London
W1D 3QL
Director Name | Barry Hope Gibson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(71 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory Ellon Aberdeenshire AB41 9BT Scotland |
Director Name | Sandra Gibson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | The Old Rectory Ellon Aberdeenshire AB41 9BT Scotland |
Director Name | Mr Anand Pershad Jaiswal |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 January 1994(73 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 October 1999) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 12 Eagle Place London SW7 3RG |
Director Name | Hugh Spence Brown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(73 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 65 Pinewood Road Mosstodloch Fochabers Morayshire IV32 7JU Scotland |
Director Name | Mr Nicholas Peter James Falla |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 1997) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | East Wing Flat La Route Des Issues St John Jersey JE3 4FA |
Secretary Name | Hugh Spence Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(74 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1996) |
Role | Secretary |
Correspondence Address | 65 Pinewood Road Mosstodloch Fochabers Morayshire IV32 7JU Scotland |
Director Name | Stephen Scott Gray |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | 17 Fortismere Avenue London N10 3BN |
Secretary Name | Stephen Scott Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 17 Fortismere Avenue London N10 3BN |
Director Name | Clive Christian |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(78 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pillory Street Nantwich Cheshire CW5 5BZ |
Secretary Name | Muriel Joyce Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(78 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 16 Meadow Croft Alsager Stoke On Trent ST7 2QP |
Secretary Name | Mr Mark John Adam Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(84 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 1 Pillory Street Nantwich Cheshire CW5 5BZ |
Secretary Name | Mr David French |
---|---|
Status | Resigned |
Appointed | 29 February 2016(95 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | 76 Brook Street London W1K 5EE |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Yalding House Great Portland Street 4th Floor London W1W 6AJ |
Director Name | Mr Ahmad Salam |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yalding House Great Portland Street 4th Floor London W1W 6AJ |
Director Name | Mr Rahan Ahmad Shaheen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yalding House Great Portland Street 4th Floor London W1W 6AJ |
Director Name | Ms Amy Elizabeth Nelson-Bennett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2016(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Soho Square Soho Square London W1D 3QL |
Secretary Name | Mrs Yvonne Johnson |
---|---|
Status | Resigned |
Appointed | 20 December 2016(95 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 18 Soho Square Soho Square London W1D 3QL |
Secretary Name | Ms Guglielmina Boero |
---|---|
Status | Resigned |
Appointed | 01 February 2020(99 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 76 Brook Street London W1K 5EE |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 1995) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(74 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 1999) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Telephone | 020 74080088 |
---|---|
Telephone region | London |
Registered Address | 32 Brook Street 3rd Floor London W1K 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Clive Christian Perfume LTD 100.00% Ordinary |
---|
Latest Accounts | 23 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (6 months from now) |
25 November 1994 | Delivered on: 16 December 1994 Satisfied on: 28 July 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. Fully Satisfied |
---|
22 September 2020 | Registered office address changed from 18 Soho Square Soho Square London W1D 3QL England to 76 Brook Street London W1K 5EE on 22 September 2020 (1 page) |
---|---|
26 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
26 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
11 June 2020 | Termination of appointment of Yvonne Johnson as a secretary on 31 January 2020 (1 page) |
11 June 2020 | Appointment of Ms Guglielmina Boero as a secretary on 1 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of Amy Elizabeth Nelson-Bennett as a director on 3 January 2020 (1 page) |
7 January 2020 | Notification of Adalberto Bestetti as a person with significant control on 28 May 2019 (2 pages) |
3 January 2020 | Appointment of Mr Consolato Pace as a director on 3 January 2020 (2 pages) |
3 January 2020 | Registered office address changed from Yalding House Great Portland Street 4th Floor London W1W 6AJ England to 18 Soho Square Soho Square London W1D 3QL on 3 January 2020 (1 page) |
23 August 2019 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Ahmad Salam as a director on 28 May 2019 (1 page) |
11 June 2019 | Termination of appointment of Clive Christian as a director on 28 May 2019 (1 page) |
11 June 2019 | Cessation of Brian Souter as a person with significant control on 28 May 2019 (1 page) |
11 June 2019 | Termination of appointment of Andrew James Macfie as a director on 28 May 2019 (1 page) |
11 June 2019 | Termination of appointment of Rahan Ahmad Shaheen as a director on 28 April 2019 (1 page) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 May 2017 | Registered office address changed from 76 Brook Street London W1K 5EE England to Yalding House Great Portland Street 4th Floor London W1W 6AJ on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 76 Brook Street London W1K 5EE England to Yalding House Great Portland Street 4th Floor London W1W 6AJ on 26 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 December 2016 | Termination of appointment of David French as a secretary on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of David French as a secretary on 20 December 2016 (1 page) |
9 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
12 July 2016 | Appointment of Ms Amy Elizabeth Nelson-Bennett as a director on 1 June 2016 (2 pages) |
12 July 2016 | Appointment of Ms Amy Elizabeth Nelson-Bennett as a director on 1 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr Andy Macfie as a director on 1 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr Ahmad Salam as a director on 1 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr Andy Macfie as a director on 1 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr Ahmad Salam as a director on 1 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr Rahan Ahmad Shaheen as a director on 1 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr Rahan Ahmad Shaheen as a director on 1 June 2016 (2 pages) |
27 May 2016 | Registered office address changed from 1 Pillory Street Nantwich Cheshire CW5 5BZ to 76 Brook Street London W1K 5EE on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from 1 Pillory Street Nantwich Cheshire CW5 5BZ to 76 Brook Street London W1K 5EE on 27 May 2016 (1 page) |
23 May 2016 | Appointment of Mr David French as a secretary on 29 February 2016 (2 pages) |
23 May 2016 | Appointment of Mr David French as a secretary on 29 February 2016 (2 pages) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
4 April 2016 | Termination of appointment of Mark John Adam Garrett as a secretary on 29 February 2016 (1 page) |
4 April 2016 | Termination of appointment of Mark John Adam Garrett as a secretary on 29 February 2016 (1 page) |
11 November 2015 | Register inspection address has been changed to 1 Pillory Street Nantwich Cheshire CW5 5BZ (2 pages) |
11 November 2015 | Register inspection address has been changed to 1 Pillory Street Nantwich Cheshire CW5 5BZ (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 December 2014 | Statement of capital on 5 December 2014
|
5 December 2014 | Statement by Directors (1 page) |
5 December 2014 | Resolutions
|
5 December 2014 | Resolutions
|
5 December 2014 | Solvency Statement dated 24/11/14 (1 page) |
5 December 2014 | Statement of capital on 5 December 2014
|
5 December 2014 | Statement by Directors (1 page) |
5 December 2014 | Statement of capital on 5 December 2014
|
5 December 2014 | Solvency Statement dated 24/11/14 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 June 2012 | Secretary's details changed for Mr Mark John Adam Garrett on 1 January 2012 (1 page) |
1 June 2012 | Secretary's details changed for Mr Mark John Adam Garrett on 1 January 2012 (1 page) |
1 June 2012 | Secretary's details changed for Mr Mark John Adam Garrett on 1 January 2012 (1 page) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
6 June 2006 | Location of register of members (1 page) |
6 June 2006 | Location of register of members (1 page) |
6 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 1 pillory street nantwich street chesthire CW5 5BZ (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 1 pillory street nantwich street chesthire CW5 5BZ (1 page) |
15 August 2005 | Secretary resigned (1 page) |
19 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
11 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 June 2002 | Return made up to 15/05/02; full list of members
|
1 June 2002 | Return made up to 15/05/02; full list of members
|
28 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 June 2001 | Return made up to 15/05/01; full list of members
|
11 June 2001 | Return made up to 15/05/01; full list of members
|
30 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 March 2000 | Auditor's resignation (1 page) |
20 March 2000 | Auditor's resignation (1 page) |
14 March 2000 | Auditor's resignation (1 page) |
14 March 2000 | Auditor's resignation (1 page) |
25 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
25 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 20-22 bedford row london WC1R 4JS (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 20-22 bedford row london WC1R 4JS (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
13 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
13 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
26 July 1999 | Return made up to 15/05/99; change of members (5 pages) |
26 July 1999 | Return made up to 15/05/99; change of members (5 pages) |
26 July 1999 | Ad 31/01/99--------- £ si 1175000@1 (2 pages) |
26 July 1999 | Ad 31/01/99--------- £ si 1175000@1 (2 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Nc inc already adjusted 31/01/99 (1 page) |
9 March 1999 | Nc inc already adjusted 31/01/99 (1 page) |
9 March 1999 | Resolutions
|
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
22 October 1998 | Return made up to 15/05/98; full list of members (6 pages) |
22 October 1998 | Return made up to 15/05/98; full list of members (6 pages) |
9 October 1998 | Location of register of members (1 page) |
9 October 1998 | Location of register of members (1 page) |
6 October 1998 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
6 October 1998 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1998 | Full accounts made up to 31 July 1997 (13 pages) |
27 July 1998 | Full accounts made up to 31 July 1997 (13 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
29 September 1997 | Return made up to 09/05/97; full list of members
|
29 September 1997 | Return made up to 09/05/97; full list of members
|
20 August 1997 | Full accounts made up to 31 July 1996 (12 pages) |
20 August 1997 | Full accounts made up to 31 July 1996 (12 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
18 October 1996 | Secretary's particulars changed (1 page) |
18 October 1996 | Secretary's particulars changed (1 page) |
27 June 1996 | Return made up to 15/05/96; full list of members
|
27 June 1996 | Return made up to 15/05/96; full list of members
|
4 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
29 May 1996 | Secretary resigned (2 pages) |
29 May 1996 | Secretary resigned (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
29 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
7 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |
7 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |
8 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 December 1994 | Particulars of mortgage/charge (3 pages) |
16 December 1994 | Particulars of mortgage/charge (3 pages) |
15 September 1994 | Director resigned;new director appointed (2 pages) |
15 September 1994 | Director resigned;new director appointed (2 pages) |
27 June 1994 | Return made up to 15/05/94; full list of members (6 pages) |
27 June 1994 | Return made up to 15/05/94; full list of members (6 pages) |
12 May 1994 | Full accounts made up to 31 July 1993 (7 pages) |
12 May 1994 | Full accounts made up to 31 July 1993 (7 pages) |
16 March 1994 | Registered office changed on 16/03/94 from: jordans 47N brunswick place london N1 6EE (1 page) |
16 March 1994 | Registered office changed on 16/03/94 from: jordans 47N brunswick place london N1 6EE (1 page) |
8 February 1994 | New director appointed (2 pages) |
8 February 1994 | New director appointed (2 pages) |
6 February 1994 | New director appointed (3 pages) |
6 February 1994 | New director appointed (3 pages) |
17 June 1993 | Return made up to 15/05/93; no change of members (4 pages) |
17 June 1993 | Return made up to 15/05/93; no change of members (4 pages) |
27 May 1993 | Full accounts made up to 31 July 1992 (6 pages) |
27 May 1993 | Full accounts made up to 31 July 1992 (6 pages) |
27 May 1992 | Return made up to 15/05/92; no change of members (4 pages) |
27 May 1992 | Return made up to 15/05/92; no change of members (4 pages) |
24 April 1992 | Return made up to 15/05/91; full list of members (5 pages) |
24 April 1992 | Return made up to 15/05/91; full list of members (5 pages) |
27 January 1992 | Full accounts made up to 31 July 1991 (6 pages) |
27 January 1992 | Full accounts made up to 31 July 1991 (6 pages) |
8 October 1991 | Registered office changed on 08/10/91 from: lever house bebington wirral merseyside (1 page) |
8 October 1991 | Registered office changed on 08/10/91 from: lever house bebington wirral merseyside (1 page) |
18 June 1991 | Return made up to 31/12/90; full list of members (8 pages) |
18 June 1991 | Return made up to 31/12/90; full list of members (8 pages) |
17 June 1991 | Full accounts made up to 31 July 1990 (8 pages) |
17 June 1991 | Compulsory strike-off action has been discontinued (1 page) |
17 June 1991 | Compulsory strike-off action has been discontinued (1 page) |
17 June 1991 | Full accounts made up to 31 July 1990 (8 pages) |
10 June 1991 | Accounting reference date shortened from 31/12 to 31/07 (1 page) |
10 June 1991 | Accounting reference date shortened from 31/12 to 31/07 (1 page) |
28 May 1991 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1991 | First Gazette notice for compulsory strike-off (1 page) |
4 January 1990 | Resolutions
|
4 January 1990 | Declaration of assistance for shares acquisition (4 pages) |
4 January 1990 | Declaration of assistance for shares acquisition (4 pages) |
25 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
25 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1989 | Return made up to 15/05/89; full list of members (2 pages) |
6 June 1989 | Return made up to 15/05/89; full list of members (2 pages) |
6 June 1989 | Accounts for a dormant company made up to 31 December 1988 (1 page) |
6 June 1989 | Accounts made up to 31 December 1988 (1 page) |
21 June 1988 | Return made up to 06/06/88; full list of members (2 pages) |
21 June 1988 | Accounts made up to 31 December 1987 (1 page) |
21 June 1988 | Accounts made up to 31 December 1987 (1 page) |
21 June 1988 | Return made up to 06/06/88; full list of members (2 pages) |
20 July 1987 | Accounts made up to 31 December 1986 (1 page) |
20 July 1987 | Return made up to 15/06/87; full list of members (2 pages) |
20 July 1987 | Accounts made up to 31 December 1986 (1 page) |
20 July 1987 | Return made up to 15/06/87; full list of members (2 pages) |
21 May 1986 | Return made up to 21/04/86; full list of members (1 page) |
21 May 1986 | Return made up to 21/04/86; full list of members (1 page) |
6 May 1986 | Accounts made up to 31 December 1985 (1 page) |
6 May 1986 | Accounts for a dormant company made up to 31 December 1985 (1 page) |
18 January 1921 | Incorporation (44 pages) |
18 January 1921 | Incorporation (44 pages) |
18 January 1921 | Certificate of incorporation (1 page) |
18 January 1921 | Certificate of incorporation (1 page) |