London
EC4M 7AU
Director Name | Runar Nilsen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 21 December 2004(103 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chief Financial Officer |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2011(109 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Andrew Martin Grant-Duff |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 1994) |
Role | Treasurer |
Correspondence Address | 43 Budgen Drive The Frenches Redhill Surrey RH1 2QB |
Director Name | Mr Geoffrey Brian Shields |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 February 2002) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 74 Doneraile Street London SW6 6EP |
Director Name | Mr John David Shasha |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 1994) |
Role | Treasurer |
Correspondence Address | 16 Queensmill Road London SW6 6JS |
Director Name | John Ross |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 32 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Mr John Edward Riley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 1994) |
Role | Financial Director |
Correspondence Address | 46 Meadow Rise Blackmore Ingatestone Essex CM4 0QY |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 32 Newton Road London W2 5LT |
Director Name | Mr Thomas Brian Coombs |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1992) |
Role | Accountant |
Correspondence Address | 22 Glebe Hyrst Sanderstead South Croydon Surrey CR2 9JE |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 17 Randolph Avenue London W9 1BH |
Secretary Name | Mr Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 87 Bennetts Way Shirley Croydon Surrey CR0 8AG |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | William Grindlay McLuskie |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1996) |
Role | Accountant |
Correspondence Address | 17 Pinfield Drive Barnt Green Birmingham West Midlands B45 8XA |
Director Name | Ian Crossley Musgrave |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 1999) |
Role | Treasurer |
Correspondence Address | 52 Spencer Close Regents Park Road London N3 3TY |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 October 1995) |
Role | Group Treasurer |
Correspondence Address | Hazeldene Chalet Close Berkhamsted Hertfordshire HP4 3NA |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 1997) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 15 McKay Road London SW20 0HT |
Director Name | Jan Magne Heggelund |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 126 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Director Name | Atle Farstad |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1999) |
Role | Vice President Finance |
Correspondence Address | 2 Burges Grove London SW13 8BG |
Director Name | Finn Erik Fosse |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 December 2004) |
Role | Vp |
Correspondence Address | 5 Orchard Lane London SW20 0SE |
Director Name | Mr John Michael Charlton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 October 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Dunstone 5 Broomfield Ride Oxshott Surrey KT22 0LR |
Director Name | Ole Kristian Sivertsen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 2002) |
Role | Treasurer |
Correspondence Address | 48 Ashley Park Avenue Walton On Thames Surrey KT12 1ES |
Director Name | Trond Westlie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2004) |
Role | Evp And Cfo |
Correspondence Address | Ruglandveien 30 N-1358 Jar Foreign |
Director Name | Roanld Ernest Woods |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2004) |
Role | Tax Adviser |
Correspondence Address | All Seasons House Sterlings Field Cookham Dean Berkshire SL6 9PG |
Director Name | Jan Bjorn Kjaervik |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2004) |
Role | Group Treasurer |
Correspondence Address | Kastellbukken 13b Oslo 1162 Foreign |
Director Name | Orjan Svanevik |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2005) |
Role | Business Development |
Correspondence Address | Baldersgate 10 Oslo 0263 Foreign |
Director Name | Anders Misund |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2007) |
Role | Executive Vice President |
Correspondence Address | 12 Palace Garden Mews London W8 |
Director Name | Mr Marcelo Roque Pereira |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 August 2007(105 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 273 Ladbroke Grove London W10 6HF |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 16 April 2017 (overdue) |
---|
7 February 2024 | Liquidators' statement of receipts and payments to 10 December 2023 (12 pages) |
---|---|
18 February 2023 | Liquidators' statement of receipts and payments to 10 December 2022 (11 pages) |
11 May 2022 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
9 March 2022 | Appointment of a voluntary liquidator (3 pages) |
9 March 2022 | Removal of liquidator by court order (16 pages) |
16 February 2022 | Liquidators' statement of receipts and payments to 10 December 2021 (10 pages) |
27 January 2021 | Liquidators' statement of receipts and payments to 10 December 2020 (10 pages) |
12 February 2020 | Liquidators' statement of receipts and payments to 10 December 2019 (11 pages) |
22 February 2019 | Liquidators' statement of receipts and payments to 10 December 2018 (15 pages) |
22 February 2018 | Liquidators' statement of receipts and payments to 10 December 2017 (14 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (11 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (11 pages) |
4 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (28 pages) |
4 October 2016 | Appointment of a voluntary liquidator (2 pages) |
4 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (28 pages) |
4 October 2016 | Appointment of a voluntary liquidator (2 pages) |
4 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (7 pages) |
22 February 2016 | Liquidators statement of receipts and payments to 10 December 2015 (7 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (7 pages) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 22 December 2014 (1 page) |
19 December 2014 | Statement of affairs with form 4.19 (6 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Statement of affairs with form 4.19 (6 pages) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 March 2014 | Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
5 March 2014 | Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
5 March 2014 | Director's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
5 March 2014 | Director's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Runar Nilsen on 26 September 2012 (3 pages) |
9 October 2012 | Director's details changed for Runar Nilsen on 26 September 2012 (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (14 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (14 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Appointment of Rufus Laycock as a director (3 pages) |
9 May 2011 | Appointment of Rufus Laycock as a director (3 pages) |
27 April 2011 | Termination of appointment of Marcelo Roque Pereira as a director (2 pages) |
27 April 2011 | Termination of appointment of Marcelo Roque Pereira as a director (2 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 May 2009 | Director's change of particulars / runar nilsen / 15/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / runar nilsen / 15/05/2009 (1 page) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
15 April 2009 | Director's change of particulars / marcelo roque pereira / 01/03/2009 (1 page) |
15 April 2009 | Director's change of particulars / marcelo roque pereira / 01/03/2009 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
9 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
9 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
12 July 2007 | Full accounts made up to 31 December 2005 (13 pages) |
12 July 2007 | Full accounts made up to 31 December 2005 (13 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 02/04/05; full list of members
|
29 April 2005 | Return made up to 02/04/05; full list of members
|
26 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
26 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
19 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
12 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (8 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
15 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
21 March 2001 | Auditor's resignation (2 pages) |
21 March 2001 | Auditor's resignation (2 pages) |
14 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
14 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
28 November 2000 | Full accounts made up to 30 June 1999 (16 pages) |
28 November 2000 | Full accounts made up to 30 June 1999 (16 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
16 November 2000 | Particulars of mortgage/charge (8 pages) |
16 November 2000 | Particulars of mortgage/charge (8 pages) |
16 November 2000 | Particulars of mortgage/charge (6 pages) |
16 November 2000 | Particulars of mortgage/charge (6 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
16 November 2000 | Particulars of mortgage/charge (6 pages) |
16 November 2000 | Particulars of mortgage/charge (6 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
22 May 2000 | Return made up to 01/05/00; full list of members
|
22 May 2000 | Return made up to 01/05/00; full list of members
|
6 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
6 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 30 June 1998 (14 pages) |
12 October 1999 | Full accounts made up to 30 June 1998 (14 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
23 August 1999 | Location of register of members (1 page) |
23 August 1999 | Location of register of members (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
7 May 1999 | Return made up to 01/05/99; full list of members (9 pages) |
7 May 1999 | Return made up to 01/05/99; full list of members (9 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
6 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
6 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
25 August 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
25 August 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
14 May 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
14 May 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
8 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
8 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
9 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
9 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
25 July 1997 | Full accounts made up to 30 June 1996 (13 pages) |
25 July 1997 | Full accounts made up to 30 June 1996 (13 pages) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
30 May 1997 | Return made up to 01/05/97; full list of members
|
30 May 1997 | Return made up to 01/05/97; full list of members
|
30 May 1997 | Director's particulars changed (1 page) |
30 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
1 May 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
1 May 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
27 December 1996 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
27 December 1996 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
14 November 1996 | Auditor's resignation (7 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (7 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1EB (1 page) |
20 October 1996 | Location of register of members (1 page) |
20 October 1996 | Location of register of members (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1EB (1 page) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | New secretary appointed (1 page) |
17 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
17 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
14 May 1996 | Return made up to 01/05/96; full list of members (14 pages) |
14 May 1996 | Return made up to 01/05/96; full list of members (14 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (1 page) |
1 May 1996 | New director appointed (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | Application for reregistration from PLC to private (1 page) |
17 April 1996 | Members consent to rereg (1 page) |
17 April 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 April 1996 | Application for reregistration from PLC to private (1 page) |
17 April 1996 | Re-registration of Memorandum and Articles (17 pages) |
17 April 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Re-registration of Memorandum and Articles (17 pages) |
17 April 1996 | Members consent to rereg (1 page) |
22 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
18 October 1995 | Director resigned (4 pages) |
18 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director's particulars changed (4 pages) |
3 October 1995 | Director's particulars changed (4 pages) |
3 May 1995 | Return made up to 01/05/95; no change of members (10 pages) |
3 May 1995 | Return made up to 01/05/95; no change of members (10 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
27 June 1991 | Company name changed trafalgar house group finance pl c\certificate issued on 28/06/91 (2 pages) |
27 June 1991 | Company name changed trafalgar house group finance pl c\certificate issued on 28/06/91 (2 pages) |
6 April 1990 | Full accounts made up to 30 September 1989 (10 pages) |
6 April 1990 | Full accounts made up to 30 September 1989 (10 pages) |
13 December 1901 | Incorporation (41 pages) |
13 December 1901 | Incorporation (41 pages) |