27-47 Paterson Street Causeway Bay
Hong Kong
Foreign
Secretary Name | Mr Neil Anthony Hewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2005(53 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL |
Director Name | Mr Ka Chi Eric Siu |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 18 December 2019(68 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL |
Director Name | John Henry Cosson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1990(39 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 14 November 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Ewhurst Close Hastings East Sussex TN34 2JR |
Director Name | Andrew John Langton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1990(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 July 1995) |
Role | Estate Agent |
Correspondence Address | 40 Seymour Walk London SW10 9NF |
Director Name | Mr Anthony Fox |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1990(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | Hadsley House St Peter Port Guernsey Channel |
Director Name | James Robert Hamilton Buchanan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1990(39 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | Apt 18 1b U Zvonarky 82 Praha 2 Foreign Czech Republic |
Secretary Name | Mr Neil Anthony Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1990(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Mr Michael John Mingard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 1996) |
Role | Property Consultant |
Correspondence Address | 97 Chesson Road London W14 9QS |
Director Name | Vipin Sharma |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 1996) |
Role | Financial Director |
Correspondence Address | 43 Sudbury Court Road Harrow Middlesex HA1 3SD |
Secretary Name | Mr Vipin Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 39 Cecil Road Walthamstow London E17 5DH |
Director Name | Rolf Carl Axelsson Kindbom |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 July 1996(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 1998) |
Role | Project Dir |
Correspondence Address | Apt A 3/F Hollywood Heights No 6 Old Peak Road Mid Levels Hong Kong Foreign |
Secretary Name | Rolf Carl Axelsson Kindbom |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 1996(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 1998) |
Role | Project Dir |
Correspondence Address | Apt A 3/F Hollywood Heights No 6 Old Peak Road Mid Levels Hong Kong Foreign |
Director Name | Mr Stephen Burnau Hunt |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1997(45 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 10d Alpine Court 12 Kotewall Road Hong Kong Foreign |
Director Name | Roger Chow |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 June 1998(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 25/F Standard Chartered Bank Building 4-4a Des Voeux Road Central Hong Kong Hong Kong |
Secretary Name | Roger Chow |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 18 June 1998(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 25/F Standard Chartered Bank Building 4-4a Des Voeux Road Central Hong Kong Hong Kong |
Director Name | Robert Dominic Charles Diggle |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2005) |
Role | V P Finance |
Correspondence Address | Basement Flat 71 Inverness Terrace London W2 3JT |
Secretary Name | Robert Dominic Charles Diggle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2005) |
Role | V P Finance |
Correspondence Address | Basement Flat 71 Inverness Terrace London W2 3JT |
Secretary Name | Patrick Sung |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2005(53 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 2005) |
Role | Accountant |
Correspondence Address | 1506 Sun Hing Building 607 Nathan Road Kowloon Hong Kong Foreign |
Director Name | Mr Jin Yi Lee |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 10 August 2010(58 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 63 Palm Drive Redhill Peninsula Tai Tam Hong Kong |
Director Name | Zhen Tao Wu |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 31 October 2019(68 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat B 32/F, Block 2 Garden Terrace 8a Old Peak Road, Mid-Levels Hong Kong |
Website | cathay-intl.com.hk |
---|
Registered Address | 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
8k at £1 | Cathay International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,102,310 |
Cash | £5,813 |
Current Liabilities | £210,016 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
19 December 1986 | Delivered on: 5 January 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: Ladn and buildings, part of the angel fa. Particulars: Ctory title no egl 164250. Fully Satisfied |
---|---|
19 December 1986 | Delivered on: 5 January 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on lea valley trading estate, together with right of way, edmonton title no ngl 59058. Fully Satisfied |
19 December 1986 | Delivered on: 5 January 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises, part of the angel factory colony. Edmonton enfield and walttham forest. Title no mx 134175. Fully Satisfied |
4 April 1986 | Delivered on: 11 April 1986 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £510,000 and all other monies due or to become due from the company and/or stonehill holdings PLC. Particulars: F/H property unit 1 lindsey wharf, angel road, edmonton london N18, title no ngl 201244. Fully Satisfied |
1 July 1985 | Delivered on: 9 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 lea valley trading estate edmonton enfield title no ngl 31186. Fully Satisfied |
21 November 1986 | Delivered on: 27 November 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harbet house angel roadedmonton enfield london title no p 102568. Fully Satisfied |
24 August 2000 | Delivered on: 30 August 2000 Satisfied on: 6 August 2010 Persons entitled: Benchmark Group PLC Classification: Rent deposit charge Secured details: All money obligations and liabilities of any nature whatsoever now or hereafter due owing or incurred to the chargee under or in connection with or arising upon or in consequence of termination of a lease dated 24TH august 2000 or otherwise payable in relation to the lease in any manner whatsoever. Particulars: All moneys from time to time standing to the credit of the company'a account with svenska handelsbanken bank at its branch at trinity tower 9 thomas more street london E1W 1GE account no 37633021. Fully Satisfied |
30 May 1989 | Delivered on: 14 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the lea valley trading estate, edmonton, london N18 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1988 | Delivered on: 30 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north east side of harbet road, (now k/a car park, lea valley trading estate) l/borough of enfield and l/borough of walthamforest t/no's ex 78715 and egl 85698. Fully Satisfied |
16 September 1988 | Delivered on: 30 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor boilerhouse lea valley trading estate l/borough of enfield and waltham forest. Title no. Egl 85699. Fully Satisfied |
16 September 1988 | Delivered on: 30 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part roadway system, lea valley trading estate, l/borough of enfield and waltham forest. Title no's ngl 101215, ln 250799, egl 199598. Fully Satisfied |
21 November 1986 | Delivered on: 27 November 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The boiler house of harbet house, angel road, edmonton enfield london title no. Ngl 468671. Fully Satisfied |
16 September 1988 | Delivered on: 30 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit e (also k/a unit e/f) lea valley trading estate, london boroughs of enfield and waltham forest title no egl 84156. Fully Satisfied |
16 September 1988 | Delivered on: 30 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south west side of harbet road (k/a unit b, rear of crescent building, lea valley trading estate) london borough of enfield and waltham forest. Title no. Egl 78716. Fully Satisfied |
16 September 1988 | Delivered on: 30 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south west side of harbet road, (now k/a unit c and also k/a unit a lea valley trading estate) london borough of enfield and london borough of waltham forest. Title no. Egl 197670. Fully Satisfied |
16 September 1988 | Delivered on: 30 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to south of angel road lea valley trading estate london borough of enfield and waltham forest title no. Ex 65808. Fully Satisfied |
16 September 1988 | Delivered on: 30 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at south side of harbet road, (now k/a lorry park, lea valley trading estate) l/borough of enfield and london borough of waltham forest. Title no egl 78714. Fully Satisfied |
7 September 1988 | Delivered on: 14 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gilpins wharf being land and buildings lying to the east of the river lea novingation, L.B. of enfield. Fully Satisfied |
13 July 1987 | Delivered on: 31 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land - former sites of factories nos 101,104,105,106 angel factory colony edmonton london borough of enfield. Title no mx 441032. Fully Satisfied |
13 July 1987 | Delivered on: 31 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold unit 8A I lindsey wharf. Lea valley trading estate angel road edmarton. London borough enfield. The no ngl 201244. Fully Satisfied |
21 November 1986 | Delivered on: 27 November 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21A and 21B lea valley trading estate, edmonton, enfield/waltham forest london title no ngl 15798. Fully Satisfied |
1 July 1985 | Delivered on: 9 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16 lea valley trading estate edmonton enfield title no ngl 37303. Outstanding |
25 March 1992 | Delivered on: 1 April 1992 Persons entitled: Svenska Handelsbanken 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 land and buildings forming part of lea valley trading estate, edmonton, london N18, title number NGL126130. See form 395 and continuation sheets relevant to this charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 March 1992 | Delivered on: 20 March 1992 Persons entitled: Svenska Handelsbanken Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8, lea valley trading estate, edmonton N18. See form 395 and continuation sheet relevant to this charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 July 1989 | Delivered on: 8 August 1989 Persons entitled: Svenska Handelsbanken Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 September 1988 | Delivered on: 30 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of private roadway system, lea valley trading estate, l/borough of enfield & waltham forest. T/no mx 406716. Outstanding |
13 July 1987 | Delivered on: 31 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land in rear of 2 angel factory colony edmonton london borough enfield title no mx 440890. Outstanding |
28 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
28 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
29 November 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
25 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
9 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
22 January 2020 | Appointment of Mr Ka Chi Eric Siu as a director on 18 December 2019 (2 pages) |
20 January 2020 | Termination of appointment of Zhen Tao Wu as a director on 18 December 2019 (1 page) |
16 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Jin Yi Lee as a director on 31 October 2019 (1 page) |
25 November 2019 | Appointment of Zhen Tao Wu as a director on 31 October 2019 (2 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
4 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
20 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
25 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 August 2012 | Director's details changed for Patrick Sung on 1 August 2012 (3 pages) |
8 August 2012 | Director's details changed for Patrick Sung on 1 August 2012 (3 pages) |
8 August 2012 | Director's details changed for Patrick Sung on 1 August 2012 (3 pages) |
16 July 2012 | Director's details changed for Mr Lee Jin Yi on 12 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Lee Jin Yi on 12 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Lee Jin Yi as a director (2 pages) |
11 July 2012 | Termination of appointment of Stephen Hunt as a director (1 page) |
11 July 2012 | Termination of appointment of Stephen Hunt as a director (1 page) |
11 July 2012 | Appointment of Mr Lee Jin Yi as a director (2 pages) |
29 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 August 2011 | Director's details changed for Patrick Sung on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Patrick Sung on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Patrick Sung on 1 August 2011 (2 pages) |
5 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
25 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 January 2008 | Return made up to 13/11/07; full list of members (2 pages) |
9 January 2008 | Return made up to 13/11/07; full list of members (2 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
23 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
16 November 2005 | Secretary resigned;director resigned (1 page) |
16 November 2005 | Secretary resigned;director resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 2ND floor 5 princes gate london SW7 1QJ (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 2ND floor 5 princes gate london SW7 1QJ (1 page) |
18 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
2 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: 2ND floor 5 princes gate london SW7 1QJ (1 page) |
6 December 2003 | Secretary resigned;director resigned (1 page) |
6 December 2003 | New secretary appointed;new director appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 2ND floor 5 princes gate london SW7 1QJ (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New secretary appointed;new director appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Return made up to 13/11/03; full list of members
|
6 December 2003 | Secretary resigned;director resigned (1 page) |
6 December 2003 | Return made up to 13/11/03; full list of members
|
22 November 2003 | New secretary appointed;new director appointed (2 pages) |
22 November 2003 | New secretary appointed;new director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Secretary resigned;director resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Secretary resigned;director resigned (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: 110-112 lancaster road new barnet hertfordshire EN4 8AL (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: 110-112 lancaster road new barnet hertfordshire EN4 8AL (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
26 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
20 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: brookdale house stonehill business park angel road london N18 3LD (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: brookdale house stonehill business park angel road london N18 3LD (1 page) |
30 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 August 2000 | Particulars of mortgage/charge (7 pages) |
30 August 2000 | Particulars of mortgage/charge (7 pages) |
28 January 2000 | Return made up to 13/11/99; full list of members
|
28 January 2000 | Return made up to 13/11/99; full list of members
|
22 December 1999 | New secretary appointed;new director appointed (2 pages) |
22 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
3 December 1998 | Secretary resigned;director resigned (1 page) |
3 December 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 January 1998 | Return made up to 13/11/97; full list of members (6 pages) |
7 January 1998 | Return made up to 13/11/97; full list of members (6 pages) |
9 May 1997 | Full accounts made up to 31 December 1995 (15 pages) |
9 May 1997 | Full accounts made up to 31 December 1995 (15 pages) |
9 May 1997 | Full accounts made up to 31 December 1994 (14 pages) |
9 May 1997 | Full accounts made up to 31 December 1994 (14 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
12 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 13/11/96; no change of members
|
26 February 1997 | Return made up to 13/11/96; no change of members
|
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
8 February 1996 | Return made up to 13/11/95; full list of members (6 pages) |
8 February 1996 | Return made up to 13/11/95; full list of members (6 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Director resigned (2 pages) |
10 February 1995 | Full accounts made up to 31 March 1994 (13 pages) |
10 February 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
13 October 1981 | Accounts made up to 29 March 1981 (7 pages) |
13 October 1981 | Accounts made up to 29 March 1981 (7 pages) |