London
W1S 4JL
Director Name | Mr Toby John Grenville Dean |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(92 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Richard Anthony Brocksom |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenbushes 4 Green Bush Lane Cranleigh Surrey GU6 8ED |
Director Name | Mrs Tracey Elaine Glover |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1992(67 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 33a Queensmill Road London SW7 6JP |
Director Name | James Smart Neill |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | Acre Nook 53 Townsend Lane Harpenden Hertfordshire AL5 2RE |
Director Name | Mr John Grenville Dean |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(67 years, 3 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | William John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(67 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Smallburgh 5 Leewood Way Effingham Surrey KT24 5JN |
Director Name | Mr William John Arnold |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(71 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Childs Hall Road Bookham Surrey KT23 3QG |
Director Name | Michael Charles Probert |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(73 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 October 2002) |
Role | Surveyor |
Correspondence Address | 20 Campion Road Putney London SW15 6NW |
Secretary Name | Moira Evelyn Creighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(76 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 63 Oakridge Avenue Radlett Hertfordshire WD7 8HB |
Director Name | Mr Robert Neil Symons |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(77 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 De Vere Mews Canning Place London W8 5AL |
Secretary Name | Mr Robert Neil Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(77 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 De Vere Mews Canning Place London W8 5AL |
Website | westnorfolktomatoes.co.uk |
---|---|
Telephone | 020 75843733 |
Telephone region | London |
Registered Address | Clipstone Investment Management Ltd 45 Albemarle Street London W1S 4JL |
---|---|
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 |
8k at £1 | West Norfolk Tomatoes LTD 50.00% Deferred |
---|---|
8k at £1 | West Norfolk Tomatoes LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £95,882 |
Gross Profit | £79,035 |
Net Worth | £2,939,381 |
Current Liabilities | £284,458 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (6 days from now) |
20 January 1986 | Delivered on: 7 February 1986 Satisfied on: 17 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from cpk construction limited to the chargee on any account whatsoever. Particulars: F/H property k/a 33 ingham road camden london NW6 title no ngl 427694. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 January 1986 | Delivered on: 7 February 1986 Satisfied on: 17 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from cpk construction LTD to the chargee on any account whatsoever. Particulars: F/H property k/a 25 ingham road camden london NW6 title no 326093. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1986 | Delivered on: 7 February 1986 Satisfied on: 17 May 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from cpk construction LTD to the chargee on any account whatsoever. Particulars: F/H property k/a 21 ingham road camden london NW6. Title no 434878. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1986 | Delivered on: 7 February 1986 Satisfied on: 17 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from cpk construction LTD to the chargee on any account whatsoever. Particulars: F/H property k/a 17 ingham road camden london NW6 title no 338061. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1986 | Delivered on: 7 February 1986 Satisfied on: 17 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from cpk construction LTD to the chargee on any account whatsoever. Particulars: F/H property k/a 9 and 11 ingham road camden london NW6 title no 434879. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1986 | Delivered on: 7 February 1986 Satisfied on: 17 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from cpk construction LTD to the chargee on any account whatsoever. Particulars: F/H property k/a 64 and 68 dynham road camden london NW6. Title no. Ln 26228. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1986 | Delivered on: 7 February 1986 Satisfied on: 17 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from cpk construction limited to the chargee on any account whatsoever. Particulars: F/H property k/a 38, 40 and 44 and 46 dynham road camden london NW6 title no ln 204198. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1986 | Delivered on: 7 February 1986 Satisfied on: 17 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from cpk construction limited to the chargee on any account whatsoever. Particulars: F/H property k/a 43 and 45 burrard road camden london NW6 title no 437848. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 2003 | Delivered on: 18 February 2003 Satisfied on: 15 May 2008 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 and 45/51 de vere gardens london W7 flats 1-17 de vere mews london W8 and 20 canning place london W8 (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 December 1999 | Delivered on: 24 December 1999 Satisfied on: 15 May 2008 Persons entitled: Bradford & Bingley Building Society Classification: Subsidiary mortgage with floating charge Secured details: All monies due or to become due from the company and/or merivale moore PLC to the chargee under or in connection with the finance documents on any account whatsoever. Particulars: The freehold property known as 1 to 15 de vere mews otherwise known as de vere gardens mews, london title number 60235, freehold property known as land and buildings 1 to 16, 18 to 27 and 31 to 50 canning place mews, 31 palace gate and canning place mews london title number NGL238002. See the mortgage charge document for full details. Fully Satisfied |
13 July 1999 | Delivered on: 15 July 1999 Satisfied on: 21 January 2000 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 307 brompton road london. 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 |
5 August 1998 | Delivered on: 6 August 1998 Satisfied on: 21 January 2000 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings on the south west side of portview road portway trading estate bristol avon. F/h 1,2,3,4,5,6,7,8,9,9A,10,11,12,13,14,14A & 15 de vere mews otherwise k/a de vere gardens mews london. F/h 1-16, 18-27, 31-50 canning place mews otherwise k/a 31 palace gate and canning place mews london. (For other properties and other assets charged see form 395).. see the mortgage charge document for full details. Fully Satisfied |
3 May 1990 | Delivered on: 4 May 1990 Satisfied on: 8 August 1998 Persons entitled: Australia and New Zealand Banking Group Limited 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 |
21 March 1990 | Delivered on: 30 March 1990 Satisfied on: 17 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 68 dynham road, together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1990 | Delivered on: 30 March 1990 Satisfied on: 17 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 41 burrard road; together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1986 | Delivered on: 7 February 1986 Satisfied on: 17 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from cpk construction limited to the chargee on any account whatsoever. Particulars: F/H property k/a 26, 28 and 32 ingham road camden london NW6. Title no ngl 289557. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1986 | Delivered on: 6 February 1986 Satisfied on: 17 May 2002 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 34, 38, 40, 45, 52 and 54 cotleigh road london NW6 title nos 82107 160666 and ln 26285. Fully Satisfied |
5 July 2021 | Delivered on: 5 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 June 2008 | Delivered on: 13 June 2008 Persons entitled: Co-Operative Bank PLC 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: 1-9,9A,10-14,14A,15 de vere mews otherwise de vere gardens mews and 1-16,18,27,31-50 canning place mews t/nos NGL238002 and 60235; a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
22 December 2020 | Registered office address changed from 45 Albemarle Street London W1S 4JL United Kingdom to Clipstone Investment Management Ltd 45 Albemarle Street London W1S 4JL on 22 December 2020 (1 page) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
7 November 2019 | Termination of appointment of John Grenville Dean as a director on 29 October 2019 (1 page) |
3 April 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
17 October 2018 | Registered office address changed from 82 st John Street London EC1M 4JN to 45 Albemarle Street London W1S 4JL on 17 October 2018 (1 page) |
10 October 2018 | Director's details changed for Mrs Sophie Bridget Reeves on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr John Grenville Dean on 10 October 2018 (2 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
23 May 2018 | Appointment of Mr Toby John Grenville Dean as a director on 23 May 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
6 November 2017 | Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages) |
25 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
25 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page) |
27 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
19 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sophie Bridget Reeves on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
16 March 2010 | Director's details changed for Sophie Bridget Reeves on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sophie Bridget Reeves on 9 March 2010 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
12 July 2006 | Accounts made up to 31 December 2005 (11 pages) |
12 July 2006 | Accounts made up to 31 December 2005 (11 pages) |
23 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
31 May 2005 | Accounts made up to 31 December 2004 (11 pages) |
31 May 2005 | Accounts made up to 31 December 2004 (11 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
7 September 2004 | Accounts made up to 31 December 2003 (10 pages) |
7 September 2004 | Accounts made up to 31 December 2003 (10 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
3 April 2003 | Accounts made up to 30 June 2002 (12 pages) |
3 April 2003 | Accounts made up to 30 June 2002 (12 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | New secretary appointed;new director appointed (3 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 43-44 new bond street london W1S 2SG (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New secretary appointed;new director appointed (3 pages) |
16 October 2002 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 43-44 new bond street london W1S 2SG (1 page) |
16 October 2002 | Director resigned (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
13 December 2001 | Accounts made up to 30 June 2001 (12 pages) |
13 December 2001 | Accounts made up to 30 June 2001 (12 pages) |
26 November 2001 | Return made up to 06/11/01; full list of members
|
26 November 2001 | Return made up to 06/11/01; full list of members
|
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
3 May 2001 | Accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Accounts made up to 30 June 2000 (11 pages) |
15 November 2000 | Return made up to 06/11/00; full list of members
|
15 November 2000 | Return made up to 06/11/00; full list of members
|
17 August 2000 | Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
5 May 2000 | Accounts made up to 30 June 1999 (11 pages) |
5 May 2000 | Accounts made up to 30 June 1999 (11 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Particulars of mortgage/charge (11 pages) |
24 December 1999 | Particulars of mortgage/charge (11 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | Accounts made up to 30 June 1998 (8 pages) |
21 February 1999 | Accounts made up to 30 June 1998 (8 pages) |
20 November 1998 | Return made up to 06/11/98; no change of members (7 pages) |
20 November 1998 | Return made up to 06/11/98; no change of members (7 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1998 | Particulars of mortgage/charge (4 pages) |
6 August 1998 | Particulars of mortgage/charge (4 pages) |
9 February 1998 | Accounts made up to 30 June 1997 (8 pages) |
9 February 1998 | Accounts made up to 30 June 1997 (8 pages) |
8 December 1997 | Return made up to 06/11/97; full list of members (8 pages) |
8 December 1997 | Return made up to 06/11/97; full list of members (8 pages) |
30 April 1997 | Accounts made up to 30 June 1996 (9 pages) |
30 April 1997 | Accounts made up to 30 June 1996 (9 pages) |
10 December 1996 | New director appointed (1 page) |
10 December 1996 | New director appointed (1 page) |
10 December 1996 | Return made up to 06/11/96; no change of members
|
10 December 1996 | Return made up to 06/11/96; no change of members
|
1 November 1996 | New director appointed (3 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 3 & 4 betnick street london W1M 5RN (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 3 & 4 betnick street london W1M 5RN (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | New director appointed (3 pages) |
12 January 1996 | Accounts made up to 30 June 1995 (10 pages) |
12 January 1996 | Accounts made up to 30 June 1995 (10 pages) |
27 April 1993 | Accounts made up to 30 June 1992 (9 pages) |
27 April 1993 | Accounts made up to 30 June 1992 (9 pages) |
7 May 1992 | Accounts made up to 30 June 1991 (10 pages) |
7 May 1992 | Accounts made up to 30 June 1991 (10 pages) |
14 September 1982 | Accounts made up to 30 June 1982 (8 pages) |
14 September 1982 | Accounts made up to 30 June 1982 (8 pages) |
7 October 1981 | Accounts made up to 30 June 1981 (11 pages) |
7 October 1981 | Accounts made up to 30 June 1981 (11 pages) |
19 July 1980 | Accounts made up to 31 March 1980 (3 pages) |
19 July 1980 | Accounts made up to 31 March 1980 (3 pages) |
20 July 1979 | Accounts made up to 31 March 1979 (3 pages) |
20 July 1979 | Accounts made up to 31 March 1979 (3 pages) |
13 August 1925 | Incorporation (21 pages) |
13 August 1925 | Incorporation (21 pages) |