London
W11 2EQ
Director Name | Geoffrey James Ambrose |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(58 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 March 2012) |
Role | Economist |
Correspondence Address | Cricket Green House School Road Amberley Arundel West Sussex BN18 9NA |
Director Name | Mr Derek Norman Silverton |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1994) |
Role | Architect |
Correspondence Address | Tangle Trees Old Leigh Road Leigh On Sea Essex SS9 1LB |
Director Name | Paul Hald Lewellen |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(46 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 69 Quilp Drive Chelmsford Essex CM1 4YD |
Director Name | Geoffrey Lansbury |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(46 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 August 2004) |
Role | Company Director |
Correspondence Address | St Ivers Corner Doggett Wood Lane Chalfont St Giles Buckinghamshire HP8 4TD |
Director Name | Mr Stephen Paul Hayklan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 November 2000) |
Role | Chairman |
Correspondence Address | 3 Riverview Gardens Barnes London SW13 9QY |
Secretary Name | Thomas David Michael Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 20 Hillhouse Close Billericay Essex CM12 0BB |
Secretary Name | Leslie George Inwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(47 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
Director Name | William Watson Cockburn Syson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(48 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilrymont 6a Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Mr Oliver Oliver Iny |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(48 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 August 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Upper Brook Street Mayfair London W1Y 1PE |
Director Name | Mr Christopher Kenneth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(48 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood House The Avenue Ascot Berkshire SL5 7LY |
Director Name | Mr Lance Roy Blackstone |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(48 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 South Hill Park London NW3 2SP |
Director Name | Andrew David Bruce |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(54 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 23 March 2000) |
Role | Solicitor |
Correspondence Address | 22 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Lady Rona Delves Broughton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Kensington Square London W8 5HP |
Director Name | David Anthony Green |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(56 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 March 2002) |
Role | Financial Director |
Correspondence Address | Highwood House Old Avenue Weybridge Surrey KT13 0QA |
Director Name | Mr Nicholas Joseph Godfrey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 48 Red Lion Street London WC1R 4PF |
Director Name | Richard Oliver Bernays |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Elgin Crescent London W11 2JL |
Director Name | Martin Keith May |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(58 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 December 2010) |
Role | Company Director |
Correspondence Address | 3 Caribou Close Off Butts Hill Road Woodley Reading Berkshire RG5 4RA |
Secretary Name | Mr Andrew David Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(58 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 57 Aragon Road Kingston Upon Thames Surrey KT2 5QB |
Director Name | Richard Keith Bingham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2010) |
Role | Accountant |
Correspondence Address | 34 Lyndhurst Drive Sevenoaks Kent TN13 2HQ |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,220,000 |
Gross Profit | -£6,539,000 |
Net Worth | £8,087,000 |
Cash | £6,932,000 |
Current Liabilities | £36,582,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
9 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2012 | Final Gazette dissolved following liquidation (1 page) |
9 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 24 July 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 24 January 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
20 January 2011 | Termination of appointment of Martin May as a director (2 pages) |
20 January 2011 | Termination of appointment of Richard Bingham as a director (2 pages) |
20 January 2011 | Termination of appointment of Richard Bingham as a director (2 pages) |
20 January 2011 | Termination of appointment of Martin May as a director (2 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 24 July 2010 (6 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (6 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (6 pages) |
11 February 2010 | Termination of appointment of Jeremy Gorman as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Jeremy Gorman as a secretary (2 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 24 January 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
5 August 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (6 pages) |
5 August 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (6 pages) |
5 August 2009 | Liquidators statement of receipts and payments to 24 July 2009 (6 pages) |
2 March 2009 | Liquidators statement of receipts and payments to 24 January 2009 (5 pages) |
2 March 2009 | Liquidators' statement of receipts and payments to 24 January 2009 (5 pages) |
2 March 2009 | Liquidators' statement of receipts and payments to 24 January 2009 (5 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 24 July 2008 (6 pages) |
2 September 2008 | Liquidators' statement of receipts and payments to 24 July 2008 (6 pages) |
2 September 2008 | Liquidators' statement of receipts and payments to 24 July 2008 (6 pages) |
15 February 2008 | Liquidators statement of receipts and payments (5 pages) |
15 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
28 August 2007 | Liquidators statement of receipts and payments (5 pages) |
28 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 August 2006 | Statement of affairs (10 pages) |
7 August 2006 | Statement of affairs (10 pages) |
25 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
25 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
27 February 2006 | Administrator's progress report (8 pages) |
27 February 2006 | Administrator's progress report (8 pages) |
25 November 2005 | Administrator's notice of a change in committee membership (1 page) |
25 November 2005 | Administrator's notice of a change in committee membership (1 page) |
27 October 2005 | Result of meeting of creditors (30 pages) |
27 October 2005 | Result of meeting of creditors (30 pages) |
25 October 2005 | Amended certificate of constitution of creditors' committee (1 page) |
25 October 2005 | Amended certificate of constitution of creditors' committee (1 page) |
19 September 2005 | Statement of administrator's proposal (32 pages) |
19 September 2005 | Statement of administrator's proposal (32 pages) |
25 August 2005 | Appointment of an administrator (1 page) |
25 August 2005 | Appointment of an administrator (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: the old control tower, manston road, manston, kent CT12 5TW (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: the old control tower, manston road, manston, kent CT12 5TW (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
22 June 2005 | Ad 26/05/05--------- £ si [email protected]=67 £ ic 25272391/25272458 (9 pages) |
22 June 2005 | Ad 26/05/05--------- £ si [email protected]=67 £ ic 25272391/25272458 (9 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 24/12/04; bulk list available separately (9 pages) |
16 March 2005 | Return made up to 24/12/04; bulk list available separately
|
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Ad 12/10/04--------- £ si [email protected]=119 £ ic 25272272/25272391 (4 pages) |
15 February 2005 | Ad 12/10/04--------- £ si [email protected]=119 £ ic 25272272/25272391 (4 pages) |
15 February 2005 | New director appointed (2 pages) |
2 February 2005 | Ad 17/01/05--------- £ si [email protected]=337689 £ ic 24934583/25272272 (3 pages) |
2 February 2005 | Ad 17/01/05--------- £ si [email protected]=337689 £ ic 24934583/25272272 (3 pages) |
27 January 2005 | Ad 14/01/05--------- £ si [email protected]=164309 £ ic 22270274/22434583 (6 pages) |
27 January 2005 | Ad 14/01/05--------- £ si [email protected]=164309 £ ic 22270274/22434583 (6 pages) |
27 January 2005 | Ad 13/01/05--------- £ si [email protected]=2500000 £ ic 22434583/24934583 (7 pages) |
27 January 2005 | Ad 13/01/05--------- £ si [email protected]=2500000 £ ic 22434583/24934583 (7 pages) |
21 January 2005 | S-div 12/01/05 (1 page) |
21 January 2005 | Resolutions
|
21 January 2005 | S-div 12/01/05 (1 page) |
21 January 2005 | Resolutions
|
22 December 2004 | Listing of particulars (154 pages) |
22 December 2004 | Listing of particulars (154 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Ad 11/10/04--------- £ si [email protected]=1896 £ ic 22258379/22260275 (2 pages) |
16 December 2004 | Ad 05/10/04--------- £ si [email protected]=9999 £ ic 22260275/22270274 (2 pages) |
16 December 2004 | Ad 04/02/04--------- £ si [email protected]=7000 £ ic 22251379/22258379 (2 pages) |
16 December 2004 | Ad 04/02/04--------- £ si [email protected]=7000 £ ic 22251379/22258379 (2 pages) |
16 December 2004 | Ad 11/10/04--------- £ si [email protected]=1896 £ ic 22258379/22260275 (2 pages) |
16 December 2004 | Ad 05/10/04--------- £ si [email protected]=9999 £ ic 22260275/22270274 (2 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 35 berkeley square, london, W1J 5AB (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 35 berkeley square, london, W1J 5AB (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Group of companies' accounts made up to 31 March 2004 (72 pages) |
13 October 2004 | Group of companies' accounts made up to 31 March 2004 (72 pages) |
4 October 2004 | Conso 14/09/04 (3 pages) |
4 October 2004 | Resolutions
|
4 October 2004 | Conso 14/09/04 (3 pages) |
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
4 October 2004 | Memorandum and Articles of Association (6 pages) |
4 October 2004 | Memorandum and Articles of Association (6 pages) |
4 October 2004 | Resolutions
|
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Ad 13/09/04--------- £ si [email protected]=10000 £ ic 22241379/22251379 (2 pages) |
30 September 2004 | Ad 13/09/04--------- £ si [email protected]=10000 £ ic 22241379/22251379 (2 pages) |
30 September 2004 | Ad 07/09/04--------- £ si [email protected]=1500 £ ic 22239879/22241379 (2 pages) |
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Ad 07/09/04--------- £ si [email protected]=1500 £ ic 22239879/22241379 (2 pages) |
23 September 2004 | Ad 05/08/04--------- £ si [email protected]=1000 £ ic 22238879/22239879 (2 pages) |
23 September 2004 | Ad 05/08/04--------- £ si [email protected]=1000 £ ic 22238879/22239879 (2 pages) |
15 September 2004 | Ad 03/06/04--------- £ si [email protected]=1058975 £ ic 21179904/22238879 (3 pages) |
15 September 2004 | Ad 03/06/04--------- £ si [email protected]=1058975 £ ic 21179904/22238879 (3 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
24 March 2004 | Nc inc already adjusted 05/01/04 (1 page) |
24 March 2004 | Nc inc already adjusted 05/01/04 (1 page) |
23 March 2004 | Ad 05/01/04--------- £ si [email protected]= 10737499 £ ic 10442405/21179904 (3 pages) |
23 March 2004 | Ad 05/01/04--------- £ si [email protected]= 10737499 £ ic 10442405/21179904 (3 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
6 February 2004 | Resolutions
|
6 February 2004 | Resolutions
|
28 January 2004 | Group of companies' accounts made up to 31 March 2003 (99 pages) |
28 January 2004 | Group of companies' accounts made up to 31 March 2003 (99 pages) |
15 January 2004 | Return made up to 24/12/03; bulk list available separately (8 pages) |
15 January 2004 | Return made up to 24/12/03; bulk list available separately (8 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
7 January 2004 | Company name changed wiggins group P L C\certificate issued on 07/01/04 (2 pages) |
7 January 2004 | Company name changed wiggins group P L C\certificate issued on 07/01/04 (2 pages) |
15 December 2003 | Listing of particulars (105 pages) |
15 December 2003 | Listing of particulars (105 pages) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
24 January 2003 | Return made up to 24/12/02; bulk list available separately (9 pages) |
24 January 2003 | Return made up to 24/12/02; bulk list available separately (9 pages) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | New director appointed (3 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Memorandum and Articles of Association (40 pages) |
7 November 2002 | Memorandum and Articles of Association (40 pages) |
7 November 2002 | Resolutions
|
28 October 2002 | Group of companies' accounts made up to 31 March 2002 (111 pages) |
28 October 2002 | Group of companies' accounts made up to 31 March 2002 (111 pages) |
12 September 2002 | Particulars of mortgage/charge (7 pages) |
12 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
7 June 2002 | Ad 08/05/02--------- £ si [email protected]=467500 £ ic 9367171/9834671 (3 pages) |
7 June 2002 | Ad 08/05/02--------- £ si [email protected]=467500 £ ic 9367171/9834671 (3 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
18 February 2002 | Ad 13/02/02--------- £ si [email protected]=4000 £ ic 9363171/9367171 (2 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
18 February 2002 | Ad 13/02/02--------- £ si [email protected]=4000 £ ic 9363171/9367171 (2 pages) |
31 January 2002 | Return made up to 24/12/01; bulk list available separately (9 pages) |
31 January 2002 | Return made up to 24/12/01; bulk list available separately (9 pages) |
22 January 2002 | Ad 05/10/01--------- £ si [email protected] (2 pages) |
22 January 2002 | Ad 05/10/01--------- £ si [email protected] (2 pages) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
19 September 2001 | Group of companies' accounts made up to 31 March 2001 (87 pages) |
19 September 2001 | Group of companies' accounts made up to 31 March 2001 (87 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
29 May 2001 | Ad 18/05/01--------- £ si [email protected]=184600 £ ic 8726571/8911171 (4 pages) |
29 May 2001 | Ad 18/05/01--------- £ si [email protected]=184600 £ ic 8726571/8911171 (4 pages) |
13 March 2001 | Ad 07/03/01--------- £ si [email protected]=2000 £ ic 8724571/8726571 (2 pages) |
13 March 2001 | Ad 07/03/01--------- £ si [email protected]=2000 £ ic 8724571/8726571 (2 pages) |
19 February 2001 | Return made up to 24/12/00; bulk list available separately (6 pages) |
19 February 2001 | Return made up to 24/12/00; bulk list available separately
|
25 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Resolutions
|
16 November 2000 | Resolutions
|
16 November 2000 | Director resigned (1 page) |
10 October 2000 | Full group accounts made up to 31 March 2000 (44 pages) |
10 October 2000 | Full group accounts made up to 31 March 2000 (44 pages) |
1 August 2000 | Ad 14/06/00--------- £ si [email protected]=3000 £ ic 8306571/8309571 (2 pages) |
1 August 2000 | Ad 31/05/00--------- £ si [email protected]=415000 £ ic 8309571/8724571 (2 pages) |
1 August 2000 | Ad 31/05/00--------- £ si [email protected]=415000 £ ic 8309571/8724571 (2 pages) |
1 August 2000 | Ad 14/06/00--------- £ si [email protected]=3000 £ ic 8306571/8309571 (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
7 February 2000 | Return made up to 24/12/99; bulk list available separately (9 pages) |
7 February 2000 | Return made up to 24/12/99; bulk list available separately (9 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 October 1999 | Full group accounts made up to 31 March 1999 (44 pages) |
8 October 1999 | Full group accounts made up to 31 March 1999 (44 pages) |
21 September 1999 | Ad 09/09/99--------- £ si [email protected]=1500 £ ic 7567010/7568510 (2 pages) |
21 September 1999 | Ad 25/08/99--------- £ si [email protected]=738061 £ ic 7568510/8306571 (2 pages) |
21 September 1999 | Ad 25/08/99--------- £ si [email protected]=738061 £ ic 7568510/8306571 (2 pages) |
21 September 1999 | Ad 09/09/99--------- £ si [email protected]=1500 £ ic 7567010/7568510 (2 pages) |
31 July 1999 | Particulars of mortgage/charge (7 pages) |
31 July 1999 | Particulars of mortgage/charge (7 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: park lorne, 111 park road, london, NW8 7JL (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: park lorne, 111 park road, london, NW8 7JL (1 page) |
30 March 1999 | Certificate of reduction of issued capital and share premium (1 page) |
30 March 1999 | Certificate of reduction of issued capital and share premium (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
24 February 1999 | Ad 04/02/99--------- £ si [email protected]=2000 £ ic 8835972/8837972 (2 pages) |
24 February 1999 | Ad 04/02/99--------- £ si [email protected]=2000 £ ic 8835972/8837972 (2 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
11 January 1999 | Return made up to 24/12/98; bulk list available separately (16 pages) |
11 January 1999 | Return made up to 24/12/98; bulk list available separately (16 pages) |
3 November 1998 | Ad 19/10/98--------- £ si [email protected]=472813 £ ic 8363159/8835972 (3 pages) |
3 November 1998 | Ad 19/10/98--------- £ si [email protected]=472813 £ ic 8363159/8835972 (3 pages) |
27 October 1998 | Full group accounts made up to 31 March 1998 (49 pages) |
27 October 1998 | Full group accounts made up to 31 March 1998 (49 pages) |
31 July 1998 | Ad 08/06/98--------- £ si [email protected]=110000 £ ic 8253159/8363159 (2 pages) |
31 July 1998 | Ad 08/06/98--------- £ si [email protected]=110000 £ ic 8253159/8363159 (2 pages) |
24 May 1998 | Ad 08/04/98--------- £ si [email protected]=10000 £ ic 8243159/8253159 (2 pages) |
24 May 1998 | Ad 08/04/98--------- £ si [email protected]=10000 £ ic 8243159/8253159 (2 pages) |
11 April 1998 | Location of register of members (non legible) (1 page) |
11 April 1998 | Location of register of members (non legible) (1 page) |
9 April 1998 | Particulars of mortgage/charge (9 pages) |
9 April 1998 | Particulars of mortgage/charge (9 pages) |
9 April 1998 | Particulars of mortgage/charge (9 pages) |
9 April 1998 | Particulars of mortgage/charge (9 pages) |
23 February 1998 | Ad 17/02/98--------- £ si [email protected]=1500 £ ic 8241659/8243159 (2 pages) |
23 February 1998 | Ad 17/02/98--------- £ si [email protected]=1500 £ ic 8241659/8243159 (2 pages) |
23 January 1998 | Return made up to 24/12/97; bulk list available separately (16 pages) |
23 January 1998 | Return made up to 24/12/97; bulk list available separately (16 pages) |
12 November 1997 | Particulars of mortgage/charge (5 pages) |
12 November 1997 | Particulars of mortgage/charge (5 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Full group accounts made up to 31 March 1997 (49 pages) |
29 October 1997 | Full group accounts made up to 31 March 1997 (49 pages) |
27 October 1997 | Ad 13/10/97--------- £ si [email protected]=163 £ ic 7746218/7746381 (2 pages) |
27 October 1997 | Ad 13/10/97--------- £ si [email protected]=163 £ ic 7746218/7746381 (2 pages) |
21 October 1997 | Ad 13/10/97--------- £ si [email protected]=1000 £ ic 7745218/7746218 (2 pages) |
21 October 1997 | Ad 13/10/97--------- £ si [email protected]=1000 £ ic 7745218/7746218 (2 pages) |
20 October 1997 | Ad 03/04/97-29/09/97 £ si [email protected]=1245814 £ ic 6499404/7745218 (3 pages) |
20 October 1997 | Recommended offer & acquisition (41 pages) |
20 October 1997 | Ad 03/04/97-29/09/97 £ si [email protected]=1245814 £ ic 6499404/7745218 (3 pages) |
20 October 1997 | Recommended offer & acquisition (41 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 39 upper brook street, london, wiy 1PE (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 39 upper brook street, london, wiy 1PE (1 page) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | £ nc 9270962/11270962 27/03/97 (1 page) |
11 April 1997 | £ nc 9270962/11270962 27/03/97 (1 page) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
17 March 1997 | Listing of particulars (62 pages) |
17 March 1997 | Listing of particulars (62 pages) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1997 | Return made up to 24/12/96; bulk list available separately (14 pages) |
23 January 1997 | Return made up to 24/12/96; bulk list available separately (14 pages) |
6 November 1996 | Memorandum and Articles of Association (82 pages) |
6 November 1996 | Memorandum and Articles of Association (82 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
5 November 1996 | Full group accounts made up to 31 March 1996 (40 pages) |
5 November 1996 | Full group accounts made up to 31 March 1996 (40 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
11 March 1996 | Ad 05/03/96--------- £ si [email protected]=60000 £ ic 3392183/3452183 (2 pages) |
11 March 1996 | Ad 05/03/96--------- £ si [email protected]=60000 £ ic 3392183/3452183 (2 pages) |
14 February 1996 | Return made up to 24/12/95; bulk list available separately
|
14 February 1996 | Return made up to 24/12/95; bulk list available separately (14 pages) |
28 November 1995 | Return made up to 24/12/94; bulk list available separately (22 pages) |
28 November 1995 | Return made up to 24/12/94; bulk list available separately (14 pages) |
16 October 1995 | Full group accounts made up to 31 March 1995 (32 pages) |
16 October 1995 | Full group accounts made up to 31 March 1995 (32 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (389 pages) |
15 December 1994 | Return made up to 24/12/93; bulk list available separately (13 pages) |
15 December 1994 | Return made up to 24/12/93; bulk list available separately
|
31 October 1994 | Full group accounts made up to 31 March 1994 (27 pages) |
31 October 1994 | Full group accounts made up to 31 March 1994 (27 pages) |
13 December 1993 | Full group accounts made up to 31 March 1993 (22 pages) |
13 December 1993 | Full group accounts made up to 31 March 1993 (30 pages) |
29 November 1993 | Ad 04/11/93--------- £ si [email protected]=635481 £ ic 2297502/2932983 (2 pages) |
29 November 1993 | Ad 04/11/93--------- £ si [email protected]=635481 £ ic 2297502/2932983 (2 pages) |
4 November 1993 | Ad 05/10/93--------- £ si [email protected] (3 pages) |
4 November 1993 | Statement of affairs (30 pages) |
4 November 1993 | Ad 05/10/93--------- £ si [email protected] (3 pages) |
4 November 1993 | Statement of affairs (30 pages) |
15 October 1993 | Ad 05/10/93--------- £ si [email protected]=708800 £ ic 1588702/2297502 (2 pages) |
15 October 1993 | Ad 05/10/93--------- £ si [email protected]=708800 £ ic 1588702/2297502 (2 pages) |
14 October 1993 | Memorandum and Articles of Association (89 pages) |
14 October 1993 | Resolutions
|
14 October 1993 | Memorandum and Articles of Association (89 pages) |
14 October 1993 | Resolutions
|
7 September 1993 | Listing of particulars (48 pages) |
7 September 1993 | Listing of particulars (48 pages) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1984 | Accounts made up to 31 March 1983 (29 pages) |
18 January 1983 | Accounts made up to 31 March 1982 (29 pages) |
2 July 1964 | Allotment of shares (2 pages) |
2 July 1964 | Allotment of shares (2 pages) |
29 December 1960 | Memorandum of association (6 pages) |
29 December 1960 | Memorandum of association (6 pages) |
18 August 1945 | Incorporation (30 pages) |
18 August 1945 | Incorporation (30 pages) |