Paris
75007
Foreign
Director Name | Anthony Roy Stone |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1999(96 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carnoustie Drive Great Denham Bedford MK40 4FE |
Director Name | Mr Nigel Stanley Ashdown |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2011(108 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Brackenhill Cat Street Upper Hartfield Hartfield East Sussex TN7 4DU |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2013(110 years after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Alan Harvey Bobroff |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(88 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 September 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Linnet Close Bushey Hertfordshire WD23 1AX |
Director Name | George Alfred Walker |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(88 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 1991) |
Role | Company Director |
Correspondence Address | 68 Pallmall London SW1Y 5NG |
Director Name | Mrs Jean Maureen Walker |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(88 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 1991) |
Role | Company Director |
Correspondence Address | The Residence Marlborough Court 68 Pall Mall London SW1Y 5EX |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(88 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | John Leslie Leach |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(88 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 22 January 1992) |
Role | Finance Director |
Correspondence Address | 47 Portsmouth Avenue Thames Ditton Surrey KT7 0RU |
Director Name | Mr Kenneth Charles Scobie |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(88 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 22 January 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Path Hill House Path Hill Goring Heath Reading Berkshire RG8 7RE |
Director Name | Mr Charles John Nicholas Ward |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(88 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 22 January 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacon House Brackley Road Greatworth Banbury Oxfordshire OX17 2DX |
Director Name | Barry Lawrence Shailer |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1994) |
Role | Banker |
Correspondence Address | 8 Badgers Hill Virginia Water Surrey GU25 4SB |
Director Name | Mr David Anthony Sykes |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(89 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 October 1996) |
Role | Private Banker |
Correspondence Address | 60a Trinity Church Square London SE1 4HY |
Director Name | Henry Blackburn Smith |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1996) |
Role | Banker |
Correspondence Address | High Time 8 High Time Drive Southampton Sb 04 |
Director Name | Austin John O'Connor |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 1998) |
Role | Banker |
Correspondence Address | Framptons Commonwood Chipperfield Kings Langley Hertfordshire WD4 9BA |
Director Name | Graham Douglas Richardson |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(93 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 January 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glebe Cottage 36 Northend, Batheaston Bath BA1 7ES |
Director Name | Mr Leslie Ian Gabb |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(94 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 1997) |
Role | Accountant |
Correspondence Address | 10 Campden Street London W8 7EP |
Director Name | Area 2 Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1992(88 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 October 1992) |
Correspondence Address | Emmaplain 5 Amsterdam Foreign |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1992(88 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 07 February 1996) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(92 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2003) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(100 years after company formation) |
Appointment Duration | 10 years (resigned 07 May 2013) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Telephone | 020 76282040 |
---|---|
Telephone region | London |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
28.4k at £1 | Nicolas Boissonnas 34.00% A |
---|---|
27.5k at £1 | Area 2 Bv 33.00% B |
27.5k at £1 | Kereda Sa 33.00% C |
Year | 2014 |
---|---|
Turnover | £12,307,064 |
Gross Profit | £8,559,306 |
Net Worth | -£1,917,088 |
Cash | £2,628,102 |
Current Liabilities | £7,306,650 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2023 (4 months from now) |
28 June 1999 | Delivered on: 16 July 1999 Persons entitled: La Caisse Regionale De Credit Agricole Mutuel Dupas De Calais Classification: Medium term credit agreement Secured details: The aggregate principal sum of one hundred french francs due or to become due from the company to the chargee under the credit agreements and also as security and guarantee for the payment of interest, expenses and incidentals as well as performance of all obligations terms and conditions which apply to the said agreements. Particulars: A property development - hotel restaurant business operated at le touquet paris plage le manoir hotel under the trade name "manoir hotel" with a secondry place of business at le touquet paris plage avenue du golf for the operation of a golf course and sports items shops under the trade name "le golf" identified in the I.N.S.E.E. under number 775.750.243 rcs boulogne sur mer including the trade and corporate name, custom and goodwill, the equipment, plant and machinery,commercial property all other fixtures and fittings employed therein. See the mortgage charge document for full details. Outstanding |
---|---|
11 November 1991 | Delivered on: 28 November 1991 Satisfied on: 11 February 1992 Persons entitled: Standard Chartered Bank Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 11TH november 1991. Particulars: See form 395 ref M154 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 November 1991 | Delivered on: 28 November 1991 Satisfied on: 11 February 1992 Persons entitled: Standard Chartered Bank Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 11TH november 1991. Particulars: See form 395 ref M130 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 1991 | Delivered on: 17 April 1991 Satisfied on: 11 February 1992 Persons entitled: Standard Chartered Bank Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the brent walker group PLC and/or any other company named therein under the terms of a facility agreement dated 28/3/91 and this deed to the chargee. Particulars: (See doc M153 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 1991 | Delivered on: 8 March 1991 Satisfied on: 11 February 1992 Persons entitled: Standard Chartered Bank Classification: Composite guarantee & debenture Secured details: All monies due or to become due from brent walker limited to the chargee. Under the terms of the facility agreement dated 19/2/91 and this deed. Particulars: (See doc M147 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 February 1991 | Delivered on: 5 March 1991 Satisfied on: 11 February 1992 Persons entitled: Standard Chartered Bank Classification: Supplemental deed Secured details: All monies due or to become due from the brent walker group PLC to the chargee under the terms of the standby loan facility agreement and debenture both dated 15/11/90 and this deed. Particulars: All freehold and leasehold land and bldgs, fixtures, fixed palnt and machinery (see doc M211 for full details). Fully Satisfied |
13 February 1991 | Delivered on: 5 March 1991 Satisfied on: 11 February 1992 Persons entitled: Standard Chartered Bankas Agent and Trustee for Itself and the Lendersas Defined Classification: Supplemental deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and under the debenture dated 15/11/90 and this deed. Particulars: All freehold and leasehold property, land and bldgs, fixtures, fixed plant and machinery (see doc M182 for full details)the entry at column(s) above has & this day been amended. Fully Satisfied |
15 November 1990 | Delivered on: 30 November 1990 Satisfied on: 11 February 1992 Persons entitled: Standard Chartered Bank(As Agent and Trustee for Itself and Each of the Lenders as Defined) Classification: Composite guarantee & debeneture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M146 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 November 1990 | Delivered on: 30 November 1990 Satisfied on: 11 February 1992 Persons entitled: Standard Chartered Bank Classification: Composite guarantee & debenture Secured details: All moneys due or to become due from the brent walker group PLC to the chargee under the terms of the standby facility agreement dated 15/11/90 and this deed. Particulars: (See doc M118 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2021 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
---|---|
15 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
21 December 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
23 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (46 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
28 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
8 April 2014 | Director's details changed for Anthony Roy Stone on 7 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nigel Stanley Ashdown on 7 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Anthony Roy Stone on 7 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nigel Stanley Ashdown on 7 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Anthony Roy Stone on 7 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nigel Stanley Ashdown on 7 March 2014 (2 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 May 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
20 May 2013 | Appointment of Dentons Secretaries Limited as a secretary (3 pages) |
20 May 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 20 May 2013 (2 pages) |
20 May 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
20 May 2013 | Appointment of Dentons Secretaries Limited as a secretary (3 pages) |
20 May 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 20 May 2013 (2 pages) |
30 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
30 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Appointment of Nigel Stanley Ashdown as a director (3 pages) |
30 September 2011 | Appointment of Nigel Stanley Ashdown as a director (3 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Termination of appointment of Graham Richardson as a director (2 pages) |
22 February 2011 | Termination of appointment of Graham Richardson as a director (2 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
1 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Director's details changed for Nicolas Boissonnas on 11 July 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Nicolas Boissonnas on 11 July 2010 (2 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
13 March 2008 | Full accounts made up to 31 December 2006 (27 pages) |
13 March 2008 | Full accounts made up to 31 December 2006 (27 pages) |
17 October 2007 | Auditor's resignation (1 page) |
17 October 2007 | Auditor's resignation (1 page) |
15 October 2007 | Auditor's resignation (1 page) |
15 October 2007 | Auditor's resignation (1 page) |
23 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
26 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
26 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
11 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members
|
20 July 2005 | Return made up to 11/07/05; full list of members
|
6 June 2005 | Secretary's particulars changed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (2 pages) |
6 June 2005 | Secretary's particulars changed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (2 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 December 2002 (22 pages) |
2 February 2004 | Full accounts made up to 31 December 2002 (22 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 August 2003 | Resolutions
|
14 August 2003 | Return made up to 11/07/03; full list of members (9 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Return made up to 11/07/03; full list of members (9 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Full accounts made up to 31 December 2001 (18 pages) |
3 May 2003 | Full accounts made up to 31 December 2001 (18 pages) |
23 April 2003 | Ad 10/04/03--------- £ si [email protected]=33400 £ ic 50000/83400 (2 pages) |
23 April 2003 | Nc inc already adjusted 10/04/03 (2 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Ad 10/04/03--------- £ si [email protected]=33400 £ ic 50000/83400 (2 pages) |
23 April 2003 | Nc inc already adjusted 10/04/03 (2 pages) |
23 April 2003 | Resolutions
|
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
15 September 2000 | Return made up to 11/07/00; full list of members (8 pages) |
15 September 2000 | Return made up to 11/07/00; full list of members (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Return made up to 11/07/99; full list of members (11 pages) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Return made up to 11/07/99; full list of members (11 pages) |
16 July 1999 | Particulars of mortgage/charge (5 pages) |
16 July 1999 | Particulars of mortgage/charge (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (3 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (3 pages) |
5 August 1998 | Return made up to 11/07/98; full list of members (9 pages) |
5 August 1998 | Return made up to 11/07/98; full list of members (9 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
6 August 1997 | Return made up to 11/07/97; full list of members (9 pages) |
6 August 1997 | Return made up to 11/07/97; full list of members (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
6 September 1996 | Return made up to 11/07/96; full list of members (9 pages) |
6 September 1996 | Return made up to 11/07/96; full list of members (9 pages) |
22 February 1996 | New secretary appointed (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 21,southampton row, london. WC18 5HS (1 page) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | New secretary appointed (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 21,southampton row, london. WC18 5HS (1 page) |
22 February 1996 | Secretary resigned (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
8 September 1995 | Full accounts made up to 31 December 1993 (14 pages) |
8 September 1995 | Full accounts made up to 31 December 1993 (14 pages) |
1 August 1995 | Return made up to 11/07/95; full list of members
|
1 August 1995 | Return made up to 11/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (163 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (65 pages) |
10 February 1992 | Resolutions
|
10 February 1992 | Resolutions
|
5 December 1990 | Memorandum and Articles of Association (38 pages) |
5 December 1990 | Memorandum and Articles of Association (38 pages) |
9 May 1903 | Certificate of incorporation (1 page) |
9 May 1903 | Incorporation (54 pages) |
9 May 1903 | Certificate of incorporation (1 page) |
9 May 1903 | Incorporation (54 pages) |