London
W1T 1AT
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(65 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Secretary Name | Mr Christopher Thomas |
---|---|
Status | Current |
Appointed | 25 January 2018(68 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Odeon Stoke Cinema Marina Way Festival Park Stoke On Trent ST1 5SN |
Director Name | Mr Neil James Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(69 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Director Name | Brenda Eileen Jenkins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 May 1996) |
Role | Public Relations |
Correspondence Address | Silverwood Camden Park Road Chislehurst Kent BR7 5HG |
Director Name | Mr Barry Charles Jenkins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homelands Rock Hill Chelsfield Kent BR6 7PP |
Secretary Name | Robert Edward Joseph Stanesby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 2000) |
Role | Financial Director |
Correspondence Address | 29 Malvern Road Hockley Essex SS5 5HZ |
Director Name | Gordon James Moore |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(51 years after company formation) |
Appointment Duration | 2 weeks (resigned 01 March 2000) |
Role | Investment Director |
Correspondence Address | 21 Bellevue Road London SW13 0BJ |
Director Name | Brian Andrew Linden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(51 years after company formation) |
Appointment Duration | 2 weeks (resigned 01 March 2000) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Barnes London SW13 9RZ |
Secretary Name | Gordon James Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(51 years after company formation) |
Appointment Duration | 2 weeks (resigned 01 March 2000) |
Role | Investment Director |
Correspondence Address | 21 Bellevue Road London SW13 0BJ |
Director Name | Hugh Ronald Victor Hanlon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2003) |
Role | Marketing Director |
Correspondence Address | First House First Avenue London SW14 8SR |
Director Name | Barry James Keward |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2003) |
Role | Operations Director |
Correspondence Address | 12 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Secretary Name | Hugh Ronald Victor Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(54 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | First House First Avenue London SW14 8SR |
Secretary Name | Mr Steven Paul Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(54 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Gary Kenneth Arnold |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(54 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 February 2004) |
Role | Development Director |
Correspondence Address | 8 The Wirrals Chatham Kent ME5 0NT |
Director Name | Stuart Richard Priday |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(54 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 February 2004) |
Role | HR Director |
Correspondence Address | 72 Humphries Drive Brackley Northamptonshire NN13 6PW |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(55 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2004(55 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 06 October 2004) |
Role | Finance Director |
Correspondence Address | 17 Sutherland Road Ealing London W13 0DX |
Director Name | Mayamiko Allen Harrison Kachingwe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(55 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Flat 17 Buckland Crescent London Greater London NW3 5DH |
Secretary Name | Mayamiko Allen Harrison Kachingwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(55 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | Flat 17 Buckland Crescent London Greater London NW3 5DH |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(55 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 40 Thurleigh Road London SW12 8UD |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(55 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Richard John Harris |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2007) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Director Name | Mr Alexander Rupert Gavin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(56 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Whitcomb Street London WC2H 7DN |
Director Name | Mr Jonathan Peter Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2014) |
Role | Cfo Odeon Uci |
Country of Residence | United Kingdom |
Correspondence Address | Odeon Stoke Cinema Marina Way Festival Park Stoke On Trent ST1 5SN |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(58 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 January 2018) |
Role | Chartered Secretary |
Correspondence Address | St Albans House Haymarket London SW1Y 4QX |
Director Name | William Colin Birnie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(58 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2014) |
Role | Contract Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Odeon Stoke Cinema Marina Way Festival Park Stoke On Trent ST1 5SN |
Director Name | James Richard Edward Arkwright |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Odeon Stoke Cinema Marina Way Festival Park Stoke On Trent ST1 5SN |
Director Name | Mr Paul Michael Donovan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(65 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Albans House 57-59 Haymarket London England And Wales SW1Y 4QX |
Director Name | Mr Andrew Edge |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Odeon Stoke Cinema Marina Way Festival Park Stoke On Trent ST1 5SN |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 May 1996) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(54 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2004) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2007) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 8th Floor 1 Stephen Street London W1T 1AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
13k at £1 | Odeon Cinemas Holdings LTD 90.91% Non Cumulative Preference |
---|---|
13k at £0.1 | Odeon Cinemas Holdings LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,845,000 |
Gross Profit | £3,858,000 |
Net Worth | £28,974,000 |
Cash | £421,000 |
Current Liabilities | £384,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
7 March 2003 | Delivered on: 26 March 2003 Satisfied on: 17 September 2004 Persons entitled: Westlb Ag Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all of the property specified (for full details of property charged please see schedule to form 395). 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 |
---|---|
19 February 2000 | Delivered on: 6 March 2000 Satisfied on: 12 March 2003 Persons entitled: Merrill Lynch International Classification: Composite 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 |
16 December 2002 | Delivered on: 2 January 2003 Satisfied on: 21 March 2003 Persons entitled: The Bank of New York London Branch Classification: Borrower debenture Secured details: All monies due or to become due from the borrowers or any of them to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title interest and benefit present and future in 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 |
9 October 1994 | Delivered on: 22 October 1994 Satisfied on: 6 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
19 December 1985 | Delivered on: 7 January 1987 Satisfied on: 19 November 1992 Persons entitled: The Bank (Rider 1) See Doc for Further Details Classification: Amendment no 1 to the credit agreement dated 19.12.85. 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 chargees as defined under the terms of the credit agreement dated 2.12.85 and/or any other agreement or document as defined in the deed. Particulars: All accounts, drafts, letter agreements, letter of credits, notes, any present or future agreements. See doc for fuller details. Fully Satisfied |
19 December 1985 | Delivered on: 7 January 1986 Satisfied on: 19 November 1992 Persons entitled: The Banks Set Out in Rider 1 Classification: Amendment no 1 to the credit agreement 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 banks as defined under the terms of the credit agreement dated 2/12/85 and/or any other agreement or document as defined in the deed. Particulars: All present and future obligations and indebtness for further details see doc M77 (see doc for full details). Fully Satisfied |
2 December 1985 | Delivered on: 11 December 1985 Satisfied on: 19 November 1992 Persons entitled: The Banks Set Out in Rides 1 Classification: Credit agreement Secured details: All mnies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the agreement, rates, and this deed. Particulars: All present and future obligations and indebtness for further details see doc M77. Fully Satisfied |
12 November 2009 | Delivered on: 24 November 2009 Satisfied on: 26 May 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment. See image for full details. Fully Satisfied |
7 September 2004 | Delivered on: 24 September 2004 Satisfied on: 17 December 2004 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party 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 |
12 February 1980 | Delivered on: 12 February 1980 Persons entitled: Lloyds Bank 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. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
7 December 2017 | Delivered on: 19 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
24 May 2011 | Delivered on: 7 June 2011 Persons entitled: The Bank of New York Mellon Classification: Debenture Secured details: All monies due or to become due from odeon & uci bond midco limited or any restricted subsidiary to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
7 December 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
5 November 2022 | Satisfaction of charge 004648800014 in full (4 pages) |
28 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
23 May 2022 | Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 23 May 2022 (1 page) |
4 March 2022 | Satisfaction of charge 004648800013 in full (4 pages) |
8 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
14 October 2021 | Secretary's details changed for Dr Christopher Thomas on 25 January 2018 (1 page) |
13 October 2021 | Director's details changed for Mr Andrew Stephen Alker on 13 October 2021 (2 pages) |
13 October 2021 | Director's details changed for Mr Neil James Williams on 13 October 2021 (2 pages) |
21 July 2021 | Full accounts made up to 31 December 2019 (21 pages) |
18 February 2021 | Registration of charge 004648800014, created on 17 February 2021 (57 pages) |
26 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
12 May 2020 | Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP (1 page) |
6 May 2020 | Registered office address changed from Odeon Stoke Cinema Marina Way Festival Park Stoke on Trent ST1 5SN to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page) |
6 February 2020 | Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 May 2019 | Register inspection address has been changed from Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page) |
7 May 2019 | Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 7 May 2019 (2 pages) |
7 May 2019 | Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page) |
29 April 2019 | Register inspection address has been changed from St Albans House Haymarket London SW1Y 4QX England to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page) |
6 November 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 April 2018 | Termination of appointment of Robert Edward Usher as a director on 3 April 2018 (1 page) |
9 March 2018 | Appointment of Mr Neil James Williams as a director on 9 March 2018 (2 pages) |
26 January 2018 | Appointment of Dr Christopher Thomas as a secretary on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page) |
19 December 2017 | Registration of charge 004648800013, created on 7 December 2017 (65 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Memorandum and Articles of Association (17 pages) |
22 November 2017 | Change of details for Amc (Uk) Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Change of details for Amc (Uk) Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 6 December 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with updates (3 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with updates (3 pages) |
1 November 2017 | Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 6 December 2016 (2 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 April 2017 | Termination of appointment of Andrew Edge as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Andrew Edge as a director on 31 March 2017 (1 page) |
11 January 2017 | Satisfaction of charge 12 in full (4 pages) |
11 January 2017 | Satisfaction of charge 12 in full (4 pages) |
7 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 October 2015 | Secretary's details changed for Mrs Kirsten Lawton on 1 August 2014 (1 page) |
28 October 2015 | Director's details changed for Mr Robert Edward Usher on 1 August 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Robert Edward Usher on 1 August 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Robert Edward Usher on 1 August 2015 (2 pages) |
28 October 2015 | Register inspection address has been changed from C/O Kirsten Lawton 54 Whitcomb Street London WC2H 7DN United Kingdom to St Albans House Haymarket London SW1Y 4QX (1 page) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Secretary's details changed for Mrs Kirsten Lawton on 1 August 2014 (1 page) |
28 October 2015 | Register inspection address has been changed from C/O Kirsten Lawton 54 Whitcomb Street London WC2H 7DN United Kingdom to St Albans House Haymarket London SW1Y 4QX (1 page) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Secretary's details changed for Mrs Kirsten Lawton on 1 August 2014 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 September 2015 | Termination of appointment of Peter Anthony Sadler as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Peter Anthony Sadler as a director on 18 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Andrew Edge as a director on 2 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Andrew Edge as a director on 2 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Andrew Edge as a director on 2 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Jason John Stanton as a director on 4 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Jason John Stanton as a director on 4 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Jason John Stanton as a director on 4 September 2015 (1 page) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 September 2014 | Appointment of Mr Paul Michael Donovan as a director on 14 February 2014 (2 pages) |
13 September 2014 | Appointment of Mr Paul Michael Donovan as a director on 14 February 2014 (2 pages) |
16 April 2014 | Appointment of Mr Jason John Stanton as a director (2 pages) |
16 April 2014 | Appointment of Mr Jason John Stanton as a director (2 pages) |
1 April 2014 | Termination of appointment of William Birnie as a director (1 page) |
1 April 2014 | Termination of appointment of Jonathan Mason as a director (1 page) |
1 April 2014 | Termination of appointment of William Birnie as a director (1 page) |
1 April 2014 | Termination of appointment of Jonathan Mason as a director (1 page) |
17 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
17 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
13 November 2013 | Secretary's details changed for Mrs Kirsten Lawton on 13 April 2013 (2 pages) |
13 November 2013 | Secretary's details changed for Mrs Kirsten Lawton on 13 April 2013 (2 pages) |
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 April 2013 | Appointment of Mr Robert Edward Usher as a director (2 pages) |
30 April 2013 | Appointment of Mr Robert Edward Usher as a director (2 pages) |
23 April 2013 | Termination of appointment of James Arkwright as a director (1 page) |
23 April 2013 | Termination of appointment of James Arkwright as a director (1 page) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 October 2010 | Register(s) moved to registered inspection location (1 page) |
28 October 2010 | Register inspection address has been changed (1 page) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (2 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (2 pages) |
28 October 2010 | Register inspection address has been changed (1 page) |
28 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Director's details changed for James Richard Edward Arkwright on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for James Richard Edward Arkwright on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for James Richard Edward Arkwright on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Anthony Sadler on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Anthony Sadler on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for James Richard Edward Arkwright on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for William Colin Birnie on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page) |
7 September 2010 | Director's details changed for William Colin Birnie on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for James Richard Edward Arkwright on 1 January 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page) |
7 September 2010 | Director's details changed for William Colin Birnie on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for James Richard Edward Arkwright on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Anthony Sadler on 1 January 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page) |
17 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 11 (19 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 11 (19 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
3 November 2009 | Director's details changed for James Richard Edward Arkwright on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Anthony Sadler on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Jonathan Peter Mason on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Mr Alexander Rupert Gavin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Jonathan Peter Mason on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Anthony Sadler on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for William Colin Birnie on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Alexander Rupert Gavin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for James Richard Edward Arkwright on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Alexander Rupert Gavin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Anthony Sadler on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for William Colin Birnie on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for William Colin Birnie on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Jonathan Peter Mason on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for James Richard Edward Arkwright on 3 November 2009 (2 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from, 54 whitcomb street, london, WC2H 7DN (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 54 whitcomb street london WC2H 7DN (1 page) |
7 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
11 January 2007 | Memorandum and Articles of Association (15 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Memorandum and Articles of Association (15 pages) |
11 January 2007 | Resolutions
|
21 December 2006 | New director appointed (3 pages) |
21 December 2006 | New director appointed (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
18 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
17 November 2005 | Director resigned (2 pages) |
17 November 2005 | Director resigned (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | New director appointed (3 pages) |
4 November 2005 | New director appointed (3 pages) |
4 November 2005 | New director appointed (3 pages) |
4 November 2005 | New director appointed (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 October 2004 | Auditor's resignation (2 pages) |
31 October 2004 | Auditor's resignation (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 54 whitcomb street, london, WC2H 7DN (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 54 whitcomb street london WC2H 7DN (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | Secretary resigned (1 page) |
27 September 2004 | New director appointed (5 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | New director appointed (6 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | New director appointed (6 pages) |
27 September 2004 | New director appointed (5 pages) |
24 September 2004 | Particulars of mortgage/charge (14 pages) |
24 September 2004 | Particulars of mortgage/charge (14 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
1 September 2004 | Memorandum and Articles of Association (14 pages) |
1 September 2004 | Memorandum and Articles of Association (14 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
20 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
20 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
18 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
12 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
26 March 2003 | Particulars of mortgage/charge (38 pages) |
26 March 2003 | Particulars of mortgage/charge (38 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Declaration of assistance for shares acquisition (47 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Declaration of assistance for shares acquisition (47 pages) |
23 March 2003 | Resolutions
|
21 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (17 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (17 pages) |
4 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
2 January 2003 | Particulars of mortgage/charge (31 pages) |
2 January 2003 | Particulars of mortgage/charge (31 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members (8 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
4 December 2001 | Company name changed electroneon signs LIMITED\certificate issued on 04/12/01 (2 pages) |
4 December 2001 | Company name changed electroneon signs LIMITED\certificate issued on 04/12/01 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
10 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
30 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
30 August 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (2 pages) |
30 August 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (2 pages) |
30 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
21 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 80 great portland street london W1N 5PA (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 80 great portland street, london, W1N 5PA (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New director appointed (5 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (5 pages) |
23 March 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Particulars of mortgage/charge (27 pages) |
6 March 2000 | Particulars of mortgage/charge (27 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (18 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (18 pages) |
15 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
17 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
9 November 1998 | Full accounts made up to 30 April 1998 (19 pages) |
9 November 1998 | Full accounts made up to 30 April 1998 (19 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (19 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (19 pages) |
19 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
22 May 1997 | Auditor's resignation (1 page) |
22 May 1997 | Auditor's resignation (1 page) |
16 January 1997 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
16 January 1997 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
21 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
21 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
28 October 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
17 July 1996 | Registered office changed on 17/07/96 FROM: 8TH floor aldwych house, 81 aldwych, london, WC2B 4HP (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Secretary resigned (1 page) |
27 November 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
27 November 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
21 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
10 November 1994 | Resolutions
|
10 November 1994 | Resolutions
|
8 November 1994 | Memorandum and Articles of Association (17 pages) |
8 November 1994 | Memorandum and Articles of Association (17 pages) |
22 October 1994 | Particulars of mortgage/charge (5 pages) |
22 October 1994 | Particulars of mortgage/charge (5 pages) |
19 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1989 | Company name changed\certificate issued on 26/05/89 (2 pages) |
26 May 1989 | Company name changed\certificate issued on 26/05/89 (2 pages) |
29 September 1988 | Resolutions
|
29 September 1988 | Resolutions
|
18 March 1987 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 March 1987 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 January 1986 | Particulars of mortgage/charge (27 pages) |
7 January 1986 | Particulars of mortgage/charge (27 pages) |
22 February 1949 | Incorporation (13 pages) |
22 February 1949 | Incorporation (13 pages) |