Guildford Street
Chertsey
Surrey
KT16 9BQ
Director Name | Mr David John Brassington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(119 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Secretary Name | Compass Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2008(106 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Sir Francis Henry Mackay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rusthall House Langton Road, Langton Green Tunbridge Wells Kent TN3 0BB |
Director Name | Ronald Martin Morley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Secretary Name | Ronald Martin Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Director Name | John Robert Nicolas Stark |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | Treetops 26 Courts Mount Road Haslemere Surrey GU27 2PP |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mr Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Nigel Anthony Frederick Palmer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Ms Kate Dunham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(114 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Laura Elizabeth Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(115 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(116 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass Group Plc Compass House Guildford Street Chertsey KT16 9BQ |
Director Name | Mr Mariano Jesus Godino Escolar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(117 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Ms Sandra Dembeck |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2020(119 years after company formation) |
Appointment Duration | 1 year (resigned 20 December 2021) |
Role | Group Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Website | compasshg.com |
---|
Registered Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.7m at £1 | Compass Group Holdings PLC 98.66% Deferred |
---|---|
1.7m at £0.01 | Compass Healthcare Group LTD 0.99% Ordinary |
6k at £1 | Compass Group Holdings PLC 0.35% Participating Preference |
1 at £0.01 | Compass Overseas Services LTD 0.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
24 February 1989 | Delivered on: 15 March 1989 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each of the facility letter, as defined in and under the guarantee & debenture. Particulars: (See doc M395-reference m 398C for full details).. 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. Outstanding |
---|---|
24 February 1989 | Delivered on: 15 March 1989 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and the lenders as defined in and under the terms of this guarantee & debenture. Particulars: The company as beneficial owner charges by way of first legal mortgage all estates or interests in f/h property k/a queen's wharf, queen caroline street, london W6 9RJ. Title no ln 186662 & proceeds of sale see doc M361 for full details.. 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. Outstanding |
31 July 1987 | Delivered on: 18 August 1987 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or chiefrule limited. To the chargee under the terms of the senior loan agreement and/or the facility letter both dated 24 july 1987. Particulars: Second legal mortgage over f/h property known as queen's wharf, queen caroline street, london W6 qrj title no ln 18662 and/or the proceeds of sale thereof, and with all buildings trade and other fixtures (for further details see form 395 and continuation sheets relevant to this charge).. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 July 1987 | Delivered on: 13 August 1987 Persons entitled: International Westminster Bank PLC Defined)as Agent and Tustee for It Self and the Bank (As Classification: Guarantee and debenture Secured details: All moneys due or to become due from chiefrule limited "the borrower" and/or the company and/or the charging companies (inc. Each or anyone or more of them severally) under or in respect of "the secured obligations" (as defined in clause 2 of deed. Particulars: Legal mortgage over f/h property known as queen's wharf, queen caroline street, london W6 qrj title no ln 18662. and/or the proceeds of sale thereof. (For further details see form 395 and continuation sheets relevant to this charge). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 July 1987 | Delivered on: 5 August 1987 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from pursuant to a loan agreement dated 5/6/87. & chiefrule. To the chargee. Particulars: F/Hold queens wharf queen caroline street london W6 9RJ title no ln 18662 stock in trade work in progress pre-payments investments. 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. Outstanding |
14 July 1983 | Delivered on: 21 July 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
7 July 1983 | Delivered on: 12 July 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Queen's wharf, queen caroline street and 1 to 6 river terrace, london W6. Title no-ln 186662. Fully Satisfied |
15 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (3 pages) |
8 July 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 December 2021 | Termination of appointment of Sandra Dembeck as a director on 20 December 2021 (1 page) |
9 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 December 2020 | Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Mariano Jesus Godino Escolar as a director on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages) |
11 December 2020 | Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page) |
2 July 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Mr Mariano Jesus Godino Escolar as a director on 27 February 2019 (2 pages) |
23 November 2018 | Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page) |
5 September 2018 | Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
31 May 2017 | Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page) |
22 May 2017 | Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
15 June 2016 | Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
18 April 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 December 2015 | Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
28 December 2014 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
28 December 2014 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 October 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (15 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (15 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
7 July 2009 | Director's change of particulars / nigel palmer / 27/05/2009 (1 page) |
7 July 2009 | Director's change of particulars / nigel palmer / 27/05/2009 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 30 September 2008 (13 pages) |
27 May 2009 | Accounts for a dormant company made up to 30 September 2008 (13 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
23 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary andrew derham (1 page) |
16 October 2008 | Appointment terminated secretary andrew derham (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 September 2007 (13 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 September 2007 (13 pages) |
25 June 2007 | New director appointed (17 pages) |
25 June 2007 | New director appointed (17 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
11 June 2007 | Accounts for a dormant company made up to 30 September 2006 (16 pages) |
11 June 2007 | Accounts for a dormant company made up to 30 September 2006 (16 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
29 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
29 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
22 May 2006 | Accounts for a dormant company made up to 30 September 2005 (16 pages) |
22 May 2006 | Accounts for a dormant company made up to 30 September 2005 (16 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (3 pages) |
5 October 2005 | New director appointed (3 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (16 pages) |
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (16 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 September 2003 (16 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 September 2003 (16 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 August 2003 | Accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Accounts made up to 30 September 2002 (16 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
4 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page) |
3 August 2002 | Accounts made up to 30 September 2001 (16 pages) |
3 August 2002 | Accounts made up to 30 September 2001 (16 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
5 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
4 June 2001 | Accounts made up to 30 September 2000 (16 pages) |
4 June 2001 | Accounts made up to 30 September 2000 (16 pages) |
5 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
11 July 2000 | Accounts made up to 30 September 1999 (16 pages) |
11 July 2000 | Accounts made up to 30 September 1999 (16 pages) |
11 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
16 May 1999 | Accounts made up to 30 September 1998 (15 pages) |
16 May 1999 | Accounts made up to 30 September 1998 (15 pages) |
9 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
25 June 1998 | Accounts made up to 28 September 1997 (15 pages) |
25 June 1998 | Accounts made up to 28 September 1997 (15 pages) |
2 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
10 June 1997 | Accounts made up to 29 September 1996 (15 pages) |
10 June 1997 | Accounts made up to 29 September 1996 (15 pages) |
19 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
17 December 1996 | Return made up to 22/01/96; no change of members; amend (10 pages) |
17 December 1996 | Return made up to 22/01/96; no change of members; amend (10 pages) |
16 July 1996 | Accounts made up to 1 October 1995 (15 pages) |
16 July 1996 | Accounts made up to 1 October 1995 (15 pages) |
16 July 1996 | Accounts made up to 1 October 1995 (15 pages) |
22 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: queens wharf queen caroline st hammersmith london W6 9RJ (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: queens wharf queen caroline st hammersmith london W6 9RJ (1 page) |
2 August 1995 | Accounts made up to 2 October 1994 (15 pages) |
2 August 1995 | Accounts made up to 2 October 1994 (15 pages) |
2 August 1995 | Accounts made up to 2 October 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (337 pages) |
26 September 1991 | Accounts made up to 30 September 1990 (17 pages) |
26 September 1991 | Accounts made up to 30 September 1990 (17 pages) |
30 August 1990 | Company name changed\certificate issued on 30/08/90 (2 pages) |
1 August 1990 | Resolutions
|
1 August 1990 | Memorandum and Articles of Association (12 pages) |
1 August 1990 | Resolutions
|
1 August 1990 | Memorandum and Articles of Association (12 pages) |
19 February 1990 | Full group accounts made up to 30 September 1989 (22 pages) |
19 February 1990 | Full group accounts made up to 30 September 1989 (22 pages) |
30 January 1989 | Full group accounts made up to 25 September 1988 (22 pages) |
30 January 1989 | Full group accounts made up to 25 September 1988 (22 pages) |
3 March 1988 | Accounts made up to 27 September 1987 (8 pages) |
3 March 1988 | Accounts made up to 27 September 1987 (8 pages) |
15 September 1987 | Resolutions
|
15 September 1987 | Resolutions
|
11 June 1987 | Memorandum and Articles of Association (5 pages) |
11 June 1987 | Resolutions
|
11 June 1987 | Memorandum and Articles of Association (5 pages) |
11 June 1987 | Resolutions
|
10 March 1987 | Accounts made up to 30 September 1986 (22 pages) |
10 March 1987 | Accounts made up to 30 September 1986 (22 pages) |
26 June 1986 | Group of companies' accounts made up to 30 September 1985 (23 pages) |
26 June 1986 | Group of companies' accounts made up to 30 September 1985 (23 pages) |
12 May 1986 | New secretary appointed (1 page) |
12 May 1986 | New secretary appointed (1 page) |
23 October 1981 | Accounts made up to 31 March 1981 (21 pages) |
23 October 1981 | Accounts made up to 31 March 1981 (21 pages) |
23 October 1981 | Accounts made up to 31 March 1981 (21 pages) |
23 October 1981 | Accounts made up to 31 March 1981 (21 pages) |
23 October 1975 | Accounts made up to 31 March 1975 (19 pages) |
23 October 1975 | Accounts made up to 31 March 1975 (19 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |