159-165 Great Portland Street
London
W1W 5PA
Director Name | Mr Ian Desmonde |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(56 years, 4 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Cold Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Barrington William John Bolland |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2006(58 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Martin Thomas Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(64 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Mr Christoper David Brown |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(70 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 1992(44 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Barrington William John Bolland |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(44 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Avenue Southport Merseyside PR9 9EF |
Director Name | Philip King |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(44 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 7 Plum Tree Walk Southcave Hull HU15 2BH |
Director Name | Nigel Edgar Newby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(44 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Barracks Kitts Lane Churt Farnham Surrey GU10 2PH |
Director Name | Vincent Charles Troy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(44 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 22 William Cobbett House 1 Scarsdale Place London W8 5SY |
Director Name | John Keith Whitaker |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(44 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Balk Lane Arnold Hull North Humberside HU11 5HP |
Director Name | Archibald McBride Dempster |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(59 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 November 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Website | intbl.co.uk |
---|---|
Telephone | 0151 5491082 |
Telephone region | Liverpool |
Registered Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
175k at £1 | Willington LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,572,000 |
Gross Profit | £945,000 |
Net Worth | £6,127,000 |
Cash | £1,000 |
Current Liabilities | £1,352,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
5 May 1994 | Delivered on: 7 May 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings comprising the westerly part of a shipbuilding and repairing yard & premises situate in lime street kingston upon hull. Outstanding |
---|---|
5 May 1994 | Delivered on: 7 May 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to north of lime street kingston upon hull t/no HS137734. Outstanding |
5 May 1994 | Delivered on: 7 May 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on east side of acornfield road knowsley industrial park kirkby t/no MS124391. Outstanding |
14 October 2020 | Delivered on: 15 October 2020 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
17 April 2018 | Delivered on: 19 April 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 30 June 2016 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
26 September 2014 | Delivered on: 26 September 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
30 May 2014 | Delivered on: 30 May 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
6 December 2011 | Delivered on: 9 December 2011 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cold room construction and blast freezer. Dem/8571-125-100-MC8C. Dem/7471-75-150-V113. Dem/cf 31-104/1/2/3/4. dem/vf 68-84. racking equipment. Decant refrigerant/controllers hsbl 1/hsbl 2. electrical supply. Outstanding |
4 April 2007 | Delivered on: 5 April 2007 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of acornfield road kirkby knowsley merseyside. See the mortgage charge document for full details. Outstanding |
4 April 2007 | Delivered on: 5 April 2007 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
2 January 2003 | Delivered on: 3 January 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
6 April 2001 | Delivered on: 10 April 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 5 spyvee street, kingston upon hull t/n HS230277, HS283847 & HS283855. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 April 1993 | Delivered on: 1 May 1993 Satisfied on: 22 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings westerly part of a shipbuilding and repairing yard in lime street kingston upon hull humberside. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1989 | Delivered on: 28 February 1989 Satisfied on: 22 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in acornfield road north kirkby t/no ms 124391 together with fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1987 | Delivered on: 24 June 1987 Satisfied on: 22 October 1998 Persons entitled: The Royal Bnak of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of lime street kingston upon hull title no hs 13734. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1985 | Delivered on: 17 January 1986 Satisfied on: 24 December 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any or all sums standing to the credit of any account of the company with the bank. Fully Satisfied |
25 January 1983 | Delivered on: 1 February 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Bank account of the company with the mortgagee. Fully Satisfied |
12 April 2011 | Delivered on: 13 April 2011 Satisfied on: 10 June 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
4 January 2008 | Delivered on: 8 January 2008 Satisfied on: 22 May 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three storage tanks with associated pumps plant pipe work and civil work s/nos 211, 212 and 213. Fully Satisfied |
10 June 2003 | Delivered on: 12 June 2003 Satisfied on: 29 September 2009 Persons entitled: Jasmick Limited Classification: Legal charge Secured details: £18,000 due or to become due from the company to the chargee. Particulars: All that freehold property situate and being land on the west side of lime street kingston upon hull. Fully Satisfied |
25 March 2003 | Delivered on: 9 April 2003 Satisfied on: 29 September 2009 Persons entitled: Jasmick Limited Classification: Transfer Secured details: £18,000 due or to become due from the company to the chargee. Particulars: Land on the west side of lime street, hull. Fully Satisfied |
3 February 2003 | Delivered on: 4 February 2003 Satisfied on: 10 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
22 June 1987 | Delivered on: 24 June 1987 Satisfied on: 25 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in lime street & hodgson street hull north humberside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 April 1982 | Delivered on: 28 April 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set-off Secured details: All moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: All sums standing to the credit of any account of the company with the bank. Fully Satisfied |
15 June 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
15 May 2023 | Satisfaction of charge 004458840024 in full (1 page) |
13 April 2023 | Director's details changed for Martin Thomas Ward on 11 April 2023 (2 pages) |
25 January 2023 | Satisfaction of charge 004458840022 in full (1 page) |
25 January 2023 | Satisfaction of charge 004458840021 in full (1 page) |
25 January 2023 | Satisfaction of charge 004458840023 in full (1 page) |
25 January 2023 | Satisfaction of charge 20 in full (1 page) |
29 June 2022 | Full accounts made up to 31 December 2021 (28 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
30 March 2022 | Director's details changed for Mr Christoper David Brown on 23 March 2022 (2 pages) |
24 March 2022 | Secretary's details changed for R.E.A. Services Limited on 23 March 2022 (1 page) |
24 March 2022 | Change of details for New Willington Limited as a person with significant control on 23 March 2022 (2 pages) |
24 March 2022 | Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022 (1 page) |
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (3 pages) |
2 June 2021 | Full accounts made up to 31 December 2020 (27 pages) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
15 October 2020 | Registration of charge 004458840025, created on 14 October 2020 (16 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
5 December 2018 | Director's details changed for Mr Christoper David Brown on 5 December 2018 (2 pages) |
20 August 2018 | Notification of New Willington Limited as a person with significant control on 1 August 2018 (4 pages) |
20 August 2018 | Cessation of Willington Limited as a person with significant control on 1 August 2018 (3 pages) |
31 July 2018 | Director's details changed for Martin Thomas Ward on 30 July 2018 (2 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
19 April 2018 | Registration of charge 004458840024, created on 17 April 2018 (15 pages) |
16 April 2018 | Appointment of Christopher David Brown as a director on 6 April 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 November 2016 | Termination of appointment of Archibald Mcbride Dempster as a director on 13 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Archibald Mcbride Dempster as a director on 13 November 2016 (1 page) |
6 October 2016 | Director's details changed for Malcolm Stuart Baskerville on 1 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Malcolm Stuart Baskerville on 1 October 2016 (2 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
30 June 2016 | Registration of charge 004458840023, created on 30 June 2016 (14 pages) |
30 June 2016 | Registration of charge 004458840023, created on 30 June 2016 (14 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
26 September 2014 | Registration of charge 004458840022, created on 26 September 2014 (8 pages) |
26 September 2014 | Registration of charge 004458840022, created on 26 September 2014 (8 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 June 2014 | Satisfaction of charge 13 in full (2 pages) |
10 June 2014 | Satisfaction of charge 19 in full (2 pages) |
10 June 2014 | Satisfaction of charge 19 in full (2 pages) |
10 June 2014 | Satisfaction of charge 13 in full (2 pages) |
30 May 2014 | Registration of charge 004458840021 (9 pages) |
30 May 2014 | Registration of charge 004458840021 (9 pages) |
22 May 2014 | Satisfaction of charge 18 in full (1 page) |
22 May 2014 | Satisfaction of charge 18 in full (1 page) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
23 April 2012 | Appointment of Martin Thomas Ward as a director (2 pages) |
23 April 2012 | Appointment of Martin Thomas Ward as a director (2 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (27 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (27 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ian Desmonde on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Barrington William John Bolland on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Archibald Mcbride Dempster on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Barrington William John Bolland on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Archibald Mcbride Dempster on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ian Desmonde on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ian Desmonde on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Barrington William John Bolland on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Archibald Mcbride Dempster on 1 October 2009 (2 pages) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
22 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
1 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
19 February 2007 | Secretary's particulars changed (1 page) |
19 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
19 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
17 July 2006 | Auditor's resignation (1 page) |
17 July 2006 | Auditor's resignation (1 page) |
11 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
20 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
2 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (9 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (9 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
19 March 2003 | Resolutions
|
27 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
27 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Re sec 394 (1 page) |
6 August 2002 | Re sec 394 (1 page) |
7 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
21 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 February 2000 | Return made up to 01/02/00; full list of members (10 pages) |
14 February 2000 | Return made up to 01/02/00; full list of members (10 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members (12 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members (12 pages) |
25 November 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
25 November 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
13 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
24 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 February 1998 | Return made up to 01/02/98; no change of members
|
23 February 1998 | Return made up to 01/02/98; no change of members
|
20 February 1997 | Return made up to 01/02/97; no change of members
|
20 February 1997 | Return made up to 01/02/97; no change of members
|
23 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members
|
15 February 1996 | Return made up to 01/02/96; full list of members
|
10 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
24 June 1987 | Particulars of mortgage/charge (8 pages) |
24 June 1987 | Particulars of mortgage/charge (8 pages) |