London
W4 2PJ
Director Name | Mr Maurice Edward Thompsett |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(61 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Knisna 10 Kippington Road Sevenoaks Kent TN13 2LH |
Director Name | Peter Terence James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(62 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 23 November 2000) |
Role | Solicitor |
Correspondence Address | Flat A 3 Bulstrode Street London W1M 5FS |
Director Name | Richard James Wright |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 2 Carlos Place Mount Street London W1Y 5AE |
Director Name | Edward Thomas Wright (Deceased) |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(62 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Harendon Tadorne Road Tadworth Epsom Surrey KT20 5TT |
Secretary Name | Suzanna Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(62 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 2 Carlos Place London W1Y 5AE |
Secretary Name | Mr Maurice Edward Thompsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(63 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Knisna 10 Kippington Road Sevenoaks Kent TN13 2LH |
Secretary Name | Valerie Anne West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(68 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 13 Tremaine Close London SE4 1YF |
Director Name | Ms Suzanna Wright |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(70 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 24 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Julia Charnock |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(73 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 24 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Registered Address | Thames View House Chiswick Mall London W4 2PJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
3.6k at £1 | Mr S.a Corner & Mrs A.p. Philips & Miss S. Wright & Mrs J. Charnock 50.03% Ordinary A |
---|---|
1.2k at £1 | Alison Patricia Philips 16.65% Ordinary C |
1.2k at £1 | Julia Tina Cordell 16.65% Ordinary B |
1.2k at £1 | Suzanna Carol Wright 16.65% Ordinary D |
1 at £1 | Executors Of Edward Thomas Wright 0.01% Ordinary E |
1 at £1 | Mr S.a. Corner & Mrs A.p. Philips & Miss S. Wright & Mrs J. Charnock 0.01% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £2,173,499 |
Cash | £990,498 |
Current Liabilities | £62,955 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
29 May 1987 | Delivered on: 4 June 1987 Satisfied on: 21 January 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 crucifix lane london SE1. Fully Satisfied |
---|---|
7 September 1982 | Delivered on: 14 September 1982 Satisfied on: 21 January 1999 Persons entitled: Aitken Hume Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6/8 marshalsea road southwark london SE1 sgl 247371. Fully Satisfied |
11 May 1981 | Delivered on: 18 May 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 252 gosswell road islington london EC1 t/n ln 72761. Fully Satisfied |
20 July 1980 | Delivered on: 13 August 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 136 bermondsey st london SE 1 sgl 188514 together with all fixtures. Fully Satisfied |
20 July 1980 | Delivered on: 13 August 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 138 bermondsey st london SE1 sgl 188570 together with all fixtures. Fully Satisfied |
20 July 1980 | Delivered on: 13 August 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 140 bermondsey street london SE1 SGL188576 together with all fixtures. Fully Satisfied |
20 July 1980 | Delivered on: 13 August 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 134 bermondsey street london SE1 sgl 188515 together with all fixtures. Fully Satisfied |
18 July 1980 | Delivered on: 22 July 1980 Satisfied on: 21 January 1999 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 51 bermondsey street and land and buildings at the rear together with all fixtures t/n 314770. Fully Satisfied |
4 May 2007 | Delivered on: 10 May 2007 Satisfied on: 4 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the pines 2 the parade epsom surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 July 1998 | Delivered on: 17 July 1998 Satisfied on: 18 March 2003 Persons entitled: Tesco Stores Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 24TH march 1998 and/or under the legal charge. Particulars: F/H land k/a streatham ice rink, streatham high road and exitway leading into ellora road l/b of lambeth; f/h land k/a streatham bus garage streatham high road l/b of lambeth; l/h land k/a land at the junction of ellora road and hambro road in the l/b of lambeth t/nos: 59438 TGL104462 397039 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 May 1996 | Delivered on: 30 May 1996 Satisfied on: 18 March 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 382 streatham high road streatham london and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
29 March 1990 | Delivered on: 12 April 1990 Satisfied on: 21 January 1999 Persons entitled: Midland Bank PLC Classification: Letter Secured details: All monies due or to become due from the company to the chargee. Particulars: Equitable assignment of monies payable under the terms of a joint venture agreement dated 29.3.90. Fully Satisfied |
30 March 1990 | Delivered on: 10 April 1990 Satisfied on: 21 January 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Streatham ice rink streatham high road london borough of lambeth. Fully Satisfied |
31 August 1988 | Delivered on: 20 September 1989 Satisfied on: 21 January 1999 Persons entitled: Midland Bank PLC Classification: Legal charge registered persuant to an order of court dated 1/9/89. Secured details: All monies due or to become due from the company to the chargee. Particulars: 14/16/18 fife road kingston upon thames surrey. T/nos sy 187830 sy 275668 sy 286665. Fully Satisfied |
13 November 1987 | Delivered on: 20 November 1987 Satisfied on: 20 May 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at bricklayers arms london SE1. Fully Satisfied |
26 August 1987 | Delivered on: 27 August 1987 Satisfied on: 21 January 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 and 57 bermondsey street london SE1. Fully Satisfied |
17 July 1987 | Delivered on: 21 July 1987 Satisfied on: 21 January 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 180/182 bermondsey street london SE1 t/n ln 50912. Fully Satisfied |
18 July 1980 | Delivered on: 22 July 1980 Satisfied on: 21 January 1999 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 53 & 55 bermondsey street london SE1 together with all fixtures t/n 281551. Fully Satisfied |
31 December 2023 | Total exemption full accounts made up to 31 August 2023 (5 pages) |
---|---|
17 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
24 August 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
5 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
16 December 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
20 May 2021 | Resolutions
|
18 May 2021 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Thames View House Chiswick Mall London W4 2PJ on 18 May 2021 (1 page) |
6 May 2021 | Termination of appointment of Julia Charnock as a director on 24 April 2021 (1 page) |
6 May 2021 | Change of details for Mrs Alison Patricia Phillips as a person with significant control on 24 April 2021 (2 pages) |
6 May 2021 | Termination of appointment of Suzanna Wright as a director on 24 April 2021 (1 page) |
6 May 2021 | Cessation of Suzanna Wright as a person with significant control on 24 April 2021 (1 page) |
6 May 2021 | Cessation of Julia Charnock as a person with significant control on 24 April 2021 (1 page) |
27 January 2021 | Total exemption full accounts made up to 30 August 2020 (6 pages) |
16 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
28 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
21 December 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
11 September 2018 | Change of details for Mrs Julia Charnock as a person with significant control on 27 August 2018 (2 pages) |
10 September 2018 | Director's details changed for Julia Charnock on 27 August 2018 (2 pages) |
16 August 2018 | Notification of Julia Charnock as a person with significant control on 1 August 2018 (2 pages) |
16 August 2018 | Cessation of Laws Estates Holdings Limited as a person with significant control on 1 August 2018 (1 page) |
16 August 2018 | Notification of Alison Phillips as a person with significant control on 1 August 2018 (2 pages) |
16 August 2018 | Notification of Suzanna Wright as a person with significant control on 1 August 2018 (2 pages) |
20 June 2018 | Change of share class name or designation (2 pages) |
15 June 2018 | Resolutions
|
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
12 December 2017 | Cessation of Suzanna Wright as a person with significant control on 15 November 2017 (1 page) |
12 December 2017 | Notification of Laws Estates Holdings Limited as a person with significant control on 15 November 2017 (2 pages) |
12 December 2017 | Cessation of Julia Charnock as a person with significant control on 15 November 2017 (1 page) |
12 December 2017 | Cessation of Stephen Ashley Corner as a person with significant control on 15 November 2017 (1 page) |
12 December 2017 | Confirmation statement made on 15 November 2017 with updates (6 pages) |
12 December 2017 | Cessation of Alison Patricia Philips as a person with significant control on 15 November 2017 (1 page) |
12 December 2017 | Cessation of Suzanna Wright as a person with significant control on 15 November 2017 (1 page) |
12 December 2017 | Cessation of Julia Charnock as a person with significant control on 15 November 2017 (1 page) |
12 December 2017 | Cessation of Stephen Ashley Corner as a person with significant control on 15 November 2017 (1 page) |
12 December 2017 | Notification of Laws Estates Holdings Limited as a person with significant control on 15 November 2017 (2 pages) |
12 December 2017 | Cessation of Alison Patricia Philips as a person with significant control on 15 November 2017 (1 page) |
12 December 2017 | Confirmation statement made on 15 November 2017 with updates (6 pages) |
23 May 2017 | Statement of company's objects (2 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Statement of company's objects (2 pages) |
23 May 2017 | Resolutions
|
19 May 2017 | Change of share class name or designation (2 pages) |
19 May 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (10 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (10 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 January 2016 | Director's details changed for Julia Charnock on 14 November 2015 (2 pages) |
21 January 2016 | Director's details changed for Ms Suzanna Wright on 14 November 2015 (2 pages) |
21 January 2016 | Secretary's details changed (1 page) |
21 January 2016 | Director's details changed for Julia Charnock on 14 November 2015 (2 pages) |
21 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Ms Suzanna Wright on 14 November 2015 (2 pages) |
21 January 2016 | Director's details changed for Alison Patricia Philips on 14 November 2015 (2 pages) |
21 January 2016 | Secretary's details changed for {officer_name} (1 page) |
21 January 2016 | Director's details changed for Alison Patricia Philips on 14 November 2015 (2 pages) |
21 January 2016 | Secretary's details changed (1 page) |
11 December 2015 | Termination of appointment of Edward Thomas Wright (Deceased) as a director on 3 November 2014 (1 page) |
11 December 2015 | Termination of appointment of Edward Thomas Wright (Deceased) as a director on 3 November 2014 (1 page) |
11 December 2015 | Termination of appointment of Edward Thomas Wright (Deceased) as a director on 3 November 2014 (1 page) |
10 December 2015 | Director's details changed for Julia Cordell on 27 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Julia Cordell on 27 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Ms Suzanna Wright on 27 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Ms Suzanna Wright on 27 October 2015 (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 February 2015 | Director's details changed for Suzanna Wright on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Suzanna Wright on 26 February 2015 (2 pages) |
15 December 2014 | Director's details changed for Edward Thomas Wright (Deceased) on 4 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Edward Thomas Wright (Deceased) on 4 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Edward Thomas Wright (Deceased) on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Edward Thomas Wright on 3 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Edward Thomas Wright on 3 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Edward Thomas Wright on 3 November 2014 (2 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 December 2012 | Director's details changed for Suzanna Carol Wright on 13 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Suzanna Wright on 13 December 2012 (1 page) |
13 December 2012 | Secretary's details changed for Suzanna Wright on 13 December 2012 (1 page) |
13 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Director's details changed for Suzanna Carol Wright on 13 December 2012 (2 pages) |
13 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 March 2012 | Termination of appointment of Valerie West as a secretary (1 page) |
22 March 2012 | Termination of appointment of Valerie West as a secretary (1 page) |
19 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (9 pages) |
19 January 2012 | Director's details changed for Julia Tina Cordell on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Julia Tina Cordell on 19 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 6 June 2011 (1 page) |
5 May 2011 | Director's details changed for Julia Tina Cordell on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Julia Tina Cordell on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Julia Tina Cordell on 5 May 2011 (2 pages) |
6 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages) |
3 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
3 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (9 pages) |
10 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (9 pages) |
23 September 2009 | Director's change of particulars / julia cordell / 05/05/2009 (1 page) |
23 September 2009 | Director's change of particulars / julia cordell / 05/05/2009 (1 page) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
24 November 2008 | Return made up to 15/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 15/11/08; full list of members (5 pages) |
28 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
28 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
6 December 2007 | Return made up to 15/11/07; full list of members (4 pages) |
6 December 2007 | Return made up to 15/11/07; full list of members (4 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 13 albemarle street london W1S 4HJ (1 page) |
4 January 2007 | Return made up to 15/11/06; full list of members (4 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 15/11/06; full list of members (4 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 13 albemarle street london W1S 4HJ (1 page) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
18 November 2005 | Return made up to 15/11/05; full list of members (4 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 15/11/05; full list of members (4 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
9 December 2004 | Return made up to 15/11/04; no change of members (8 pages) |
9 December 2004 | Return made up to 15/11/04; no change of members (8 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 15/11/03; full list of members (9 pages) |
12 January 2004 | Accounts for a small company made up to 31 August 2002 (7 pages) |
12 January 2004 | Accounts for a small company made up to 31 August 2002 (7 pages) |
12 January 2004 | Return made up to 15/11/03; full list of members (9 pages) |
26 July 2003 | New director appointed (1 page) |
26 July 2003 | New director appointed (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Return made up to 15/11/02; full list of members
|
27 February 2003 | Return made up to 15/11/02; full list of members
|
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
20 September 2002 | Registered office changed on 20/09/02 from: 19 cavendish square london W1A 2AW (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 19 cavendish square london W1A 2AW (1 page) |
27 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
10 January 2002 | Return made up to 15/11/01; full list of members (8 pages) |
10 January 2002 | Return made up to 15/11/01; full list of members (8 pages) |
31 October 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
31 October 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 November 2000 | Return made up to 15/11/00; full list of members
|
29 November 2000 | Return made up to 15/11/00; full list of members
|
29 January 2000 | Return made up to 15/11/99; full list of members
|
29 January 2000 | Return made up to 15/11/99; full list of members
|
7 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
24 November 1998 | Return made up to 15/11/98; no change of members
|
24 November 1998 | Return made up to 15/11/98; no change of members
|
17 July 1998 | Particulars of mortgage/charge (7 pages) |
17 July 1998 | Particulars of mortgage/charge (7 pages) |
31 May 1998 | Full accounts made up to 31 March 1997 (16 pages) |
31 May 1998 | Full accounts made up to 31 March 1997 (16 pages) |
8 December 1997 | Return made up to 15/11/97; no change of members (5 pages) |
8 December 1997 | Return made up to 15/11/97; no change of members (5 pages) |
8 January 1997 | Return made up to 15/11/96; full list of members
|
8 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
8 January 1997 | Return made up to 15/11/96; full list of members
|
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
14 December 1995 | Return made up to 15/11/95; no change of members
|
14 December 1995 | Return made up to 15/11/95; no change of members
|
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
22 January 1995 | Full accounts made up to 31 March 1994 (19 pages) |
22 January 1995 | Full accounts made up to 31 March 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
17 November 1994 | New director appointed (2 pages) |
17 November 1994 | New director appointed (2 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (18 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (18 pages) |
27 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |
27 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |
16 February 1992 | Full accounts made up to 31 March 1991 (15 pages) |
16 February 1992 | Full accounts made up to 31 March 1991 (15 pages) |
1 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
1 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
14 November 1989 | Full accounts made up to 31 March 1989 (14 pages) |
14 November 1989 | Full accounts made up to 31 March 1989 (14 pages) |
20 April 1989 | Full accounts made up to 31 March 1988 (14 pages) |
20 April 1989 | Full accounts made up to 31 March 1988 (14 pages) |
2 May 1984 | Accounts made up to 31 March 1984 (10 pages) |
1 March 1982 | Accounts made up to 31 March 1981 (11 pages) |
8 October 1980 | Accounts made up to 31 March 1980 (10 pages) |
16 June 1930 | Certificate of incorporation (1 page) |
16 June 1930 | Certificate of incorporation (1 page) |