Canary Wharf
London
E14 5GL
Director Name | Mr Peter Ajit Ajay Kerkar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 October 1994(78 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Priory Road London NW6 4NN |
Director Name | Mr David John Quinn |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2010(94 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft 6 Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Mr Ajit Baburao Kerkar |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 1991(74 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 11 Nawroji Mansion 31 Wodehouse Road Mumbai 400001 India |
Director Name | Mr Mehar Karan Singh |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 1991(74 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 October 1997) |
Role | Project Manager |
Correspondence Address | 14th Floor Mehardad Cuffe Parade Bombay 39 Foreign India |
Director Name | Mr Eric Angus Llewellyn Sutherland |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 1995) |
Role | Consultant |
Correspondence Address | Rostwaite Hasel Lane Chipstead Surrey CR5 3QY |
Secretary Name | Mr Khalid Mahmood Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(74 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | 104 Erskine Hill Hampstead Garden Suburb London NW11 6HT |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(85 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Salvatore Martin Gatto |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cavendish Lodge Cavendish Road Bath Avon BA1 2UD |
Director Name | Mr Pesi Savak Patel |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 December 2010(94 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Secretary Name | Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 30 April 2015(99 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Website | coxandkings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78735000 |
Telephone region | London |
Registered Address | C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
639k at £1 | Cox & Kings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,484,711 |
Gross Profit | £12,000,035 |
Net Worth | £29,655,001 |
Cash | £52,814 |
Current Liabilities | £17,652,424 |
Latest Accounts | 31 March 2018 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 8 March 2020 (overdue) |
23 February 1993 | Delivered on: 25 February 1993 Satisfied on: 3 October 1996 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 in relation to a documentary credit dated 09/12/92 in favour of department of international tourism and transport for £166,638. Particulars: The sum of £166,638 tog: with interest accrued now or to be held by the bank on an account no:49984772 and designated by reference to the company. Fully Satisfied |
---|---|
2 September 1992 | Delivered on: 7 September 1992 Satisfied on: 3 October 1996 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 in relation to a bond in favour of the association of british travel agents limited dated 22/06/90 for £15,000. Particulars: The sum of £15000 , tog: with interest accrued now or to be held by the bank on account no: 49975889 (see form 395). Fully Satisfied |
22 June 1990 | Delivered on: 5 July 1990 Satisfied on: 3 October 1996 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 in relation to a bond in favour of the association of british travel agents LTD dated 22.6.90. Particulars: £15,000 held by the bank on account no 6469221 and designated by reference to the company. Fully Satisfied |
6 February 1990 | Delivered on: 13 February 1990 Satisfied on: 3 October 1996 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 in relation to a bond in favour of international air transport association dated 6.2.90 in respect of sales agency agreement for £50,000. Particulars: £50,000 held by the bank on account nos 6469221 designated by reference to the company. Fully Satisfied |
12 January 1989 | Delivered on: 30 January 1989 Satisfied on: 10 May 1990 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 in relation to a bond in favour of international air transport association dated 30-12-88 in respect of sales agency agreement for £20,000. Particulars: The sum of £20,000 together with interest, held by the bank on an acco unt numbered 6469221. Fully Satisfied |
16 December 1986 | Delivered on: 31 December 1986 Satisfied on: 3 October 1996 Persons entitled: Middle East Bank Limited Classification: Mem. Of deposit & charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 9-12-86. Particulars: £2 million of unsecured loan stock in bluesea limited & also comprising any securities, all rights, money & property whatsoever, any of the securities. (See doc for further details). Fully Satisfied |
22 October 1986 | Delivered on: 10 November 1986 Satisfied on: 3 October 1996 Persons entitled: Hill Samuel & Co. Limited Classification: Subordination agreement Secured details: All monies due or to become due from bluesea limited to the chargee underthe terms of the bridging agreement (as defined) of even date and for securing all moneys due or to become due from the company and /or bluesea limited to the chargee under the terms of any security as defined in the agreement. Particulars: Any obligation (whether present or future, actual or contingent) of the borrower for the payment or repayment of money to the company (other than an obligation for the payment of money owed to the company solely by virtue of its holding shares in the capital of the borrower)(the subordinated indebtedness) pleasesee doc for fuller details. Fully Satisfied |
26 May 2009 | Delivered on: 12 June 2009 Satisfied on: 16 October 2015 Persons entitled: Axis Bank LTD Classification: A stock pledge agreement Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the pledged collateral see image for full details. Fully Satisfied |
26 May 2009 | Delivered on: 9 June 2009 Satisfied on: 16 October 2015 Persons entitled: Axis Bank LTD Classification: A supplemental escrow account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in repect of any amount standing to the credit of any restricted account and the debt represented by it see image for full details. Fully Satisfied |
26 May 2009 | Delivered on: 9 June 2009 Satisfied on: 16 October 2015 Persons entitled: Axis Bank LTD Singapore Branch Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 November 1981 | Delivered on: 30 November 1981 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. And all fixtures (incl trade fixtures) fixed plant & machinery & heritable property in scotland (please see doc M139). Fully Satisfied |
27 March 2009 | Delivered on: 15 April 2009 Satisfied on: 23 October 2015 Persons entitled: Axis Bank LTD Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 5 priory road hampstead t/no NGL591993 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 March 2009 | Delivered on: 15 April 2009 Satisfied on: 16 October 2015 Persons entitled: Axis Bank LTD Classification: An escrow account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chargor by way of a fixed chargeall of its rights in respect of any amount standing to the credit of any restricted account see image for full details. Fully Satisfied |
4 March 2003 | Delivered on: 15 March 2003 Satisfied on: 7 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
4 March 2003 | Delivered on: 15 March 2003 Satisfied on: 7 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 5 priory road london t/n NGL591993. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 July 2002 | Delivered on: 31 July 2002 Satisfied on: 11 March 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
27 March 2000 | Delivered on: 31 March 2000 Satisfied on: 11 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 priory road south hampstead london NW6.t/no.NGL591993.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 November 1986 | Delivered on: 18 November 1986 Satisfied on: 3 October 1996 Persons entitled: Hill Samuel & Co. Limited Classification: Subordination agreement Secured details: Securing all moneys due or to become due from bluesea limited to hill samuel & co limited as agent for itself and the banks under the terms of the loan agreement dated 11.11.86 and/or securing 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 any security as defined therein. Particulars: Any obligation (whether present or future, actual or contingent) of the borrower for the payment or repayment of money to the company (other than an obligation for the payment of money owed to the company sololy by virtue of its holding shares in the capital of the borrower)(the "subordinated in debtedness:") see doc for further details. Fully Satisfied |
26 March 2019 | Delivered on: 3 April 2019 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: The freehold property at and known as 5 priory road, hampstead, london NW6 4NN and registered at H.M. land registry under title number ngl 591993 and all other freehold and leasehold real property located in england and wales. Outstanding |
26 March 2019 | Delivered on: 3 April 2019 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: All that freehold property at and known as 5 priory road, hampstead NW6 4NN and registered at H.M. land registry under title number NGL591993. Outstanding |
20 August 2015 | Delivered on: 24 August 2015 Persons entitled: State Bank of India Classification: A registered charge Outstanding |
14 July 2011 | Delivered on: 21 July 2011 Persons entitled: State Bank of India Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all f/h and l/h property, stocks and securities, book debts and goodwill and by way of floating charge all other assets see image for full details. Outstanding |
29 January 2004 | Delivered on: 12 February 2004 Persons entitled: State Bank of India Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
29 January 2004 | Delivered on: 12 February 2004 Persons entitled: State Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property 5 priory road hampstead t/n NGL591993 and the proceeds of sale thereof. Outstanding |
17 February 1999 | Delivered on: 4 March 1999 Persons entitled: Thomas Alexander Gavin Henderson Classification: Rent deposit deed Secured details: £1,200 due or to become due from the company to the chargee. Particulars: Tenants interest in an interesty earning deposit account in which the sum of £1,200.00 is held see form 395 for full details. See the mortgage charge document for full details. Outstanding |
5 November 1997 | Delivered on: 19 November 1997 Persons entitled: The Honourable T.A.G.Henderson Classification: Rent deposit deed Secured details: £1,200 and all other monies due or to become due from the company to the hargee under the terms of the lease of even date. Particulars: All amounts from time to time standing to the credit of an interest earning deposit account opened by the chargee in which the deposit of £1,200 is placed. Outstanding |
14 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2020 | Notice of move from Administration to Dissolution (23 pages) |
7 July 2020 | Administrator's progress report (25 pages) |
6 February 2020 | Appointment of receiver or manager (5 pages) |
15 January 2020 | Notice of deemed approval of proposals (3 pages) |
14 January 2020 | Resolutions
|
14 January 2020 | Change of name notice (2 pages) |
10 January 2020 | Registered office address changed from 6th Floor 30 Millbank London SW1P 4EE to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 January 2020 (2 pages) |
24 December 2019 | Statement of administrator's proposal (42 pages) |
12 December 2019 | Appointment of an administrator (3 pages) |
5 November 2019 | Termination of appointment of Pesi Savak Patel as a director on 1 November 2019 (1 page) |
3 April 2019 | Registration of charge 001439040026, created on 26 March 2019 (49 pages) |
3 April 2019 | Registration of charge 001439040025, created on 26 March 2019 (18 pages) |
27 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
23 March 2018 | Director's details changed for Mr Anthony Bruton Meyrick Good on 13 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
21 July 2017 | Satisfaction of charge 11 in full (1 page) |
21 July 2017 | Satisfaction of charge 10 in full (1 page) |
21 July 2017 | Satisfaction of charge 10 in full (1 page) |
21 July 2017 | Satisfaction of charge 11 in full (1 page) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 March 2017 | Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
23 October 2015 | Satisfaction of charge 19 in full (1 page) |
23 October 2015 | Satisfaction of charge 19 in full (1 page) |
16 October 2015 | Satisfaction of charge 18 in full (1 page) |
16 October 2015 | Satisfaction of charge 20 in full (1 page) |
16 October 2015 | Satisfaction of charge 22 in full (1 page) |
16 October 2015 | Satisfaction of charge 21 in full (1 page) |
16 October 2015 | Satisfaction of charge 22 in full (1 page) |
16 October 2015 | Satisfaction of charge 18 in full (1 page) |
16 October 2015 | Satisfaction of charge 20 in full (1 page) |
16 October 2015 | Satisfaction of charge 21 in full (1 page) |
24 August 2015 | Registration of charge 001439040024, created on 20 August 2015 (56 pages) |
24 August 2015 | Registration of charge 001439040024, created on 20 August 2015 (56 pages) |
3 June 2015 | Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page) |
3 June 2015 | Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page) |
3 June 2015 | Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
15 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
13 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
24 September 2013 | Statement of company's objects (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Statement of company's objects (2 pages) |
24 September 2013 | Resolutions
|
3 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
3 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
4 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
4 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
27 June 2011 | Director's details changed for Mr Pesi Savak Patel on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Pesi Savak Patel on 27 June 2011 (2 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Appointment of Mr Pesi Savak Patel as a director (2 pages) |
6 January 2011 | Appointment of Mr Pesi Savak Patel as a director (2 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
29 November 2010 | Appointment of Mr David John Quinn as a director (2 pages) |
29 November 2010 | Appointment of Mr David John Quinn as a director (2 pages) |
30 June 2010 | Termination of appointment of Ajit Kerkar as a director (1 page) |
30 June 2010 | Termination of appointment of Ajit Kerkar as a director (1 page) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr Ajit Baburao Kerkar on 10 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Ajit Baburao Kerkar on 10 October 2009 (2 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 6TH floor 30 millbank london SW1P 4DU (1 page) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 6TH floor 30 millbank london SW1P 4DU (1 page) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
10 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4DU uk (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4DU uk (1 page) |
10 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of debenture register (1 page) |
14 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
14 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 4TH floor gordon house 10 greencoat place london SW1P 1PH (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 4TH floor gordon house 10 greencoat place london SW1P 1PH (1 page) |
26 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
3 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
16 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (22 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (22 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
9 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
9 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
9 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
6 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
6 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
15 March 2003 | Particulars of mortgage/charge (6 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (6 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
3 April 2001 | Return made up to 27/02/01; full list of members (7 pages) |
3 April 2001 | Return made up to 27/02/01; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (32 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (32 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Resolutions
|
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Return made up to 27/02/99; full list of members (7 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Return made up to 27/02/99; full list of members (7 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 February 1998 | Return made up to 27/02/98; change of members
|
24 February 1998 | Return made up to 27/02/98; change of members
|
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Ad 16/09/97--------- £ si [email protected]=425000 £ ic 139000/564000 (2 pages) |
26 September 1997 | £ nc 250000/700000 26/06/97 (1 page) |
26 September 1997 | Particulars of contract relating to shares (4 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Ad 16/09/97--------- £ si [email protected]=425000 £ ic 139000/564000 (2 pages) |
26 September 1997 | £ nc 250000/700000 26/06/97 (1 page) |
26 September 1997 | Particulars of contract relating to shares (4 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 March 1997 | Return made up to 27/02/97; full list of members
|
3 March 1997 | Return made up to 27/02/97; full list of members
|
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 March 1996 | Return made up to 27/02/96; change of members
|
7 March 1996 | Return made up to 27/02/96; change of members
|
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
12 October 1994 | New director appointed (3 pages) |
12 October 1994 | New director appointed (3 pages) |
25 February 1993 | Particulars of mortgage/charge (3 pages) |
25 February 1993 | Particulars of mortgage/charge (3 pages) |
7 September 1992 | Particulars of mortgage/charge (3 pages) |
7 September 1992 | Particulars of mortgage/charge (3 pages) |
11 March 1991 | Director resigned (2 pages) |
11 March 1991 | Director resigned (2 pages) |
24 May 1990 | New director appointed (1 page) |
24 May 1990 | New director appointed (1 page) |
10 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1990 | Particulars of mortgage/charge (3 pages) |
13 February 1990 | Particulars of mortgage/charge (3 pages) |
3 May 1989 | Director resigned (1 page) |
3 May 1989 | Director resigned (1 page) |
16 February 1989 | New director appointed (1 page) |
16 February 1989 | New director appointed (1 page) |
16 February 1989 | Director resigned (1 page) |
16 February 1989 | New director appointed (1 page) |
16 February 1989 | New director appointed (1 page) |
16 February 1989 | Director resigned (1 page) |
30 January 1989 | Particulars of mortgage/charge (3 pages) |
30 January 1989 | Particulars of mortgage/charge (3 pages) |
14 June 1988 | New director appointed (1 page) |
14 June 1988 | New director appointed (1 page) |
31 December 1986 | Particulars of mortgage/charge (7 pages) |
31 December 1986 | Particulars of mortgage/charge (7 pages) |
18 November 1986 | Particulars of mortgage/charge (5 pages) |
18 November 1986 | Particulars of mortgage/charge (5 pages) |
10 November 1986 | Particulars of mortgage/charge (4 pages) |
10 November 1986 | Particulars of mortgage/charge (4 pages) |
26 June 1984 | Accounts made up to 31 December 1982 (11 pages) |
26 June 1984 | Accounts made up to 31 December 1982 (11 pages) |
27 January 1983 | Accounts made up to 31 December 1981 (9 pages) |
27 January 1983 | Accounts made up to 31 December 1981 (9 pages) |
14 July 1982 | Accounts made up to 31 December 1980 (10 pages) |
14 July 1982 | Accounts made up to 31 December 1980 (10 pages) |
22 July 1980 | Company name changed\certificate issued on 22/07/80 (2 pages) |
22 July 1980 | Company name changed\certificate issued on 22/07/80 (2 pages) |
17 February 1977 | Annual return made up to 31/12/76 (10 pages) |
17 February 1977 | Annual return made up to 31/12/76 (10 pages) |
23 May 1916 | Certificate of incorporation (1 page) |
23 May 1916 | Company name changed\certificate issued on 23/05/16 (2 pages) |
23 May 1916 | Certificate of incorporation (1 page) |
23 May 1916 | Company name changed\certificate issued on 23/05/16 (2 pages) |