London
WC1N 3AX
Director Name | David Frauman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2013(67 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | John Gale |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Tudor House The Green Navestock Side Brentwood Essex CM14 5SD |
Director Name | Eric Raymond Earey |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Little Bushfield Huttongate Shenfield Essex CM13 2XA |
Director Name | Mr Robert Abson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 24 Rothamsted Avenue Harpenden Hertfordshire AL5 2DJ |
Director Name | John Bairstow |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | Frieze Cottage Coxtie Green Road South Weald Brentwood Essex CM14 5RE |
Director Name | Mr Leslie Charles Sidney Barker |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 15 Waltham Way Frinton On Sea Essex CO13 9JE |
Director Name | Gerald James Bell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | Cavewood Rectory Lane Datchworth Knebworth Hertfordshire SG3 6RD |
Secretary Name | Mr Ronald John Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brindles 118 Hanging Hill Lane Brentwood Essex CM13 2HN |
Director Name | Mr Peter Gerhard Otto Bertholdt |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(46 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Askells 23 Bell Lane Widford Hertfordshire SG12 8SH |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(46 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2003) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Secretary Name | Mr Keith John Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 3 Queen Annes Gate White House Walk Farnham Surrey GU9 9AN |
Director Name | Michael Ernest Beckett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | Northcroft Dulwich Common London SE21 7EW |
Secretary Name | Jonathan Roy Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 Maldon Road Colchester Essex CO3 3BQ |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(55 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Secretary Name | Mr Martin Terence Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenetters Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Andrew John Glasgow |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(57 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slough Farm Thaxted Road, Debden Saffron Walden Essex CB11 3LS |
Director Name | Jean Andre De Pourtales |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British/French |
Status | Resigned |
Appointed | 26 October 2004(58 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 25 October 2005) |
Role | Investment Banker |
Correspondence Address | 55 Rowan Road London W6 7DT |
Director Name | Tracy Deblieck |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2004(58 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 October 2005) |
Role | Investment Banker |
Correspondence Address | 17 Coulson Street London SW3 3NB |
Director Name | Heather Louise Allsop |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(58 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 25 October 2005) |
Role | Investment Banker |
Correspondence Address | 62 Prebend Street London N1 8PS |
Secretary Name | Tracy Joanne Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(58 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 19 Lovell Walk Rainham Essex RM13 7ND |
Director Name | Brian Charles Collyer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 October 2005(59 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 23 June 2006) |
Role | Investment Banker |
Correspondence Address | 49 Route De Croissy 78110 Le Vesinet France |
Director Name | Yves Checoury |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2006(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2009) |
Role | Banker |
Correspondence Address | 18 Avenue Bugeaud 75016 Paris Foreign |
Director Name | Nathalie Lydia Julia Dimitrov |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British / French |
Status | Resigned |
Appointed | 11 May 2007(60 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 07 February 2008) |
Role | Investment Banker |
Correspondence Address | 12 Torrington Gardens London N11 2AB |
Director Name | Michael Martin Furth |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2009(62 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 2010) |
Role | Banker |
Correspondence Address | Goldman Sachs International Goldman Sachs Internat Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Banu Demirkiran |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 February 2013(66 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 133 Fleet Street London EC4A 2BB |
Director Name | Guillaume Pierre Marie Cassou |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2013(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 December 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kkr Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Julia Butler |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2013(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 2017) |
Role | Real Estate Finance |
Country of Residence | United States |
Correspondence Address | 1114 Istarfinancial Inc 1114 Avenue Of The Americas New York Ny 10036 |
Director Name | Mr Merrill Graham Goulding |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(67 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 February 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldman Sachs International Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Mr Tavis Colm Peter Cannell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2016(70 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 133 Fleet Street London EC4A 2BB |
Director Name | Arcsil Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(59 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2011) |
Correspondence Address | C/O Holiday Inn Amsterdam C/O Holiday Inn Amsterda De Boelelaan 2 1083 Hj Amsterdam Netherlands |
Director Name | GS European Strategic Investment Group Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2012(66 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 27 December 2012) |
Correspondence Address | Peterborough Court 133 Fleet Street London EC2A 2BB |
Website | ihg.com |
---|
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
59.3m at £0.01 | Sfi Euro Holdings Ii Llc 6.13% Ordinary |
---|---|
48.4m at £0.01 | Regina Investments Se 5.00% Ordinary |
429.7m at £0.01 | Gs European Strategic Investment Group Bv 44.44% Ordinary |
282.5m at £0.01 | Kam Credit Investors Sarl 29.21% Ordinary |
147.2m at £0.01 | Kedi 2 Sarl 15.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £154,700,000 |
Net Worth | -£47,900,000 |
Cash | £18,000,000 |
Current Liabilities | £121,800,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 June 1994 | Delivered on: 11 July 1994 Satisfied on: 30 December 2004 Persons entitled: Credit Lyonnais Classification: Deed of assignment Secured details: All debts and liabilities due from the company to the chargee in respect of the facility letter dated 8TH november 1993. Particulars: All the rights, title and interest of the company and to the "assigned rights" defined in a deed of assignment dated 10/11/93. see the mortgage charge document for full details. Fully Satisfied |
---|---|
9 February 1994 | Delivered on: 22 February 1994 Satisfied on: 30 December 2004 Persons entitled: Credit Lyonnais Classification: Letter Secured details: The obligations of the company to pay "the difference"(as defined in the letter) and all fees and disbursements to the chargee. Particulars: The loans and recoveries (as defined). See the mortgage charge document for full details. Fully Satisfied |
9 February 1994 | Delivered on: 22 February 1994 Satisfied on: 30 December 2004 Persons entitled: Credit Lyonnais Classification: Act of assignment of professional debts Secured details: The present and future obligations of the company to the chargee under the terms of an unconfirmed credit line in an amount of ff 15,881,224.51 granted pursuant to a letter dated 8TH november 1993. Particulars: The assigned debt & its accessories being the pledge over the shares in sci les closeaux rungis dated 27/7/93 as amended by an agreement dated 9/2/94. see the mortgage charge document for full details. Fully Satisfied |
9 February 1994 | Delivered on: 22 February 1994 Satisfied on: 30 December 2004 Persons entitled: Credit Lyonnais Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of the uncommitted treasury line in the amount of ff 11,588,331 pursuant to the terms of a facility letter dated 9TH february 1994. Particulars: All rights title & interest in & to the assigned rights refer to reverse of form 395 for full definitions. Fully Satisfied |
10 December 1991 | Delivered on: 10 December 1991 Satisfied on: 30 March 2005 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Third supplemental trust deed Secured details: The principal of and interest on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses P.L.C. (the "new stock") and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the trust deeds as defined therein. Particulars: The sum of £10 standing to the credit of account number 27587452 and all other sums (see doc ref M741C for full details). Fully Satisfied |
16 September 1980 | Delivered on: 18 September 1980 Persons entitled: Barclays 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: Property known as the airport hotel, suithend title no:- ex 162036. Fully Satisfied |
16 September 1980 | Delivered on: 18 September 1980 Persons entitled: Barclays 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: Property known as the historic aircraft museum, southend title no:- ex 162035. Fully Satisfied |
22 February 2011 | Delivered on: 2 March 2011 Satisfied on: 11 August 2014 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Security agreement Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged please refer to form MG01) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
24 November 2004 | Delivered on: 14 December 2004 Satisfied on: 7 March 2005 Persons entitled: Goldman Sachs Credit Partners, L.P. Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
21 July 1978 | Delivered on: 3 August 1978 Satisfied on: 1 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or moat house (cateress) LTD to the chargee on any account whatsoever. Particulars: L/H property known as st george & droyon, wargmore berkshire and land and building adjacent to the grey hand public house, high street wargmore foresaid.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 2004 | Delivered on: 25 June 2004 Satisfied on: 15 February 2005 Persons entitled: The Law Debenture Trust Coproration PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 June 2004 | Delivered on: 11 June 2004 Satisfied on: 29 November 2004 Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement) Classification: Charge over retention accounts Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each of the euro deposit and the sterling deposit. See the mortgage charge document for full details. Fully Satisfied |
8 June 2004 | Delivered on: 11 June 2004 Satisfied on: 29 November 2004 Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement) Classification: Supplemental deed to the composite guarantee and debenture Secured details: All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. Fully Satisfied |
8 June 2004 | Delivered on: 8 June 2004 Satisfied on: 30 March 2005 Persons entitled: Capita Irg Trustees Limited Classification: Seventh supplemental trust deed Secured details: All monies due or to become due from the company to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and intrest in and to all sums from time to time standing to the credit of the bank accounts. See the mortgage charge document for full details. Fully Satisfied |
25 March 2004 | Delivered on: 26 March 2004 Satisfied on: 29 November 2004 Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. Fully Satisfied |
18 May 1995 | Delivered on: 31 May 1995 Satisfied on: 30 December 2004 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee dated 14/10/91 a facility agreement and the finance documents (as defined). Particulars: Fixed charge all such rights to the payment of the deposits as the company may have under the terms upon which the deposits were made and the provisions contained in the deposit agreement. See the mortgage charge document for full details. Fully Satisfied |
4 August 1994 | Delivered on: 23 August 1994 Satisfied on: 30 December 2004 Persons entitled: Credit Lyonnais Classification: Letter Secured details: The difference (as defined) and all fees and disbursements of external legal or accounting advisers in france and england incurred by credit lyonnais in connection with the preparation execution or enforcement of the letter and the acte de cession de creances professionelles entered into by the company in favour of the bank on 9TH february 1994 as amended by an avenant to that acte de cession entered into by the company in favour of the bank on 4TH august 1994. Particulars: The loans and the recoveries as defined. Fully Satisfied |
4 August 1994 | Delivered on: 23 August 1994 Satisfied on: 30 December 2004 Persons entitled: Credit Lyonais Classification: Act of assignment of professional debts Secured details: The present and future obligations of the company to credit lyonais under the terms of an unconfirmed credit line in an amount of french francs 15,893,582.58 granted pursuant to a letter dated 8TH november 1993 and a loan facility dated 9TH february 1994 in an amount of french francs 11,588,331. Particulars: The assignment debt and its accessories being the pledge over the shares in sci les closeaux rungis dated 27TH july 1993 as amended by an amendment agreement dated 9TH february 1994. the assigned debt is defined in the bordereau to mean the debt in total amount of french francs 30,000,000 in principal which is owed to the company by francilienne de developpement sarl by virtue of three credit facilities dated 27TH july 1993,14 january 1994 and 9 february. Fully Satisfied |
4 August 1994 | Delivered on: 23 August 1994 Satisfied on: 30 December 2004 Persons entitled: Credit Lyonais Classification: Act of assignment of professional debts Secured details: The present and future obligations of the company to credit lyonais under the terms of an unconfirmed credit line in an amount of french francs 15,893,582.58 granted pursuant to a letter dated 8TH november 1993 and a loan facility dated 9TH february 1994 in an amount of french francs 11,588,331. Particulars: The assigned debt and its accessories being the pledge over the shares in sci les closeaux rungis constituted by an amendment agreement no 2 dated 4TH august 1994 to the share pledge agreement dated 27TH july 1993. the assigned debt in total amount of french francs 20,000,000 in principal which is owed to the company by francilienne de developpement sarl by virtue of a credit facility dated 4TH august 1994. Fully Satisfied |
8 April 1974 | Delivered on: 10 April 1974 Satisfied on: 1 December 1992 Persons entitled: National Westminster 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: 52, shevon way, brentwood essex, title no ex 104364. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 2005 | Delivered on: 4 March 2005 Persons entitled: Goldman Sachs Credit Partners, L.P. Classification: A composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 January 2005 | Delivered on: 4 February 2005 Persons entitled: Goldman Sachs Credit Partners, L.P. Classification: Deed of charge over bank account Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the charged accounts. See the mortgage charge document for full details. Outstanding |
24 November 2004 | Delivered on: 13 December 2004 Persons entitled: Goldman Sachs Credit Partners, L.P. Classification: Deed of assignment Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the collateral meaning the assigned contractual interest, any derivative asset and any other property. See the mortgage charge document for full details. Outstanding |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 January 2021 | Application to strike the company off the register (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
16 September 2020 | Confirmation statement made on 9 July 2020 with updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
22 August 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE England to 27 Old Gloucester Street London WC1N 3AX on 5 March 2018 (1 page) |
2 January 2018 | Termination of appointment of Tavis Colm Peter Cannell as a director on 14 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Jeremy Alan Wiltshire as a director on 14 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Felipe Kodellas De La Morena as a director on 14 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Vernon Bernard Schwartz as a director on 14 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Felipe Kodellas De La Morena as a director on 14 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Guillaume Pierre Marie Cassou as a director on 14 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Vernon Bernard Schwartz as a director on 14 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Tavis Colm Peter Cannell as a director on 14 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Jeremy Alan Wiltshire as a director on 14 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Guillaume Pierre Marie Cassou as a director on 14 December 2017 (1 page) |
20 December 2017 | Director's details changed for David Frauman on 19 December 2017 (2 pages) |
20 December 2017 | Director's details changed for David Frauman on 19 December 2017 (2 pages) |
20 December 2017 | Director's details changed for David Frauman on 19 December 2017 (2 pages) |
20 December 2017 | Director's details changed for David Frauman on 19 December 2017 (2 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
8 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 22 (14 pages) |
8 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 22 (14 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
20 March 2017 | Termination of appointment of Julia Butler as a director on 19 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Julia Butler as a director on 19 March 2017 (1 page) |
6 March 2017 | Director's details changed for Vernon Bernard Schwartz on 2 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Vernon Bernard Schwartz on 2 March 2017 (2 pages) |
25 November 2016 | Appointment of Jeremy Alan Wiltshire as a director on 17 November 2016 (2 pages) |
25 November 2016 | Appointment of Tavis Cannell as a director on 17 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Sarah Louise Warhurst as a director on 17 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Banu Kisakurek as a director on 17 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Sarah Louise Warhurst as a director on 17 November 2016 (1 page) |
25 November 2016 | Appointment of Tavis Cannell as a director on 17 November 2016 (2 pages) |
25 November 2016 | Appointment of Jeremy Alan Wiltshire as a director on 17 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Banu Kisakurek as a director on 17 November 2016 (1 page) |
18 November 2016 | Director's details changed (2 pages) |
18 November 2016 | Director's details changed (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
16 August 2016 | Appointment of Sarah Louise Warhurst as a director on 16 August 2016 (2 pages) |
16 August 2016 | Appointment of Sarah Louise Warhurst as a director on 16 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Michael Paul Jenkinson as a director on 15 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Michael Paul Jenkinson as a director on 15 August 2016 (1 page) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 June 2016 | Director's details changed for Guillaume Pierre Marie Cassou on 1 January 2016 (2 pages) |
2 June 2016 | Director's details changed for Michael Paul Jenkinson on 3 September 2015 (2 pages) |
2 June 2016 | Director's details changed for Michael Paul Jenkinson on 3 September 2015 (2 pages) |
2 June 2016 | Director's details changed for Guillaume Pierre Marie Cassou on 1 January 2016 (2 pages) |
24 May 2016 | Secretary's details changed for Sally Ann Coughlan on 2 January 2016 (1 page) |
24 May 2016 | Secretary's details changed for Sally Ann Coughlan on 2 January 2016 (1 page) |
17 December 2015 | Appointment of Felipe Kodellas De La Morena as a director on 11 December 2015 (2 pages) |
17 December 2015 | Appointment of Felipe Kodellas De La Morena as a director on 11 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Nathaniel Maurice Zilkha as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Nathaniel Maurice Zilkha as a director on 11 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page) |
30 September 2015 | Director's details changed for Mr Nathaniel Maurice Zilkha on 22 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Nathaniel Maurice Zilkha on 22 September 2015 (2 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
21 September 2015 | Director's details changed for David Frauman on 21 September 2015 (2 pages) |
21 September 2015 | Director's details changed for David Frauman on 21 September 2015 (2 pages) |
6 August 2015 | Director's details changed for Banu Kisakurek on 30 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Banu Kisakurek on 30 July 2015 (2 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 November 2014 | Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page) |
27 November 2014 | Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page) |
27 November 2014 | Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page) |
6 November 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
6 November 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
29 September 2014 | Registered office address changed from Queens Court 9/17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Queens Court 9/17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014 (1 page) |
11 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 22 (14 pages) |
11 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 22 (14 pages) |
11 August 2014 | Satisfaction of charge 23 in full (13 pages) |
11 August 2014 | Satisfaction of charge 23 in full (13 pages) |
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 March 2014 | Appointment of Michael Paul Jenkinson as a director (2 pages) |
4 March 2014 | Appointment of Michael Paul Jenkinson as a director (2 pages) |
4 March 2014 | Appointment of Banu Kisakurek as a director (2 pages) |
4 March 2014 | Appointment of Banu Kisakurek as a director (2 pages) |
3 March 2014 | Termination of appointment of Tavis Cannell as a director (1 page) |
3 March 2014 | Termination of appointment of Merrill Goulding as a director (1 page) |
3 March 2014 | Termination of appointment of Tavis Cannell as a director (1 page) |
3 March 2014 | Termination of appointment of Merrill Goulding as a director (1 page) |
26 November 2013 | Termination of appointment of Banu Demirkiran as a director (1 page) |
26 November 2013 | Appointment of Mr Merrill Graham Goulding as a director (2 pages) |
26 November 2013 | Termination of appointment of Banu Demirkiran as a director (1 page) |
26 November 2013 | Appointment of Mr Merrill Graham Goulding as a director (2 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
24 September 2013 | Appointment of David Frauman as a director (2 pages) |
24 September 2013 | Appointment of David Frauman as a director (2 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Appointment of Julia Butler as a director (2 pages) |
4 March 2013 | Appointment of Julia Butler as a director (2 pages) |
14 February 2013 | Appointment of Tavis Cannell as a director (2 pages) |
14 February 2013 | Appointment of Tavis Cannell as a director (2 pages) |
13 February 2013 | Appointment of Guillaume Pierre Marie Cassou as a director (2 pages) |
13 February 2013 | Appointment of Vernon Bernard Schwartz as a director (2 pages) |
13 February 2013 | Appointment of Guillaume Pierre Marie Cassou as a director (2 pages) |
13 February 2013 | Appointment of Banu Demirkiran as a director (2 pages) |
13 February 2013 | Appointment of Vernon Bernard Schwartz as a director (2 pages) |
13 February 2013 | Appointment of Banu Demirkiran as a director (2 pages) |
6 February 2013 | Termination of appointment of Ralph Rosenberg as a director (1 page) |
6 February 2013 | Termination of appointment of Ralph Rosenberg as a director (1 page) |
5 February 2013 | Termination of appointment of W2001 Britannia Llc as a director (1 page) |
5 February 2013 | Termination of appointment of W2001 Two Cv as a director (1 page) |
5 February 2013 | Termination of appointment of W2001 Britannia Llc as a director (1 page) |
5 February 2013 | Termination of appointment of W2001 Two Cv as a director (1 page) |
2 January 2013 | Termination of appointment of Gs European Strategic Investment Group Bv as a director (1 page) |
2 January 2013 | Termination of appointment of Gs European Strategic Investment Group Bv as a director (1 page) |
7 December 2012 | Appointment of Gs European Strategic Investment Group Bv as a director (2 pages) |
7 December 2012 | Appointment of Gs European Strategic Investment Group Bv as a director (2 pages) |
6 December 2012 | Termination of appointment of Kessel Sarl as a director (1 page) |
6 December 2012 | Termination of appointment of Kessel Sarl as a director (1 page) |
5 November 2012 | Termination of appointment of Georg Kulenkampff as a director (1 page) |
5 November 2012 | Termination of appointment of Georg Kulenkampff as a director (1 page) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Appointment of Mr Nathaniel Maurice Zilkha as a director (2 pages) |
5 April 2012 | Appointment of Mr Nathaniel Maurice Zilkha as a director (2 pages) |
28 February 2012 | Appointment of Ralph Flexner Rosenberg as a director (2 pages) |
28 February 2012 | Appointment of Ralph Flexner Rosenberg as a director (2 pages) |
21 February 2012 | Termination of appointment of Vernon Schwartz as a director (1 page) |
21 February 2012 | Termination of appointment of Vernon Schwartz as a director (1 page) |
11 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
11 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Termination of appointment of Arcsil Bv as a director (1 page) |
4 March 2011 | Termination of appointment of Arcsil Bv as a director (1 page) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 23 (16 pages) |
2 March 2011 | Appointment of Kessel Sarl as a director (2 pages) |
2 March 2011 | Appointment of Kessel Sarl as a director (2 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 23 (16 pages) |
24 September 2010 | Appointment of W2001 Two Cv as a director (2 pages) |
24 September 2010 | Appointment of W2001 Two Cv as a director (2 pages) |
24 September 2010 | Termination of appointment of Heather Mulahasani as a director (1 page) |
24 September 2010 | Termination of appointment of Patrick Tribolet as a director (1 page) |
24 September 2010 | Appointment of W2001 Britannia Llc as a director (2 pages) |
24 September 2010 | Termination of appointment of Heather Mulahasani as a director (1 page) |
24 September 2010 | Termination of appointment of Patrick Tribolet as a director (1 page) |
24 September 2010 | Appointment of W2001 Britannia Llc as a director (2 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Termination of appointment of a director (1 page) |
16 June 2010 | Termination of appointment of a director (1 page) |
22 April 2010 | Appointment of Heather Louise Mulahasani as a director (2 pages) |
22 April 2010 | Termination of appointment of Michael Furth as a director (1 page) |
22 April 2010 | Appointment of Georg Kulenkampff as a director (2 pages) |
22 April 2010 | Appointment of Heather Louise Mulahasani as a director (2 pages) |
22 April 2010 | Termination of appointment of Veronique Menard as a director (1 page) |
22 April 2010 | Appointment of Georg Kulenkampff as a director (2 pages) |
22 April 2010 | Termination of appointment of Veronique Menard as a director (1 page) |
22 April 2010 | Termination of appointment of Michael Furth as a director (1 page) |
6 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
6 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
1 April 2010 | Director's details changed for Arcsil Bv on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Arcsil Bv on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Patrick Michael Tribolet on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Martin Furth on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Martin Furth on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Arcsil Bv on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Michael Martin Furth on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Patrick Michael Tribolet on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Patrick Michael Tribolet on 1 April 2010 (2 pages) |
25 February 2010 | Appointment of Vernon Bernard Schwartz as a director (2 pages) |
25 February 2010 | Appointment of Vernon Bernard Schwartz as a director (2 pages) |
21 January 2010 | Director's details changed for Ms Veronique Pascale Dominque Menard on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ms Veronique Pascale Dominque Menard on 21 January 2010 (2 pages) |
10 November 2009 | Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page) |
7 October 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
7 October 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
7 September 2009 | Director's change of particulars / michael furth / 18/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / michael furth / 18/08/2009 (1 page) |
14 August 2009 | Return made up to 01/06/09; full list of members (5 pages) |
14 August 2009 | Return made up to 01/06/09; full list of members (5 pages) |
2 April 2009 | Director appointed michael martin furth (2 pages) |
2 April 2009 | Director appointed michael martin furth (2 pages) |
1 April 2009 | Director appointed patrick michael tribolet (1 page) |
1 April 2009 | Director appointed patrick michael tribolet (1 page) |
27 March 2009 | Appointment terminated director yves checoury (1 page) |
27 March 2009 | Appointment terminated director yves checoury (1 page) |
9 March 2009 | Appointment terminated director paul obey (1 page) |
9 March 2009 | Appointment terminated director paul obey (1 page) |
29 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
29 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
18 March 2008 | Appointment terminated director nathalie dimitrov (1 page) |
18 March 2008 | Appointment terminated director nathalie dimitrov (1 page) |
18 March 2008 | Director appointed ms veronique pascale dominque menard (1 page) |
18 March 2008 | Director appointed ms veronique pascale dominque menard (1 page) |
28 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
11 April 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
11 April 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
14 February 2006 | Memorandum and Articles of Association (13 pages) |
14 February 2006 | Memorandum and Articles of Association (13 pages) |
6 February 2006 | Company name changed queens moat houses LIMITED\certificate issued on 06/02/06 (6 pages) |
6 February 2006 | Company name changed queens moat houses LIMITED\certificate issued on 06/02/06 (6 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | New secretary appointed (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
1 September 2005 | Return made up to 01/06/05; full list of members (7 pages) |
1 September 2005 | Return made up to 01/06/05; full list of members (7 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of debenture register (1 page) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of debenture register (1 page) |
18 May 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
18 May 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (9 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (9 pages) |
4 March 2005 | Particulars of mortgage/charge (12 pages) |
4 March 2005 | Particulars of mortgage/charge (12 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 February 2005 | Particulars of mortgage/charge (9 pages) |
4 February 2005 | Particulars of mortgage/charge (9 pages) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (6 pages) |
20 December 2004 | Ad 23/11/04--------- £ si [email protected]=17565454 £ ic 30786887/48352341 (2 pages) |
20 December 2004 | Ad 23/11/04--------- £ si [email protected]=17565454 £ ic 30786887/48352341 (2 pages) |
14 December 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
14 December 2004 | Particulars of mortgage/charge (11 pages) |
14 December 2004 | Particulars of mortgage/charge (11 pages) |
14 December 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
13 December 2004 | Particulars of mortgage/charge (10 pages) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | Particulars of mortgage/charge (10 pages) |
9 December 2004 | Reduction of iss capital and minute (oc) (3 pages) |
9 December 2004 | Reduction of iss capital and minute (oc) (3 pages) |
29 November 2004 | Declaration of satisfaction of mortgage/charge (18 pages) |
29 November 2004 | Declaration of satisfaction of mortgage/charge (18 pages) |
26 November 2004 | Memorandum and Articles of Association (14 pages) |
26 November 2004 | Memorandum and Articles of Association (14 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (1 page) |
12 November 2004 | New director appointed (1 page) |
8 November 2004 | Re-registration of Memorandum and Articles (14 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Re-registration of Memorandum and Articles (14 pages) |
8 November 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2004 | Group of companies' accounts made up to 28 December 2003 (63 pages) |
8 November 2004 | Application for reregistration from PLC to private (1 page) |
8 November 2004 | Application for reregistration from PLC to private (1 page) |
8 November 2004 | Group of companies' accounts made up to 28 December 2003 (63 pages) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
26 October 2004 | Scheme of arrangement - amalgamation (8 pages) |
26 October 2004 | Scheme of arrangement - amalgamation (8 pages) |
25 August 2004 | Ad 10/08/04--------- £ si [email protected]=11207550 £ ic 19579337/30786887 (3 pages) |
25 August 2004 | Ad 10/08/04--------- £ si [email protected]=11207550 £ ic 19579337/30786887 (3 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
26 July 2004 | Return made up to 01/06/04; bulk list available separately
|
26 July 2004 | Return made up to 01/06/04; bulk list available separately
|
15 July 2004 | Delivery ext'd 3 mth 28/12/03 (2 pages) |
15 July 2004 | Delivery ext'd 3 mth 28/12/03 (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
25 June 2004 | Particulars of mortgage/charge (19 pages) |
25 June 2004 | Particulars of mortgage/charge (19 pages) |
11 June 2004 | Particulars of mortgage/charge (20 pages) |
11 June 2004 | Particulars of mortgage/charge (11 pages) |
11 June 2004 | Particulars of mortgage/charge (11 pages) |
11 June 2004 | Particulars of mortgage/charge (20 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (19 pages) |
26 March 2004 | Particulars of mortgage/charge (19 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (4 pages) |
11 December 2003 | New director appointed (4 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
28 July 2003 | Return made up to 01/06/03; bulk list available separately (9 pages) |
28 July 2003 | Return made up to 01/06/03; bulk list available separately (9 pages) |
24 July 2003 | Group of companies' accounts made up to 29 December 2002 (95 pages) |
24 July 2003 | Group of companies' accounts made up to 29 December 2002 (95 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | New secretary appointed (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
13 January 2003 | Ad 09/12/02--------- £ si [email protected]=7500 £ ic 19561337/19568837 (2 pages) |
13 January 2003 | Ad 17/12/02--------- £ si [email protected]=5000 £ ic 19556337/19561337 (2 pages) |
13 January 2003 | Ad 09/12/02--------- £ si [email protected]=7500 £ ic 19561337/19568837 (2 pages) |
13 January 2003 | Ad 17/12/02--------- £ si [email protected]=5000 £ ic 19556337/19561337 (2 pages) |
4 December 2002 | Ad 25/11/02--------- £ si [email protected]=8000 £ ic 19548337/19556337 (2 pages) |
4 December 2002 | Ad 25/11/02--------- £ si [email protected]=8000 £ ic 19548337/19556337 (2 pages) |
15 July 2002 | Return made up to 01/06/02; bulk list available separately (7 pages) |
15 July 2002 | Return made up to 01/06/02; bulk list available separately (7 pages) |
12 June 2002 | Ad 27/05/02--------- £ si [email protected]=6000 £ ic 19542337/19548337 (2 pages) |
12 June 2002 | Ad 27/05/02--------- £ si [email protected]=6000 £ ic 19542337/19548337 (2 pages) |
11 June 2002 | Group of companies' accounts made up to 30 December 2001 (67 pages) |
11 June 2002 | Group of companies' accounts made up to 30 December 2001 (67 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
13 May 2002 | Ad 23/04/02--------- £ si [email protected]=5000 £ ic 19537337/19542337 (2 pages) |
13 May 2002 | Ad 23/04/02--------- £ si [email protected]=5000 £ ic 19537337/19542337 (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (3 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
24 July 2001 | Ad 02/07/01--------- £ si [email protected]=850 £ ic 19536487/19537337 (2 pages) |
24 July 2001 | Ad 02/07/01--------- £ si [email protected]=850 £ ic 19536487/19537337 (2 pages) |
27 June 2001 | Return made up to 01/06/01; bulk list available separately (8 pages) |
27 June 2001 | Return made up to 01/06/01; bulk list available separately (8 pages) |
8 June 2001 | Ad 04/05/01--------- £ si [email protected]=12000 £ ic 19523887/19535887 (2 pages) |
8 June 2001 | Ad 04/05/01--------- £ si [email protected]=12000 £ ic 19523887/19535887 (2 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
14 May 2001 | Full group accounts made up to 31 December 2000 (38 pages) |
14 May 2001 | Full group accounts made up to 31 December 2000 (38 pages) |
14 April 2001 | Ad 21/03/01--------- £ si [email protected]=6600 £ ic 19517287/19523887 (2 pages) |
14 April 2001 | Ad 21/03/01--------- £ si [email protected]=6600 £ ic 19517287/19523887 (2 pages) |
14 April 2001 | Ad 23/03/01--------- £ si [email protected]=550 £ ic 19516737/19517287 (2 pages) |
14 April 2001 | Ad 23/03/01--------- £ si [email protected]=550 £ ic 19516737/19517287 (2 pages) |
6 April 2001 | Ad 12/03/01-13/03/01 £ si [email protected]=6425 £ ic 19499812/19506237 (4 pages) |
6 April 2001 | Ad 12/03/01-13/03/01 £ si [email protected]=6425 £ ic 19499812/19506237 (4 pages) |
6 April 2001 | Ad 16/03/01--------- £ si [email protected]=10500 £ ic 19506237/19516737 (2 pages) |
6 April 2001 | Ad 16/03/01--------- £ si [email protected]=10500 £ ic 19506237/19516737 (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
19 January 2001 | Ad 27/12/00--------- £ si [email protected]=42625 £ ic 19457187/19499812 (2 pages) |
19 January 2001 | Ad 27/12/00--------- £ si [email protected]=42625 £ ic 19457187/19499812 (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
28 June 2000 | Return made up to 01/06/00; change of members (8 pages) |
28 June 2000 | Return made up to 01/06/00; change of members (8 pages) |
6 June 2000 | Full group accounts made up to 2 January 2000 (39 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Full group accounts made up to 2 January 2000 (39 pages) |
6 June 2000 | Full group accounts made up to 2 January 2000 (39 pages) |
6 June 2000 | Resolutions
|
16 March 2000 | Ad 29/02/00--------- £ si [email protected]=550 £ ic 19465462/19466012 (2 pages) |
16 March 2000 | Ad 29/02/00--------- £ si [email protected]=550 £ ic 19465462/19466012 (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
28 September 1999 | Return made up to 01/06/99; bulk list available separately (13 pages) |
28 September 1999 | Return made up to 01/06/99; bulk list available separately (13 pages) |
20 September 1999 | Location of debenture register (1 page) |
20 September 1999 | Location of debenture register (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
12 August 1999 | Ad 20/07/99--------- £ si [email protected]=150 £ ic 19465312/19465462 (2 pages) |
12 August 1999 | Ad 20/07/99--------- £ si [email protected]=150 £ ic 19465312/19465462 (2 pages) |
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Ad 23/06/99--------- £ si [email protected]=5775 £ ic 19459537/19465312 (2 pages) |
22 July 1999 | Ad 23/06/99--------- £ si [email protected]=5775 £ ic 19453762/19459537 (2 pages) |
22 July 1999 | Ad 23/06/99--------- £ si [email protected]=5775 £ ic 19453762/19459537 (2 pages) |
22 July 1999 | Ad 23/06/99--------- £ si [email protected]=5775 £ ic 19459537/19465312 (2 pages) |
12 July 1999 | Ad 10/06/99--------- £ si [email protected]=400 £ ic 19447562/19447962 (2 pages) |
12 July 1999 | Ad 08/06/99--------- £ si [email protected]=5800 £ ic 19447962/19453762 (2 pages) |
12 July 1999 | Ad 08/06/99--------- £ si [email protected]=5800 £ ic 19447962/19453762 (2 pages) |
12 July 1999 | Ad 10/06/99--------- £ si [email protected]=400 £ ic 19447562/19447962 (2 pages) |
30 April 1999 | Full group accounts made up to 3 January 1999 (63 pages) |
30 April 1999 | Full group accounts made up to 3 January 1999 (63 pages) |
30 April 1999 | Full group accounts made up to 3 January 1999 (63 pages) |
14 March 1999 | Ad 15/02/99--------- £ si [email protected]=4000 £ ic 19443562/19447562 (2 pages) |
14 March 1999 | Ad 15/02/99--------- £ si [email protected]=4000 £ ic 19443562/19447562 (2 pages) |
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
15 September 1998 | Return made up to 01/06/98; bulk list available separately (6 pages) |
15 September 1998 | Return made up to 01/06/98; bulk list available separately (6 pages) |
25 August 1998 | Ad 26/06/98--------- premium £ si [email protected]=7400 £ ic 19435762/19443162 (2 pages) |
25 August 1998 | Ad 26/06/98--------- premium £ si [email protected]=7400 £ ic 19435762/19443162 (2 pages) |
25 August 1998 | Ad 10/07/98--------- premium £ si [email protected]=400 £ ic 19443162/19443562 (2 pages) |
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Ad 10/07/98--------- premium £ si [email protected]=400 £ ic 19443162/19443562 (2 pages) |
25 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
28 July 1998 | Ad 03/07/98--------- £ si [email protected]=72000 £ ic 19363762/19435762 (2 pages) |
28 July 1998 | Ad 03/07/98--------- £ si [email protected]=72000 £ ic 19363762/19435762 (2 pages) |
20 July 1998 | Ad 22/06/98--------- £ si [email protected]=10000 £ ic 19329162/19339162 (2 pages) |
20 July 1998 | Ad 22/06/98--------- £ si [email protected]=10000 £ ic 19329162/19339162 (2 pages) |
20 July 1998 | Ad 19/06/98--------- £ si [email protected]=24600 £ ic 19339162/19363762 (2 pages) |
20 July 1998 | Ad 19/06/98--------- £ si [email protected]=24600 £ ic 19339162/19363762 (2 pages) |
14 May 1998 | Full group accounts made up to 28 December 1997 (60 pages) |
14 May 1998 | Full group accounts made up to 28 December 1997 (60 pages) |
22 August 1997 | Return made up to 01/06/97; bulk list available separately (7 pages) |
22 August 1997 | Return made up to 01/06/97; bulk list available separately (7 pages) |
4 July 1997 | Full group accounts made up to 29 December 1996 (64 pages) |
4 July 1997 | Full group accounts made up to 29 December 1996 (64 pages) |
27 September 1996 | Director's particulars changed (2 pages) |
27 September 1996 | Director's particulars changed (2 pages) |
20 September 1996 | Return made up to 01/06/96; bulk list available separately
|
20 September 1996 | Return made up to 01/06/96; bulk list available separately
|
24 June 1996 | Full group accounts made up to 31 December 1995 (69 pages) |
24 June 1996 | Full group accounts made up to 31 December 1995 (69 pages) |
24 August 1995 | Return made up to 01/06/95; bulk list available separately (19 pages) |
24 August 1995 | Return made up to 01/06/95; bulk list available separately (19 pages) |
2 August 1995 | Statement of affairs (190 pages) |
2 August 1995 | Statement of affairs (186 pages) |
2 August 1995 | Statement of affairs (186 pages) |
2 August 1995 | Ad 18/05/95--------- £ si [email protected] (6 pages) |
2 August 1995 | Ad 18/05/95--------- £ si [email protected] (6 pages) |
2 August 1995 | Statement of affairs (190 pages) |
25 July 1995 | Location of register of members (non legible) (1 page) |
25 July 1995 | Location of register of members (non legible) (1 page) |
25 July 1995 | Location of debenture register (non legible) (2 pages) |
25 July 1995 | Location of debenture register (non legible) (2 pages) |
19 July 1995 | Ad 18/05/95--------- £ si [email protected]=19329162 £ ic 243367809/262696971 (2 pages) |
19 July 1995 | Ad 18/05/95--------- £ si [email protected]=19329162 £ ic 243367809/262696971 (2 pages) |
8 June 1995 | Memorandum and Articles of Association (58 pages) |
8 June 1995 | Memorandum and Articles of Association (58 pages) |
31 May 1995 | Particulars of mortgage/charge (8 pages) |
31 May 1995 | Particulars of mortgage/charge (8 pages) |
24 May 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
24 May 1995 | Nc dec already adjusted 28/04/95 (1 page) |
24 May 1995 | Nc dec already adjusted 28/04/95 (1 page) |
24 May 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
24 May 1995 | Nc inc already adjusted 28/04/95 (1 page) |
24 May 1995 | Nc inc already adjusted 28/04/95 (1 page) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Full group accounts made up to 1 January 1995 (64 pages) |
18 May 1995 | Reduction of iss capital and minute (oc) (10 pages) |
18 May 1995 | Full group accounts made up to 1 January 1995 (64 pages) |
18 May 1995 | Company name changed queen's moat houses P L C\certificate issued on 19/05/95 (10 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Company name changed queen's moat houses P L C\certificate issued on 19/05/95 (10 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Full group accounts made up to 1 January 1995 (64 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Reduction of iss capital and minute (oc) (10 pages) |
18 May 1995 | Resolutions
|
9 May 1995 | Director's particulars changed (6 pages) |
9 May 1995 | Director's particulars changed (6 pages) |
24 April 1995 | Listing of particulars (216 pages) |
24 April 1995 | Listing of particulars (216 pages) |
6 September 1994 | S-div conve 05/08/94 (2 pages) |
6 September 1994 | S-div conve 05/08/94 (2 pages) |
6 September 1994 | S-div conve 05/08/94 (2 pages) |
23 August 1994 | Particulars of mortgage/charge (6 pages) |
23 August 1994 | Particulars of mortgage/charge (6 pages) |
23 August 1994 | Particulars of mortgage/charge (6 pages) |
23 August 1994 | Particulars of mortgage/charge (6 pages) |
23 August 1994 | Particulars of mortgage/charge (6 pages) |
23 August 1994 | Particulars of mortgage/charge (6 pages) |
28 July 1994 | Return made up to 01/06/94; full list of members (12 pages) |
28 July 1994 | Return made up to 01/06/94; full list of members (12 pages) |
11 July 1994 | Particulars of mortgage/charge (3 pages) |
11 July 1994 | Particulars of mortgage/charge (3 pages) |
8 June 1994 | Full group accounts made up to 2 January 1994 (67 pages) |
8 June 1994 | Full group accounts made up to 2 January 1994 (67 pages) |
8 June 1994 | Full group accounts made up to 2 January 1994 (67 pages) |
20 April 1994 | Memorandum and Articles of Association (72 pages) |
20 April 1994 | Memorandum and Articles of Association (72 pages) |
22 February 1994 | Particulars of mortgage/charge (6 pages) |
22 February 1994 | Particulars of mortgage/charge (6 pages) |
22 February 1994 | Particulars of mortgage/charge (6 pages) |
22 February 1994 | Particulars of mortgage/charge (6 pages) |
22 February 1994 | Particulars of mortgage/charge (6 pages) |
22 February 1994 | Particulars of mortgage/charge (6 pages) |
6 December 1993 | Full group accounts made up to 31 December 1992 (84 pages) |
6 December 1993 | Full group accounts made up to 31 December 1992 (84 pages) |
8 September 1993 | Memorandum and Articles of Association (91 pages) |
8 September 1993 | Resolutions
|
8 September 1993 | Resolutions
|
8 September 1993 | Memorandum and Articles of Association (91 pages) |
1 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1992 | Particulars of contract relating to shares (3 pages) |
3 September 1992 | Particulars of contract relating to shares (3 pages) |
25 August 1992 | Particulars of contract relating to shares (3 pages) |
25 August 1992 | Particulars of contract relating to shares (3 pages) |
25 August 1992 | Particulars of contract relating to shares (3 pages) |
25 August 1992 | Particulars of contract relating to shares (3 pages) |
22 July 1992 | Return made up to 01/06/92; bulk list available separately
|
22 July 1992 | Return made up to 01/06/92; bulk list available separately
|
13 July 1992 | Full group accounts made up to 31 December 1991 (45 pages) |
13 July 1992 | Full group accounts made up to 31 December 1991 (45 pages) |
12 December 1991 | Listing of particulars (21 pages) |
12 December 1991 | Listing of particulars (21 pages) |
10 December 1991 | Particulars of mortgage/charge (7 pages) |
10 December 1991 | Particulars of mortgage/charge (7 pages) |
26 July 1991 | Particulars of contract relating to shares (2 pages) |
26 July 1991 | Particulars of contract relating to shares (2 pages) |
24 July 1991 | Return made up to 13/06/91; change of members (11 pages) |
24 July 1991 | Return made up to 13/06/91; change of members (11 pages) |
12 July 1991 | Memorandum and Articles of Association (92 pages) |
12 July 1991 | Resolutions
|
12 July 1991 | Memorandum and Articles of Association (92 pages) |
12 July 1991 | Memorandum and Articles of Association (92 pages) |
12 July 1991 | Resolutions
|
12 July 1991 | Memorandum and Articles of Association (92 pages) |
5 June 1991 | Full group accounts made up to 31 December 1990 (43 pages) |
5 June 1991 | Full group accounts made up to 31 December 1990 (43 pages) |
4 June 1991 | Listing of particulars (31 pages) |
4 June 1991 | Listing of particulars (31 pages) |
3 December 1990 | Particulars of contract relating to shares (3 pages) |
3 December 1990 | Particulars of contract relating to shares (3 pages) |
3 December 1990 | Particulars of contract relating to shares (3 pages) |
3 December 1990 | Particulars of contract relating to shares (3 pages) |
24 August 1990 | Particulars of contract relating to shares (3 pages) |
24 August 1990 | Particulars of contract relating to shares (3 pages) |
21 August 1990 | Listing of particulars (8 pages) |
21 August 1990 | Listing of particulars (8 pages) |
17 August 1990 | Resolutions
|
17 August 1990 | Nc inc already adjusted 30/05/90 30/05/90 (1 page) |
17 August 1990 | Nc inc already adjusted 30/05/90 30/05/90 (1 page) |
17 August 1990 | Nc inc already adjusted 30/05/90 30/05/90 (1 page) |
7 August 1990 | Particulars of contract relating to shares (3 pages) |
7 August 1990 | Particulars of contract relating to shares (3 pages) |
26 July 1990 | Full group accounts made up to 31 December 1989 (46 pages) |
26 July 1990 | Full group accounts made up to 31 December 1989 (46 pages) |
14 February 1990 | Listing of particulars (9 pages) |
14 February 1990 | Listing of particulars (9 pages) |
29 November 1989 | Memorandum and Articles of Association (81 pages) |
29 November 1989 | Memorandum and Articles of Association (81 pages) |
8 November 1989 | Full group accounts made up to 31 December 1988 (46 pages) |
8 November 1989 | Full group accounts made up to 31 December 1988 (46 pages) |
31 October 1989 | £ nc 66069949/77319949 11/09/89 (2 pages) |
31 October 1989 | £ nc 66069949/77319949 11/09/89 (2 pages) |
31 October 1989 | Resolutions
|
31 October 1989 | Resolutions
|
31 October 1989 | Resolutions
|
31 October 1989 | £ nc 66069949/77319949 11/09/89 (2 pages) |
23 August 1989 | Listing of particulars (29 pages) |
23 August 1989 | Listing of particulars (29 pages) |
12 July 1989 | Return made up to 14/06/89; full list of members (9 pages) |
12 July 1989 | Return made up to 14/06/89; full list of members (9 pages) |
4 July 1989 | Particulars of contract relating to shares (3 pages) |
4 July 1989 | Particulars of contract relating to shares (3 pages) |
4 July 1989 | Particulars of contract relating to shares (3 pages) |
4 July 1989 | Particulars of contract relating to shares (3 pages) |
5 June 1989 | Particulars of contract relating to shares (1 page) |
5 June 1989 | Particulars of contract relating to shares (1 page) |
25 May 1989 | Listing of particulars (16 pages) |
25 May 1989 | Listing of particulars (16 pages) |
28 November 1988 | £ nc 51069949/58069949 (1 page) |
28 November 1988 | Resolutions
|
28 November 1988 | £ nc 51069949/58069949 (1 page) |
28 November 1988 | Resolutions
|
28 November 1988 | £ nc 51069949/58069949 (1 page) |
21 October 1988 | Full group accounts made up to 31 December 1987 (45 pages) |
21 October 1988 | Full group accounts made up to 31 December 1987 (45 pages) |
14 August 1987 | Accounts made up to 31 December 1986 (32 pages) |
14 August 1987 | Accounts made up to 31 December 1986 (32 pages) |
15 July 1986 | Return made up to 12/06/86; full list of members (15 pages) |
15 July 1986 | Full accounts made up to 31 December 1985 (34 pages) |
15 July 1986 | Full accounts made up to 31 December 1985 (34 pages) |
15 July 1986 | Return made up to 12/06/86; full list of members (15 pages) |
24 June 1985 | Accounts made up to 31 December 1984 (40 pages) |
24 June 1985 | Accounts made up to 31 December 1984 (40 pages) |
26 July 1984 | Accounts made up to 31 December 1983 (39 pages) |
26 July 1984 | Accounts made up to 31 December 1983 (39 pages) |
25 August 1983 | Accounts made up to 31 December 1982 (39 pages) |
25 August 1983 | Accounts made up to 31 December 1982 (39 pages) |
5 August 1982 | Accounts made up to 31 December 1981 (35 pages) |
5 August 1982 | Accounts made up to 31 December 1981 (35 pages) |
12 February 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
12 February 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
31 July 1981 | Accounts made up to 31 December 1980 (32 pages) |
31 July 1981 | Accounts made up to 31 December 1980 (32 pages) |
9 July 1980 | Accounts made up to 31 December 1979 (30 pages) |
9 July 1980 | Accounts made up to 31 December 1979 (30 pages) |
22 February 1980 | Accounts made up to 31 December 1978 (25 pages) |
22 February 1980 | Accounts made up to 31 December 1978 (25 pages) |
4 August 1978 | Accounts made up to 31 December 1977 (11 pages) |
4 August 1978 | Accounts made up to 31 December 1977 (11 pages) |
10 August 1977 | Accounts made up to 31 December 1976 (11 pages) |
10 August 1977 | Accounts made up to 31 December 1976 (11 pages) |
9 August 1977 | Accounts made up to 31 December 1975 (10 pages) |
9 August 1977 | Accounts made up to 31 December 1975 (10 pages) |
18 July 1973 | Company name changed\certificate issued on 18/07/73 (2 pages) |
18 July 1973 | Company name changed\certificate issued on 18/07/73 (2 pages) |
12 January 1966 | Company name changed\certificate issued on 12/01/66 (2 pages) |
12 January 1966 | Company name changed\certificate issued on 12/01/66 (2 pages) |
9 August 1946 | Incorporation (41 pages) |
9 August 1946 | Incorporation (41 pages) |
9 August 1946 | Certificate of incorporation (1 page) |
9 August 1946 | Certificate of incorporation (1 page) |