Bexley
Kent
DA5 3LZ
Director Name | Mr Valentin Iganovitch Sokolov |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 June 1991(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 October 1996) |
Role | Financial Director |
Correspondence Address | 60 Hillway London N6 6DP |
Director Name | Mr Igor Grigorievich Mirzoian |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 June 1991(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 58 Hillway London N6 6EP |
Director Name | Mr Valeri Ivanovich Poliakov |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | USSR |
Status | Resigned |
Appointed | 06 June 1991(66 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 1991) |
Role | Managing Director |
Correspondence Address | 5 Robin Grove London N6 6PA |
Secretary Name | Mr Kenneth Greatrex Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(66 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Waldene 12 Princes Drive Oxshott Leatherhead Surrey KT22 0UP |
Director Name | Mr Yuri Nikolaevich Kharlamov |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 July 1991(66 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 1996) |
Role | Managing Director |
Correspondence Address | 5 Robin Grove London N6 6PA |
Director Name | Mr Sergey Alekseyvich Luchinkin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 May 1993(68 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | 32-33 Highgate West Hill London N6 6NL |
Director Name | Igor Vassiliev |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House Southway Totteridge London N20 8EA |
Director Name | Vladimir Nicoly Sheviakov |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 October 1996(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 1999) |
Role | Managing Director |
Correspondence Address | 5 Robin Grove Highgate London N6 6PA |
Secretary Name | Sushil Kumar Rajvanshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(72 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 1a Bexley Lane Sidcup Kent DA14 4JW |
Secretary Name | Mr David Maitland Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(73 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Chertsey Road Chobham Surrey GU24 8NB |
Director Name | Vladimir Valentinovich Efremov |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 October 1999(75 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 11 May 2000) |
Role | Deputy General Director |
Correspondence Address | B.Ostroumovskaja Str 1012 Ap 13 Moscow 107014 Russia |
Director Name | Tatiana Vladimirovna Bashmakova |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 May 2000(75 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 April 2001) |
Role | Manager Of Legal Department |
Correspondence Address | Rybalko-5-21 Moscow 125252 Russia |
Director Name | Mr Stephen John Goldsmith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(76 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Knighton Place Off Knighton Lane Buckhurst Hill Essex IG9 5EH |
Director Name | Vladimir Valentinorich Ovtchinnikov |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 26 April 2001(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2002) |
Role | Lawyer |
Correspondence Address | Moscow Bulshija Orinka Street 40/37 Moscow 109017 Russia |
Director Name | Ms Janice Anne Cole |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(77 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 November 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Piermont Place Bickley Kent BR1 2PP |
Secretary Name | Mr Stephen John Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(81 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Knighton Place Off Knighton Lane Buckhurst Hill Essex IG9 5EH |
Registered Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50k at £1 | David Arnold Cole 100.00% Ordinary A |
---|---|
1 at £1 | David Arnold Cole 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,793,312 |
Cash | £1,111,998 |
Current Liabilities | £7,922,250 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 September 2011 | Delivered on: 22 September 2011 Satisfied on: 8 December 2015 Persons entitled: Omni Capital Partners Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 35/37 clanricarde gardens, kensington, london t/n BGL10611 see image for full details. Fully Satisfied |
---|---|
19 September 2011 | Delivered on: 22 September 2011 Satisfied on: 8 December 2015 Persons entitled: Omni Capital Partners Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 21 and 23 pembridge villas, london t/n LN40265 see image for full details. Fully Satisfied |
27 November 2007 | Delivered on: 28 November 2007 Satisfied on: 8 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
23 November 2007 | Delivered on: 28 November 2007 Satisfied on: 8 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 June 2006 | Delivered on: 30 June 2006 Satisfied on: 8 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re russian oil products limited and numbered 07351398AND any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
13 August 2004 | Delivered on: 18 August 2004 Satisfied on: 8 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 21-23 pembridge villas, london t/n LN40265. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 August 2004 | Delivered on: 18 August 2004 Satisfied on: 8 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 35-37 clanricarde gardens, london t/n BGL10611. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 May 1940 | Delivered on: 24 May 1940 Satisfied on: 25 June 2002 Persons entitled: Moscow Narodny Bank Limited Classification: Debenture Secured details: £185,000. Particulars: All real and leasehold property now belonging to the company. Fully Satisfied |
17 October 2013 | Delivered on: 19 October 2013 Satisfied on: 8 December 2015 Persons entitled: Omi Capital Partners Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 June 1928 | Delivered on: 29 June 1928 Satisfied on: 25 June 2002 Persons entitled: Arthur Brown & Co Limited Classification: Mortgage Secured details: £2625 and £551-5-0D in respect of interest. Particulars: Petrol depot, derby road station, ipwich. Fully Satisfied |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
30 September 2016 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
30 September 2016 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
16 February 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2015 | Satisfaction of charge 6 in full (2 pages) |
8 December 2015 | Satisfaction of charge 7 in full (1 page) |
8 December 2015 | Satisfaction of charge 3 in full (2 pages) |
8 December 2015 | Satisfaction of charge 002000340010 in full (1 page) |
8 December 2015 | Satisfaction of charge 4 in full (2 pages) |
8 December 2015 | Satisfaction of charge 3 in full (2 pages) |
8 December 2015 | Satisfaction of charge 8 in full (1 page) |
8 December 2015 | Satisfaction of charge 9 in full (1 page) |
8 December 2015 | Satisfaction of charge 5 in full (2 pages) |
8 December 2015 | Satisfaction of charge 7 in full (1 page) |
8 December 2015 | Satisfaction of charge 8 in full (1 page) |
8 December 2015 | Satisfaction of charge 6 in full (2 pages) |
8 December 2015 | Satisfaction of charge 9 in full (1 page) |
8 December 2015 | Satisfaction of charge 002000340010 in full (1 page) |
8 December 2015 | Satisfaction of charge 4 in full (2 pages) |
8 December 2015 | Satisfaction of charge 5 in full (2 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 March 2015 | Appointment of receiver or manager (4 pages) |
19 March 2015 | Appointment of receiver or manager (4 pages) |
19 March 2015 | Appointment of receiver or manager (4 pages) |
19 March 2015 | Appointment of receiver or manager (4 pages) |
19 March 2015 | Appointment of receiver or manager (4 pages) |
19 March 2015 | Appointment of receiver or manager (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 October 2013 | Registration of charge 002000340010 (38 pages) |
19 October 2013 | Registration of charge 002000340010 (38 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2013 | Director's details changed for Mr David Arnold Cole on 25 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr David Arnold Cole on 25 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 10 January 2013 (1 page) |
30 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
30 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Termination of appointment of Stephen Goldsmith as a director (1 page) |
31 May 2012 | Termination of appointment of Stephen Goldsmith as a secretary (1 page) |
31 May 2012 | Registered office address changed from C/O Lower Ground Floor 42 Manchester Street London W1U 7LW England on 31 May 2012 (1 page) |
31 May 2012 | Termination of appointment of Stephen Goldsmith as a secretary (1 page) |
31 May 2012 | Registered office address changed from C/O Lower Ground Floor 42 Manchester Street London W1U 7LW England on 31 May 2012 (1 page) |
31 May 2012 | Termination of appointment of Stephen Goldsmith as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
17 August 2011 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 17 August 2011 (1 page) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
11 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 June 2009 | Director's change of particulars / david cole / 31/03/2009 (1 page) |
10 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
10 June 2009 | Director's change of particulars / david cole / 31/03/2009 (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: lower ground floor 9 mandeville place london W1U 3AT (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: lower ground floor 9 mandeville place london W1U 3AT (1 page) |
18 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 August 2007 | Return made up to 06/06/07; full list of members (7 pages) |
8 August 2007 | Return made up to 06/06/07; full list of members (7 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
18 August 2006 | £ ic 100000/50001 03/07/06 £ sr 49999@1=49999 (1 page) |
18 August 2006 | £ ic 100000/50001 03/07/06 £ sr 49999@1=49999 (1 page) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
6 July 2006 | Return made up to 06/06/06; full list of members (8 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
6 July 2006 | Return made up to 06/06/06; full list of members (8 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 June 2006 | Particulars of mortgage/charge (4 pages) |
30 June 2006 | Particulars of mortgage/charge (4 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
10 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
28 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
19 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
23 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 3RD floor 9 mandeville place london W1M 5LB (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 3RD floor 9 mandeville place london W1M 5LB (1 page) |
29 July 2002 | S 394 companies act 1985 (1 page) |
29 July 2002 | S 394 companies act 1985 (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
4 July 2000 | Return made up to 06/06/00; full list of members
|
4 July 2000 | Return made up to 06/06/00; full list of members
|
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
26 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 May 2000 | Auditor's resignation (2 pages) |
26 May 2000 | Auditor's resignation (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
8 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Director's particulars changed (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
18 March 1999 | Auditor's resignation (1 page) |
18 March 1999 | Auditor's resignation (1 page) |
11 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
19 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
19 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 18-20 grafton street london W1X 4DD (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 18-20 grafton street london W1X 4DD (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (10 pages) |
13 July 1994 | Return made up to 06/06/94; full list of members (5 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (10 pages) |
13 July 1994 | Return made up to 06/06/94; full list of members (5 pages) |
18 June 1993 | Return made up to 06/06/93; no change of members
|
18 June 1993 | Full accounts made up to 31 December 1992 (8 pages) |
18 June 1993 | Return made up to 06/06/93; no change of members
|
18 June 1993 | Full accounts made up to 31 December 1992 (8 pages) |
22 June 1992 | Return made up to 06/06/92; no change of members
|
22 June 1992 | Full accounts made up to 31 December 1991 (9 pages) |
22 June 1992 | Full accounts made up to 31 December 1991 (9 pages) |
22 June 1992 | Return made up to 06/06/92; no change of members
|
17 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
17 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
17 June 1991 | Return made up to 06/06/91; full list of members (7 pages) |
17 June 1991 | Return made up to 06/06/91; full list of members (7 pages) |
2 July 1990 | Full accounts made up to 31 December 1989 (9 pages) |
2 July 1990 | Full accounts made up to 31 December 1989 (9 pages) |
2 July 1990 | Return made up to 06/06/90; full list of members (4 pages) |
2 July 1990 | Return made up to 06/06/90; full list of members (4 pages) |
28 July 1989 | Return made up to 08/06/89; full list of members (4 pages) |
28 July 1989 | Full accounts made up to 31 December 1988 (8 pages) |
28 July 1989 | Return made up to 08/06/89; full list of members (4 pages) |
28 July 1989 | Full accounts made up to 31 December 1988 (8 pages) |
5 July 1988 | Full accounts made up to 31 December 1987 (9 pages) |
5 July 1988 | Return made up to 03/06/88; full list of members (4 pages) |
5 July 1988 | Full accounts made up to 31 December 1987 (9 pages) |
5 July 1988 | Return made up to 03/06/88; full list of members (4 pages) |
16 June 1987 | Return made up to 28/04/87; full list of members (4 pages) |
16 June 1987 | Full accounts made up to 31 December 1986 (9 pages) |
16 June 1987 | Full accounts made up to 31 December 1986 (9 pages) |
16 June 1987 | Return made up to 28/04/87; full list of members (4 pages) |
18 November 1986 | Full accounts made up to 31 December 1985 (9 pages) |
18 November 1986 | Return made up to 30/10/86; full list of members (4 pages) |
18 November 1986 | Full accounts made up to 31 December 1985 (9 pages) |
18 November 1986 | Return made up to 30/10/86; full list of members (4 pages) |
18 November 1983 | Accounts made up to 31 December 1982 (7 pages) |
18 November 1983 | Accounts made up to 31 December 1982 (7 pages) |
18 November 1973 | Accounts made up to 31 December 1982 (7 pages) |
18 November 1973 | Accounts made up to 31 December 1982 (7 pages) |
23 August 1924 | Incorporation (29 pages) |
23 August 1924 | Incorporation (29 pages) |