London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2003(91 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 10 March 2020) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2003(91 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 10 March 2020) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2003(91 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 10 March 2020) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Christian Audie Freynet |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | 12 Allee Des Pins Tomy-En-Josas Paris 78350 Foreign |
Director Name | Mr Marc Vigier |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 45 Rue Saint-Ferdinand Paris 75017 Foreign |
Director Name | William Bramwell Griffin |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 10 Millers Wharf St Katharines Way London E1 9YU |
Director Name | Mr Christopher Bregou |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 1997) |
Role | Company Director |
Correspondence Address | 21 Place St Germain Paris 75006 France |
Secretary Name | Leslie John Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 3 Station Road Wrabness Manningtree Essex CO11 2TJ |
Director Name | Mr Trevor Stanley Barratt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(81 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 November 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Albans Farmhouse Romford Road Pembury Tunbridge Wells Kent TN2 4BB |
Director Name | Mr Clive Richard Foskett |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(81 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tahoe Firs 51 Stonehill Road Headley Down Hampshire GU35 8ET |
Director Name | Christian Guy |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 1993(81 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 July 2003) |
Role | Chairman+Chief Executive |
Correspondence Address | 68 Warwick Gardens London W14 8PP |
Director Name | Pamela Jeanne Barker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2001) |
Role | Publishing Dir |
Correspondence Address | 12 Turnstone House Star Place London E1W 1AE |
Secretary Name | Massimiliano Margaritelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(85 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 2003) |
Role | Financial Controller |
Correspondence Address | 185a Chelmsford Road Shenfield Essex CM15 8SA |
Director Name | Philippe Leduc |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 1997(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2002) |
Role | Lawyer |
Correspondence Address | 23 Avenue Gabriel 78170 La Celle-Saint-Cloud France |
Director Name | Jean Francois Grollemund |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 1997(86 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 99 Boulevard Raspail Paris 75006 Foreign |
Director Name | Antony Roy Arnold |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2004) |
Role | Publishers |
Correspondence Address | 6 Bassett Row Bassett Southampton Hampshire SO16 7FS |
Director Name | Ailsa Murray Ferguson |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(91 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 18 Hosack Road London SW17 7QP |
Director Name | Bernard Peter Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2004) |
Role | Executive |
Correspondence Address | Apartment 35 Blk B 3rd Floor 10 Wild Street London WC2B 4RL |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | Mr Jonathan Paul Newby |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 26 Chancellor Grove West Dulwich London SE21 8EG |
Director Name | Adrian David Barrick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(97 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Normanhurst Road Streatham Hill London SW2 3TA |
Website | ubm.com |
---|---|
Telephone | 0161 8771106 |
Telephone region | Manchester |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66.5m at £0.1 | Cmpi Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2002 | Delivered on: 11 July 2002 Satisfied on: 1 August 2003 Persons entitled: Urs (Luxembourg) S.A. as Security Agent for Itself and on Behalf of the Other Finance Parties Classification: Guarantee and debenture Secured details: All indebtedness and other liabilities whatsoever due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including sub-underlease at 7TH floor,anchorage house,east india dock,london E14 and 36 car parking spaces at naval row,east india dock,london E14. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 September 1993 | Delivered on: 24 September 1993 Satisfied on: 11 July 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £2,000 together with interest accrued now or to be held by the bank on an account no: 7849877. Fully Satisfied |
4 July 1991 | Delivered on: 12 July 1991 Satisfied on: 13 October 1993 Persons entitled: National Westminster Bank PLC Classification: Third charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement for lease dated 31/3/87 together with all that l/h property k/a site F9/2 millharbour being land & premises to the west of millwall inner dock l/b of tower hamlets (see form 395 for full details). Fully Satisfied |
6 June 1988 | Delivered on: 11 June 1988 Satisfied on: 15 December 1992 Persons entitled: Standard Commercial Property Securities LTD Classification: Equitable mortgage Secured details: £6,112,500 due from the company to the chargee under the terms of an agreement dated 31/3/87. Particulars: The agreement for lease of the site at millharbour/marsh wall, millwall dock tower hamlets k/a site fg/2. Fully Satisfied |
31 March 1987 | Delivered on: 8 April 1987 Satisfied on: 13 October 1993 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 31/3/87. Particulars: All the companys interest in the agreement relating to a lease dated 31/3/87 to property k/a ovintended to be k/a site F9/2 mill harbour being land & premises to the west of millwall inner dock in the l/b of tower hamlets being part of f/h land title no ngl 412126. Fully Satisfied |
31 March 1987 | Delivered on: 8 April 1987 Satisfied on: 11 July 2002 Persons entitled: Natwest Investment Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 31/3/87. Particulars: All the builder group limited's right title and interest to the magazine regularly published by it entitled "building" and/or the goodwill now or hereafter attaching thereto. (See form 395 for further details). Fully Satisfied |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (4 pages) |
2 December 2019 | Statement of capital on 2 December 2019
|
29 November 2019 | Resolutions
|
29 November 2019 | Resolutions
|
29 November 2019 | Solvency Statement dated 28/11/19 (1 page) |
29 November 2019 | Statement by Directors (1 page) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
7 December 2018 | Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
6 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
5 July 2018 | Cessation of Cmpi Group Limited as a person with significant control on 21 December 2017 (1 page) |
5 July 2018 | Notification of Ubmg Holdings as a person with significant control on 21 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 April 2013 | Appointment of Carl Adrian as a director (3 pages) |
29 April 2013 | Appointment of Carl Adrian as a director (3 pages) |
16 April 2013 | Termination of appointment of Adrian Barrick as a director (2 pages) |
16 April 2013 | Termination of appointment of Adrian Barrick as a director (2 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (15 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (15 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
28 January 2009 | Director appointed adrian barrick (3 pages) |
28 January 2009 | Director appointed adrian barrick (3 pages) |
11 November 2008 | Appointment terminated director jonathan newby (1 page) |
11 November 2008 | Appointment terminated director jonathan newby (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
27 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
17 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (25 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (25 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (27 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (27 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
16 August 2005 | New secretary appointed;new director appointed (1 page) |
16 August 2005 | New secretary appointed;new director appointed (1 page) |
5 February 2005 | Full accounts made up to 31 December 2003 (26 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (26 pages) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 August 2004 | Return made up to 18/07/04; full list of members
|
31 August 2004 | Return made up to 18/07/04; full list of members
|
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
11 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page) |
8 August 2003 | Director resigned (1 page) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Auditor's resignation (1 page) |
17 December 2002 | Auditor's resignation (1 page) |
13 August 2002 | Return made up to 18/07/02; full list of members (9 pages) |
13 August 2002 | Return made up to 18/07/02; full list of members (9 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
26 July 2002 | Resolutions
|
26 July 2002 | Declaration of assistance for shares acquisition (12 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
26 July 2002 | Declaration of assistance for shares acquisition (12 pages) |
26 July 2002 | Resolutions
|
17 July 2002 | Declaration of assistance for shares acquisition (11 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (11 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
14 July 2002 | Ad 28/06/02--------- £ si [email protected]=5000000 £ ic 1650000/6650000 (2 pages) |
14 July 2002 | Ad 28/06/02--------- £ si [email protected]=5000000 £ ic 1650000/6650000 (2 pages) |
14 July 2002 | Resolutions
|
14 July 2002 | £ nc 2200000/7200000 28/06/02 (1 page) |
14 July 2002 | £ nc 2200000/7200000 28/06/02 (1 page) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Particulars of mortgage/charge (25 pages) |
11 July 2002 | Particulars of mortgage/charge (25 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Director resigned (1 page) |
27 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Re-registration of Memorandum and Articles (12 pages) |
27 June 2002 | Application for reregistration from PLC to private (1 page) |
27 June 2002 | Application for reregistration from PLC to private (1 page) |
27 June 2002 | Re-registration of Memorandum and Articles (12 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page) |
21 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 October 2001 | Director's particulars changed (1 page) |
23 October 2001 | Director's particulars changed (1 page) |
22 October 2001 | Director's particulars changed (1 page) |
22 October 2001 | Director's particulars changed (1 page) |
2 August 2001 | Return made up to 18/07/01; full list of members; amend (8 pages) |
2 August 2001 | Return made up to 18/07/01; full list of members; amend (8 pages) |
27 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
27 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
3 August 2000 | Return made up to 18/07/00; full list of members
|
3 August 2000 | Return made up to 18/07/00; full list of members
|
2 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
8 November 1999 | Auditor's resignation (1 page) |
8 November 1999 | Auditor's resignation (1 page) |
26 July 1999 | Return made up to 18/07/99; no change of members (6 pages) |
26 July 1999 | Return made up to 18/07/99; no change of members (6 pages) |
6 June 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
6 June 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
28 July 1998 | Return made up to 18/07/98; no change of members (6 pages) |
28 July 1998 | Return made up to 18/07/98; no change of members (6 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
24 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
24 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
11 July 1997 | Return made up to 18/07/97; full list of members
|
11 July 1997 | Return made up to 18/07/97; full list of members
|
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page) |
1 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
1 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
29 July 1996 | Return made up to 18/07/96; full list of members (8 pages) |
29 July 1996 | Return made up to 18/07/96; full list of members (8 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
1 August 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 August 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 August 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
1 August 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
1 June 1994 | Resolutions
|
1 June 1994 | Resolutions
|
4 August 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
4 August 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
1 November 1990 | Full accounts made up to 31 March 1990 (22 pages) |
1 November 1990 | Full accounts made up to 31 March 1990 (22 pages) |
21 December 1988 | Full group accounts made up to 31 March 1988 (22 pages) |
21 December 1988 | Full group accounts made up to 31 March 1988 (22 pages) |
8 August 1988 | Articles of association (47 pages) |
8 August 1988 | Articles of association (47 pages) |
11 July 1988 | Resolutions
|
11 July 1988 | Resolutions
|
17 June 1988 | Declaration on reregistration from private to PLC (4 pages) |
17 June 1988 | Declaration on reregistration from private to PLC (4 pages) |
13 June 1988 | Memorandum and Articles of Association (56 pages) |
13 June 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 June 1988 | Memorandum and Articles of Association (56 pages) |
13 June 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 December 1982 | Company name changed\certificate issued on 03/12/82 (2 pages) |
3 December 1982 | Company name changed\certificate issued on 03/12/82 (2 pages) |
4 February 1976 | Accounts made up to 31 March 1975 (4 pages) |
4 February 1976 | Accounts made up to 31 March 1975 (4 pages) |