London
SE1 9EQ
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(59 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr Matthew John Gilmore |
---|---|
Status | Current |
Appointed | 31 December 2012(60 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Terence John Daly |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 23 Heath View London N2 0QD |
Secretary Name | Colin Ronald Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 44 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PW |
Director Name | Stephen William Burgess |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 1994) |
Role | Commercial Artist |
Correspondence Address | 9 Delderfield Leatherhead Surrey KT22 8UA |
Director Name | Edward Biggs |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1997) |
Role | Studio Manager |
Correspondence Address | 41 Hawkesworth Drive Bagshot Surrey GU19 5QY |
Director Name | Mr Anthony David Withers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 13 Elm Grove North Harrow Harrow Middlesex HA2 7JE |
Director Name | Russell Paul Bellamy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 387 Clapham Road London SW9 9BT |
Director Name | Colin Ronald Sharman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2006) |
Role | Financial Director |
Correspondence Address | 44 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PW |
Secretary Name | Gale Gay Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | 44 Sylvan Avenue Hornchurch Essex RM11 2PW |
Director Name | Mr Charles Wilson Hoult |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | Sefton End Farthing Green Lane Stoke Poges SL2 4JQ |
Director Name | Mr Bryan Guy Wilsher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(52 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 18 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr David Charles Philip Maskens |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(53 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gatehampton Road Goring On Thames Reading Berkshire RG8 0EP |
Secretary Name | Julie Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Apartment 806 20 Palace Street London SW1E 5BB |
Director Name | Mr Gary John Branton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2006(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | David Stephen Lloyd |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2010) |
Role | Production Director |
Country of Residence | Essex |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Ali Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2008) |
Role | Accountant Acca |
Correspondence Address | 9 Caxton Road London SW19 8SJ |
Director Name | Mr Peter McCreary |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(54 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HH |
Secretary Name | Mrs Julie Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2011) |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Iain Barrie Johnston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr Paul Bruford |
---|---|
Status | Resigned |
Appointed | 23 November 2011(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Ashford Kent TN26 1NR |
Secretary Name | Acredia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2005) |
Correspondence Address | 27 Barncroft Drive Hempstead Kent ME7 3TJ |
Website | www.hangrseven.co.uk |
---|
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£409,351 |
Current Liabilities | £414,798 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 October 2006 | Delivered on: 31 October 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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 |
---|---|
18 July 2011 | Delivered on: 26 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 November 2005 | Delivered on: 7 December 2005 Satisfied on: 16 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 12TH september 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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 |
12 September 2005 | Delivered on: 17 September 2005 Satisfied on: 16 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 September 2005 | Delivered on: 15 September 2005 Satisfied on: 16 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 June 1992 | Delivered on: 14 July 1992 Satisfied on: 21 May 2004 Persons entitled: Legal and General Assurance Society Limited Classification: Deed of variation Secured details: For varying the terms of the composite guarantee and debenture dated 20/3/90. Particulars: All the property as defined in the composite guarantee and debenture. Fully Satisfied |
20 March 1990 | Delivered on: 6 April 1990 Satisfied on: 21 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the artline illustrations limited and/or parker-baines (holdings) limited and/or parker-baines (photographic) limited and/or brickwhite studios limited and/or namefirst limited. To the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of parker-baines limited. Fully Satisfied |
20 March 1990 | Delivered on: 6 April 1990 Satisfied on: 21 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
20 March 1990 | Delivered on: 26 March 1990 Satisfied on: 21 May 2004 Persons entitled: Legal and General Assurance Society Limitedee for the Mezzanine Lenders)(As Original Mezzanine Lender and Security Trust Classification: Composite guarantee and debenture Secured details: All monies due or to become due from namefirst limited under the terms of the mezzanine loan agreement dated 20/3/90 to the chargee on any account whatsoever. Particulars: (See doc M227 for full details). 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 |
17 July 2007 | Delivered on: 26 July 2007 Satisfied on: 30 March 2010 Persons entitled: Vss Mezzanine Partners L.P. (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and loewy group limited or any other guarantor to the chargee and any finance 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 |
28 April 1989 | Delivered on: 8 May 1989 Satisfied on: 15 February 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 December 2021 | Company name changed radius london LIMITED\certificate issued on 15/12/21
|
4 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
16 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 August 2013 | Auditor's resignation (1 page) |
15 August 2013 | Auditor's resignation (1 page) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 January 2013 | Appointment of Mr Matthew John Gilmore as a secretary (1 page) |
3 January 2013 | Termination of appointment of Paul Bruford as a secretary (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Termination of appointment of Paul Bruford as a secretary (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Appointment of Mr Matthew John Gilmore as a secretary (1 page) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Resolutions
|
25 November 2011 | Termination of appointment of Julie Fawcett as a secretary (1 page) |
25 November 2011 | Termination of appointment of Julie Fawcett as a secretary (1 page) |
25 November 2011 | Appointment of Mr Paul Bruford as a secretary (2 pages) |
25 November 2011 | Appointment of Mr Paul Bruford as a secretary (2 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 July 2011 | Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
26 July 2011 | Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
21 July 2011 | Termination of appointment of Bryan Wilsher as a director (2 pages) |
21 July 2011 | Appointment of Mr Graeme Richard Harris as a director (3 pages) |
21 July 2011 | Termination of appointment of Iain Johnston as a director (2 pages) |
21 July 2011 | Appointment of Mr Graeme Richard Harris as a director (3 pages) |
21 July 2011 | Termination of appointment of Iain Johnston as a director (2 pages) |
21 July 2011 | Termination of appointment of Bryan Wilsher as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 April 2010 | Termination of appointment of David Lloyd as a director (1 page) |
6 April 2010 | Termination of appointment of Gary Branton as a director (1 page) |
6 April 2010 | Termination of appointment of David Lloyd as a director (1 page) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 April 2010 | Termination of appointment of Gary Branton as a director (1 page) |
1 February 2010 | Director's details changed for Mr Bryan Guy Wilsher on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Iain Barrie Johnston on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Bryan Guy Wilsher on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for David Stephen Lloyd on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for David Stephen Lloyd on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Iain Barrie Johnston on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Gary John Branton on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Gary John Branton on 31 December 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Mrs Julie Fawcett on 1 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Mrs Julie Fawcett on 1 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Mrs Julie Fawcett on 1 January 2010 (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY united kingdom (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY united kingdom (1 page) |
15 July 2009 | Accounts for a medium company made up to 31 December 2008 (6 pages) |
15 July 2009 | Accounts for a medium company made up to 31 December 2008 (6 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from crown reach 147A grovenor road london SE1V 3JY (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from crown reach 147A grovenor road london SE1V 3JY (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 October 2008 | Director appointed mr iain barrie johnston (1 page) |
27 October 2008 | Director appointed mr iain barrie johnston (1 page) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 July 2008 | Secretary appointed mrs julie fawcett (1 page) |
15 July 2008 | Appointment terminated secretary ali gray (1 page) |
15 July 2008 | Secretary appointed mrs julie fawcett (1 page) |
15 July 2008 | Appointment terminated secretary ali gray (1 page) |
19 May 2008 | Appointment terminated director charles hoult (1 page) |
19 May 2008 | Appointment terminated director charles hoult (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
25 March 2007 | Auditor's resignation (1 page) |
25 March 2007 | Auditor's resignation (1 page) |
20 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Particulars of mortgage/charge (9 pages) |
31 October 2006 | Particulars of mortgage/charge (9 pages) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
30 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
13 April 2006 | Company name changed parker-baines LIMITED\certificate issued on 13/04/06 (2 pages) |
13 April 2006 | Company name changed parker-baines LIMITED\certificate issued on 13/04/06 (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | Secretary resigned (1 page) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (7 pages) |
15 September 2005 | Particulars of mortgage/charge (7 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
12 May 2005 | Accounts made up to 31 December 2004 (16 pages) |
12 May 2005 | Accounts made up to 31 December 2004 (16 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (3 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: gate house 1 st johns square farringdon london EC1M 4DH (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: gate house 1 st johns square farringdon london EC1M 4DH (1 page) |
5 July 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 July 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
15 July 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 September 2002 | Accounts made up to 31 December 2001 (15 pages) |
17 September 2002 | Accounts made up to 31 December 2001 (15 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
4 January 2002 | Return made up to 31/12/01; full list of members
|
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
4 September 2000 | Accounts made up to 31 December 1999 (17 pages) |
4 September 2000 | Accounts made up to 31 December 1999 (17 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 May 1999 | Accounts made up to 31 December 1998 (18 pages) |
11 May 1999 | Accounts made up to 31 December 1998 (18 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 May 1998 | Accounts made up to 31 December 1997 (18 pages) |
20 May 1998 | Accounts made up to 31 December 1997 (18 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members
|
9 January 1998 | Return made up to 31/12/97; no change of members
|
20 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
20 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 January 1997 | Accounts made up to 31 October 1996 (17 pages) |
10 January 1997 | Accounts made up to 31 October 1996 (17 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1996 | Accounts made up to 31 October 1995 (14 pages) |
17 January 1996 | Accounts made up to 31 October 1995 (14 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
3 October 1990 | Declaration of assistance for shares acquisition (4 pages) |
3 October 1990 | Declaration of assistance for shares acquisition (4 pages) |
2 April 1990 | Resolutions
|
2 April 1990 | Resolutions
|
2 April 1990 | Declaration of assistance for shares acquisition (7 pages) |
2 April 1990 | Declaration of assistance for shares acquisition (7 pages) |
5 January 1989 | Resolutions
|
5 January 1989 | Resolutions
|
4 June 1952 | Incorporation (13 pages) |
4 June 1952 | Certificate of incorporation (1 page) |
4 June 1952 | Certificate of incorporation (1 page) |
4 June 1952 | Incorporation (13 pages) |