Corner John Adam Street
London
WC2N 6JU
Director Name | Mr Anthony Michael McKenna |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1993) |
Role | Sales Manager |
Correspondence Address | 36 Grove Way Esher Surrey KT10 8HL |
Director Name | Jacqueline Rosalind McKenna |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 May 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Mr Maurice Harold Moss |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 1995) |
Role | Solicitor |
Correspondence Address | Mole House 1 High Garth Esher Surrey KT10 9DN |
Director Name | Mrs Ramah Katoon Moss |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2001) |
Role | Housewife |
Correspondence Address | Mole House 1 High Garth Esher Surrey KT10 9DN |
Director Name | Mr Geoffrey Quinn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 25 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ventor Lodge Station Road Headcorn Ashford Kent TN27 9SB |
Secretary Name | Jacqueline Rosalind McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Costa Procopi |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(56 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Esmond Road Kilburn London NW6 7HE |
Director Name | Craig Robert Westaway |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | Flat 22 55 Barrington Road Brixton London SW9 7JG |
Director Name | Douglas Michael Cleary |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(60 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 September 1999) |
Role | Finance Director |
Correspondence Address | 7 Thames Meadow West Molesey Surrey KT8 1TQ |
Director Name | John Steven Francomb |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(61 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Wheel House Burrells Wharf Square London E14 3TB |
Secretary Name | Mr Robert John Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(68 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 February 2020) |
Role | Company Director |
Correspondence Address | Sycamore Silchester Road Pamber Heath Tadley Hampshire RG26 3TD |
Director Name | Mike Trotman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(68 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stradella Road London SE24 9HA |
Director Name | Mr Keith Robert Nesbitt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(69 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Green Way Harrogate North Yorkshire HG2 9LR |
Director Name | Mr Robert John Isaac |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(78 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Silchester Road Pamber Heath Tadley Hampshire RG26 3TD |
Director Name | Mr Sven Willi Swithin Gaede |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(81 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 June 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6-7 St. Cross Street Courtyard London EC1N 8UA |
Director Name | Mr Marc Lombardo |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(81 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 24 May 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6-7 St. Cross Street Courtyard London EC1N 8UA |
Website | www.tmlewin.co.uk |
---|---|
Telephone | 0845 3891898 |
Telephone region | Unknown |
Registered Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £106,322,000 |
Gross Profit | £62,658,000 |
Net Worth | £59,635,000 |
Cash | £3,689,000 |
Current Liabilities | £12,793,000 |
Latest Accounts | 23 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
10 May 2020 | Delivered on: 18 May 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 October 2015 | Delivered on: 9 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 4 August 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
12 November 2009 | Delivered on: 27 November 2009 Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited Classification: Rent deposit deed 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 its interest in the account being an interest bearing instant access deposit account and the deposit balance see image for full details. Outstanding |
15 August 2014 | Delivered on: 20 August 2014 Satisfied on: 7 August 2015 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Security Beneficiaries Classification: A registered charge Fully Satisfied |
6 May 2006 | Delivered on: 11 May 2006 Satisfied on: 7 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Debenture Secured details: All moneys due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 December 2000 | Delivered on: 12 December 2000 Satisfied on: 22 February 2006 Persons entitled: Christopher Sands Clayton and Philip William Westwood Trustees Togetherwith Others of the Mercers' Company Staff Pension Fund Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease. Particulars: £100,000 in a deposit account. Fully Satisfied |
23 September 1997 | Delivered on: 26 September 1997 Satisfied on: 4 May 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 June 1987 | Delivered on: 24 June 1987 Satisfied on: 21 September 1988 Persons entitled: Lombard North Central 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 40 progress road, leigh on sea, essex title no:- ex 148129. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 2021 | Administrator's progress report (24 pages) |
---|---|
30 September 2020 | Notice of deemed approval of proposals (63 pages) |
30 September 2020 | Notice of deemed approval of proposals (62 pages) |
11 September 2020 | Statement of administrator's proposal (62 pages) |
8 September 2020 | Statement of affairs with form AM02SOA (17 pages) |
23 July 2020 | Resolutions
|
23 July 2020 | Change of name notice (2 pages) |
14 July 2020 | Registered office address changed from 6-7 st. Cross Street Courtyard London EC1N 8UA to Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU on 14 July 2020 (2 pages) |
10 July 2020 | Appointment of an administrator (3 pages) |
17 June 2020 | Termination of appointment of Sven Willi Swithin Gaede as a director on 16 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Marc Lombardo as a director on 24 May 2020 (1 page) |
26 May 2020 | Appointment of Mr Robert Schneiderman as a director on 12 May 2020 (2 pages) |
18 May 2020 | Registration of charge 003405080009, created on 10 May 2020 (14 pages) |
23 March 2020 | Termination of appointment of Geoffrey Quinn as a director on 25 February 2020 (1 page) |
23 March 2020 | Termination of appointment of Robert John Isaac as a secretary on 25 February 2020 (1 page) |
23 March 2020 | Termination of appointment of Robert John Isaac as a director on 25 February 2020 (1 page) |
3 March 2020 | Resolutions
|
26 February 2020 | Appointment of Mr Sven Willi Swithin Gaede as a director on 25 February 2020 (2 pages) |
26 February 2020 | Appointment of Mr Marc Lombardo as a director on 25 February 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 November 2019 | Full accounts made up to 23 February 2019 (27 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 24 February 2018 (27 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 25 February 2017 (27 pages) |
27 December 2017 | Full accounts made up to 25 February 2017 (27 pages) |
20 January 2017 | Termination of appointment of Keith Robert Nesbitt as a director on 4 November 2016 (1 page) |
20 January 2017 | Appointment of Mr Robert John Isaac as a director on 4 November 2016 (2 pages) |
20 January 2017 | Appointment of Mr Robert John Isaac as a director on 4 November 2016 (2 pages) |
20 January 2017 | Termination of appointment of Keith Robert Nesbitt as a director on 4 November 2016 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 December 2016 | Full accounts made up to 27 February 2016 (28 pages) |
1 December 2016 | Full accounts made up to 27 February 2016 (28 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
7 December 2015 | Full accounts made up to 28 February 2015 (22 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (22 pages) |
9 November 2015 | Registration of charge 003405080008, created on 28 October 2015 (54 pages) |
9 November 2015 | Registration of charge 003405080008, created on 28 October 2015 (54 pages) |
7 October 2015 | Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages) |
26 August 2015 | Termination of appointment of John Steven Francomb as a director on 31 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of John Steven Francomb as a director on 31 July 2015 (2 pages) |
7 August 2015 | Satisfaction of charge 4 in full (4 pages) |
7 August 2015 | Satisfaction of charge 4 in full (4 pages) |
7 August 2015 | Satisfaction of charge 003405080006 in full (4 pages) |
7 August 2015 | Satisfaction of charge 003405080006 in full (4 pages) |
4 August 2015 | Registration of charge 003405080007, created on 31 July 2015 (50 pages) |
4 August 2015 | Registration of charge 003405080007, created on 31 July 2015 (50 pages) |
28 January 2015 | Full accounts made up to 1 March 2014 (24 pages) |
28 January 2015 | Full accounts made up to 1 March 2014 (24 pages) |
28 January 2015 | Full accounts made up to 1 March 2014 (24 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
2 September 2014 | Memorandum and Articles of Association (7 pages) |
2 September 2014 | Memorandum and Articles of Association (7 pages) |
20 August 2014 | Registration of charge 003405080006, created on 15 August 2014 (41 pages) |
20 August 2014 | Registration of charge 003405080006, created on 15 August 2014 (41 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
17 January 2014 | Appointment of Mike Trotman as a director (2 pages) |
17 January 2014 | Appointment of Mike Trotman as a director (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
18 December 2013 | Full accounts made up to 2 March 2013 (22 pages) |
18 December 2013 | Full accounts made up to 2 March 2013 (22 pages) |
18 December 2013 | Full accounts made up to 2 March 2013 (22 pages) |
13 February 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
13 February 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
13 February 2013 | Termination of appointment of Costa Procopi as a director (1 page) |
13 February 2013 | Termination of appointment of Costa Procopi as a director (1 page) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Full accounts made up to 3 March 2012 (22 pages) |
11 December 2012 | Full accounts made up to 3 March 2012 (22 pages) |
11 December 2012 | Full accounts made up to 3 March 2012 (22 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
2 December 2011 | Full accounts made up to 26 February 2011 (22 pages) |
2 December 2011 | Full accounts made up to 26 February 2011 (22 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
9 November 2010 | Full accounts made up to 27 February 2010 (22 pages) |
9 November 2010 | Full accounts made up to 27 February 2010 (22 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Geoffrey Quinn on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Costa Procopi on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mike Trotman on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for John Steven Francomb on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for John Steven Francomb on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mike Trotman on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Keith Robert Nesbitt on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Costa Procopi on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Keith Robert Nesbitt on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Geoffrey Quinn on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Geoffrey Quinn on 1 October 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Mike Trotman on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Costa Procopi on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Keith Robert Nesbitt on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for John Steven Francomb on 1 October 2009 (2 pages) |
23 December 2009 | Full accounts made up to 28 February 2009 (22 pages) |
23 December 2009 | Full accounts made up to 28 February 2009 (22 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 106 jermyn street london SW1Y 6EQ (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 106 jermyn street london SW1Y 6EQ (1 page) |
18 September 2008 | Full accounts made up to 23 February 2008 (27 pages) |
18 September 2008 | Full accounts made up to 23 February 2008 (27 pages) |
14 May 2008 | Director appointed keith robert nesbitt (1 page) |
14 May 2008 | Director appointed keith robert nesbitt (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 December 2007 | Full accounts made up to 24 February 2007 (25 pages) |
10 December 2007 | Full accounts made up to 24 February 2007 (25 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 January 2007 | Group of companies' accounts made up to 25 February 2006 (25 pages) |
3 January 2007 | Group of companies' accounts made up to 25 February 2006 (25 pages) |
19 December 2006 | New director appointed (3 pages) |
19 December 2006 | New director appointed (3 pages) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Declaration of assistance for shares acquisition (25 pages) |
24 May 2006 | Declaration of assistance for shares acquisition (27 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Declaration of assistance for shares acquisition (27 pages) |
24 May 2006 | Declaration of assistance for shares acquisition (25 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Particulars of mortgage/charge (7 pages) |
11 May 2006 | Particulars of mortgage/charge (7 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
3 January 2006 | Group of companies' accounts made up to 27 February 2005 (24 pages) |
3 January 2006 | Group of companies' accounts made up to 27 February 2005 (24 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 December 2004 | Group of companies' accounts made up to 28 February 2004 (24 pages) |
7 December 2004 | Group of companies' accounts made up to 28 February 2004 (24 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
30 December 2003 | Return made up to 31/12/03; full list of members (10 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (10 pages) |
14 December 2003 | Group of companies' accounts made up to 1 March 2003 (25 pages) |
14 December 2003 | Group of companies' accounts made up to 1 March 2003 (25 pages) |
14 December 2003 | Group of companies' accounts made up to 1 March 2003 (25 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
18 December 2002 | Group of companies' accounts made up to 2 March 2002 (22 pages) |
18 December 2002 | Group of companies' accounts made up to 2 March 2002 (22 pages) |
18 December 2002 | Group of companies' accounts made up to 2 March 2002 (22 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 July 2001 | Director resigned (2 pages) |
26 July 2001 | Director resigned (2 pages) |
25 June 2001 | Full group accounts made up to 25 February 2001 (24 pages) |
25 June 2001 | Full group accounts made up to 25 February 2001 (24 pages) |
20 March 2001 | Return made up to 18/12/00; full list of members
|
20 March 2001 | Return made up to 18/12/00; full list of members
|
2 February 2001 | Full group accounts made up to 27 February 2000 (26 pages) |
2 February 2001 | Full group accounts made up to 27 February 2000 (26 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
11 November 1999 | Full group accounts made up to 28 February 1999 (23 pages) |
11 November 1999 | Full group accounts made up to 28 February 1999 (23 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
30 July 1999 | Ad 26/02/99--------- £ si 44900@1=44900 £ ic 5100/50000 (2 pages) |
30 July 1999 | £ nc 5100/100000 23/07/99 (1 page) |
30 July 1999 | £ nc 5100/100000 23/07/99 (1 page) |
30 July 1999 | Ad 26/02/99--------- £ si 44900@1=44900 £ ic 5100/50000 (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 December 1998 | Full group accounts made up to 28 February 1998 (22 pages) |
4 December 1998 | Full group accounts made up to 28 February 1998 (22 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members
|
4 February 1998 | Return made up to 31/12/97; no change of members
|
3 December 1997 | Full group accounts made up to 28 February 1997 (22 pages) |
3 December 1997 | Full group accounts made up to 28 February 1997 (22 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
18 December 1996 | Full group accounts made up to 29 February 1996 (19 pages) |
18 December 1996 | Full group accounts made up to 29 February 1996 (19 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
19 July 1995 | Full accounts made up to 28 February 1995 (18 pages) |
19 July 1995 | Full accounts made up to 28 February 1995 (18 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
8 November 1994 | Full accounts made up to 28 February 1994 (16 pages) |
6 July 1994 | New director appointed (2 pages) |
8 January 1994 | Full accounts made up to 28 February 1993 (17 pages) |
1 October 1993 | Director resigned (2 pages) |
21 December 1992 | Full accounts made up to 28 February 1992 (13 pages) |
21 December 1992 | Full accounts made up to 28 February 1992 (13 pages) |
19 February 1992 | Full accounts made up to 28 February 1991 (12 pages) |
19 February 1992 | Full accounts made up to 28 February 1991 (12 pages) |
1 February 1992 | Return made up to 31/12/91; no change of members (6 pages) |
5 March 1991 | Full group accounts made up to 28 February 1990 (12 pages) |
5 March 1991 | Full group accounts made up to 28 February 1990 (12 pages) |
12 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
8 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
9 February 1990 | Full group accounts made up to 31 January 1989 (12 pages) |
11 December 1989 | Accounting reference date extended from 31/01 to 28/02 (1 page) |
11 December 1989 | Director resigned (3 pages) |
13 June 1989 | Full accounts made up to 31 January 1988 (10 pages) |
12 June 1989 | Resolutions
|
12 June 1989 | Resolutions
|
3 April 1989 | Return made up to 31/12/88; full list of members (5 pages) |
3 April 1989 | Full accounts made up to 31 January 1987 (10 pages) |
18 January 1989 | New director appointed (3 pages) |
14 March 1988 | Return made up to 31/12/87; full list of members (5 pages) |
14 March 1988 | Return made up to 31/12/87; full list of members (5 pages) |
30 January 1987 | Full accounts made up to 31 January 1986 (12 pages) |
30 January 1987 | Return made up to 31/12/86; full list of members (7 pages) |
10 June 1986 | Return made up to 26/07/85; full list of members (5 pages) |
28 May 1986 | Full accounts made up to 31 January 1985 (9 pages) |
28 May 1986 | Accounts made up to 31 January 1985 (9 pages) |
10 June 1980 | Dir / sec appoint / resign (3 pages) |
2 April 1980 | Dir / sec appoint / resign (6 pages) |
20 May 1938 | Incorporation (17 pages) |
20 May 1938 | Incorporation (17 pages) |