London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(60 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(70 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Graham Harris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 July 2006) |
Role | Negotiator |
Country of Residence | England |
Correspondence Address | 19 Moreton End Lane Harpenden Hertfordshire AL5 2EY |
Director Name | Mr Martin Harris |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 July 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Roundwood Park Harpenden Hertfordshire AL5 3AG |
Director Name | Mr Roy Ezekial Hayim |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2001) |
Role | Estate Agent |
Correspondence Address | 10 Vale Close London W9 1RR |
Director Name | Mr Eric Frank Shapiro |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | 86 Princes Park Avenue London NW11 0JX |
Secretary Name | Mr Eric Frank Shapiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 86 Princes Park Avenue London NW11 0JX |
Director Name | Christopher John Burton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 9 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Director Name | Mr Graham Ashley Shapiro |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2006) |
Role | Solicitor |
Correspondence Address | Little Manor Hartsbourne Road Bushey Heath Hertfordshire WD2 1JJ |
Director Name | Mr Harvey Barry Shulman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Kingsley Way London N2 0EN |
Director Name | Mr Michael John Gaston |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(55 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 February 2010) |
Role | Manager Director |
Country of Residence | England |
Correspondence Address | 1 Dents Road London SW11 6JA |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(55 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(58 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(58 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(59 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(61 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 February 2010) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Solitaire Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,500 |
Net Worth | £169,376 |
Current Liabilities | £44,075 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 November 2006 | Delivered on: 22 November 2006 Satisfied on: 27 July 2007 Persons entitled: Deutsche Bank Ag,London Branch Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured parties 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. Fully Satisfied |
---|---|
31 May 2001 | Delivered on: 13 June 2001 Satisfied on: 15 November 2006 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 under this debenture. 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 February 1986 | Delivered on: 6 March 1986 Satisfied on: 18 June 2001 Persons entitled: Midland Bank PLC Classification: Charge over all book debts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
20 April 1985 | Delivered on: 25 November 1985 Satisfied on: 18 June 2001 Persons entitled: Midland Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts now and from time to time hereafter due-owing or or incurred to the company. Fully Satisfied |
9 December 1971 | Delivered on: 17 December 1971 Satisfied on: 18 June 2001 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge (pse see doc 34 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
16 July 2019 | Change of details for Solitaire Holdings Ltd as a person with significant control on 2 April 2019 (2 pages) |
16 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
23 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Full accounts made up to 31 December 2013 (12 pages) |
13 January 2015 | Full accounts made up to 31 December 2013 (12 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 November 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (12 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (12 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
12 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
12 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Registered office address changed from Molteno House Regents Park Road Finchley London N3 2JX England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Molteno House Regents Park Road Finchley London N3 2JX England on 4 January 2012 (1 page) |
4 January 2012 | Director's details changed for Mr. William Kenneth Procter on 12 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr. William Kenneth Procter on 12 December 2011 (2 pages) |
4 January 2012 | Registered office address changed from Molteno House Regents Park Road Finchley London N3 2JX England on 4 January 2012 (1 page) |
20 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 July 2011 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 15 July 2011 (1 page) |
20 June 2011 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX on 20 June 2011 (1 page) |
20 April 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
20 April 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
6 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
6 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 August 2010 | Appointment of Ian Rapley as a director (3 pages) |
9 August 2010 | Appointment of Ian Rapley as a director (3 pages) |
5 May 2010 | Full accounts made up to 31 December 2008 (14 pages) |
5 May 2010 | Full accounts made up to 31 December 2008 (14 pages) |
19 February 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
19 February 2010 | Termination of appointment of Ian Rapley as a director (2 pages) |
19 February 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
19 February 2010 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Ian Rapley as a director (2 pages) |
19 February 2010 | Termination of appointment of Michael Gaston as a director (2 pages) |
19 February 2010 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Michael Gaston as a director (2 pages) |
5 February 2010 | Appointment of Alan Wolfson as a secretary (3 pages) |
5 February 2010 | Appointment of Alan Wolfson as a secretary (3 pages) |
29 January 2010 | Termination of appointment of Vincent Tchenguiz as a director (2 pages) |
29 January 2010 | Termination of appointment of Vincent Tchenguiz as a director (2 pages) |
31 December 2009 | Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 18 December 2009 (2 pages) |
25 November 2009 | Appointment of Vincent Aziz Tchenguiz as a director (3 pages) |
25 November 2009 | Appointment of Vincent Aziz Tchenguiz as a director (3 pages) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
6 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet EN5 5TZ (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
7 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
7 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
22 November 2006 | Particulars of mortgage/charge (13 pages) |
22 November 2006 | Particulars of mortgage/charge (13 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Auditor's resignation (4 pages) |
31 October 2006 | Auditor's resignation (4 pages) |
9 August 2006 | New director appointed (4 pages) |
9 August 2006 | New director appointed (4 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (8 pages) |
4 August 2006 | New director appointed (8 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | Director resigned (1 page) |
27 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
8 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 October 2001 | Memorandum and Articles of Association (15 pages) |
23 October 2001 | Memorandum and Articles of Association (15 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 22 northways parade finchley road swiss cottage london NW3 5EN (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 22 northways parade finchley road swiss cottage london NW3 5EN (2 pages) |
4 July 2001 | Company name changed hudson (edgware) LIMITED\certificate issued on 04/07/01 (2 pages) |
4 July 2001 | Company name changed hudson (edgware) LIMITED\certificate issued on 04/07/01 (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Declaration of assistance for shares acquisition (5 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Declaration of assistance for shares acquisition (5 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
13 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
20 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
21 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
21 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
26 April 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1950 | Incorporation (16 pages) |
20 December 1950 | Incorporation (16 pages) |