London
SW15 2TG
Director Name | Mr Colin Curtis Hill |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2019(99 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Marys House 42 Vicarage Crescent London SW11 3LB |
Director Name | David Michael Sefton |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(102 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Marys House 42 Vicarage Crescent London SW11 3LB |
Director Name | Richard Timothy Michael Ahern |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 1994) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campden Hill Square London W8 7LB |
Director Name | Patrick Enthoven |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 June 1992(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1995) |
Role | Insurance Broker |
Correspondence Address | 913 Park Lane Montecito California 93108 Foreign |
Director Name | Herman Hein Scholten |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 June 1992(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | Velazquezstraat 11 Amsterdam Foreign |
Secretary Name | Richard Timothy Michael Ahern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(72 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campden Hill Square London W8 7LB |
Director Name | Mr Christopher Stephen Seaman Buckel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | 6 The Green Hove East Sussex BN3 6TH |
Director Name | Mr Ronald Hilary Newman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 August 1992(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | 57 Howards Thicket Gerrards Cross Bucks SL9 7NU |
Director Name | Robert Adrian Graham Enthoven |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Aouth African/Dutch |
Status | Resigned |
Appointed | 20 December 1994(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 1996) |
Role | Restraunteur |
Correspondence Address | 17 Elder Street London E1 6BT |
Director Name | Mr Charles Francis Luyckx |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 1994(74 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 02 July 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bloomfield Terrace London SW1W 8PQ |
Director Name | Mr Robert Adrian Graham T'Hooft |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 July 1995(75 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Shuttleworth Road London SW11 3DL |
Secretary Name | Mr Charles Francis Luyckx |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 1995(75 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 29 September 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bloomfield Terrace London SW1W 8PQ |
Director Name | Mr Robert Stephen Papps |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(94 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Erico House 93 - 99 Upper Richmond Road London SW15 2TG |
Director Name | Mr James Dominic Fowler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(94 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Erico House 93 - 99 Upper Richmond Road London SW15 2TG |
Website | nandos.co.uk |
---|
Registered Address | St Marys House 42 Vicarage Crescent London SW11 3LB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
300k at £1 | Nando's Chickenland Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £525,539 |
Gross Profit | £525,539 |
Net Worth | £38,677 |
Current Liabilities | £266,336 |
Latest Accounts | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
19 April 1999 | Delivered on: 29 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor 1 and 1A high street hounslow. By way of fixed charge the plant machinery and fixtures and fittings, the furniture furnishings equipment tools and other chattels,. See the mortgage charge document for full details. Outstanding |
---|---|
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licenced premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 137 and 139 station road edgware (ground floor shop). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licenced premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land k/a 300/302 station road harrow middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 March 1999 | Delivered on: 18 March 1999 Persons entitled: The Royal Bank of Scotland PLC 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 148 upper richmond road putney l/b wandsworth-LN75228. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 March 1999 | Delivered on: 18 March 1999 Persons entitled: The Royal Bank of Scotland PLC 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 204 earls court road l/b kensington and chelsea-LN109166. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 March 1999 | Delivered on: 18 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1 and 2 station buildings ealing common station uxbridge road l/b ealing-AGL34680. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 October 1998 | Delivered on: 22 October 1998 Persons entitled: The Royal 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. 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 |
5 October 1998 | Delivered on: 10 October 1998 Persons entitled: Saintforce UK Limited Classification: Rent deposit deed Secured details: £16,770.00 due from the company to the chargee. Particulars: Rent deposit £16,770. Outstanding |
4 June 2003 | Delivered on: 20 June 2003 Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for the Secured Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being osborne tavern 106 stroud green road hornsey N4 3EN t/no MX71271, 148 upper richmond road putney SW15 2SW t/no LN75228, 204 earl's court road kensington and chelsea london t/no LN109166 and l/h land described as 1 and 2 station buildings ealing common station uxbridge road ealing london t/no AGL34680. 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 |
20 March 2001 | Delivered on: 24 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as osborne tavern 106 stroud green road hornsey title number MX71271. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 October 1997 | Delivered on: 23 October 1997 Persons entitled: London & Quadrant Housing Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The company's interest in the deposit of £10,625. Outstanding |
13 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 26/02/23 (1 page) |
5 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 26/02/23 (80 pages) |
5 December 2023 | Audit exemption statement of guarantee by parent company for period ending 26/02/23 (3 pages) |
5 December 2023 | Audit exemption subsidiary accounts made up to 26 February 2023 (19 pages) |
21 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
30 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 27/02/22 (1 page) |
30 November 2022 | Audit exemption statement of guarantee by parent company for period ending 27/02/22 (3 pages) |
30 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 27/02/22 (88 pages) |
30 November 2022 | Audit exemption subsidiary accounts made up to 27 February 2022 (18 pages) |
13 May 2022 | Appointment of David Michael Sefton as a director on 30 April 2022 (2 pages) |
13 May 2022 | Termination of appointment of James Dominic Fowler as a director on 30 April 2022 (1 page) |
15 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
3 December 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (18 pages) |
3 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
3 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (89 pages) |
3 December 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
15 April 2021 | Audit exemption subsidiary accounts made up to 23 February 2020 (19 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 23/02/20 (1 page) |
7 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
2 December 2020 | Audit exemption statement of guarantee by parent company for period ending 23/02/20 (3 pages) |
2 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 23/02/20 (88 pages) |
22 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
26 November 2019 | Full accounts made up to 24 February 2019 (19 pages) |
18 October 2019 | Previous accounting period extended from 23 February 2019 to 28 February 2019 (1 page) |
9 August 2019 | Appointment of Mr Colin Curtis Hill as a director on 6 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Robert Stephen Papps as a director on 6 August 2019 (1 page) |
27 June 2019 | Confirmation statement made on 14 June 2019 with updates (3 pages) |
6 December 2018 | Full accounts made up to 25 February 2018 (19 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 June 2018 | Register(s) moved to registered office address St Marys House 42 Vicarage Crescent London SW11 3LB (1 page) |
14 June 2018 | Register inspection address has been changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to St Mary's House 42 Vicarage Crescent London SW11 3LD (1 page) |
30 November 2017 | Full accounts made up to 23 February 2017 (19 pages) |
30 November 2017 | Full accounts made up to 23 February 2017 (19 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
9 December 2016 | Full accounts made up to 28 February 2016 (14 pages) |
9 December 2016 | Full accounts made up to 28 February 2016 (14 pages) |
29 September 2016 | Termination of appointment of Charles Francis Luyckx as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Charles Francis Luyckx as a secretary on 29 September 2016 (1 page) |
5 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
28 November 2015 | Full accounts made up to 22 February 2015 (15 pages) |
28 November 2015 | Full accounts made up to 22 February 2015 (15 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 November 2014 | Full accounts made up to 23 February 2014 (13 pages) |
25 November 2014 | Full accounts made up to 23 February 2014 (13 pages) |
14 July 2014 | Appointment of Mr Michael Gardner as a director on 2 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Michael Gardner as a director on 2 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Robert Papps as a director on 2 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr James Dominic Fowler as a director on 2 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Michael Gardner as a director on 2 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Robert Papps as a director on 2 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Charles Francis Luyckx as a director on 2 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Robert Adrian Graham T'hooft as a director on 2 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Robert Adrian Graham T'hooft as a director on 2 July 2014 (1 page) |
14 July 2014 | Appointment of Mr James Dominic Fowler as a director on 2 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr James Dominic Fowler as a director on 2 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Robert Papps as a director on 2 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Charles Francis Luyckx as a director on 2 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Robert Adrian Graham T'hooft as a director on 2 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Charles Francis Luyckx as a director on 2 July 2014 (1 page) |
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 February 2014 | Previous accounting period extended from 31 December 2013 to 23 February 2014 (2 pages) |
28 February 2014 | Previous accounting period extended from 31 December 2013 to 23 February 2014 (2 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Register inspection address has been changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA (1 page) |
2 July 2012 | Register inspection address has been changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA (1 page) |
14 December 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 December 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 July 2010 | Annual return made up to 14 June 2010 (14 pages) |
19 July 2010 | Register(s) moved to registered inspection location (2 pages) |
19 July 2010 | Annual return made up to 14 June 2010 (14 pages) |
19 July 2010 | Register inspection address has been changed (2 pages) |
19 July 2010 | Register inspection address has been changed (2 pages) |
19 July 2010 | Register(s) moved to registered inspection location (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
11 September 2009 | Return made up to 14/06/09; no change of members (4 pages) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Return made up to 14/06/09; no change of members (4 pages) |
23 July 2009 | Director and secretary's change of particulars / charles luyckx / 31/08/2008 (1 page) |
23 July 2009 | Director and secretary's change of particulars / charles luyckx / 31/08/2008 (1 page) |
20 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 January 2009 | Full accounts made up to 31 December 2006 (10 pages) |
9 January 2009 | Full accounts made up to 31 December 2006 (10 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
16 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
27 June 2007 | Full accounts made up to 31 December 2005 (10 pages) |
27 June 2007 | Full accounts made up to 31 December 2005 (10 pages) |
21 August 2006 | Full accounts made up to 31 December 2004 (11 pages) |
21 August 2006 | Full accounts made up to 31 December 2004 (11 pages) |
23 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
8 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
28 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
20 June 2003 | Particulars of mortgage/charge (8 pages) |
20 June 2003 | Particulars of mortgage/charge (8 pages) |
15 June 2003 | Resolutions
|
15 June 2003 | Resolutions
|
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
12 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 August 2000 | Return made up to 20/06/00; full list of members
|
21 August 2000 | Return made up to 20/06/00; full list of members
|
23 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
27 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
28 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Return made up to 20/06/97; no change of members
|
19 June 1997 | Return made up to 20/06/97; no change of members
|
27 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Return made up to 20/06/96; full list of members
|
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Return made up to 20/06/96; full list of members
|
12 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
6 February 1995 | Registered office changed on 06/02/95 from: 9/11 elder street london E1 6BT (1 page) |
6 February 1995 | Registered office changed on 06/02/95 from: 9/11 elder street london E1 6BT (1 page) |
28 January 1995 | New director appointed (2 pages) |
28 January 1995 | New director appointed (2 pages) |
6 January 1995 | Director resigned (2 pages) |
6 January 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (135 pages) |
30 November 1994 | Full accounts made up to 31 December 1993 (8 pages) |
30 November 1994 | Full accounts made up to 31 December 1993 (8 pages) |
19 September 1994 | Company name changed london & kingston insurance comp any LIMITED\certificate issued on 20/09/94 (2 pages) |
19 September 1994 | Company name changed london & kingston insurance comp any LIMITED\certificate issued on 20/09/94 (2 pages) |
12 July 1994 | Director resigned (2 pages) |
12 July 1994 | Director resigned (2 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (8 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (8 pages) |
16 September 1992 | New director appointed (2 pages) |
16 September 1992 | New director appointed (2 pages) |
22 May 1992 | Director resigned;new director appointed (2 pages) |
22 May 1992 | Director resigned;new director appointed (2 pages) |
11 August 1986 | Secretary resigned;director resigned;new director appointed (6 pages) |
11 August 1986 | Secretary resigned;director resigned;new director appointed (6 pages) |
31 July 1986 | New secretary appointed;new director appointed (4 pages) |
31 July 1986 | New secretary appointed;new director appointed (4 pages) |
30 June 1986 | Director resigned (1 page) |
30 June 1986 | Director resigned (1 page) |
26 April 1920 | Certificate of incorporation (1 page) |
26 April 1920 | Certificate of incorporation (1 page) |