10 Storey's Gate
London
SW1P 3AY
Director Name | Mr Simon Saleh Verjee |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(96 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY |
Secretary Name | Mr Simon Verjee |
---|---|
Status | Current |
Appointed | 08 March 2017(98 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY |
Director Name | Mr Graham Arthur Nigel Hart |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Liberty Hall Chatham Green Little Waltham Chelmsford Essex CM3 3LQ |
Director Name | Mr Brian Marson Till |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | The Granary Piddletrenthide Dorset DT2 7QX |
Director Name | Mr Anthony Dillingham Roper |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Wedgewood 20 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NX |
Director Name | Helen Gillian Robinson Preston |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(72 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 18 Doria Road London SW6 4UG |
Director Name | Mr Peter Minton Goode |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 May 1996) |
Role | Farmer |
Correspondence Address | Trepoyle North Tamerton Holsworthy Devon EX22 6RL |
Director Name | Sir Keith Bright |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Westbourne Park Villas London W2 5EA |
Secretary Name | Mr Anthony Dillingham Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(72 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Wedgewood 20 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NX |
Director Name | Captain Rn James William Featherstone Briggs |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 1996) |
Role | Warship Trials Master |
Correspondence Address | Devon Cottage East Street Westbourne Emsworth Hants PO10 8SE |
Director Name | Robert Neil Newman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 1996) |
Role | Chartered Accountant |
Country of Residence | Channel Islands |
Correspondence Address | Flat 9 Clarence Apartments 2 Clarence Road St Helier Jersey Channel Islands JE2 4QT |
Director Name | Mr Alexander Riahi |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 March 1993(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Southview Church Road Penn Bucks HP10 8NX |
Secretary Name | Michael James Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(74 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 27 Crichton Road Carshalton Beeches Surrey SM5 3LS |
Secretary Name | Noreen Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(75 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | 9a London Wharf Wharf Place Bethnal London E2 9BD |
Director Name | Laurent Baudou |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 1996(77 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 20 Villa La Nicoise Avenue Des Iles Dor Marseille 13008 Foreign |
Director Name | Brigitte Baudou |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 1996(77 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 20 Villa La Nicoise Avenue Desiles Dor Marseille 13008 Foreign |
Secretary Name | Laurent Baudou |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 May 1996(77 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 20 Villa La Nicoise Avenue Des Iles Dor Marseille 13008 Foreign |
Director Name | The Rt Hon John Haggitt Charles Patten |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(80 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 1999) |
Role | Investment Banker Company Dire |
Country of Residence | United Kingdom |
Correspondence Address | 176a Ashley Gardens Emery Hill Street London SW1P 1PD |
Director Name | Mishal Verjee |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 July 2007(88 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY |
Secretary Name | Jacqueline Fendick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(88 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 March 2017) |
Role | Company Director |
Correspondence Address | 11 The Ridings Bishops Stortford Hertfordshire CM23 4EH |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NZ |
Website | www.thomasgoode.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74992823 |
Telephone region | London |
Registered Address | Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £868,409 |
Cash | £85,549 |
Current Liabilities | £1,285,606 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
30 November 2010 | Delivered on: 4 December 2010 Persons entitled: Barclays Private Clients International Limited Classification: Charge over land 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: L/H land known as 5C haydens place, london, t/no: BGL4416, together with f/h land known as 1 haydens place, london t/no: NGL27772 and f/h land known as 2 haydens place, london, t/no: NGL27770 by way of fixed charge all buildings and other structures on, and items affixed to the property see image for full details. Outstanding |
---|---|
20 May 2008 | Delivered on: 21 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 to 22 south audley street and 35 south street westminster london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
20 May 2008 | Delivered on: 21 May 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 April 2007 | Delivered on: 4 May 2007 Persons entitled: The Rumi Foundation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (the security holder). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
17 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Rumi Foundation Classification: A registered charge Outstanding |
31 March 2000 | Delivered on: 5 April 2000 Satisfied on: 12 March 2003 Persons entitled: Bhf-Bank Ag Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of any finance documents. Particulars: L/H property k/a 39 south street london W1 benefit of any insuranvce together with all rental and income payments. See the mortgage charge document for full details. Fully Satisfied |
8 June 1999 | Delivered on: 15 June 1999 Satisfied on: 12 March 2003 Persons entitled: Bhf-Bank Ag Classification: Debenture Secured details: All or any of the present or future obligations or liabilities of the company to the chargee under any finance documents (as defined). Particulars: The l/h properties k/a 17/22 and 17A south audley street and 33,35 and 35A south street,mayfair,london W1 t/no NGL758941.by way of equitable mortgage its interest in any f/h and/or l/h property acquired by the chargor after the date of the charge.fixed charge its interest in: (I) any investment;(ii) its existing and future goodwill and uncalled capital;(iii) any intellectual property;(iv) all existing and future cash at bank.. See the mortgage charge document for full details. Fully Satisfied |
30 March 1999 | Delivered on: 6 April 1999 Satisfied on: 7 June 2001 Persons entitled: Direst Limited 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. See the mortgage charge document for full details. Fully Satisfied |
28 May 1996 | Delivered on: 5 June 1996 Satisfied on: 7 June 2001 Persons entitled: Direct Limited 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. See the mortgage charge document for full details. Fully Satisfied |
14 November 1990 | Delivered on: 21 November 1990 Satisfied on: 9 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 September 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
17 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
8 September 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
17 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
23 August 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
20 January 2021 | Termination of appointment of Mishal Verjee as a director on 19 January 2021 (1 page) |
7 October 2020 | Director's details changed for Mishal Verjee on 7 October 2020 (2 pages) |
7 October 2020 | Director's details changed for Khaled Verjee on 7 October 2020 (2 pages) |
24 September 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
17 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
3 June 2020 | Director's details changed for Mr Simon Saleh Verjee on 3 June 2020 (2 pages) |
20 December 2019 | Registration of charge 001514150010, created on 17 December 2019 (39 pages) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
6 August 2019 | Confirmation statement made on 15 July 2019 with updates (3 pages) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
1 October 2018 | Resolutions
|
17 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from 35 South Street London W1K 2XE to Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY on 12 June 2018 (1 page) |
24 May 2018 | All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
24 May 2018 | All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (29 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (29 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
7 July 2017 | Satisfaction of charge 6 in full (1 page) |
7 July 2017 | Satisfaction of charge 6 in full (1 page) |
6 July 2017 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
6 July 2017 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
8 March 2017 | Termination of appointment of Jacqueline Fendick as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Simon Verjee as a secretary on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Simon Verjee as a secretary on 8 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Jacqueline Fendick as a secretary on 8 March 2017 (1 page) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
14 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
18 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
19 May 2015 | Appointment of Mr Simon Saleh Verjee as a director on 19 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Simon Saleh Verjee as a director on 19 May 2015 (2 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
26 September 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
26 September 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
19 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
24 May 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
7 September 2009 | Return made up to 15/07/09; no change of members (4 pages) |
7 September 2009 | Return made up to 15/07/09; no change of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (33 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (33 pages) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Full accounts made up to 31 March 2006 (26 pages) |
3 March 2007 | Full accounts made up to 31 March 2006 (26 pages) |
24 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
29 March 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
29 March 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
30 March 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
30 March 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
19 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
28 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
28 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members
|
20 July 2001 | Return made up to 15/07/01; full list of members
|
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
9 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
5 April 2000 | Particulars of mortgage/charge (8 pages) |
5 April 2000 | Particulars of mortgage/charge (8 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 15/07/99; full list of members
|
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 15/07/99; full list of members
|
15 June 1999 | Particulars of mortgage/charge (10 pages) |
15 June 1999 | Particulars of mortgage/charge (10 pages) |
6 April 1999 | Particulars of mortgage/charge (7 pages) |
6 April 1999 | Particulars of mortgage/charge (7 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
5 October 1998 | Full group accounts made up to 31 March 1998 (26 pages) |
5 October 1998 | Full group accounts made up to 31 March 1998 (26 pages) |
23 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
30 July 1997 | Return made up to 25/07/97; no change of members
|
30 July 1997 | Return made up to 25/07/97; no change of members
|
20 July 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
20 July 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
20 November 1996 | Memorandum and Articles of Association (6 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Memorandum and Articles of Association (6 pages) |
13 November 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
13 November 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
23 August 1996 | Return made up to 31/07/96; bulk list available separately (6 pages) |
23 August 1996 | Return made up to 31/07/96; bulk list available separately (6 pages) |
14 July 1996 | Full group accounts made up to 31 January 1995 (28 pages) |
14 July 1996 | Full group accounts made up to 31 January 1995 (28 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Director resigned (2 pages) |
5 June 1996 | Particulars of mortgage/charge (5 pages) |
5 June 1996 | Director resigned (2 pages) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | Director resigned (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Particulars of mortgage/charge (5 pages) |
5 June 1996 | Director resigned (2 pages) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
4 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
4 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
21 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
21 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
28 September 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
28 September 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
26 September 1995 | Return made up to 31/07/95; full list of members (36 pages) |
26 September 1995 | Return made up to 31/07/95; full list of members (36 pages) |
10 July 1995 | New secretary appointed (2 pages) |
10 July 1995 | New secretary appointed (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
3 July 1995 | Return made up to 31/07/94; full list of members (38 pages) |
3 July 1995 | Return made up to 31/07/94; full list of members (38 pages) |
26 January 1995 | Full group accounts made up to 31 January 1994 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (150 pages) |
7 April 1994 | Full group accounts made up to 31 January 1993 (22 pages) |
11 November 1992 | Full accounts made up to 31 January 1992 (25 pages) |
11 October 1991 | Full group accounts made up to 31 January 1991 (25 pages) |
6 August 1991 | Resolutions
|
6 August 1991 | Resolutions
|
11 September 1990 | Full group accounts made up to 31 January 1990 (21 pages) |
29 September 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
17 October 1988 | Full accounts made up to 31 December 1987 (19 pages) |
13 October 1988 | Nc inc already adjusted (1 page) |
13 October 1988 | Nc inc already adjusted (1 page) |
4 August 1988 | Resolutions
|
4 August 1988 | Resolutions
|
26 October 1987 | Full group accounts made up to 31 December 1986 (16 pages) |
21 October 1986 | Full accounts made up to 31 December 1985 (13 pages) |
29 October 1984 | Accounts made up to 31 December 1983 (17 pages) |
1 January 1984 | Company name changed\certificate issued on 01/01/84 (2 pages) |
1 January 1984 | Company name changed\certificate issued on 01/01/84 (2 pages) |
19 October 1983 | Accounts made up to 31 December 1982 (17 pages) |
12 September 1918 | Incorporation (43 pages) |
12 September 1918 | Incorporation (43 pages) |