London
W1T 6LQ
Director Name | Mrs Catherine Lisa Richards |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(63 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Daniel Richards |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(65 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Thomas Richards |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(65 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Cecil Samuel Richards |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(41 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 34 Woodlands Close London NW11 9QR |
Director Name | Jeremy Vivian Richards |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(41 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 February 2006) |
Role | Lawyer |
Correspondence Address | 656 Loring Avenue Los Angeles 90024 California Foreign |
Secretary Name | Sylvia Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(41 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Sylvia Richards |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(51 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,660,083 |
Cash | £617,401 |
Current Liabilities | £291,797 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
15 June 2000 | Delivered on: 21 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 214 to 216 high street epping essex t/no.EX599170. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
13 August 1999 | Delivered on: 18 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 endless street and 51 blue boar row salisbury wiltshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 August 1999 | Delivered on: 10 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 41 high street arundel west sussex t/n WSX105627. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 January 1999 | Delivered on: 13 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 58 london road kingston upon thames title number SY219559. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 April 1985 | Delivered on: 10 May 1985 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41,Fife road,london borough of kinston upon thames. T/n sy 101195 and pr oceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1980 | Delivered on: 22 January 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 fife road, kingston upon thames, surrey title no: sy 182417. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 September 2017 | Delivered on: 20 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 February 2006 | Delivered on: 17 February 2006 Persons entitled: National Westminster 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: 41 fife road kingston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2006 | Delivered on: 17 February 2006 Persons entitled: National Westminster 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: 76 shenley road borehamwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2006 | Delivered on: 17 February 2006 Persons entitled: National Westminster 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: 6 fife road kingston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2006 | Delivered on: 17 February 2006 Persons entitled: National Westminster 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: 63/65 fife road kingston upon thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 January 2004 | Delivered on: 10 January 2004 Persons entitled: National Westminster Bank PLC Classification: Lagal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Roebuck hotel richmond hill richmond upon thames t/n SY289902. The benfit of all justices excise or other licences or registration certificates. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2002 | Delivered on: 20 December 2002 Persons entitled: National Westminster 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: 32/4 arundel road brighton east sussex t/n-SX96582.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 January 2002 | Delivered on: 4 January 2002 Persons entitled: National Westminster 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: 34 hill street richmond-upon-thames surrey t/n SY132666. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 November 2000 | Delivered on: 6 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 23 tranquil vale blackheath london t/no: LN74170. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 June 1992 | Delivered on: 2 July 1992 Satisfied on: 15 October 2002 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Further charge Secured details: £186,000 and all other monies due or to become due from the company to the chargee under the terms of the principal mortgage dated 18/10/90 and/or this charge. Particulars: 6 fife road kingston-upon-thames t/n sy 182417. Fully Satisfied |
18 October 1990 | Delivered on: 23 October 1990 Satisfied on: 25 January 1991 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £95,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 6 fife road, kinston upon thames t/n sy 182417. Fully Satisfied |
27 May 1963 | Delivered on: 31 May 1963 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 22 high street richmond surrey. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 28 February 2020 (13 pages) |
---|---|
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
17 May 2019 | Second filing for the appointment of Catherine Lisa Richards as a director (6 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
24 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
7 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
20 September 2017 | Registration of charge 004903560018, created on 7 September 2017 (6 pages) |
20 September 2017 | Registration of charge 004903560018, created on 7 September 2017 (6 pages) |
20 May 2017 | Confirmation statement made on 10 May 2017 with updates (9 pages) |
20 May 2017 | Confirmation statement made on 10 May 2017 with updates (9 pages) |
29 November 2016 | Appointment of Daniel Richards as a director on 22 November 2016 (2 pages) |
29 November 2016 | Appointment of Daniel Richards as a director on 22 November 2016 (2 pages) |
29 November 2016 | Appointment of Thomas Richards as a director on 22 November 2016 (2 pages) |
29 November 2016 | Appointment of Thomas Richards as a director on 22 November 2016 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
16 December 2014 | Termination of appointment of Sylvia Richards as a director on 26 September 2014 (1 page) |
16 December 2014 | Termination of appointment of Sylvia Richards as a secretary on 26 September 2014 (1 page) |
16 December 2014 | Appointment of Mrs Catherine Lisa Richards as a director on 1 October 2014 (2 pages) |
16 December 2014 | Termination of appointment of Sylvia Richards as a director on 26 September 2014 (1 page) |
16 December 2014 | Termination of appointment of Sylvia Richards as a secretary on 26 September 2014 (1 page) |
16 December 2014 | Appointment of Mrs Catherine Lisa Richards as a director on 1 October 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Catherine Lisa Richards as a director on 1 October 2014
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 June 2014 | Purchase of own shares. (3 pages) |
25 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
25 June 2014 | Purchase of own shares. (3 pages) |
25 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
25 June 2014 | Resolutions
|
25 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
25 June 2014 | Resolutions
|
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders (6 pages) |
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders (6 pages) |
21 May 2014 | Cancellation of shares. Statement of capital on 21 May 2014
|
21 May 2014 | Purchase of own shares. (3 pages) |
21 May 2014 | Purchase of own shares. (3 pages) |
21 May 2014 | Cancellation of shares. Statement of capital on 21 May 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
3 December 2013 | Change of share class name or designation (2 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Memorandum and Articles of Association (5 pages) |
3 December 2013 | Change of share class name or designation (2 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Memorandum and Articles of Association (5 pages) |
29 October 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
29 October 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
10 July 2013 | Resolutions
|
10 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
10 July 2013 | Resolutions
|
10 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
10 July 2013 | Sub-division of shares on 21 June 2013 (5 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Sub-division of shares on 21 June 2013 (5 pages) |
10 July 2013 | Sub-division of shares on 21 June 2013 (5 pages) |
10 July 2013 | Sub-division of shares on 21 June 2013 (5 pages) |
10 July 2013 | Resolutions
|
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a small company made up to 28 February 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 28 February 2012 (7 pages) |
1 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Director's details changed for Martin Barry Richards on 9 May 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Sylvia Richards on 9 May 2012 (1 page) |
24 May 2012 | Director's details changed for Martin Barry Richards on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Sylvia Richards on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Sylvia Richards on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Sylvia Richards on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Martin Barry Richards on 9 May 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Sylvia Richards on 9 May 2012 (1 page) |
24 May 2012 | Secretary's details changed for Sylvia Richards on 9 May 2012 (1 page) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
22 May 2012 | Cancellation of shares. Statement of capital on 22 May 2012
|
22 May 2012 | Cancellation of shares. Statement of capital on 22 May 2012
|
22 May 2012 | Purchase of own shares. (3 pages) |
22 May 2012 | Purchase of own shares. (3 pages) |
9 May 2012 | Purchase of own shares. (3 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Purchase of own shares. (3 pages) |
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
1 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
1 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Full accounts made up to 28 February 2010 (18 pages) |
24 November 2010 | Full accounts made up to 28 February 2010 (18 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Full accounts made up to 28 February 2009 (18 pages) |
23 December 2009 | Full accounts made up to 28 February 2009 (18 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
18 February 2009 | Memorandum and Articles of Association (10 pages) |
18 February 2009 | Memorandum and Articles of Association (10 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Nc inc already adjusted 22/12/08 (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Nc inc already adjusted 22/12/08 (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
28 November 2008 | Director and secretary's change of particulars / sylvia richards / 20/11/2008 (1 page) |
28 November 2008 | Director and secretary's change of particulars / sylvia richards / 20/11/2008 (1 page) |
10 November 2008 | Full accounts made up to 28 February 2008 (17 pages) |
10 November 2008 | Full accounts made up to 28 February 2008 (17 pages) |
19 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
19 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
12 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
12 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
31 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
31 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
10 December 2006 | Total exemption full accounts made up to 28 February 2006 (18 pages) |
10 December 2006 | Total exemption full accounts made up to 28 February 2006 (18 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
14 March 2006 | £ ic 600/510 15/02/06 £ sr [email protected]=90 (1 page) |
14 March 2006 | £ ic 600/510 15/02/06 £ sr [email protected]=90 (1 page) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
22 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
22 February 2006 | Director resigned (1 page) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | Full accounts made up to 28 February 2005 (18 pages) |
28 December 2005 | Full accounts made up to 28 February 2005 (18 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
8 June 2005 | Return made up to 10/05/05; full list of members (4 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members (4 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
11 November 2004 | Full accounts made up to 29 February 2004 (18 pages) |
11 November 2004 | Full accounts made up to 29 February 2004 (18 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
18 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
7 January 2003 | Company name changed richards and partners (propertie s) LIMITED\certificate issued on 07/01/03 (3 pages) |
7 January 2003 | Company name changed richards and partners (propertie s) LIMITED\certificate issued on 07/01/03 (3 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 29/30 fitzroy square london W1P 5HH (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 29/30 fitzroy square london W1P 5HH (1 page) |
21 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Full accounts made up to 28 February 2001 (17 pages) |
13 December 2001 | Full accounts made up to 28 February 2001 (17 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 29 February 2000 (16 pages) |
20 December 2000 | Full accounts made up to 29 February 2000 (16 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
19 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
17 December 1999 | Full accounts made up to 28 February 1999 (15 pages) |
17 December 1999 | Full accounts made up to 28 February 1999 (15 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Return made up to 10/05/99; full list of members (8 pages) |
18 May 1999 | Return made up to 10/05/99; full list of members (8 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (17 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (17 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
3 June 1998 | Return made up to 10/05/98; full list of members (8 pages) |
3 June 1998 | Return made up to 10/05/98; full list of members (8 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (17 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (17 pages) |
9 June 1997 | Return made up to 10/05/97; full list of members (8 pages) |
9 June 1997 | Return made up to 10/05/97; full list of members (8 pages) |
20 December 1996 | Full accounts made up to 29 February 1996 (16 pages) |
20 December 1996 | Full accounts made up to 29 February 1996 (16 pages) |
25 May 1996 | Return made up to 10/05/96; full list of members (8 pages) |
25 May 1996 | Return made up to 10/05/96; full list of members (8 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (16 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (16 pages) |
14 June 1995 | Return made up to 10/05/95; full list of members (16 pages) |
14 June 1995 | Return made up to 10/05/95; full list of members (16 pages) |
9 January 1951 | Incorporation (16 pages) |