London
EC2A 1AG
Director Name | Miss Katherine Woods |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(112 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2021(112 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2020(112 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 April 2023) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Prof Sidney Prevezer |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(83 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 April 1997) |
Role | Company Director & Legal Consu |
Correspondence Address | 1 Rudgwick Terrace St Stephens Close Avenue Road London NW8 6BR |
Director Name | Mr Peter John Smith |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(83 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Crab Hill Beckenham Kent BR3 5HE |
Director Name | Mr Gregory Patrick Doherty |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(83 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Coniston Road Bromley Kent BR1 4JB |
Director Name | Mr Phillip Arthur Charles Bowditch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(83 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 1 Birchwood Grove Hampton Middlesex TW12 3DU |
Director Name | Arnold Brian Barclay |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(83 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 22 Loudoun Road St Johns Wood London NW8 0LT |
Director Name | Mrs Ruth Joan Barclay |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(83 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 22 Loudoun Road St Johns Wood London NW8 0LT |
Secretary Name | Mr Phillip Arthur Charles Bowditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(83 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 1 Birchwood Grove Hampton Middlesex TW12 3DU |
Director Name | Mr Alexander David Aird |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(86 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wickham Chase West Wickham Kent BR4 0BN |
Director Name | Susan Mary Rose |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(86 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 49 Stanwell Road Ashford Middlesex TW15 3EH |
Director Name | Mr David Andrew Saville |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenkindie House Fen Pond Road Ightham Sevenoaks Kent TN15 9JE |
Director Name | Colin Alexander Levine |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(91 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 52 Cross Road Tadworth Surrey KT20 5ST |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(93 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 May 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Director Name | Mr Stephen Robert Shipley |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(93 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Mr Alexander David Aird |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(93 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wickham Chase West Wickham Kent BR4 0BN |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(93 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 May 2007) |
Role | Finance Director |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(93 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 20 July 2006(98 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Peter Edward Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(98 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(98 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Stephanie Alison Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(98 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2020) |
Role | Secretary |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mr Michael Stuart Watson |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(106 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(108 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Telephone | 020 74988000 |
---|---|
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,414,000 |
Latest Accounts | 31 December 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 June 1999 | Delivered on: 18 June 1999 Satisfied on: 22 November 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts from time to time due or owing to the company for full details please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
3 November 1965 | Delivered on: 22 November 1965 Satisfied on: 12 January 2000 Persons entitled: H.G. Pulliam Classification: Charge by way of floating charge Secured details: All moneys due etc by the company to the chargee and his widow pursuant to the terms of agreement dated 21/4/64. Particulars: Company's book debts. Fully Satisfied |
26 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Change of details for Maclellan Group Limited as a person with significant control on 1 December 2020 (2 pages) |
2 December 2020 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
26 March 2020 | Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 November 2019 | Director's details changed for Richard John Butler on 16 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
8 October 2018 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
29 August 2018 | Change of details for Maclellan Group Limited as a person with significant control on 24 August 2018 (2 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 September 2016 | Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page) |
12 September 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Richard John Butler as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Richard John Butler as a director on 9 September 2016 (2 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
14 December 2010 | Statement of company's objects (2 pages) |
14 December 2010 | Resolutions
|
14 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
14 September 2009 | Appointment terminated director david clitheroe (1 page) |
14 September 2009 | Appointment terminated director david clitheroe (1 page) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
18 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
4 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
30 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
25 January 2008 | New director appointed (5 pages) |
25 January 2008 | New director appointed (5 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
6 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Location of register of members (1 page) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
31 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members
|
1 February 2005 | Return made up to 20/01/05; full list of members
|
14 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 20/01/02; full list of members
|
6 February 2002 | Return made up to 20/01/02; full list of members
|
27 December 2001 | New secretary appointed;new director appointed (2 pages) |
27 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2001 | Auditor's resignation (1 page) |
6 September 2001 | Auditor's resignation (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned;director resigned (1 page) |
28 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
28 August 2001 | Secretary resigned;director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 6-14 bromell's road london SW4 0BG (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 6-14 bromell's road london SW4 0BG (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
28 August 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
8 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
8 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 20/01/01; full list of members
|
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 20/01/01; full list of members
|
5 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
11 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
11 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
16 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
16 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
16 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
20 February 1998 | Return made up to 20/01/98; full list of members (8 pages) |
20 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
20 February 1998 | Return made up to 20/01/98; full list of members (8 pages) |
20 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
24 January 1997 | Return made up to 20/01/97; full list of members
|
24 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
24 January 1997 | Return made up to 20/01/97; full list of members
|
24 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
11 February 1996 | Return made up to 20/01/96; full list of members
|
11 February 1996 | Return made up to 20/01/96; full list of members
|
17 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
3 September 1980 | Memorandum and Articles of Association (14 pages) |
3 September 1980 | Memorandum and Articles of Association (14 pages) |