London
W1B 5AH
Director Name | Mr Robert Unsworth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(98 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Director Name | Gilbert Saada |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 1992(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 48 Bis Rue Des Belles Feuilles Paris 75116 France |
Director Name | Timothy Thomas Mousley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 1993) |
Role | Merchant |
Correspondence Address | 5 Pentlow Street London SW15 1LX |
Director Name | John Spencer Laflin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 1996) |
Role | Merchant |
Correspondence Address | 1 Doria Road London SW6 4UF |
Director Name | Alan William Johnson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(72 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | 293 Wimbledon Park Road London SW19 6NP |
Director Name | Peter Vernon Hostler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 1995) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Stevens Lane Claygate Esher Surrey KT10 0TJ |
Director Name | Raymond Martin Coward |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(72 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 06 September 2010) |
Role | Company Director |
Correspondence Address | 4 Fairford Close West Byfleet Surrey KT14 6HT |
Director Name | Mr Oliver James Stewart-Liberty |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 1995) |
Role | Merchant Conventor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Perrymead Street Fulham London SW6 3SP |
Secretary Name | Mr Arthur John Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Stoke St Mary Taunton Somerset TA3 5BX |
Director Name | Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 14 Chantry View Road Guildford Surrey GU1 3XR |
Director Name | Geoffrey Francis John Lang |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Road Richmond Surrey TW10 6PE |
Secretary Name | Francis Charles Stuart Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(76 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 1997) |
Role | Solicitor |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Director Name | Andrew John Garety |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 1998) |
Role | Accountant |
Correspondence Address | Churchlands Church Street Hargrave Northamptonshire NN9 6BW |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 1998) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Mr Brian Geoffrey Muirhead |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley House High Street Great Rollright Oxfordshire OX7 5RH |
Director Name | Michele Anne Jobling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2000) |
Role | Company Director |
Correspondence Address | Sentry Hill Frensham Farnham Surrey GU10 3DT |
Secretary Name | Mr Brian Geoffrey Muirhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1998(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley House High Street Great Rollright Oxfordshire OX7 5RH |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(80 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(80 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(80 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Fraser Stuart Allan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Castle Farmhouse Chacombe Banbury Oxfordshire OX17 2EN |
Director Name | Mr Crispin Paul Mardon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14 St Stephens Avenue St Albans Hertfordshire AL3 4AD |
Director Name | Geoffroy De La Bourdonnaye |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2007(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 June 2010) |
Role | CEO |
Correspondence Address | Rue Pierre Le Grand 4 Paris 75008 Foreign |
Director Name | Paul John Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(88 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2013) |
Role | Accountant |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Kirstie Jane Carey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 August 2014) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Vishesh Nath Srivastava |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Mr Marco Anatriello |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Marco Capello |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Secretary Name | Mrs Gail Timmins |
---|---|
Status | Resigned |
Appointed | 10 December 2015(96 years after company formation) |
Appointment Duration | 9 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(80 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 November 2014) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | margaretdabbs.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 210-220 Regent Street Mayfair London W1B 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.1k at £0.05 | Liberty Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,039,000 |
Gross Profit | £10,968,000 |
Net Worth | £30,832,000 |
Cash | £2,113,000 |
Current Liabilities | £19,484,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
31 January 2018 | Delivered on: 13 February 2018 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
24 July 2017 | Delivered on: 1 August 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: All of the company's present and future right, title and interest in and to the assets referred to in clause 4 of the instrument which are at any time owned by it, or in which it from time to time has an interest including any real property, charged securities, charged accounts, intellectual property, relevant contracts and insurances detailed in schedule 2 of the instrument. Outstanding |
26 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
5 December 2013 | Delivered on: 12 December 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 July 2023 | Delivered on: 4 July 2023 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Outstanding |
24 February 2023 | Delivered on: 6 March 2023 Persons entitled: Andrew Blurton Anthony Salem Norman Cardigan Robert Unsworth Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all the chargor's rights in any land, equipment (which is defined to include vehicles, which would include ships and aircraft) and intellectual property. None specified. See the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 6 October 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
1 April 2021 | Delivered on: 6 April 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
26 February 2021 | Delivered on: 4 March 2021 Persons entitled: Andrew Blurton Anthony Salem Norman Cardigan Robert Unsworth Andrew Blurton Anthony Salem Norman Cardigan Robert Unsworth Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over the chargor’s rights in (among other things) vehicles, land and intellectual property. None is specified. See the instrument for more details. Outstanding |
2 July 2020 | Delivered on: 14 July 2020 Persons entitled: Ares Mangement Limited Classification: A registered charge Outstanding |
18 October 2010 | Delivered on: 26 October 2010 Satisfied on: 11 December 2013 Persons entitled: Ares Capital Europe Limited Classification: Deed of accession Secured details: All monies due or to become due from any transaction obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 November 2007 | Delivered on: 21 November 2007 Satisfied on: 13 October 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 July 2005 | Delivered on: 18 July 2005 Satisfied on: 27 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
15 May 1995 | Delivered on: 17 May 1995 Satisfied on: 19 July 2005 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: The rents reserved by & other sums due or to become due from the company to the chargee under the terms of a lease dated 15TH may 1995. Particulars: The deposit of £12,646. Fully Satisfied |
29 January 1993 | Delivered on: 2 February 1993 Satisfied on: 19 July 2005 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29/1/93. Particulars: The deposit of £5,675 deposited by the company with chelsea harbour LTD. Fully Satisfied |
1 December 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
---|---|
1 November 2017 | Full accounts made up to 28 January 2017 (25 pages) |
1 August 2017 | Registration of charge 001623510008, created on 24 July 2017 (87 pages) |
16 December 2016 | Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 December 2016 | Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page) |
18 October 2016 | Full accounts made up to 30 January 2016 (25 pages) |
3 August 2016 | Registration of charge 001623510007, created on 26 July 2016 (95 pages) |
13 January 2016 | Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages) |
6 January 2016 | Auditor's resignation (1 page) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
8 July 2015 | Full accounts made up to 31 January 2015 (18 pages) |
13 January 2015 | Termination of appointment of Kirstie Jane Carey as a director on 26 August 2014 (1 page) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 11 November 2014 (1 page) |
14 July 2014 | Full accounts made up to 1 February 2014 (19 pages) |
14 July 2014 | Full accounts made up to 1 February 2014 (19 pages) |
6 January 2014 | Termination of appointment of Paul Harris as a director (2 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 December 2013 | Registration of charge 001623510006 (56 pages) |
11 December 2013 | Satisfaction of charge 5 in full (4 pages) |
6 August 2013 | Full accounts made up to 2 February 2013 (20 pages) |
6 August 2013 | Full accounts made up to 2 February 2013 (20 pages) |
17 May 2013 | Section 519 (2 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (20 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders
|
28 November 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages) |
17 November 2011 | Resolutions
|
7 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 January 2011 | Director's details changed for Paul John Harris on 30 November 2010 (2 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
29 December 2010 | Resolutions
|
26 October 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
25 October 2010 | Resolutions
|
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 September 2010 | Appointment of Kirstie Carey as a director (3 pages) |
15 September 2010 | Appointment of Emilio Di Spiezio Sardo as a director (3 pages) |
15 September 2010 | Appointment of Mr Marco Capello as a director (3 pages) |
15 September 2010 | Appointment of Vishesh Nath Srivastava as a director (3 pages) |
15 September 2010 | Termination of appointment of Raymond Coward as a director (2 pages) |
15 September 2010 | Appointment of Marco Anatriello as a director (3 pages) |
15 September 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
15 September 2010 | Termination of appointment of Jagtar Singh as a director (2 pages) |
25 August 2010 | Termination of appointment of Geoffroy De La Bourdonnaye as a director (2 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
9 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 June 2008 | Appointment terminated director crispin mardon (1 page) |
11 June 2008 | Director appointed paul john harris (2 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 November 2007 | Particulars of mortgage/charge (6 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 July 2007 | New director appointed (2 pages) |
17 April 2007 | Memorandum and Articles of Association (13 pages) |
23 March 2007 | Company name changed liberty of london prints LIMITED\certificate issued on 23/03/07 (2 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
26 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
29 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2005 | Particulars of mortgage/charge (15 pages) |
22 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
22 October 2004 | New director appointed (2 pages) |
21 September 2004 | Director's particulars changed (1 page) |
8 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
11 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
11 March 2003 | Full accounts made up to 29 June 2002 (14 pages) |
10 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
14 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
20 December 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: lasenby house 32 kingly street london W1R 5LA (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
29 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
23 March 2001 | Return made up to 30/01/01; full list of members (7 pages) |
18 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
5 September 2000 | New director appointed (8 pages) |
5 September 2000 | New director appointed (7 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (6 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
22 May 2000 | Full accounts made up to 29 January 2000 (11 pages) |
18 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
16 February 2000 | Director resigned (1 page) |
11 January 2000 | Full accounts made up to 30 January 1999 (11 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: lasenby house 32 kingly street london W1R 5LA (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 25, gt. Marlborough st, london W1V 1HL (1 page) |
23 June 1999 | Return made up to 07/06/99; full list of members
|
14 June 1999 | Resolutions
|
3 December 1998 | Auditor's resignation (2 pages) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
27 August 1998 | Full accounts made up to 31 January 1998 (15 pages) |
7 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
2 December 1997 | Full accounts made up to 1 February 1997 (18 pages) |
2 December 1997 | Full accounts made up to 1 February 1997 (18 pages) |
9 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
27 September 1996 | Director resigned (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (1 page) |
27 September 1996 | Secretary resigned (2 pages) |
27 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Full accounts made up to 27 January 1996 (17 pages) |
10 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
17 April 1996 | Director resigned (1 page) |
16 August 1995 | New director appointed (2 pages) |
9 June 1995 | Return made up to 07/06/95; full list of members (10 pages) |
9 June 1995 | Full accounts made up to 28 January 1995 (15 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Director resigned (2 pages) |
6 July 1990 | Full accounts made up to 27 January 1990 (13 pages) |
6 July 1990 | Return made up to 07/06/90; full list of members (5 pages) |
7 December 1989 | Resolutions
|
13 November 1989 | Resolutions
|
6 July 1989 | Return made up to 09/06/89; full list of members (5 pages) |
13 July 1984 | Memorandum and Articles of Association (13 pages) |
18 July 1967 | Company name changed\certificate issued on 18/07/67 (1 page) |
13 July 1940 | Company name changed\certificate issued on 13/07/40 (2 pages) |
15 November 1929 | Company name changed\certificate issued on 15/11/29 (3 pages) |
6 January 1920 | Incorporation (19 pages) |
2 January 1920 | Certificate of incorporation (1 page) |