretary's particulars changed (1 page) |
17 May 2005 | Secretary's particulars changed (1 page) |
17 May 2005 | Secretary's particulars changed (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
21 March 2005 | Full accounts made up to 31 December 2004 (51 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (51 pages) |
9 December 2004 | Interim accounts made up to 30 September 2004 (6 pages) |
9 December 2004 | Accounts made up to 30 September 2004 (6 pages) |
14 July 2004 | Interim accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Accounts made up to 31 March 2004 (6 pages) |
20 May 2004 | Return made up to 11/04/04; bulk list available separately (10 pages) |
20 May 2004 | Return made up to 11/04/04; bulk list available separately (10 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
12 March 2004 | Full accounts made up to 31 December 2003 (52 pages) |
12 March 2004 | Full accounts made up to 31 December 2003 (52 pages) |
16 January 2004 | Accounts made up to 30 September 2003 (6 pages) |
16 January 2004 | Interim accounts made up to 30 September 2003 (6 pages) |
17 July 2003 | Interim accounts made up to 31 March 2003 (7 pages) |
17 July 2003 | Accounts made up to 31 March 2003 (7 pages) |
30 May 2003 | Return made up to 11/04/03; bulk list available separately (15 pages) |
30 May 2003 | Return made up to 11/04/03; bulk list available separately (15 pages) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
14 March 2003 | Full accounts made up to 31 December 2002 (51 pages) |
14 March 2003 | Full accounts made up to 31 December 2002 (51 pages) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | New director appointed (3 pages) |
19 July 2002 | Accounts made up to 31 March 2002 (7 pages) |
19 July 2002 | Interim accounts made up to 31 March 2002 (7 pages) |
20 May 2002 | Return made up to 11/04/02; bulk list available separately
|
20 May 2002 | Return made up to 11/04/02; bulk list available separately (16 pages) |
25 April 2002 | Company name changed the fleming income & growth inve stment trust PLC\certificate issued on 25/04/02 (3 pages) |
25 April 2002 | Company name changed the fleming income & growth inve stment trust PLC\certificate issued on 25/04/02 (3 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (51 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (51 pages) |
4 July 2001 | S-div 11/05/01 (2 pages) |
4 July 2001 | S-div 11/05/01 (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 10 aldermanbury london (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 10 aldermanbury london (1 page) |
1 June 2001 | Full accounts made up to 31 December 2000 (48 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (48 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
29 May 2001 | Memorandum and Articles of Association (41 pages) |
29 May 2001 | Memorandum and Articles of Association (41 pages) |
15 May 2001 | Return made up to 11/04/01; bulk list available separately (16 pages) |
15 May 2001 | Return made up to 11/04/01; bulk list available separately (16 pages) |
21 March 2001 | Notice of intention to trade as an investment co. (1 page) |
21 March 2001 | Notice of intention to trade as an investment co. (1 page) |
10 January 2001 | Accounts made up to 30 September 2000 (8 pages) |
10 January 2001 | Interim accounts made up to 30 September 2000 (8 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
27 October 2000 | £ ic 20499478/13642782 30/08/00 £ sr [email protected]=6856696 (1 page) |
27 October 2000 | £ ic 20499478/13642782 30/08/00 £ sr [email protected]=6856696 (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: 20 finsbury street london EC2Y 9AQ (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: 20 finsbury street london EC2Y 9AQ (1 page) |
18 September 2000 | Secretary's particulars changed (1 page) |
18 September 2000 | Secretary's particulars changed (1 page) |
6 September 2000 | Memorandum and Articles of Association (40 pages) |
6 September 2000 | Memorandum and Articles of Association (40 pages) |
11 July 2000 | Accounts made up to 31 March 2000 (8 pages) |
11 July 2000 | Interim accounts made up to 31 March 2000 (8 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Ad 22/02/00--------- £ si [email protected] (2 pages) |
29 June 2000 | Ad 22/02/00--------- £ si [email protected] (2 pages) |
27 June 2000 | Ad 26/04/00--------- £ si [email protected]=291 £ ic 20499187/20499478 (2 pages) |
27 June 2000 | Ad 26/04/00--------- £ si [email protected]=291 £ ic 20499187/20499478 (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
22 May 2000 | £ ic 20470076/20470075 26/04/00 £ sr [email protected] (1 page) |
22 May 2000 | Conso s-div 26/04/00 (1 page) |
22 May 2000 | Conso s-div 26/04/00 (1 page) |
22 May 2000 | Conso s-div 26/04/00 (1 page) |
22 May 2000 | Ad 26/04/00--------- £ si [email protected]=29112 £ ic 20470075/20499187 (2 pages) |
22 May 2000 | Conso s-div 26/04/00 (1 page) |
22 May 2000 | Conso s-div 26/04/00 (1 page) |
22 May 2000 | Ad 26/04/00--------- £ si [email protected]=29112 £ ic 20470075/20499187 (2 pages) |
22 May 2000 | Conso s-div 26/04/00 (1 page) |
11 May 2000 | Return made up to 11/04/00; bulk list available separately
|
11 May 2000 | Return made up to 11/04/00; bulk list available separately (15 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
28 April 2000 | Ad 11/04/00--------- £ si [email protected]=57 £ ic 20470019/20470076 (2 pages) |
28 April 2000 | Ad 11/04/00--------- £ si [email protected]=57 £ ic 20470019/20470076 (2 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (46 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (46 pages) |
23 March 2000 | Director's particulars changed (3 pages) |
23 March 2000 | Director's particulars changed (3 pages) |
16 December 1999 | Accounts made up to 30 September 1999 (8 pages) |
16 December 1999 | Interim accounts made up to 30 September 1999 (8 pages) |
25 October 1999 | Director's particulars changed (2 pages) |
25 October 1999 | Director's particulars changed (2 pages) |
24 August 1999 | Ad 14/07/99--------- £ si [email protected]=53 £ ic 20469966/20470019 (2 pages) |
24 August 1999 | Ad 14/07/99--------- £ si [email protected]=53 £ ic 20469966/20470019 (2 pages) |
28 July 1999 | Director's particulars changed (3 pages) |
28 July 1999 | Director's particulars changed (3 pages) |
16 July 1999 | Director's particulars changed (2 pages) |
16 July 1999 | Director's particulars changed (2 pages) |
15 June 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
15 June 1999 | Reduction of iss capital and minute (oc) £ ic 21530697/ 20469966 (4 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Reduction of iss capital and minute (oc) £ ic 21530697/ 20469966 (4 pages) |
15 June 1999 | Resolutions
|
9 June 1999 | Director's particulars changed (3 pages) |
9 June 1999 | Director's particulars changed (3 pages) |
26 May 1999 | Accounts made up to 16 April 1999 (8 pages) |
26 May 1999 | Interim accounts made up to 16 April 1999 (8 pages) |
21 May 1999 | Ad 07/05/99--------- £ si [email protected]=5 £ ic 21530692/21530697 (2 pages) |
21 May 1999 | Ad 07/05/99--------- £ si [email protected]=5 £ ic 21530692/21530697 (2 pages) |
14 May 1999 | Return made up to 11/04/99; bulk list available separately (13 pages) |
14 May 1999 | Return made up to 11/04/99; bulk list available separately (13 pages) |
6 May 1999 | Ad 21/04/99--------- £ si [email protected]=93059 £ ic 21437633/21530692 (2 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | £ nc 25650000/56900001 21/04/99 (1 page) |
6 May 1999 | Recon 21/04/99 (2 pages) |
6 May 1999 | Memorandum and Articles of Association (50 pages) |
6 May 1999 | Recon 21/04/99 (2 pages) |
6 May 1999 | Ad 21/04/99--------- £ si [email protected]=93059 £ ic 21437633/21530692 (2 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Memorandum and Articles of Association (50 pages) |
6 May 1999 | £ nc 25650000/56900001 21/04/99 (1 page) |
28 April 1999 | Particulars of mortgage/charge (7 pages) |
28 April 1999 | Particulars of mortgage/charge (7 pages) |
13 April 1999 | Director's particulars changed (2 pages) |
13 April 1999 | Director's particulars changed (2 pages) |
6 April 1999 | Listing of particulars (87 pages) |
6 April 1999 | Listing of particulars (87 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (41 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (41 pages) |
8 January 1999 | Director's particulars changed (2 pages) |
8 January 1999 | Director's particulars changed (2 pages) |
8 December 1998 | Accounts made up to 30 September 1998 (8 pages) |
8 December 1998 | Interim accounts made up to 30 September 1998 (8 pages) |
2 October 1998 | Ad 22/09/98--------- £ si [email protected]=24 £ ic 21437609/21437633 (2 pages) |
2 October 1998 | Ad 22/09/98--------- £ si [email protected]=24 £ ic 21437609/21437633 (2 pages) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
15 September 1998 | Director's particulars changed (2 pages) |
15 September 1998 | Director's particulars changed (2 pages) |
24 August 1998 | Ad 03/08/98--------- £ si [email protected]=2 £ ic 21437607/21437609 (2 pages) |
24 August 1998 | Ad 03/08/98--------- £ si [email protected]=2 £ ic 21437607/21437609 (2 pages) |
22 June 1998 | Ad 08/06/98--------- £ si [email protected]=9 £ ic 21437598/21437607 (2 pages) |
22 June 1998 | Ad 08/06/98--------- £ si [email protected]=9 £ ic 21437598/21437607 (2 pages) |
9 June 1998 | Director's particulars changed (2 pages) |
9 June 1998 | Director's particulars changed (2 pages) |
28 May 1998 | Return made up to 11/04/98; bulk list available separately (13 pages) |
28 May 1998 | Return made up to 11/04/98; bulk list available separately (13 pages) |
26 May 1998 | Accounts made up to 31 March 1998 (8 pages) |
26 May 1998 | Interim accounts made up to 31 March 1998 (8 pages) |
9 March 1998 | Full accounts made up to 31 December 1997 (38 pages) |
9 March 1998 | Director's particulars changed (2 pages) |
9 March 1998 | Full accounts made up to 31 December 1997 (38 pages) |
9 March 1998 | Director's particulars changed (2 pages) |
22 January 1998 | Accounts made up to 30 September 1997 (8 pages) |
22 January 1998 | Interim accounts made up to 30 September 1997 (8 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 25 copthall avenue london EC2R 7DR (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 25 copthall avenue london EC2R 7DR (1 page) |
21 July 1997 | Director's particulars changed (2 pages) |
21 July 1997 | Director's particulars changed (2 pages) |
10 July 1997 | Interim accounts made up to 31 March 1997 (8 pages) |
10 July 1997 | Accounts made up to 31 March 1997 (8 pages) |
25 May 1997 | Resolutions
|
25 May 1997 | Resolutions
|
13 May 1997 | Return made up to 11/04/97; bulk list available separately (14 pages) |
13 May 1997 | Return made up to 11/04/97; bulk list available separately (14 pages) |
21 April 1997 | Director's particulars changed (2 pages) |
21 April 1997 | Director's particulars changed (2 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (38 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (38 pages) |
6 January 1997 | Accounts made up to 30 September 1996 (7 pages) |
6 January 1997 | Interim accounts made up to 30 September 1996 (7 pages) |
9 October 1996 | Accounts made up to 30 June 1996 (7 pages) |
9 October 1996 | Interim accounts made up to 30 June 1996 (7 pages) |
27 August 1996 | New director appointed (4 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
30 July 1996 | Director's particulars changed (2 pages) |
30 July 1996 | Director's particulars changed (2 pages) |
1 July 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
1 July 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
29 May 1996 | Return made up to 11/04/96; bulk list available separately (13 pages) |
29 May 1996 | Return made up to 11/04/96; bulk list available separately (13 pages) |
12 May 1996 | New director appointed (3 pages) |
12 May 1996 | New director appointed (3 pages) |
25 April 1996 | Resolutions
|
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Company name changed river and mercantile trust publi c LIMITED company\certificate issued on 19/04/96 (3 pages) |
19 April 1996 | Company name changed river and mercantile trust publi c LIMITED company\certificate issued on 19/04/96 (3 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 7 lincolns inn fields london WC2A 3BP (1 page) |
23 February 1996 | Secretary resigned (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 7 lincolns inn fields london WC2A 3BP (1 page) |
23 February 1996 | New secretary appointed (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Accounts made up to 30 September 1995 (2 pages) |
12 January 1996 | Initial accounts made up to 30 September 1995 (2 pages) |
6 July 1995 | Interim accounts made up to 31 March 1995 (2 pages) |
6 July 1995 | Accounts made up to 31 March 1995 (2 pages) |
1 May 1995 | Return made up to 11/04/95; bulk list available separately (14 pages) |
1 May 1995 | Return made up to 11/04/95; bulk list available separately (22 pages) |
30 March 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
30 March 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (438 pages) |
8 April 1994 | Full group accounts made up to 31 December 1993 (37 pages) |
8 April 1994 | Full group accounts made up to 31 December 1993 (37 pages) |
25 March 1993 | Full group accounts made up to 31 December 1992 (33 pages) |
25 March 1993 | Full group accounts made up to 31 December 1992 (33 pages) |
27 April 1992 | Full group accounts made up to 31 December 1991 (32 pages) |
27 April 1992 | Full group accounts made up to 31 December 1991 (32 pages) |
4 December 1991 | Listing of particulars (36 pages) |
4 December 1991 | Listing of particulars (36 pages) |
23 April 1990 | Full accounts made up to 31 December 1989 (29 pages) |
23 April 1990 | Full accounts made up to 31 December 1989 (29 pages) |
3 May 1989 | Full accounts made up to 31 December 1988 (30 pages) |
3 May 1989 | Full accounts made up to 31 December 1988 (30 pages) |
19 May 1988 | Full accounts made up to 31 December 1987 (33 pages) |
19 May 1988 | Full accounts made up to 31 December 1987 (33 pages) |
26 June 1987 | Full accounts made up to 31 December 1986 (24 pages) |
26 June 1987 | Full accounts made up to 31 December 1986 (24 pages) |
8 May 1986 | Full accounts made up to 31 December 1985 (26 pages) |
8 May 1986 | Full accounts made up to 31 December 1985 (26 pages) |