London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 26 November 2012(111 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(115 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paul Samuel Kramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(120 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Patricia Mary Scott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1993) |
Role | Director Of Taxation/Treasury |
Correspondence Address | The Annexe Down End Chievley Newbury Berkshire RG20 8TL |
Director Name | Geoffrey Gitter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1993) |
Role | Deputy Secretary Thorn Emi Plc |
Correspondence Address | 19 The Greenway Rayners Lane Pinner Middlesex HA5 5DR |
Director Name | Robin Charlton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bullbeggars Lodge Potten End Berkhamsted Hertfordshire HP4 2RS |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Gareth John Hopkins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 1995) |
Role | Solicitor |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | John Andrew King |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 September 2007) |
Role | Finance Director |
Correspondence Address | Altair Frimley Hall Drive Camberley Surrey GU15 2BE |
Director Name | Ivor Lloyd Emberey |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 1995) |
Role | Finance Director |
Correspondence Address | 31 Niton Street Fulham London SW6 6NH |
Secretary Name | Gareth John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 November 2007) |
Role | Director Legal & Business Affa |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Secretary Name | Mr Ian Lawrence Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 December 2007) |
Role | Director Legal & Business Affa |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Director Name | Wallace Macmillan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 34 Copperfields West Wycombe Road High Wycombe Buckinghamshire HP12 4AN |
Director Name | Stephen Thomas Bennett |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | HR Director |
Correspondence Address | 3 Lime Chase Fryern Road Storrington West Sussex RH20 4LX |
Director Name | Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 23 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Julian French |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 November 2007) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | 25 Chesterton Road London W10 5LY |
Director Name | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2007) |
Role | Cfo Emi Music Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(106 years after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(106 years after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(106 years after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 July 2009(107 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2009(107 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathfield Gardens London W4 4JX |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(109 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(109 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(110 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(110 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(115 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2022) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | emimusic.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
628.8m at £0.5 | Virgin Records LTD 99.93% Ordinary |
---|---|
210k at £1 | Virgin Records LTD 0.07% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £914,478,000 |
Current Liabilities | £122,977,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months from now) |
1 October 2008 | Delivered on: 10 October 2008 Satisfied on: 29 October 2012 Persons entitled: Citibank N.A. London Branch (The Security Agent) Classification: A recorded music division security agreement Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details. Fully Satisfied |
---|---|
28 January 2008 | Delivered on: 31 January 2008 Satisfied on: 29 October 2012 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A deed of accession and charge Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge. 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 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
10 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages) |
10 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
29 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages) |
29 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
29 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Virgin Records Limited as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
30 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
30 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages) |
30 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
30 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
13 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
13 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
13 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
13 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
13 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Statement by Directors (1 page) |
15 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
15 November 2016 | Statement by Directors (1 page) |
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
15 November 2016 | Resolutions
|
26 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
26 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
16 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
16 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
16 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 May 2015 | Auditor's resignation (2 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
17 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages) |
3 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
20 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
20 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (21 pages) |
16 October 2013 | Second filing of SH01 previously delivered to Companies House
|
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (21 pages) |
16 October 2013 | Second filing of SH01 previously delivered to Companies House
|
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (21 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 8 February 2013 (1 page) |
25 January 2013 | Resolutions
|
25 January 2013 | Resolutions
|
23 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
23 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
24 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
12 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
12 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
30 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
30 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
29 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
29 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
29 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
19 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
19 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
19 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
19 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
18 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (18 pages) |
18 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (18 pages) |
18 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (18 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
21 August 2009 | Director appointed david d'urbano (1 page) |
21 August 2009 | Director appointed david d'urbano (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, emi house, 43 brook green, london, W6 7EF (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, emi house, 43 brook green, london, W6 7EF (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
23 December 2008 | Director appointed christopher john kennedy (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Director appointed christopher john kennedy (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
17 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
22 May 2008 | Statement of affairs (3 pages) |
22 May 2008 | Statement of affairs (3 pages) |
22 May 2008 | Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615629/114615629.5\ (2 pages) |
22 May 2008 | Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615629/114615629.5\ (2 pages) |
2 May 2008 | Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615628/114615628.5\ (2 pages) |
2 May 2008 | S-div (2 pages) |
2 May 2008 | Statement of affairs (2 pages) |
2 May 2008 | Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615628/114615628.5\ (2 pages) |
2 May 2008 | S-div (2 pages) |
2 May 2008 | Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615628.5/114615629\ (2 pages) |
2 May 2008 | Statement of affairs (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Statement of affairs (2 pages) |
2 May 2008 | Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615628.5/114615629\ (2 pages) |
2 May 2008 | Statement of affairs (2 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (30 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (30 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (28 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
28 January 2008 | Ad 21/01/08--------- £ si [email protected]=20000000 £ ic 94615628/114615628 (2 pages) |
28 January 2008 | Nc inc already adjusted 21/01/08 (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 January 2008 | Nc inc already adjusted 21/01/08 (2 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Ad 21/01/08--------- £ si [email protected]=20000000 £ ic 94615628/114615628 (2 pages) |
23 December 2007 | Secretary resigned (1 page) |
23 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Ad 30/11/07--------- £ si [email protected]=92000000 £ ic 2615628/94615628 (2 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Ad 30/11/07--------- £ si [email protected]=92000000 £ ic 2615628/94615628 (2 pages) |
12 December 2007 | Director resigned (1 page) |
28 October 2007 | Return made up to 01/10/07; full list of members (9 pages) |
28 October 2007 | Return made up to 01/10/07; full list of members (9 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
29 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
14 November 2001 | Return made up to 01/10/01; full list of members (8 pages) |
14 November 2001 | Return made up to 01/10/01; full list of members (8 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 December 2000 | Return made up to 01/10/00; full list of members (9 pages) |
4 December 2000 | Return made up to 01/10/00; full list of members (9 pages) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
21 August 2000 | Resolutions
|
21 August 2000 | Memorandum and Articles of Association (19 pages) |
21 August 2000 | Memorandum and Articles of Association (19 pages) |
21 August 2000 | Resolutions
|
16 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 November 1999 | Return made up to 01/10/99; full list of members (11 pages) |
16 November 1999 | Return made up to 01/10/99; full list of members (11 pages) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 January 1999 | Return made up to 01/10/98; full list of members (9 pages) |
25 January 1999 | Return made up to 01/10/98; full list of members (9 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
15 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
28 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
15 December 1995 | Memorandum and Articles of Association (30 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Memorandum and Articles of Association (30 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 November 1995 | Return made up to 01/10/95; full list of members (18 pages) |
21 November 1995 | Return made up to 01/10/95; full list of members (18 pages) |
26 October 1995 | New director appointed (6 pages) |
26 October 1995 | New director appointed (6 pages) |
10 August 1995 | New secretary appointed;new director appointed (4 pages) |
10 August 1995 | New secretary appointed;new director appointed (4 pages) |
8 August 1995 | Secretary resigned;director resigned (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 4.tenterden street,, london., W1R 9AH (1 page) |
8 August 1995 | Director resigned (4 pages) |
8 August 1995 | Secretary resigned;director resigned (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 4.tenterden street,, london., W1R 9AH (1 page) |
8 August 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (64 pages) |
27 July 1993 | Company name changed glover and main,LIMITED\certificate issued on 28/07/93 (2 pages) |
27 July 1993 | Company name changed glover and main,LIMITED\certificate issued on 28/07/93 (2 pages) |
15 February 1992 | Resolutions
|
15 February 1992 | Resolutions
|
10 February 1983 | Accounts made up to 31 March 1982 (14 pages) |
10 February 1983 | Accounts made up to 31 March 1982 (14 pages) |
16 February 1978 | Accounts made up to 31 March 1977 (16 pages) |
16 February 1978 | Accounts made up to 31 March 1977 (16 pages) |
13 December 1901 | Incorporation (39 pages) |
13 December 1901 | Incorporation (39 pages) |