Ngan,Kwong,Wan Road, Mul Wo
Lantau
Hong Kong
Secretary Name | R&B Management Consultancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2019(101 years after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | East Suite, Unit 2c 2nd Floor, 255-259 Commercial London E1 2BT |
Director Name | Nigel Edgar Newby |
---|---|
Date of Birth | June 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(73 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Barracks Kitts Lane Churt Farnham Surrey GU10 2PH |
Director Name | Mr John Clifton Oakley |
---|---|
Date of Birth | August 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(73 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Farmhouse Church Lane Great Wenham Suffolk CO7 9PL |
Director Name | Mr Jeremy John Robinow |
---|---|
Date of Birth | April 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(73 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Director Name | Michael Sythes |
---|---|
Date of Birth | February 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(73 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1998) |
Role | Accountant |
Correspondence Address | 2 Swifts Quay Carrickfergus County Antrim BT38 8BQ Northern Ireland |
Director Name | Mr Mohammed Wahidul Haque |
---|---|
Date of Birth | December 1952 (Born 68 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 July 2001(83 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 February 2019) |
Role | Plantation Agriculture |
Country of Residence | Bangladesh |
Correspondence Address | 58 Nelson Street Nelson Street London E1 2DE |
Director Name | Mr Richard Michael Robinow |
---|---|
Date of Birth | December 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(84 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Director Name | Janice Dawn Chemweno |
---|---|
Date of Birth | December 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(93 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2015) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | — |
Director Name | Mr Philip Anthony Archer Rapp |
---|---|
Date of Birth | May 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(93 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 May 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Benter House Stratton-On-The-Fosse Somerset BA3 4SZ |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1992(73 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 June 2011) |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2011(93 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2016) |
Correspondence Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
Secretary Name | Mahbub & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2016(97 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2019) |
Correspondence Address | 58 Nelson Street London E1 2DE |
Registered Address | 2nd Floor 255-259 Commercial Rd London E1 2BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2.3m at £1 | Rea International Holdings Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,052,294 |
Gross Profit | £1,323,132 |
Net Worth | £6,715,582 |
Cash | £656,056 |
Current Liabilities | £2,794,471 |
Latest Accounts | 31 December 2018 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2020 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2021 (1 week, 5 days from now) |
23 March 2015 | Delivered on: 10 April 2015 Persons entitled: Bangladesh Krishi Bank Classification: A registered charge Particulars: None. Outstanding |
---|---|
22 October 2014 | Delivered on: 30 October 2014 Persons entitled: Bangladesh Krishi Bank Classification: A registered charge Particulars: None. Outstanding |
1 March 2012 | Delivered on: 9 June 2012 Persons entitled: Bangladesh Krishi Bank Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there Secured details: Tk 2700,00,000.00 due or to become due from the company to the chargee. Particulars: The whole of the teas and other produce (including the green leaves after plucking) of the deundi and lalchand tea estate situated in the district of habigonj bangladesh and the mertinga tea estate in the district of moulvibazar bangladesh for the season 2012 see image for full details. Outstanding |
6 March 2014 | Delivered on: 21 March 2014 Satisfied on: 4 July 2015 Persons entitled: Bangladesh Krishi Bank Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
21 October 2013 | Delivered on: 31 October 2013 Satisfied on: 18 March 2014 Persons entitled: Bangladesh Krishi Bank Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
9 April 2013 | Delivered on: 30 April 2013 Satisfied on: 18 March 2014 Persons entitled: Bangladesh Krishi Bank Classification: A registered charge Particulars: The whole of the teas whether manufactured or in the process of manufacture and other produce (including green leaves after plucking) of the deundi and latchland tea estates situated in habigonj and the mertinga tea estate situated in moulvibazar bangladesh for the season of 2013 and the sale proceeds thereof. Notification of addition to or amendment of charge. Fully Satisfied |
22 February 2011 | Delivered on: 7 March 2011 Satisfied on: 27 April 2013 Persons entitled: Bangladesh Krishi Bank Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there Secured details: Tk 2500,00,000.00 due or to become due from the company to the chargee. Particulars: The whole of the teas and other produce (including the green leaves after plucking) of the deundi and lalchand tea estate situated in the district of habigonj bangladesh and the mertinga tea estate in the district of moulvibazar bangladesh for the season 2011. Fully Satisfied |
3 October 2010 | Delivered on: 12 October 2010 Satisfied on: 18 March 2011 Persons entitled: Bangladesh Krishi Bank Classification: Agreement for hypothecation of tea crops Secured details: Tk 24,80,00,000.00 (taka twenty four crore eighty lac). Particulars: The whole of the teas whether manufactured or in the process of manufacture and other products including the green leaves after plucking of the deundi and lalchand tea estate situated in the district of habigonj bangladesh and the mertinga tea estate in the district of moulvibazar bangladesh. Fully Satisfied |
31 January 2010 | Delivered on: 13 February 2010 Satisfied on: 12 October 2010 Persons entitled: Bangladesh Krishi Bank Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there Secured details: Tk 20,00,00,000.00 due or to become due from the company to the chargee. Particulars: The whole of the teas and other produce of the deundi and lalchand tea estate situated in the district of habigonj bangladesh and the mertinga tea estate in the district of moulvibazar bangladesh for the season 2010 and sale proceeds thereof. Fully Satisfied |
24 October 2009 | Delivered on: 17 November 2009 Satisfied on: 19 February 2010 Persons entitled: Bangladesh Krishi Bank Classification: Loan agreement executed outside the united kingdom over property situated there Secured details: Tk 22,00,00,000.00 due or to become due. Particulars: The whole of the teas whether manufactered or in the process of manufacture and other produce (including green leaves after plucking) of the deundi and lalchand tea estate situated in the district of habigonj, bangladesh and the mertinga tea estate in the district of moulvibazar, bangladesh for the season 2009 and the sale proceeds thereof. Fully Satisfied |
11 February 2009 | Delivered on: 4 March 2009 Satisfied on: 17 November 2009 Persons entitled: Bangladesh Krishi Bank Classification: Loan agreement executed outside the united kingdom over property situated there Secured details: Tk 20,00,00,000.00 due or to become due. Particulars: The whole of the teas whether manufactered or in the process of manufacture and other produce (including green leaves after plucking) of the deundi and lalchand tea estate situated in the district of habigonj, bangladesh and the mertinga tea estate in the district of moulvibazar, bangladesh for the season 2009 and the sale proceeds thereof. Fully Satisfied |
6 November 2008 | Delivered on: 3 December 2008 Satisfied on: 17 March 2009 Persons entitled: Bangladesh Krishi Bank Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there Secured details: Tk 19,00,00,000.00 due or to become due from the company to the chargee. Particulars: The whole of he teas whether manufactured or in the process of manufacture (including green leaves after plucking) see image for full details. Fully Satisfied |
9 March 2008 | Delivered on: 1 April 2008 Satisfied on: 3 December 2008 Persons entitled: Bangladesh Krishi Bank Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there Secured details: Tk 17,50,00,000.00 due or to become due from the company to the chargee. Particulars: The whole of teas and other produce for the deundi and lalchand tea estate situated in the district of habigoni and mertinga tea estate, dist of moulvibazar bangladesh of the 2008 season and all sale proceeds thereof. Fully Satisfied |
5 December 2007 | Delivered on: 3 January 2008 Satisfied on: 17 March 2009 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation executed outside the united kingdom over property situated there Secured details: Tk. 17,50,00,000.00 due or to become due from the company to. Particulars: The whole of the teas and other produce (including green leaves after plucking) of the deundi and lalchand tea estates, for the season 2007,. see the mortgage charge document for full details. Fully Satisfied |
13 May 2007 | Delivered on: 1 June 2007 Satisfied on: 3 January 2008 Persons entitled: Bangladesh Krishi Bank Classification: Loan agreement Secured details: Tk 17,00,00,000.00 (taka seventeen crore only). Particulars: The whole of the teas whether manufactured or in process of manufacture and other produce (including green leaves after plucking) of the deundi and lalchand tea estates. See the mortgage charge document for full details. Fully Satisfied |
7 December 2006 | Delivered on: 23 December 2006 Satisfied on: 21 March 2007 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: Tk 17,20,000.00 (taka seventeen crore twenty lac only) due or to become due from the company to. Particulars: The whole of the teas whether manufactured or in the process of manufacture and tea estateuce (including green leaves after plucking) of the deundi and lalchand. See the mortgage charge document for full details. Fully Satisfied |
4 May 2006 | Delivered on: 18 May 2006 Satisfied on: 19 December 2006 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation Secured details: Tk 16,00,00,000.00 (taka sixteen crore only) due or to become due from the company to the chargee. Particulars: The whole of the teas of the deundi and lalchand tea estates for the 2006 season and sale and proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
28 March 2005 | Delivered on: 9 April 2005 Satisfied on: 7 February 2006 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation Secured details: Tk. 155,000.00 due or to become due from the company to the chargee. Particulars: The whole of the teas whether manufactured or in the process of manufacture and other produce (including green leaves after plucking) of the deundi and lalchand tea estate. See the mortgage charge document for full details. Fully Satisfied |
25 January 2004 | Delivered on: 13 February 2004 Satisfied on: 12 April 2005 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation Secured details: Tk 145,000,000.00 due or to become due from the company to the chargee. Particulars: Season 2004 teas manufactured or in the process of manufacture at the tea estates known as deundi lalchand and mertinga bangladesh and all sale proceeds thereof. Fully Satisfied |
25 October 2003 | Delivered on: 10 November 2003 Satisfied on: 5 April 2004 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation Secured details: Tk. 140,000,000 due or to become due from the company to the chargee. Particulars: Season 2003 tea manufactured or in the process of manufacture and all other produce (including green leaves after plucking) for the tea estates known as deundi, lalchand tea estate in the district of habigonj, bangladesh and mertinga tea estates in the district of moulvibazar, bangladesh and all sale proceeds thereof. Fully Satisfied |
20 January 2002 | Delivered on: 12 March 2002 Satisfied on: 11 November 2003 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated there Secured details: 125,000,000.00 (taka twelve crore, fifty lac only) due or to become due from the company to the chargee. Particulars: Season 2002 teas manufactured or in the course of manufacture at the tea estates k/a deundi lalchand and mertinga sylhet bangladesh and all sale proceeds thereof. Fully Satisfied |
28 February 2001 | Delivered on: 24 March 2001 Satisfied on: 17 July 2002 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation executed outside the united kingdom and comprising of property situated there Secured details: Taka 125,000,000 (taka twelve crore fifty lac). Particulars: Season 2001 teas manufactured or in the course of manufacture at the tea estates known as deundi lalchand and mertinga sylhet bangladesh and all sale proceeds thereof. Fully Satisfied |
2 March 2000 | Delivered on: 5 April 2000 Satisfied on: 27 July 2001 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation Secured details: Taka 125,000,000.00 (taka twelve crore fifty lac). Particulars: Season 2000 teas manufactured or in the course of manufacture at the tea estates known as deundi lalchland and mertinga sylhet bangladesh and all sale p roceeds thereof. Fully Satisfied |
22 March 1999 | Delivered on: 15 April 1999 Satisfied on: 25 August 2000 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation Secured details: Taka 125,000,000.00 (taka twelve crore fifty lac) due or to become due from the company to the chargee. Particulars: Season 1999 teas manufactured or in the course of manufacture at the tea estates known as deundi, latchard and mertinga estates, sylhet, bangladesh and all sale proceeds thereof. Fully Satisfied |
30 September 2012 | Delivered on: 19 October 2012 Persons entitled: Bangladesh Krishi Bank Classification: Agreement for the loan against hypothecation of tea crops Secured details: Tk. 2,54,00,000.00 due or to become due. Particulars: Additional loan to that secured by a charge on 1/3/2012 against the whole of the teas and other produce of the deundi and lalchand tea estate situated in habigonj and the mertinga tea estate situated in moulvibazar, bangladesh for the season 2012 and sale products thereof. Part Satisfied |
2 November 2017 | Appointment of Mr David Charles Crombie as a director on 23 May 2017 (2 pages) |
---|---|
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 August 2017 | Termination of appointment of Philip Anthony Archer Rapp as a director on 23 May 2017 (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Appointment of Mahbub & Co Limited as a secretary (2 pages) |
16 June 2016 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 27 April 2016 (1 page) |
14 June 2016 | Termination of appointment of Janice Dawn Chemweno as a director on 26 November 2015 (1 page) |
2 June 2016 | Registered office address changed from C/O the Gallagher Partnership Llp 69-85 Second Floor Tabernacle Street London EC2A 4RR to 58 Nelson Street Nelson Street London E1 2DE on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Mahbub & Co Limited as a secretary on 27 April 2016 (2 pages) |
2 June 2016 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 27 April 2016 (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 July 2015 | Satisfaction of charge 001505150058 in full (4 pages) |
10 April 2015 | Registration of charge 001505150060, created on 23 March 2015 (10 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Janice Dawn Chemweno on 31 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 October 2014 | Registration of charge 001505150059, created on 22 October 2014 (8 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 March 2014 | Registration of charge 001505150058 (9 pages) |
18 March 2014 | Satisfaction of charge 001505150056 in full (4 pages) |
18 March 2014 | Satisfaction of charge 001505150057 in full (4 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 October 2013 | Registration of charge 001505150057 (9 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Registration of charge 001505150056 (9 pages) |
27 April 2013 | Satisfaction of charge 53 in full (4 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 55 (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
5 September 2012 | Resolutions
|
25 July 2012 | Memorandum and Articles of Association (28 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX on 29 November 2011 (1 page) |
14 July 2011 | Appointment of Warwick Consultancy Services Limited as a secretary (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
5 July 2011 | Termination of appointment of Richard Robinow as a director (1 page) |
5 July 2011 | Termination of appointment of Jeremy Robinow as a director (1 page) |
5 July 2011 | Appointment of Philip Rapp as a director
|
5 July 2011 | Appointment of Janice Chemweno as a director
|
29 June 2011 | Termination of appointment of R.E.A. Services Limited as a secretary (1 page) |
17 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for M Wahidul Haque on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for M Wahidul Haque on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
26 June 2009 | Amended full accounts made up to 31 December 2008 (13 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (3 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | New director appointed (3 pages) |
9 July 2002 | Director resigned (1 page) |
7 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 7,bedford square, london, WC1B 3RA (1 page) |
18 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members
|
20 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Director resigned (1 page) |
14 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 May 1998 | Resolutions
|
30 April 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 01/02/98; no change of members
|
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Return made up to 01/02/97; no change of members
|
22 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members
|
3 January 1996 | Ad 20/12/95--------- £ si [email protected]=1780250 £ ic 519750/2300000 (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | £ nc 520000/2300000 20/12/95 (1 page) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
4 February 1995 | Return made up to 01/02/95; full list of members
|
22 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1994 | Return made up to 01/02/94; no change of members
|
9 February 1994 | Particulars of mortgage/charge (3 pages) |
27 October 1993 | Particulars of mortgage/charge (3 pages) |
28 July 1993 | Particulars of mortgage/charge (3 pages) |
11 February 1993 | Return made up to 01/02/93; no change of members (4 pages) |
5 February 1992 | Return made up to 01/02/92; full list of members (16 pages) |
15 July 1991 | New director appointed (2 pages) |
1 March 1991 | Return made up to 01/02/91; no change of members (9 pages) |
24 May 1918 | Certificate of incorporation (1 page) |