London
EC1N 2HT
Director Name | Mr Hursh Shah |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(83 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Dean Clegg |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(86 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Geraint Jamie Cowen |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr James Andrew Honeyman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2017(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 September 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr James Michael Pinkstone |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2017(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 September 2019) |
Role | Corporate Finance Executive |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr James Watson |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2018(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 September 2019) |
Role | Investment Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Richardson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British,South Africa |
Status | Closed |
Appointed | 14 June 2019(91 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 03 September 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 September 2019) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(69 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(72 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2008) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandown Road Esher Surrey KT10 9TT |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Richard John Learmont |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Richard Alexander Fleming |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(80 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr John Matthew Birch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(80 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Jeffrey Baguley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(80 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westridge Farm Daggerridge Plain Cadeleigh Tiverton Devon EX16 8HU |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(81 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(81 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Antony John Van Der Hoorn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Philip Bell-Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(86 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 October 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Luke Thomas Francis |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(88 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr William Stephen Atkinson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(89 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 July 2018) |
Role | Investment Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Carolina Cohen |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(90 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 July 2018) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Telephone | 020 74864466 |
---|---|
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
31.2m at £0.5 | Pencilscreen LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 1973 | Delivered on: 19 April 1973 Persons entitled: Royal Liver Trusteed LTD Classification: Deed Secured details: Deed effecting substitution of security for securing sterling pounds 2609212 outstanding under and secured by a charge dated U5-7-54 and deeds supplemental thereto. Particulars: Granville arcade, lambeth, london. Outstanding |
---|---|
17 April 1973 | Delivered on: 19 April 1973 Persons entitled: Royal Liver Trustees LTD. Classification: Legal charge Secured details: For securing sterling pounds 1400000 duefrom the company and/or all or any of the six other companies named therein. Particulars: Granville arcade, lambeth, london. Outstanding |
20 December 1963 | Delivered on: 10 April 1968 Persons entitled: Bedford Permanent Building Society Classification: Legal charge Secured details: Sterling pounds 10059. Particulars: 68/72 (even) college street, kempston beds. Outstanding |
31 March 1966 | Delivered on: 6 April 1966 Persons entitled: W. M. Newton J.F. Mcevoy F. Halesti Classification: Deed of covenant and further charges Secured details: Securing 235,000 inclusive of £129,432 outstanding and secured by three charges all dated 4/5/56. Particulars: All the land and premises charges by the b mortgage off 4-5(56. Outstanding |
4 May 1956 | Delivered on: 2 November 1959 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: Sterling pounds 32000 owing. Particulars: Part of granville arcade, brixton, london title no. Ln 38033. Outstanding |
4 May 1956 | Delivered on: 2 November 1959 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: Sterling pounds 47432 owing. Particulars: 7 station approach, hinchley wood, surrey title no. Sy 51471 port of granville arcade, coldharbour lane, brixton london,title no. Ln 38034. Outstanding |
4 May 1956 | Delivered on: 8 May 1956 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: Sterling pounds 50000. Particulars: Property known as granville arcade, britain, london, railway arch 615 known as 37, atlantic rd, and land adjoining arches 20-25 (inc) near brixton stan. Outstanding |
4 July 1978 | Delivered on: 17 July 1978 Persons entitled: Legal & General Assurance Society Limited Classification: Deed of charge Secured details: Sterling pounds 1033455 and all other monies due or to become due from the british land company limited to the chargee supplemental to a deed of variation and covenant dated 8TH june 73. Particulars: L/H land knwon as 211/213 regent street london. Title no ngl 10465. Outstanding |
4 July 1978 | Delivered on: 17 July 1978 Persons entitled: Legal & General Assurance Society Limited Classification: Further charge Secured details: Sterling pounds 1000000 and all other monies due or to become due from the british land company limited to the chargee under the terms of this charge supplemented to a charge dated 4TH july 1978. Particulars: L/H land known as 211/213 regent street london title no. Ngl 10465. Outstanding |
2 September 1975 | Delivered on: 5 September 1975 Persons entitled: First National City Bank Classification: Agreement Secured details: For securing all monies due or to become due from the british land company limited to the chargee under the terms of an agreement contained in a letter dated 30/3/73 and a further agreement dated 13/11/73. Particulars: 211/213, regent street london W1. Outstanding |
2 September 1975 | Delivered on: 5 September 1975 Persons entitled: First Nationa City Bank Classification: Legal charge Secured details: For securing all monies due or to become due from the british land company limited to the chargee under the terms of an agreement contained in a letter dated 30/08/73 and a further agreement dated 13/11/73. Particulars: 211/213, regent street london W1. Outstanding |
23 June 1975 | Delivered on: 25 June 1975 Persons entitled: First National City Bank Classification: Legal charge Secured details: For securing all monies due or to become due from the british land company limited to the chargee under or guarantee dated 23/6/75. Particulars: 211/213, regent street london W1. Outstanding |
28 September 1973 | Delivered on: 9 October 1973 Persons entitled: Royal Liver Trustees LTD. Classification: Further charge Secured details: For securing sterling pounds 990788 due from the company and all or any of the six. Other companies named therein. Particulars: Granville arcade london borough of lambeth being the property comprised in a charge dates 6/4/73. Outstanding |
29 January 1954 | Delivered on: 2 February 1954 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Mortgage Secured details: Sterling pounds 38712. Particulars: Various properties at:- ealing twickenham, and feltham, middlesex and at merton, and richmond surrey. (For details see doc 119). Outstanding |
12 February 1965 | Delivered on: 16 February 1965 Persons entitled: Trustees of the Royal Liver Friendly Society Classification: Further charge Secured details: Sterling pounds 11198. Particulars: 9, montpelier ave, ealing, middx. 3, crane way, 13,17,24 and 48, hall farm drive, and 73, warren rd, whitton, middx. Office, factory & premises off faggs rd, feltenham, middx. 330332, 332A and 334/344(even) kingston rd, merton, wimbledon, surrey. Part Satisfied |
8 July 1987 | Delivered on: 16 July 1987 Satisfied on: 29 November 1994 Persons entitled: Scottish Widows Fund and Life Assurance Society Classification: Supplemental legal charge Secured details: For further securing all monies due or to become due from city will properties limited to the chargee supplemental to the dated 18-4-63. Particulars: Land & buildings at arundel street buckingham street & clarendon place portsmouth title no hp 28647 tog with all usual landlords fixtures & fittings. Fully Satisfied |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2019 | Appointment of Mr Bruce Richardson as a director on 14 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of David Clifford Wheeler as a director on 14 June 2019 (1 page) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (4 pages) |
2 May 2019 | Second filing of Confirmation Statement dated 31/12/2018 (5 pages) |
12 February 2019 | Satisfaction of charge 4 in full (4 pages) |
12 February 2019 | Satisfaction of charge 10 in full (4 pages) |
12 February 2019 | Satisfaction of charge 13 in full (4 pages) |
12 February 2019 | Satisfaction of charge 9 in full (4 pages) |
12 February 2019 | Satisfaction of charge 6 in full (4 pages) |
12 February 2019 | Satisfaction of charge 2 in full (4 pages) |
12 February 2019 | Satisfaction of charge 12 in full (4 pages) |
12 February 2019 | Satisfaction of charge 14 in full (4 pages) |
12 February 2019 | Satisfaction of charge 11 in full (4 pages) |
12 February 2019 | Satisfaction of charge 1 in full (4 pages) |
12 February 2019 | Satisfaction of charge 15 in full (4 pages) |
12 February 2019 | Satisfaction of charge 3 in full (4 pages) |
12 February 2019 | Satisfaction of charge 5 in full (4 pages) |
12 February 2019 | Satisfaction of charge 7 in full (4 pages) |
12 February 2019 | Satisfaction of charge 8 in full (4 pages) |
1 February 2019 | Appointment of Mr David Clifford Wheeler as a director on 14 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Sarah Nelson as a director on 14 January 2019 (1 page) |
14 January 2019 | 31/12/18 Statement of Capital gbp 1
|
7 September 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
18 July 2018 | Termination of appointment of Carolina Cohen as a director on 16 July 2018 (1 page) |
18 July 2018 | Appointment of Mr James Watson as a director on 18 July 2018 (2 pages) |
6 July 2018 | Appointment of Ms Carolina Cohen as a director on 3 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of William Stephen Atkinson as a director on 3 July 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 December 2017 | Appointment of Mr James Michael Pinkstone as a director on 22 December 2017 (2 pages) |
27 December 2017 | Appointment of Mr James Michael Pinkstone as a director on 22 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Luke Thomas Francis as a director on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Luke Thomas Francis as a director on 22 December 2017 (1 page) |
7 November 2017 | Director's details changed for Mr Geraint Jamie Cowen on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Geraint Jamie Cowen on 7 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Benjamin Toby Grose as a director on 19 October 2017 (1 page) |
25 October 2017 | Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Benjamin Toby Grose as a director on 19 October 2017 (1 page) |
25 October 2017 | Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2017 | Appointment of Mr Luke Thomas Francis as a director on 19 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Luke Thomas Francis as a director on 19 January 2017 (2 pages) |
10 January 2017 | Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages) |
10 January 2017 | Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 January 2017 | Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page) |
3 January 2017 | Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Stephen Howard Moore as a director on 25 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Stephen Howard Moore as a director on 25 November 2016 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 November 2015 | Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page) |
5 November 2015 | Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page) |
28 September 2015 | Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
27 January 2015 | Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
30 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
30 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
20 March 2014 | Appointment of Philip Bell-Brown as a director (2 pages) |
20 March 2014 | Appointment of Philip Bell-Brown as a director (2 pages) |
20 March 2014 | Termination of appointment of Nilesh Sachdev as a director (1 page) |
20 March 2014 | Termination of appointment of Nilesh Sachdev as a director (1 page) |
23 January 2014 | Director's details changed for Hursh Shah on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Hursh Shah on 23 January 2014 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 August 2013 | Termination of appointment of Antony Hoorn as a director (1 page) |
30 August 2013 | Appointment of Richard John Learmont as a director (2 pages) |
30 August 2013 | Termination of appointment of Antony Hoorn as a director (1 page) |
30 August 2013 | Appointment of Richard John Learmont as a director (2 pages) |
29 July 2013 | Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages) |
16 January 2013 | Termination of appointment of Antony Van Der Hoorn as a director (1 page) |
16 January 2013 | Termination of appointment of Antony Van Der Hoorn as a director (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 October 2012 | Appointment of Vincent John Prior as a director (2 pages) |
23 October 2012 | Termination of appointment of John Birch as a director (1 page) |
23 October 2012 | Appointment of Vincent John Prior as a director (2 pages) |
23 October 2012 | Termination of appointment of John Birch as a director (1 page) |
25 July 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
25 July 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
24 July 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
24 July 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
6 June 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
6 June 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
1 June 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
1 June 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
4 January 2012 | Termination of appointment of John Rogers as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
4 January 2012 | Termination of appointment of John Rogers as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
4 January 2012 | Termination of appointment of Christopher Forshaw as a director (1 page) |
4 January 2012 | Termination of appointment of Christopher Forshaw as a director (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 August 2011 | Appointment of Hursh Shah as a director (2 pages) |
5 August 2011 | Appointment of Hursh Shah as a director (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
25 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
9 August 2010 | Appointment of Nilesh Sachdev as a director (2 pages) |
9 August 2010 | Appointment of Nilesh Sachdev as a director (2 pages) |
4 August 2010 | Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of a director (1 page) |
21 July 2010 | Termination of appointment of a director (1 page) |
8 July 2010 | Appointment of Martyn Stephen Burke as a director (2 pages) |
8 July 2010 | Termination of appointment of Richard Learmont as a director (1 page) |
8 July 2010 | Termination of appointment of Richard Learmont as a director (1 page) |
8 July 2010 | Appointment of Martyn Stephen Burke as a director (2 pages) |
6 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
6 May 2010 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
6 May 2010 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
26 April 2010 | Termination of appointment of a director (1 page) |
26 April 2010 | Termination of appointment of a director (1 page) |
21 April 2010 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
21 April 2010 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
29 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (2 pages) |
15 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
15 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
20 December 2009 | Director's details changed for Richard Fleming on 18 December 2009 (2 pages) |
20 December 2009 | Director's details changed for Richard Fleming on 18 December 2009 (2 pages) |
15 December 2009 | Director's details changed for John Terence Rogers on 11 December 2009 (2 pages) |
15 December 2009 | Director's details changed for John Terence Rogers on 11 December 2009 (2 pages) |
4 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Fleming on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Fleming on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Fleming on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (2 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
12 June 2009 | Full accounts made up to 31 March 2008 (18 pages) |
12 June 2009 | Full accounts made up to 31 March 2008 (18 pages) |
29 May 2009 | Director's change of particulars / richard learmont / 29/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / richard learmont / 29/05/2009 (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
24 April 2009 | Director appointed john teence rogers (1 page) |
24 April 2009 | Director appointed john teence rogers (1 page) |
17 March 2009 | Appointment terminated director peter baguley (1 page) |
17 March 2009 | Appointment terminated director peter baguley (1 page) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
22 May 2008 | Director appointed andrew marc jones (1 page) |
22 May 2008 | Director appointed andrew marc jones (1 page) |
21 May 2008 | Director appointed bryan lewis (2 pages) |
21 May 2008 | Director appointed bryan lewis (2 pages) |
6 May 2008 | Director appointed peter jeffrey baguley (3 pages) |
6 May 2008 | Director appointed richard fleming (2 pages) |
6 May 2008 | Director appointed richard john learmont (4 pages) |
6 May 2008 | Director appointed richard john learmont (4 pages) |
6 May 2008 | Director appointed john matthew birch (2 pages) |
6 May 2008 | Director appointed john matthew birch (2 pages) |
6 May 2008 | Director appointed richard fleming (2 pages) |
6 May 2008 | Director appointed peter jeffrey baguley (3 pages) |
25 April 2008 | Res not required for filing reducing auth share cap to £1 articles of assoc amended (2 pages) |
25 April 2008 | Form 122 not required for filing as company UNLIMITED reducing auth share capital to £1 (2 pages) |
25 April 2008 | Form 122 not required for filing as company UNLIMITED reducing auth share capital to £1 (2 pages) |
25 April 2008 | Res not required for filing reducing auth share cap to £1 articles of assoc amended (2 pages) |
4 April 2008 | Appointment terminated director anthony braine (1 page) |
4 April 2008 | Appointment terminated director stephen hester (1 page) |
4 April 2008 | Appointment terminated director graham roberts (1 page) |
4 April 2008 | Appointment terminated director nigel webb (1 page) |
4 April 2008 | Appointment terminated director anthony braine (1 page) |
4 April 2008 | Appointment terminated director lucinda bell (1 page) |
4 April 2008 | Appointment terminated director sarah barzycki (1 page) |
4 April 2008 | Appointment terminated director nigel webb (1 page) |
4 April 2008 | Appointment terminated director andrew jones (1 page) |
4 April 2008 | Appointment terminated director andrew jones (1 page) |
4 April 2008 | Appointment terminated director timothy roberts (1 page) |
4 April 2008 | Appointment terminated director timothy roberts (1 page) |
4 April 2008 | Appointment terminated director sarah barzycki (1 page) |
4 April 2008 | Appointment terminated director lucinda bell (1 page) |
4 April 2008 | Appointment terminated director graham roberts (1 page) |
4 April 2008 | Appointment terminated director stephen hester (1 page) |
20 March 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 March 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
20 March 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
20 March 2008 | Re-registration of Memorandum and Articles (17 pages) |
20 March 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 March 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
20 March 2008 | Re-registration of Memorandum and Articles (17 pages) |
20 March 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
20 March 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 March 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
21 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Ad 20/12/06--------- £ si [email protected]=15470488 £ ic 109504/15579992 (2 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Ad 20/12/06--------- £ si [email protected]=15470488 £ ic 109504/15579992 (2 pages) |
19 January 2007 | Resolutions
|
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (5 pages) |
28 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
29 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
29 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
1 February 2000 | Return made up to 31/12/99; no change of members (19 pages) |
1 February 2000 | Return made up to 31/12/99; no change of members (19 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 31/12/98; full list of members (17 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (17 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
27 April 1998 | Return made up to 31/12/97; no change of members (24 pages) |
27 April 1998 | Return made up to 31/12/97; no change of members (24 pages) |
19 March 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 July 1997 | New director appointed (4 pages) |
23 July 1997 | New director appointed (4 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (3 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (14 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (14 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
18 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
5 February 1987 | Return made up to 06/01/87; full list of members (19 pages) |
5 February 1987 | Return made up to 06/01/87; full list of members (19 pages) |