Core 1a - Butler's Wharf Building
London
SE1 2YE
Director Name | Lawrence Paul Oliver |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(77 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 July 2008(80 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Director Name | Lord Spencer Of Alresford Michael Alan Spencer |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2008(80 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Secretary Name | Miss Natalie Louise Morse |
---|---|
Status | Current |
Appointed | 01 October 2013(85 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Secretary Name | Mr Andrew Lucas Christopher Betkowski |
---|---|
Status | Current |
Appointed | 08 April 2015(87 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Director Name | Mr Martin James Harris |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Director Name | Mr David Alan Testa |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Director Name | Natalie Louise Morse |
---|---|
Date of Birth | June 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 1992(64 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 71 Springfield Road London NW8 0QJ |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(64 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 September 1992(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Robert David Zaki Naggar |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 1996) |
Role | Corporate Advisor |
Correspondence Address | 12 Ovington Mews London SW3 1LT |
Director Name | Sir David Lancaster Nicolson |
---|---|
Date of Birth | September 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | Church House Bale Fakenham Norfolk NR21 0QR |
Director Name | Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 35 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Director Name | Mr Ian Isaac Stoutzker |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(64 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wilton Crescent London SW1X 8RX |
Director Name | Charles Henri Weil |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 1992(64 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 July 2005) |
Role | Corporate Analyst |
Correspondence Address | 4 Cheval House Cheval Place London Sw7 |
Secretary Name | Barry Martin Pincus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 35 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Director Name | Mr Gerald Barry Raingold |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(66 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marston Close Swiss Cottage London NW6 4EU |
Director Name | Steven Robert Reeves |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(67 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 July 2001) |
Role | Finance Director |
Correspondence Address | 28 The Uplands Harpenden Hertfordshire AL5 2PQ |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(68 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 July 1997(69 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 14 July 2008) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(69 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 14 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willifield Way London NW11 7XU |
Director Name | Mr Stuart Roy Dixon |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(77 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rivermede Paynes Green Dorking Surrey RH5 5NH |
Director Name | Mr Stuart Roy Dixon |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(77 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rivermede Paynes Green Dorking Surrey RH5 5NH |
Director Name | Mr Declan Pius Kelly |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2008(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 16 Finsbury Circus London Greater Loondon EC4M 6DX |
Director Name | Mr Ian Bertrand Morley |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(80 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2008) |
Role | Fund Manager- Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Wentworth Hall Mill Hill Village NW7 1RJ |
Secretary Name | Helen Loxley Bollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(80 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2013) |
Role | Financial Controller |
Correspondence Address | 8-10 Grosvenor Gardens London Greater London SW1W 0DH |
Director Name | Mr Christopher Gurth Clothier |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(84 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2015) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Director Name | Mr David Ian Potter |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(86 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London Greater London SW1W 0DH |
Secretary Name | Mr Andrew Thomas Burley |
---|---|
Status | Resigned |
Appointed | 25 March 2014(86 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 April 2015) |
Role | Company Director |
Correspondence Address | 8-10 Grosvenor Gardens London Greater London SW1W 0DH |
Secretary Name | Mr Andrew Lucas Christopher Betkowski |
---|---|
Status | Resigned |
Appointed | 08 April 2015(87 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Website | quantems.com |
---|
Registered Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2m at £1 | Dd Cap LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,343,749 |
Gross Profit | £6,585,840 |
Net Worth | £3,167,100 |
Cash | £2,292,158 |
Current Liabilities | £530,026 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2022 (6 months ago) |
---|---|
Next Return Due | 4 October 2023 (6 months, 2 weeks from now) |
14 July 1999 | Delivered on: 15 July 1999 Satisfied on: 22 July 2005 Persons entitled: Standard Chartered Bank Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposits defined as us dollar fixed deposit account numbered 01 54 7084218 01 and us dollar fixed deposit account numbered 01 54 7084218 02 both held with standard chartered bank together with all interest from time to time accruing thereon. Fully Satisfied |
---|---|
20 May 1999 | Delivered on: 26 May 1999 Satisfied on: 2 May 2015 Persons entitled: Commerzbank Aktiengesellschaft Classification: Cash deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies in whatever currecy deposited with the bank from time to time as specified to the depositor by the bank according to the cash deposit agreement dated 20 may 1999. Fully Satisfied |
19 April 1999 | Delivered on: 1 May 1999 Satisfied on: 6 August 2005 Persons entitled: Commerzbank Aktiengesellschaft Classification: Dash deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Usd 13,945,163.00 deposited with the bank. Fully Satisfied |
8 April 1999 | Delivered on: 16 April 1999 Satisfied on: 25 October 2014 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag,London Branch Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge such sum or sums deposited at the date of the charge or from time to time thereafter by the company with the bank at its london branch,in the same or any other currency,in addition to or by way of renewal of or replacement for any sums previously deposited or otherwise,together with all interest accruing from time to time in respect of it. Fully Satisfied |
22 March 1999 | Delivered on: 9 April 1999 Satisfied on: 6 August 2005 Persons entitled: Commerzbank Aktiengesellschaft Classification: Cash deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Usd 22,000,000.00 deposited with the bank. Fully Satisfied |
11 February 1994 | Delivered on: 15 February 1994 Satisfied on: 19 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
14 September 1993 | Delivered on: 17 September 1993 Satisfied on: 5 August 2005 Persons entitled: Endless Enterprises Vi Limited Classification: Rent deposit agreement Secured details: The due payment of the tenant's obligations to the landlord being endless enterprises vi limited under the terms of the lease but not to exceed £5,000.00. Particulars: £5,000.00 which is to be deposited in an interest bearing account. Fully Satisfied |
16 September 2013 | Delivered on: 26 September 2013 Satisfied on: 28 March 2015 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: None. Fully Satisfied |
17 July 2013 | Delivered on: 24 July 2013 Satisfied on: 16 October 2014 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: N/A. Fully Satisfied |
4 December 2007 | Delivered on: 19 December 2007 Satisfied on: 14 February 2009 Persons entitled: Ing Bank N.V. Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest in the deposit. See the mortgage charge document for full details. Fully Satisfied |
14 June 2007 | Delivered on: 21 June 2007 Satisfied on: 14 February 2009 Persons entitled: Qatar National Bank Classification: Letter agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Customer account number 160150 maintained in the name of dd & co limited on the books of qatar national bank. Fully Satisfied |
30 May 1985 | Delivered on: 11 June 1985 Satisfied on: 2 August 2005 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter (see doc M159 for details). Fully Satisfied |
4 January 2006 | Delivered on: 24 January 2006 Satisfied on: 2 May 2015 Persons entitled: Jordan International Bank PLC Classification: Pledge and assignment of account balances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All credit balances in the name of the pledgor including the master current account. Fully Satisfied |
24 August 2005 | Delivered on: 31 August 2005 Satisfied on: 2 May 2015 Persons entitled: Commerzbank Aktiengesellschaft, London Branch (The Security Party) Classification: Security over cash agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The accounts and deposits. The account means the account with account number 1607057421 and the deposit meaning each credit balance from time to time on an account and all rights benefits and proceeds. Fully Satisfied |
29 April 2005 | Delivered on: 13 May 2005 Satisfied on: 31 December 2014 Persons entitled: Standard Chartered Bank Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Meaning all sums of money deposited or paid to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
13 August 2002 | Delivered on: 30 August 2002 Satisfied on: 14 February 2009 Persons entitled: American Express Bank LTD Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever owing on any account whatsoever and all commodities,stocks,shares,securities,metal and other property whatsoever with all interest,dividends,bonuses and other rights thereon. See the mortgage charge document for full details. Fully Satisfied |
10 April 2002 | Delivered on: 23 April 2002 Satisfied on: 21 May 2005 Persons entitled: Natexis Banques Populaires Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge with full title guarantee alll sums from time to time deposited with the bank in the account designated dawney, day & co, limited numbered 0101608000. Fully Satisfied |
14 February 2002 | Delivered on: 23 February 2002 Satisfied on: 22 July 2005 Persons entitled: Standard Chartered Bank Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all sums of money together with all interest from time to time accuring thereon, account number 01 54 7084218 01 held with standard chartered bank london. See the mortgage charge document for full details. Fully Satisfied |
20 April 2001 | Delivered on: 26 April 2001 Satisfied on: 21 May 2005 Persons entitled: Royal Bank of Canada Classification: Deed of charge on cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the deed and the uncommitted letter of credit facility dated 20 april 2001. Particulars: Full title guarantee and as continuing security for the payment of all the secured liabilities account number 4922050 sort code 60-0143. see the mortgage charge document for full details. Fully Satisfied |
7 February 2000 | Delivered on: 10 February 2000 Satisfied on: 14 February 2009 Persons entitled: The Bank of Tokyo-Mitsubishi,LTD. Classification: Deed of charge on cash and assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the transaction documents. Particulars: The chargor with full title guarantee and as continuing security for the payment of all the secured liabilities charges in favour of the bank by way of a first fixed charge all the deposit moneys and the debt represented by them.by way of assignment all of the assigned property.. See the mortgage charge document for full details. Fully Satisfied |
28 January 2000 | Delivered on: 3 February 2000 Satisfied on: 14 February 2009 Persons entitled: The Bank of Tokyo-Mitsubishi Limited Classification: Deed of charge on cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility document. Particulars: The chargor with full title guarantee and as security for the payment of all the secured liabilities charges in favour of the bank by way of a first fixed charge all the deposit moneys and the debt represented by them. Fully Satisfied |
4 October 1978 | Delivered on: 12 October 1978 Satisfied on: 2 August 2005 Persons entitled: Dunbar & Company LTD Classification: Deed of indemnity Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & specific charge over a deposit. Account. Fully Satisfied |
9 July 2009 | Delivered on: 21 July 2009 Persons entitled: International Bank of Qatar Qsc Classification: Pledge and assignment of account balance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums from time to time standing to the credit of any account see image for full details. Outstanding |
22 September 2008 | Delivered on: 27 September 2008 Persons entitled: Qatar National Bank S.A.Q.,Doha Classification: Letter agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge over cash account. Outstanding |
9 June 2004 | Delivered on: 11 June 2004 Persons entitled: Qatar National Bank S.A.Q. London Branch Classification: First fixed charge evidenced by schedule a (charge over cash deposit and account) integral with letter agreement dated 9 june 2004 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account number 160150-351 maintained in the name of dawnay, day & co limited on the books of qatar national bank london branch. Outstanding |
15 December 2021 | Full accounts made up to 31 March 2021 (32 pages) |
---|---|
22 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
15 April 2021 | Change of details for Ddcap Limited as a person with significant control on 8 January 2021 (2 pages) |
15 April 2021 | Satisfaction of charge 16 in full (1 page) |
15 April 2021 | Satisfaction of charge 22 in full (1 page) |
15 April 2021 | Satisfaction of charge 23 in full (1 page) |
17 February 2021 | Director's details changed for Mr Michael Alan Spencer on 8 January 2021 (2 pages) |
17 February 2021 | Director's details changed for Lawrence Paul Oliver on 8 January 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr David Gelber on 8 January 2021 (2 pages) |
17 February 2021 | Director's details changed for Mrs Stella Anne Cox on 8 January 2021 (2 pages) |
11 January 2021 | Full accounts made up to 31 March 2020 (31 pages) |
8 January 2021 | Registered office address changed from 8-10 Grosvenor Gardens London Greater London SW1W 0DH to 36 Shad Thames Core 1a - Butler’S Wharf Building London SE1 2YE on 8 January 2021 (1 page) |
4 January 2021 | Appointment of Natalie Louise Morse as a director on 4 January 2021 (2 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
26 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
1 August 2017 | Appointment of Mr David Alan Testa as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr David Alan Testa as a director on 1 August 2017 (2 pages) |
13 July 2017 | Appointment of Mr Martin James Harris as a director on 12 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Martin James Harris as a director on 12 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of David Ian Potter as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of David Ian Potter as a director on 12 July 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
2 May 2015 | Satisfaction of charge 18 in full (4 pages) |
2 May 2015 | Satisfaction of charge 19 in full (4 pages) |
2 May 2015 | Satisfaction of charge 8 in full (4 pages) |
2 May 2015 | Satisfaction of charge 18 in full (4 pages) |
2 May 2015 | Satisfaction of charge 19 in full (4 pages) |
2 May 2015 | Satisfaction of charge 8 in full (4 pages) |
23 April 2015 | Termination of appointment of Christopher Gurth Clothier as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Christopher Gurth Clothier as a director on 23 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Andrew Lucas Christopher Betkowski as a secretary on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Andrew Thomas Burley as a secretary on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Andrew Lucas Christopher Betkowski as a secretary on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Andrew Thomas Burley as a secretary on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Andrew Lucas Christopher Betkowski as a secretary on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Andrew Thomas Burley as a secretary on 8 April 2015 (1 page) |
28 March 2015 | Satisfaction of charge 002287850025 in full (4 pages) |
28 March 2015 | Satisfaction of charge 002287850025 in full (4 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
31 December 2014 | Satisfaction of charge 17 in full (4 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
31 December 2014 | Satisfaction of charge 17 in full (4 pages) |
25 October 2014 | Satisfaction of charge 6 in full (5 pages) |
25 October 2014 | Satisfaction of charge 6 in full (5 pages) |
16 October 2014 | Satisfaction of charge 002287850024 in full (4 pages) |
16 October 2014 | Satisfaction of charge 002287850024 in full (4 pages) |
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
1 May 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
1 May 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
27 March 2014 | Appointment of Mr Andrew Thomas Burley as a secretary (2 pages) |
27 March 2014 | Appointment of Mr Andrew Thomas Burley as a secretary (2 pages) |
7 March 2014 | Appointment of Mr David Ian Potter as a director (2 pages) |
7 March 2014 | Appointment of Mr David Ian Potter as a director (2 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Appointment of Miss Natalie Louise Morse as a secretary (1 page) |
1 October 2013 | Termination of appointment of Helen Bollins as a secretary (1 page) |
1 October 2013 | Appointment of Miss Natalie Louise Morse as a secretary (1 page) |
1 October 2013 | Termination of appointment of Helen Bollins as a secretary (1 page) |
26 September 2013 | Registration of charge 002287850025 (12 pages) |
26 September 2013 | Registration of charge 002287850025 (12 pages) |
24 July 2013 | Registration of charge 002287850024 (10 pages) |
24 July 2013 | Registration of charge 002287850024 (10 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
23 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Appointment of Mr Christopher Gurth Clothier as a director (2 pages) |
22 March 2012 | Appointment of Mr Christopher Gurth Clothier as a director (2 pages) |
14 March 2012 | Termination of appointment of Declan Kelly as a director (1 page) |
14 March 2012 | Termination of appointment of Declan Kelly as a director (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
28 November 2011 | Director's details changed for Stella Anne Cox on 23 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Stella Anne Cox on 23 November 2011 (2 pages) |
18 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Full accounts made up to 31 March 2010 (25 pages) |
17 January 2011 | Full accounts made up to 31 March 2010 (25 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Secretary's details changed for Helen Loxley Bollins on 1 October 2009 (1 page) |
29 September 2010 | Secretary's details changed for Helen Loxley Bollins on 1 October 2009 (1 page) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Secretary's details changed for Helen Loxley Bollins on 1 October 2009 (1 page) |
15 June 2010 | Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
3 November 2009 | Director's details changed for Declan Pius Kelly on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Declan Pius Kelly on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Declan Pius Kelly on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Stella Anne Cox on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Lawrence Oliver on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr David Gelber on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Stella Anne Cox on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Lawrence Oliver on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr David Gelber on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Stella Anne Cox on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Lawrence Oliver on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr David Gelber on 1 October 2009 (3 pages) |
25 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
28 August 2009 | Director's change of particulars / michael spencer / 29/07/2009 (1 page) |
28 August 2009 | Director's change of particulars / michael spencer / 29/07/2009 (1 page) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
22 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
6 January 2009 | Appointment terminated director ian morley (1 page) |
6 January 2009 | Appointment terminated director ian morley (1 page) |
20 October 2008 | Director appointed mr david gelber (1 page) |
20 October 2008 | Director appointed mr david gelber (1 page) |
17 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
2 October 2008 | Secretary appointed helen loxley bollins (2 pages) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Secretary appointed helen loxley bollins (2 pages) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
2 September 2008 | Director appointed michael alan spencer (3 pages) |
2 September 2008 | Director appointed michael alan spencer (3 pages) |
21 July 2008 | Director appointed ian morley (3 pages) |
21 July 2008 | Director appointed ian morley (3 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page) |
17 July 2008 | Director appointed declan pius kelly (3 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page) |
17 July 2008 | Director appointed declan pius kelly (3 pages) |
15 July 2008 | Appointment terminated director barry pincus (1 page) |
15 July 2008 | Appointment terminated director guy naggar (1 page) |
15 July 2008 | Appointment terminated director barry pincus (1 page) |
15 July 2008 | Appointment terminated director guy naggar (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
6 November 2007 | Return made up to 20/09/07; full list of members (8 pages) |
6 November 2007 | Return made up to 20/09/07; full list of members (8 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Ad 01/09/05--------- £ si [email protected] (2 pages) |
22 May 2007 | Ad 01/09/05--------- £ si [email protected] (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 15-17 grosvenor gardens london SW1W 0BD (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 15-17 grosvenor gardens london SW1W 0BD (1 page) |
21 March 2007 | Company name changed dawnay,day & co.LIMITED\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed dawnay,day & co.LIMITED\certificate issued on 21/03/07 (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
6 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
6 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 15 grosvenor gardens, london, SW1W 0BD (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 15 grosvenor gardens, london, SW1W 0BD (1 page) |
19 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Accounting reference date extended from 30/09/05 to 30/03/06 (1 page) |
6 December 2005 | Accounting reference date extended from 30/09/05 to 30/03/06 (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (3 pages) |
2 November 2005 | Return made up to 20/09/05; full list of members
|
2 November 2005 | Return made up to 20/09/05; full list of members
|
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
14 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
14 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
14 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
14 September 2005 | Director resigned (1 page) |
31 August 2005 | Particulars of mortgage/charge (4 pages) |
31 August 2005 | Particulars of mortgage/charge (4 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
10 August 2005 | Nc inc already adjusted 14/07/05 (1 page) |
10 August 2005 | Resolutions
|
10 August 2005 | Nc inc already adjusted 14/07/05 (1 page) |
10 August 2005 | Resolutions
|
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Particulars of mortgage/charge (4 pages) |
13 May 2005 | Particulars of mortgage/charge (4 pages) |
8 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
8 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
12 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
12 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
10 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
3 October 2003 | Return made up to 20/09/03; full list of members (9 pages) |
3 October 2003 | Return made up to 20/09/03; full list of members (9 pages) |
24 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Secretary's particulars changed (1 page) |
18 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
18 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
24 October 2002 | Return made up to 20/09/02; full list of members (10 pages) |
24 October 2002 | Return made up to 20/09/02; full list of members (10 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Return made up to 20/09/01; full list of members (9 pages) |
11 October 2001 | Return made up to 20/09/01; full list of members (9 pages) |
19 September 2001 | Full accounts made up to 30 September 2000 (13 pages) |
19 September 2001 | Full accounts made up to 30 September 2000 (13 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Full accounts made up to 30 September 1999 (14 pages) |
22 November 2000 | Full accounts made up to 30 September 1999 (14 pages) |
9 October 2000 | Return made up to 20/09/00; full list of members
|
9 October 2000 | Return made up to 20/09/00; full list of members
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
10 February 2000 | Particulars of mortgage/charge (4 pages) |
10 February 2000 | Particulars of mortgage/charge (4 pages) |
3 February 2000 | Particulars of mortgage/charge (4 pages) |
3 February 2000 | Particulars of mortgage/charge (4 pages) |
12 October 1999 | Full accounts made up to 30 September 1998 (13 pages) |
12 October 1999 | Full accounts made up to 30 September 1998 (13 pages) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
29 September 1999 | Return made up to 20/09/99; full list of members (21 pages) |
29 September 1999 | Return made up to 20/09/99; full list of members (21 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Full accounts made up to 30 September 1997 (13 pages) |
3 December 1998 | Full accounts made up to 30 September 1997 (13 pages) |
30 September 1998 | Return made up to 20/09/98; full list of members (20 pages) |
30 September 1998 | Return made up to 20/09/98; full list of members (20 pages) |
8 October 1997 | Return made up to 20/09/97; no change of members
|
8 October 1997 | Return made up to 20/09/97; no change of members
|
22 August 1997 | Full accounts made up to 30 September 1996 (16 pages) |
22 August 1997 | Full accounts made up to 30 September 1996 (16 pages) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | New director appointed (3 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
27 September 1996 | Return made up to 20/09/96; no change of members
|
27 September 1996 | Return made up to 20/09/96; no change of members
|
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
5 March 1996 | Full accounts made up to 30 September 1995 (17 pages) |
5 March 1996 | Full accounts made up to 30 September 1995 (17 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
4 October 1995 | Return made up to 20/09/95; full list of members
|
4 October 1995 | Return made up to 20/09/95; full list of members
|
31 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
31 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
15 February 1994 | Particulars of mortgage/charge (5 pages) |
15 February 1994 | Particulars of mortgage/charge (5 pages) |
17 September 1993 | Particulars of mortgage/charge (4 pages) |
17 September 1993 | Particulars of mortgage/charge (4 pages) |
6 May 1992 | New director appointed (3 pages) |
6 May 1992 | New director appointed (3 pages) |
25 February 1992 | New director appointed (2 pages) |
25 February 1992 | New director appointed (2 pages) |
2 June 1988 | New director appointed (4 pages) |
2 June 1988 | New director appointed (4 pages) |
9 May 1984 | Resolutions
|
9 May 1984 | Resolutions
|
29 March 1984 | Resolutions
|
29 March 1984 | Resolutions
|
27 July 1982 | Accounts made up to 31 March 1982 (13 pages) |
27 July 1982 | Accounts made up to 31 March 1982 (13 pages) |
24 March 1982 | Resolutions
|
24 March 1982 | Resolutions
|
14 March 1928 | Certificate of incorporation (1 page) |
14 March 1928 | Incorporation (21 pages) |
14 March 1928 | Incorporation (21 pages) |
14 March 1928 | Certificate of incorporation (1 page) |