London
W1J 6ER
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Stephen Richard Jaffe |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 January 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Park Avenue London SW14 8AT |
Secretary Name | David John Lindop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 81 Sandy Lane Cheam Surrey SM2 7EP |
Secretary Name | Nigel David Gurkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 22 Alacross Road Ealing London W5 4HT |
Director Name | Thomas Peter Tidy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 35 Wyatt Drive London SW13 8AL |
Director Name | Mr David John Houghton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 January 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 605 Gilbert House Barbican London EC2Y 8BD |
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Mill Hill Barnes London SW13 0HS |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 2003) |
Role | Finance Director |
Correspondence Address | Rushmead Leigh Place Cobham Surrey KT11 2HL |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2003) |
Role | Property Investment |
Correspondence Address | 6 Russell Hill Purley Surrey CR8 2JA |
Director Name | Mr Jozef Charles Hendriks |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 2015) |
Role | Managing Director |
Country of Residence | Bermuda |
Correspondence Address | Thistle House, 4 Burnaby Street Hamilton Hm11 |
Director Name | Mr Andrew David Parsons |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 09 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Thistle House 4 Burnaby Street Hamilton Hm11 Bermuda |
Director Name | FCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 April 1999) |
Correspondence Address | 11-13 Knightsbridge London SW1X 7LY |
Secretary Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 October 2017) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(102 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 October 2017) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Portman Administration 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(102 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 October 2017) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Telephone | 020 72356070 |
---|---|
Telephone region | London |
Registered Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
78.4k at £0.2 | Tribeca Holdco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 June 1977 | Delivered on: 5 July 1977 Satisfied on: 21 August 1992 Persons entitled: Guiness Mahen & Co Limite Classification: Debenture Secured details: All monies due or to become due from greencoat propertires limited to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future. Fully Satisfied |
---|
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
3 September 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
8 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
15 February 2018 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 October 2017 | Termination of appointment of Andrew David Parsons as a director on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Portman Administration 2 Limited as a director on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Portman Administration 1 Limited as a secretary on 19 October 2017 (1 page) |
20 October 2017 | Appointment of Mr James William Jeremy Ritblat as a director on 19 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Portman Administration 1 Limited as a secretary on 19 October 2017 (1 page) |
20 October 2017 | Appointment of Mr James William Jeremy Ritblat as a director on 19 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Paul Jonathan Goswell as a director on 19 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Andrew David Parsons as a director on 19 October 2017 (1 page) |
20 October 2017 | Appointment of Mr Paul Jonathan Goswell as a director on 19 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Portman Administration 2 Limited as a director on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Portman Administration 1 Limited as a director on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Portman Administration 1 Limited as a director on 19 October 2017 (1 page) |
21 August 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
4 August 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
4 August 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
23 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
23 June 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
23 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
23 June 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
17 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
21 September 2010 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
6 July 2010 | Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
16 February 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
16 February 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
13 July 2007 | Return made up to 05/06/07; full list of members (5 pages) |
13 July 2007 | Return made up to 05/06/07; full list of members (5 pages) |
27 November 2006 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
27 November 2006 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members (5 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members (5 pages) |
23 November 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
23 November 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 40 portman square london W1H 0AA (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 40 portman square london W1H 0AA (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | Return made up to 05/06/05; full list of members (5 pages) |
6 July 2005 | Return made up to 05/06/05; full list of members (5 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
27 July 2004 | Return made up to 05/06/04; full list of members (5 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
27 July 2004 | Return made up to 05/06/04; full list of members (5 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 February 2004 | New director appointed (4 pages) |
18 February 2004 | New director appointed (4 pages) |
21 January 2004 | New director appointed (5 pages) |
21 January 2004 | New director appointed (5 pages) |
21 January 2004 | New director appointed (5 pages) |
21 January 2004 | New director appointed (5 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New director appointed (3 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 40 queen anne street london W1M 0EL (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 40 queen anne street london W1M 0EL (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Resolutions
|
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
20 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
4 December 1999 | New director appointed (4 pages) |
4 December 1999 | New director appointed (4 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
1 June 1999 | Return made up to 05/06/99; full list of members (9 pages) |
1 June 1999 | Return made up to 05/06/99; full list of members (9 pages) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | New director appointed (3 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 11-13,knightsbridge london SW1X 7LY (1 page) |
4 May 1999 | New director appointed (3 pages) |
4 May 1999 | New director appointed (3 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 11-13,knightsbridge london SW1X 7LY (1 page) |
23 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
23 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
8 July 1998 | Return made up to 05/06/98; full list of members (10 pages) |
8 July 1998 | Return made up to 05/06/98; full list of members (10 pages) |
25 January 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
25 January 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
25 July 1997 | Return made up to 05/06/97; full list of members (7 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 July 1997 | Return made up to 05/06/97; full list of members (7 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
8 October 1996 | Resolutions
|
29 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
29 August 1995 | Resolutions
|
19 September 1994 | Full accounts made up to 31 December 1993 (6 pages) |
19 September 1994 | Full accounts made up to 31 December 1993 (6 pages) |
18 July 1994 | Return made up to 05/06/94; full list of members
|
18 July 1994 | Return made up to 05/06/94; full list of members
|
14 July 1993 | Full accounts made up to 31 December 1992 (6 pages) |
14 July 1993 | Full accounts made up to 31 December 1992 (6 pages) |
16 July 1991 | Return made up to 05/06/91; full list of members (6 pages) |
16 July 1991 | Return made up to 05/06/91; full list of members (6 pages) |
10 August 1989 | Full accounts made up to 31 December 1988 (5 pages) |
10 August 1989 | Full accounts made up to 31 December 1988 (5 pages) |
26 September 1988 | Full accounts made up to 31 December 1987 (5 pages) |
26 September 1988 | Full accounts made up to 31 December 1987 (5 pages) |
17 August 1988 | Accounts made up to 30 June 1987 (5 pages) |
17 August 1988 | Accounts made up to 30 June 1987 (5 pages) |
17 August 1988 | Return made up to 22/06/88; full list of members (4 pages) |
17 August 1988 | Return made up to 22/06/88; full list of members (4 pages) |
22 June 1988 | Return made up to 31/01/87; no change of members (6 pages) |
22 June 1988 | Return made up to 31/01/87; no change of members (6 pages) |
14 February 1987 | Full accounts made up to 30 June 1986 (4 pages) |
14 February 1987 | Full accounts made up to 30 June 1986 (4 pages) |
13 December 1901 | Incorporation (49 pages) |
13 December 1901 | Resolutions
|
13 December 1901 | Incorporation (49 pages) |
13 December 1901 | Resolutions
|