Muswell Hill
London
N10 2DL
Director Name | Mr Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1992(71 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 25 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wealden Lodge Oakleigh Road Hatch End Middlesex HA5 4HB |
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1998(77 years after company formation) |
Appointment Duration | 21 years, 2 months (closed 25 June 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Ian McMaster Clubb |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(78 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 25 June 2019) |
Role | Chairman |
Correspondence Address | Pond House Hadley Green Hertfordshire EN5 4PS |
Director Name | Edward Norman Addison |
---|---|
Date of Birth | May 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(71 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | Le Gazel Saints Road St Martins Guernsey Channel Islands GY4 6HY |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(71 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 August 1992) |
Role | Chartered Accountant |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Mr Michael John Ernest Frye |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(71 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Somerset Bryan Gibbs |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Witcham House Witcham Ely Cambridgeshire CB6 2LH |
Director Name | Mr John Edward Head |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Keepers Way Upton Grey Basingstoke Hampshire RG25 2RE |
Director Name | Mr James Stuart William Martin |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(71 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Thorpe Manor Thorpe Audlin Pontefract West Yorkshire WF8 3HD |
Director Name | Mr Trevor John Smith |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(71 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Court 123 Sycamore Road Farnborough Hampshire GU14 6RE |
Director Name | William David Eccles |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 68 Haldon Road Wandsworth London SW18 1QG |
Director Name | Frederic Sherard Neil Falkner |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Emmanuel Road Cambridge Cambridgeshire CB1 1JW |
Director Name | Christopher Stuart Wood |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Woodford Thatch Crafton Leighton Buzzard Bedfordshire LU7 0QL |
Director Name | Gerald Lambert Dennis |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1996) |
Role | Non Exec Director |
Correspondence Address | 1 Prince Arthur Road Hampstead London NW3 6AX |
Director Name | Ian McMaster Clubb |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(74 years after company formation) |
Appointment Duration | 3 years (resigned 09 April 1998) |
Role | Non-Executive Director |
Correspondence Address | Pond House Hadley Green Hertfordshire EN5 4PS |
Director Name | Mr John Towers |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 1998) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | Tall Trees Bourton On Dunsmore Rugby Warwickshire CV23 9QZ |
Director Name | Irving Allan Hultengren |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 March 1997(75 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1998) |
Role | Finance Director |
Correspondence Address | Ainsgarth 12 Albert Drive Parkgate South Wirral L64 6AH |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,488,000 |
Cash | £49,000 |
Current Liabilities | £5,792,000 |
Latest Accounts | 1 April 2005 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 July 2005 | Delivered on: 16 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Stock pledge agreement Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever. Particulars: Pledgor assigns,transfers,pledges and delivers to pledgee stock certificates,duly endorsed in blank or accompanied by blank stock powers,representing number of shares of the capital stock. See the mortgage charge document for full details. Outstanding |
---|---|
26 October 1998 | Delivered on: 13 November 1998 Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Security Beneficiaries Classification: Composite guarantee and debenture as amended by the deed of amendment Secured details: All indebtedness,liabilities and payment obligations which are as at 25TH september 1998 or may at any time thereafter be due,owing or incurred in any manner whatsoever to the security beneficiaries (as defined) by any group company (as defined) whether actually or contingently,whether pursuant to the guarantee or otherwise,whether solely or jointly with any other person,whether as principal or surety and whether or not the security beneficiaries (as defined) shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities from time to time assumed or incurred by the security beneficiaries at the request of any group company in connection with foreign exchange transactions,acceptances,discounting or otherwise or under guarantees,bonds,indemnities,documentary or other credits or any instruments whatsoever and including interest,discount,commission and other lawful charges or reasonable expenses which the security beneficiaries may in the course of their business charge in respect of any facilities or accommodations or service provided by the security beneficiaries for keeping any group company's account ("the secured obligations"). 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 |
26 October 1998 | Delivered on: 13 November 1998 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Security Beneficiaries("the Security Trustee") Classification: Composite guarantee and debenture as amended by the deed of amendment Secured details: All indebtedness,liabilities and payment obligations which are as at 23RD july 1998 or may at any time thereafter be due,owing or incurred to the security beneficiaries (as defined) by any group company (as defined)(with the exception of capitalmarket) under the standby facility and the revolving general facility (both as defined) whether actually or contingently,whether pursuant to the guarantee or otherwise,whether solely or jointly with any other person,whether as principal or surety and whether or not the security beneficiaries shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities from time to time assumed or incurred by the secured beneficiaries at the request of any group company (with the exception of capitalmarket) in connection with foreign exchange transactions,acceptances,discounting or otherwise or under guarantees,bonds,indemnities,documentary or other credits or any instruments whatsoever and including interest,discount,commission and other lawful charges or reasonable expenses which the security beneficiaries may in the course of their business charge in respect of any facilities or accommodation or service provided by the security beneficiaries for keeping any group company's account (with the exception of capitalmarket)("the secured obligations"). 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 |
25 September 1998 | Delivered on: 7 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All indebtedness,liabilities and payment obligations which are as at 25TH september 1998 or may at any time thereafter be due ,owing or incurred in any manner whatsoever to the royal bank of scotland PLC (as security trustee for the security beneficiaries) and the security beneficiaries by any group company whether pursuant to the guarantee or otherwise whether or not the security beneficiaries shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities from time to time assumed or incurred by the security beneficiaries at the request of any group company in connection with foreign exchange transactions,acceptances,discounting or otherwise or under guarantees bonds indemnities or any instrument whatsoever. Particulars: The f/h property k/a land and buildings on the south east side of repton street leicester t/n LT220237,f/h property k/a 90 bonchurch street leicester t/n LT27014 and other properties see form 395 for full details. 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. Outstanding |
23 July 1998 | Delivered on: 30 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and payment obligations which are as at 23RD july 1998 or may at any time thereafter be due, owing or incurred to the chargee (as security trustee for the security beneficiaries) by any group company (with the exception of capitalmarket PLC) under the standby facility and the revolving general facility whether actually or contingently, whether pursuant to the guarantee or otherwise, including all liabilities from time to time assumed or incurred by the security beneficiaries at the request of any group company (with the exception of capitalmarket PLC) in connection with foreign exchange transactions, acceptances, discounting or otherwise or under guarantees, bonds, indemnities, documentary or other credits or any instruments 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 |
24 May 1995 | Delivered on: 1 June 1995 Satisfied on: 24 August 1998 Persons entitled: National Westminster Bank PLC, as Security Trustee for the Secured Parties (As Defined) Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company to the chargee and the secured parties (as defined) under or pursuant to the charge. Particulars: See charge particulars form for details. 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 |
16 October 1967 | Delivered on: 17 October 1967 Satisfied on: 29 January 1997 Persons entitled: The Prudential Assurance Company LTD Classification: Series of debentures Fully Satisfied |
26 August 1965 | Delivered on: 1 September 1965 Satisfied on: 29 January 1997 Persons entitled: The Prudential Assurance Company LTD Classification: Series of debentures Fully Satisfied |
29 March 1963 | Delivered on: 9 April 1963 Satisfied on: 29 January 1997 Persons entitled: The Prudential Assurance Company Limited Classification: Series of debentures Fully Satisfied |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Restoration by order of the court (3 pages) |
7 January 2017 | Restoration by order of the court (3 pages) |
11 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2011 | Final Gazette dissolved following liquidation (1 page) |
11 July 2011 | Final Gazette dissolved following liquidation (1 page) |
11 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 30 January 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
19 August 2010 | Liquidators statement of receipts and payments to 30 July 2010 (5 pages) |
19 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
19 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
4 March 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
4 March 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
4 March 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
18 August 2008 | Liquidators statement of receipts and payments to 30 July 2008 (5 pages) |
18 August 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
18 August 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
4 March 2008 | Liquidators statement of receipts and payments to 30 July 2008 (5 pages) |
4 March 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
4 March 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
8 March 2007 | Notice of completion of voluntary arrangement (5 pages) |
8 March 2007 | Notice of completion of voluntary arrangement (5 pages) |
2 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2007 (5 pages) |
2 March 2007 | Notice of completion of voluntary arrangement (5 pages) |
2 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2007 (5 pages) |
2 March 2007 | Notice of completion of voluntary arrangement (5 pages) |
1 March 2007 | Notice of completion of voluntary arrangement (6 pages) |
1 March 2007 | Notice of completion of voluntary arrangement (6 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: sabichi house 5 wadsworth road perivale middlesex UB6 7JD (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: sabichi house 5 wadsworth road perivale middlesex UB6 7JD (1 page) |
15 February 2007 | Resolutions
|
15 February 2007 | Declaration of solvency (3 pages) |
15 February 2007 | Appointment of a voluntary liquidator (1 page) |
15 February 2007 | Appointment of a voluntary liquidator (1 page) |
15 February 2007 | Declaration of solvency (3 pages) |
15 February 2007 | Resolutions
|
23 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2006 (5 pages) |
23 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2006 (5 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
13 January 2006 | Full accounts made up to 1 April 2005 (16 pages) |
13 January 2006 | Full accounts made up to 1 April 2005 (16 pages) |
13 January 2006 | Full accounts made up to 1 April 2005 (16 pages) |
14 October 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
14 October 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
16 July 2005 | Particulars of mortgage/charge (5 pages) |
16 July 2005 | Particulars of mortgage/charge (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page) |
31 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 2 April 2004 (16 pages) |
14 July 2004 | Full accounts made up to 2 April 2004 (16 pages) |
14 July 2004 | Full accounts made up to 2 April 2004 (16 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page) |
2 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
19 August 2003 | Full accounts made up to 30 March 2003 (16 pages) |
19 August 2003 | Full accounts made up to 30 March 2003 (16 pages) |
2 June 2003 | Auditor's resignation (1 page) |
2 June 2003 | Auditor's resignation (1 page) |
22 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
15 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
15 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
24 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
24 August 2001 | Location of register of members (1 page) |
24 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
24 August 2001 | Location of register of members (1 page) |
6 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
6 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
16 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 2 April 1999 (15 pages) |
28 April 2000 | Full accounts made up to 2 April 1999 (15 pages) |
28 April 2000 | Full accounts made up to 2 April 1999 (15 pages) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | New director appointed (3 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
20 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
20 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
31 March 1999 | Company name changed B. elliott LIMITED\certificate issued on 31/03/99 (2 pages) |
31 March 1999 | Company name changed B. elliott LIMITED\certificate issued on 31/03/99 (2 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
3 November 1998 | Full group accounts made up to 3 April 1998 (27 pages) |
3 November 1998 | Full group accounts made up to 3 April 1998 (27 pages) |
3 November 1998 | Full group accounts made up to 3 April 1998 (27 pages) |
7 October 1998 | Particulars of mortgage/charge (19 pages) |
7 October 1998 | Particulars of mortgage/charge (19 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1998 | Return made up to 01/08/98; bulk list available separately (8 pages) |
21 August 1998 | Return made up to 01/08/98; bulk list available separately (8 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1998 | Resolutions
|
4 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 1998 | Re-registration of Memorandum and Articles (60 pages) |
4 August 1998 | Application for reregistration from PLC to private (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 1998 | Re-registration of Memorandum and Articles (60 pages) |
4 August 1998 | Application for reregistration from PLC to private (1 page) |
4 August 1998 | Resolutions
|
30 July 1998 | Particulars of mortgage/charge (15 pages) |
30 July 1998 | Particulars of mortgage/charge (15 pages) |
4 June 1998 | Ad 14/05/98--------- £ si [email protected]=1200 £ ic 10589213/10590413 (3 pages) |
4 June 1998 | Ad 14/05/98--------- £ si [email protected]=1200 £ ic 10589213/10590413 (3 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
16 January 1998 | Ad 31/12/97--------- £ si [email protected]=4922 £ ic 10506447/10511369 (5 pages) |
16 January 1998 | Ad 31/12/97--------- £ si [email protected]=4922 £ ic 10506447/10511369 (5 pages) |
9 September 1997 | Ad 27/08/97--------- £ si [email protected]=3569 £ ic 10502878/10506447 (4 pages) |
9 September 1997 | Ad 27/08/97--------- £ si [email protected]=3569 £ ic 10502878/10506447 (4 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
26 August 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
26 August 1997 | Return made up to 01/08/97; bulk list available separately (17 pages) |
26 August 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
26 August 1997 | Return made up to 01/08/97; bulk list available separately (17 pages) |
27 March 1997 | New director appointed (1 page) |
27 March 1997 | New director appointed (1 page) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1997 | Ad 02/01/97--------- £ si [email protected]=88 £ ic 10898415/10898503 (4 pages) |
7 January 1997 | Ad 02/01/97--------- £ si [email protected]=88 £ ic 10898415/10898503 (4 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
17 September 1996 | Return made up to 01/08/96; bulk list available separately (13 pages) |
17 September 1996 | Return made up to 01/08/96; bulk list available separately (13 pages) |
21 August 1996 | Ad 08/08/96--------- £ si [email protected]=126750 £ ic 11908182/12034932 (4 pages) |
21 August 1996 | Ad 08/08/96--------- £ si [email protected]=126750 £ ic 11908182/12034932 (4 pages) |
13 August 1996 | Ad 24/07/96--------- £ si [email protected]=11783 £ ic 11896399/11908182 (5 pages) |
13 August 1996 | Ad 24/07/96--------- £ si [email protected]=11783 £ ic 11896399/11908182 (5 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
1 August 1996 | Full group accounts made up to 31 March 1996 (40 pages) |
1 August 1996 | Full group accounts made up to 31 March 1996 (40 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
30 April 1996 | Director's particulars changed (1 page) |
30 April 1996 | Director's particulars changed (1 page) |
15 January 1996 | Ad 08/01/96--------- £ si [email protected]=40056 £ ic 11856343/11896399 (7 pages) |
15 January 1996 | Ad 08/01/96--------- £ si [email protected]=40056 £ ic 11856343/11896399 (7 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
28 November 1995 | Return made up to 01/08/95; bulk list available separately (32 pages) |
28 November 1995 | Return made up to 01/08/95; bulk list available separately (32 pages) |
4 August 1995 | Ad 17/07/95--------- £ si [email protected]=25723 £ ic 11830620/11856343 (4 pages) |
4 August 1995 | Ad 17/07/95--------- £ si [email protected]=25723 £ ic 11830620/11856343 (4 pages) |
1 August 1995 | New director appointed (6 pages) |
1 August 1995 | New director appointed (6 pages) |
17 July 1995 | Full group accounts made up to 31 March 1995 (40 pages) |
17 July 1995 | Full group accounts made up to 31 March 1995 (40 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | New director appointed (4 pages) |
1 June 1995 | Particulars of mortgage/charge (8 pages) |
1 June 1995 | Particulars of mortgage/charge (8 pages) |
5 May 1995 | Ad 20/04/95--------- £ si [email protected]=176780 £ ic 11653840/11830620 (8 pages) |
5 May 1995 | Ad 20/04/95--------- £ si [email protected]=176780 £ ic 11653840/11830620 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (48 pages) |
16 November 1993 | Listing of particulars (25 pages) |
16 November 1993 | Listing of particulars (25 pages) |
12 December 1988 | Wd 01/12/88 ad 23/09/88--------- premium £ si [email protected]=2984973 £ ic 7347198/10332171 (2 pages) |
12 December 1988 | Wd 01/12/88 ad 23/09/88--------- premium £ si 1193[email protected]=2984973 £ ic 7347198/10332171 (2 pages) |
14 October 1988 | Resolutions
|
14 October 1988 | Resolutions
|
28 September 1988 | Return made up to 28/07/88; full list of members (11 pages) |
28 September 1988 | Return made up to 28/07/88; full list of members (11 pages) |
20 September 1988 | Listing of particulars (14 pages) |
20 September 1988 | Listing of particulars (14 pages) |
12 September 1988 | Wd 31/08/88 ad 15/08/88--------- premium £ si [email protected]=2567 £ ic 7344631/7347198 (2 pages) |
12 September 1988 | Wd 31/08/88 ad 15/08/88--------- premium £ si [email protected]=2567 £ ic 7344631/7347198 (2 pages) |
10 August 1988 | Resolutions
|
10 August 1988 | Resolutions
|
29 June 1988 | Wd 20/05/88 ad 18/05/88--------- premium £ si [email protected]=6418 £ ic 7338213/7344631 (2 pages) |
29 June 1988 | Wd 20/05/88 ad 18/05/88--------- premium £ si [email protected]=6418 £ ic 7338213/7344631 (2 pages) |
16 June 1988 | Wd 10/05/88 ad 22/04/88--------- premium £ si [email protected]=2567 £ ic 7326593/7329160 (4 pages) |
16 June 1988 | Wd 10/05/88 ad 22/04/88-04/05/88 premium £ si [email protected]=9053 £ ic 7329160/7338213 (4 pages) |
16 June 1988 | Wd 10/05/88 ad 22/04/88-04/05/88 premium £ si [email protected]=9053 £ ic 7329160/7338213 (4 pages) |
16 June 1988 | Wd 10/05/88 ad 22/04/88--------- premium £ si [email protected]=2567 £ ic 7326593/7329160 (4 pages) |
25 September 1987 | Return made up to 13/08/87; bulk list available separately (10 pages) |
25 September 1987 | Return made up to 13/08/87; bulk list available separately (10 pages) |
26 August 1987 | Resolutions
|
26 August 1987 | Resolutions
|
27 June 1987 | Alter mem and arts (3 pages) |
27 June 1987 | Alter mem and arts (3 pages) |
19 April 1921 | Incorporation (18 pages) |
19 April 1921 | Incorporation (18 pages) |