London
NW11 8NA
Director Name | Michael Bernard Conn |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 845 Finchley Road London NW11 8NA |
Director Name | Mr Douglas Gabriel Conn |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 845 Finchley Road London NW11 8NA |
Director Name | Mr David Marc Cramer |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 31 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 845 Finchley Road London NW11 8NA |
Secretary Name | Michael Bernard Conn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Cedars Close London NW4 1TR |
Director Name | Walter Millsom |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Tollgate Drive College Road Dulwich London SE21 7LS |
Secretary Name | Mr David Marc Cramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 845 Finchley Road London NW11 8NA |
Director Name | Robert Joseph Foux |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 845 Finchley Road London NW11 8NA |
Website | stewartandwightplc.co.uk |
---|---|
Telephone | 020 84551111 |
Telephone region | London |
Registered Address | 845 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £942,025 |
Gross Profit | £831,301 |
Net Worth | £9,961,828 |
Cash | £118,428 |
Current Liabilities | £351,600 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (10 months from now) |
3 December 2001 | Delivered on: 5 December 2001 Persons entitled: Barclays 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: F/H property k/a 29 to 31 st sepulchre gate doncaster. Outstanding |
---|---|
28 March 2001 | Delivered on: 30 March 2001 Persons entitled: Barclays 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: The freehold property known as 17 baxtergate doncaster title number SYK78947. Outstanding |
15 March 2000 | Delivered on: 18 March 2000 Persons entitled: Barclays 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: F/H property k/a 85-89 caroline square, skipton north yorkshire. Outstanding |
17 February 1987 | Delivered on: 19 February 1987 Persons entitled: Barclays 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: 32 woodfield street morriston, swansea south glamorgan. Outstanding |
20 October 2016 | Delivered on: 25 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 14-16 high street, weybridge, surrey, KT13 8AB. Title number SY129518. Outstanding |
20 October 2016 | Delivered on: 25 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 36 market street, falmouth, cornwall, TR11 3AR. Title number CL94294. Outstanding |
20 October 2016 | Delivered on: 25 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 22 thoroughfare, woodbridge, suffolk, IP12 1AQ. Title number SK322738. Outstanding |
18 August 2015 | Delivered on: 22 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H the victory 6 and 7 high street pinner harrow t/nos P1154 and P29834. Outstanding |
3 November 2005 | Delivered on: 8 November 2005 Persons entitled: Barclays 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: F/H 27 and 27A westgate wakefield. Outstanding |
18 July 2003 | Delivered on: 26 July 2003 Persons entitled: Barclays 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: F/H property k/a 18 silver street durham t/n DU74308. Outstanding |
14 January 2003 | Delivered on: 3 February 2003 Persons entitled: Barclays 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: 25 newgate street bishop auckland durham t/no DU191473. Outstanding |
30 April 2002 | Delivered on: 3 May 2002 Persons entitled: Barclays 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: Freehold property known as 70 king street south shields newcastle tyne & wear title number TY52363. Outstanding |
5 October 1909 | Delivered on: 8 October 1909 Persons entitled: J. A. Bevington. Classification: Deposit of title deeds. Secured details: £400. Particulars: L/H 138, upper thames street, london E6. Outstanding |
27 September 1996 | Delivered on: 2 October 1996 Satisfied on: 14 January 2006 Persons entitled: Barclays 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: 134 high street stockton on tees cleveland t/no;- TES28611. Fully Satisfied |
18 November 1993 | Delivered on: 24 November 1993 Satisfied on: 29 November 2001 Persons entitled: Barclays 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: L/H 8 high street huddersfield west yorkshire t/n wyk 184187. Fully Satisfied |
28 July 1987 | Delivered on: 29 July 1987 Satisfied on: 17 October 2002 Persons entitled: Barclays 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: F/H-201 high street walthamstow, E.17. L.B. of waltham forest t/no. Ngl 133192. Fully Satisfied |
15 April 1986 | Delivered on: 17 April 1986 Satisfied on: 3 December 1998 Persons entitled: Barclays 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: F/Hold 289/291 fleet road fleet hampshire. Fully Satisfied |
7 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
---|---|
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
25 March 2020 | Change of details for Mrs Hadassa Rachel Conn as a person with significant control on 25 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Mrs Hadassa Rachel Conn on 25 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Mr Douglas Gabriel Conn on 25 March 2020 (2 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
7 January 2019 | Termination of appointment of Robert Joseph Foux as a director on 31 December 2018 (1 page) |
7 January 2019 | Termination of appointment of David Marc Cramer as a director on 31 December 2018 (1 page) |
7 January 2019 | Termination of appointment of David Marc Cramer as a secretary on 31 December 2018 (1 page) |
29 October 2018 | Consolidation of shares on 16 October 2018 (4 pages) |
16 October 2018 | Statement of capital following an allotment of shares on 15 October 2018
|
11 October 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
10 October 2018 | Re-registration of Memorandum and Articles (20 pages) |
10 October 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2018 | Resolutions
|
10 October 2018 | Re-registration from a public company to a private limited company (1 page) |
6 October 2018 | Full accounts made up to 31 March 2018 (34 pages) |
27 September 2018 | Purchase of own shares. (3 pages) |
31 August 2018 | Purchase of own shares. (3 pages) |
22 August 2018 | Purchase of own shares. (3 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (35 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (35 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 September 2017 | Notification of Hadassa Rachel Conn as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Michael Bernard Conn as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Hadassa Rachel Conn as a person with significant control on 1 July 2016 (2 pages) |
12 September 2017 | Notification of Michael Bernard Conn as a person with significant control on 1 July 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 September 2017 | Notification of Hadassa Rachel Conn as a person with significant control on 1 July 2016 (2 pages) |
12 September 2017 | Notification of Michael Bernard Conn as a person with significant control on 1 July 2016 (2 pages) |
16 June 2017 | Satisfaction of charge 000571420015 in full (1 page) |
16 June 2017 | Satisfaction of charge 000571420015 in full (1 page) |
25 October 2016 | Registration of charge 000571420017, created on 20 October 2016 (10 pages) |
25 October 2016 | Registration of charge 000571420015, created on 20 October 2016 (10 pages) |
25 October 2016 | Registration of charge 000571420016, created on 20 October 2016 (10 pages) |
25 October 2016 | Registration of charge 000571420015, created on 20 October 2016 (10 pages) |
25 October 2016 | Registration of charge 000571420016, created on 20 October 2016 (10 pages) |
25 October 2016 | Registration of charge 000571420017, created on 20 October 2016 (10 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
6 September 2016 | Satisfaction of charge 8 in full (1 page) |
6 September 2016 | Satisfaction of charge 10 in full (1 page) |
6 September 2016 | Satisfaction of charge 12 in full (1 page) |
6 September 2016 | Satisfaction of charge 11 in full (1 page) |
6 September 2016 | Satisfaction of charge 3 in full (1 page) |
6 September 2016 | Satisfaction of charge 1 in full (1 page) |
6 September 2016 | Satisfaction of charge 12 in full (1 page) |
6 September 2016 | Satisfaction of charge 1 in full (1 page) |
6 September 2016 | Satisfaction of charge 3 in full (1 page) |
6 September 2016 | Satisfaction of charge 11 in full (1 page) |
6 September 2016 | Satisfaction of charge 10 in full (1 page) |
6 September 2016 | Satisfaction of charge 8 in full (1 page) |
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
11 September 2015 | Annual return made up to 9 September 2015 no member list Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 no member list Statement of capital on 2015-09-11
|
22 August 2015 | Registration of charge 000571420014, created on 18 August 2015 (12 pages) |
22 August 2015 | Registration of charge 000571420014, created on 18 August 2015 (12 pages) |
15 June 2015 | Section 519 (1 page) |
15 June 2015 | Section 519 (1 page) |
20 November 2014 | Sub-division of shares on 11 November 2014 (5 pages) |
20 November 2014 | Consolidation of shares on 11 November 2014 (5 pages) |
20 November 2014 | Resolutions
|
20 November 2014 | Sub-division of shares on 11 November 2014 (5 pages) |
20 November 2014 | Consolidation of shares on 11 November 2014 (5 pages) |
20 November 2014 | Resolutions
|
1 October 2014 | Annual return made up to 9 September 2014 no member list Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 9 September 2014 no member list Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 9 September 2014 no member list Statement of capital on 2014-10-01
|
29 September 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
29 September 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Resolutions
|
22 October 2013 | Annual return made up to 1 October 2013 no member list Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 no member list Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 no member list Statement of capital on 2013-10-22
|
18 September 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
18 September 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
6 November 2012 | Annual return made up to 1 October 2012 no member list (17 pages) |
6 November 2012 | Annual return made up to 1 October 2012 no member list (17 pages) |
6 November 2012 | Annual return made up to 1 October 2012 no member list (17 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
6 January 2012 | Director's details changed for Mrs Hadassa Rachel Conn on 4 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mrs Hadassa Rachel Conn on 4 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mrs Hadassa Rachel Conn on 4 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Robert Joseph Foux on 4 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr David Marc Cramer on 4 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Michael Bernard Conn on 4 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Douglas Gabriel Conn on 4 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Mr David Marc Cramer on 4 January 2012 (1 page) |
5 January 2012 | Director's details changed for Robert Joseph Foux on 4 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr David Marc Cramer on 4 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Michael Bernard Conn on 4 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Douglas Gabriel Conn on 4 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Mr David Marc Cramer on 4 January 2012 (1 page) |
5 January 2012 | Director's details changed for Robert Joseph Foux on 4 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr David Marc Cramer on 4 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Michael Bernard Conn on 4 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Douglas Gabriel Conn on 4 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Mr David Marc Cramer on 4 January 2012 (1 page) |
28 October 2011 | Annual return made up to 1 October 2011 (16 pages) |
28 October 2011 | Annual return made up to 1 October 2011 (16 pages) |
28 October 2011 | Annual return made up to 1 October 2011 (16 pages) |
30 September 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
30 September 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (20 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (20 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (20 pages) |
25 September 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
25 September 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
7 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (19 pages) |
7 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (19 pages) |
7 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (19 pages) |
8 October 2009 | Appointment of Robert Joseph Foux as a director (3 pages) |
8 October 2009 | Appointment of Robert Joseph Foux as a director (3 pages) |
7 October 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
7 October 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
3 November 2008 | Return made up to 01/10/08; full list of members (10 pages) |
3 November 2008 | Return made up to 01/10/08; full list of members (10 pages) |
16 September 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
16 September 2008 | Appointment terminated director walter millsom (1 page) |
16 September 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
16 September 2008 | Appointment terminated director walter millsom (1 page) |
15 September 2008 | Director and secretary's change of particulars / david cramer / 09/07/2008 (1 page) |
15 September 2008 | Director and secretary's change of particulars / david cramer / 09/07/2008 (1 page) |
18 June 2008 | Director's change of particulars / douglas conn / 13/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / douglas conn / 13/06/2008 (1 page) |
6 November 2007 | Return made up to 01/10/07; full list of members (37 pages) |
6 November 2007 | Return made up to 01/10/07; full list of members (37 pages) |
14 September 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
14 September 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
24 October 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
24 October 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (37 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (37 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members (41 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members (41 pages) |
4 October 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
4 October 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2004 | Return made up to 01/10/04; full list of members
|
14 October 2004 | Return made up to 01/10/04; full list of members
|
29 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
29 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
13 November 2003 | Return made up to 01/10/03; full list of members
|
13 November 2003 | Return made up to 01/10/03; full list of members
|
10 November 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
10 November 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Location of register of members (non legible) (1 page) |
5 April 2003 | Location of register of members (non legible) (1 page) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Return made up to 01/10/02; full list of members (23 pages) |
31 October 2002 | Return made up to 01/10/02; full list of members (23 pages) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
7 October 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
26 September 2002 | Resection 394 (1 page) |
26 September 2002 | Resection 394 (1 page) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (16 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (16 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Return made up to 01/10/00; full list of members
|
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Return made up to 01/10/00; full list of members
|
10 October 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
10 October 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Location of register of members (1 page) |
19 November 1999 | Location of register of members (1 page) |
18 October 1999 | Return made up to 01/10/99; bulk list available separately
|
18 October 1999 | Return made up to 01/10/99; bulk list available separately
|
20 September 1999 | Full group accounts made up to 31 March 1999 (13 pages) |
20 September 1999 | Full group accounts made up to 31 March 1999 (13 pages) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Return made up to 01/10/98; bulk list available separately (12 pages) |
19 October 1998 | Return made up to 01/10/98; bulk list available separately (12 pages) |
21 September 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
21 September 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
23 October 1997 | Return made up to 01/10/97; bulk list available separately (12 pages) |
23 October 1997 | Return made up to 01/10/97; bulk list available separately (12 pages) |
3 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
3 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
25 October 1996 | Return made up to 01/10/96; bulk list available separately
|
25 October 1996 | Return made up to 01/10/96; bulk list available separately
|
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Div 19/09/96 (1 page) |
1 October 1996 | Div 19/09/96 (1 page) |
25 September 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
25 September 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
14 March 1996 | Registered office changed on 14/03/96 from: 24 queen anne street london W1M 0AX (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 24 queen anne street london W1M 0AX (1 page) |
31 October 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
31 October 1995 | Return made up to 01/10/95; bulk list available separately
|
31 October 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
31 October 1995 | Return made up to 01/10/95; bulk list available separately
|
4 April 1995 | New director appointed (6 pages) |
4 April 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (204 pages) |
9 October 1992 | Full group accounts made up to 31 March 1992 (17 pages) |
9 October 1992 | Full group accounts made up to 31 March 1992 (17 pages) |
17 October 1986 | Group of companies' accounts made up to 29 March 1986 (14 pages) |
17 October 1986 | Group of companies' accounts made up to 29 March 1986 (14 pages) |
22 May 1985 | Memorandum of association (5 pages) |
22 May 1985 | Memorandum of association (5 pages) |
5 October 1984 | Accounts made up to 4 October 1984 (15 pages) |
5 October 1984 | Accounts made up to 4 October 1984 (15 pages) |
5 October 1984 | Accounts made up to 4 October 1984 (15 pages) |
6 January 1982 | Memorandum and Articles of Association (54 pages) |
6 January 1982 | Memorandum and Articles of Association (54 pages) |
24 December 1980 | Accounts made up to 29 March 1980 (13 pages) |
24 December 1980 | Accounts made up to 29 March 1980 (13 pages) |
1 April 1980 | Accounts made up to 31 March 1979 (7 pages) |
1 April 1980 | Accounts made up to 31 March 1979 (7 pages) |
7 December 1977 | Accounts made up to 26 March 1977 (7 pages) |
7 December 1977 | Accounts made up to 26 March 1977 (7 pages) |
29 March 1975 | Accounts made up to 29 March 1975 (7 pages) |
29 March 1975 | Accounts made up to 29 March 1975 (7 pages) |