London
E15 2GW
Director Name | Mr Mark Alexander Talbot Johnstone |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(66 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Sir Robin John Christian Millar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 30 June 2020(67 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chair |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mr Tariq Ahmed Khan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Digital & Information Officer At C |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Zeinab E-Saber Chaudhary |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Senior Manager: Deloitte Uk |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mrs Joanne Hall |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Head Of Stores, Sainsburys |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mr Simon Roy Godfrey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Bt Plc Senior Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mrs Katie Stevens |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Interim Executive Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mrs Minalde Jesa |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Diversity And Inclusion Lead |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mr Reece Patrick Jackson |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(69 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Head Of Digital Fundraising |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Secretary Name | Angela Marie Archbold |
---|---|
Status | Current |
Appointed | 26 July 2023(70 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mr Andrew Richard Berry |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(38 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 November 2001) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 18 Sedgeley Close Tuffley Gloucester GL4 0QS Wales |
Director Name | Derek John Ashcroft |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 November 1994) |
Role | Retired Schoolmaster |
Correspondence Address | 12 Downside Close Shoreham By Sea West Sussex BN43 6AF |
Director Name | Mr Kenneth Oscar Coulbeck |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 1993) |
Role | Pet Red Engineer |
Correspondence Address | 154 North Sea Lane Humberston Grimsby South Humberside DN36 4XB |
Secretary Name | Royston Cecil Limb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Canford Heights Western Road Poole Dorset BH13 7BE |
Director Name | Mr Peter John Clery |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(39 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Gilda Square West Whitchurch Bristol Avon BS14 9JZ |
Director Name | Peter John Collard |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 1996) |
Role | City Council Manager |
Correspondence Address | 58 Alpine Rise Styvechale Coventry West Midlands CV3 6NR |
Director Name | David Graham Hugh Ashcroft |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1993(40 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 07 November 1998) |
Role | Local Government Officer |
Correspondence Address | Flat 4 97 Cromwell Road Hove East Sussex BN3 3EG |
Director Name | Denise Elizabeth Bloomfield |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(41 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 04 November 2000) |
Role | Voluntary Worker |
Correspondence Address | 61 Churchill Terrace Chingford London E4 8BZ |
Secretary Name | Christina Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(44 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Anglesea Road Wivenhoe Colchester Essex CO7 9JR |
Director Name | Sandra Collington |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1999(46 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 February 2008) |
Role | Office Manager |
Correspondence Address | 11 Trenethick Close Helston Cornwall TR13 8LQ |
Secretary Name | Susan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(48 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 187 Church Road Bexleyheath Kent DA7 4DT |
Director Name | Mr Anthony Rhys Bourne |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(50 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 14 Holland Park Avenue London W11 3QU |
Director Name | Mr John Philip Corneille |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2006(53 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 November 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 6 Market Road London N7 9PW |
Director Name | Mr Ian Spencer Black |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2006(53 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 19 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Road London N7 9PW |
Director Name | Rosemary Joyce Bolinger |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(53 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 03 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Road London N7 9PW |
Director Name | Mr Michael Crossman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2008(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 October 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 York Street London W1H 1GD |
Secretary Name | Victoria Joan Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Road London N7 9PW |
Secretary Name | Jacqueline Penalver |
---|---|
Status | Resigned |
Appointed | 25 November 2011(58 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 6 Market Road London N7 9PW |
Director Name | Ms Celia Atherton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2013(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Secretary Name | Mr Steven Robert Maiden |
---|---|
Status | Resigned |
Appointed | 22 December 2015(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mr Joseph Ezra David Barrell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2016(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Secretary Name | Mr Peter Charles Crowne |
---|---|
Status | Resigned |
Appointed | 25 January 2019(65 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Secretary Name | Miss Joy Dorothy Walton |
---|---|
Status | Resigned |
Appointed | 26 July 2019(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Secretary Name | Mrs Anna Elizabeth Burman |
---|---|
Status | Resigned |
Appointed | 16 December 2021(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2023) |
Role | Company Director |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1997(43 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 07 July 1997) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | scope.org.uk |
---|---|
Telephone | 020 76197374 |
Telephone region | London |
Registered Address | 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £101,068,000 |
Net Worth | £26,626,000 |
Cash | £1,212,000 |
Current Liabilities | £8,049,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
12 December 1991 | Delivered on: 23 December 1991 Satisfied on: 23 June 1999 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: Pennywell road,bristol t/no av 200890 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
26 November 1991 | Delivered on: 2 December 1991 Satisfied on: 23 June 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: Unit 2, block 2, the oaks, coldfield drive, redditch. T/no hw 96516 & the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 1991 | Delivered on: 19 November 1991 Satisfied on: 23 June 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: Unit 8 wakefield 41 business park wakefield west yorkshire t/no wyk 487654 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1991 | Delivered on: 8 November 1991 Satisfied on: 23 June 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: Units 4 & 5 the anderson centre ermine business park stukeley huntingdon cambridgeshire CB127417 t/n and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1991 | Delivered on: 7 November 1991 Satisfied on: 23 June 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: Unit 3 links court st mellons cardiff t/no. Wa 544584 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1991 | Delivered on: 14 October 1991 Satisfied on: 23 June 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: Land & buildings k/a building a, phase 2 discovery park, fleming way, west sussex. Part title no. Wsx 141178; and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 1958 | Delivered on: 24 January 1958 Satisfied on: 7 January 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: "Pictor" harboro rd.,sale cheshire together with all fixtures present & future. Fully Satisfied |
9 February 1955 | Delivered on: 17 February 1955 Satisfied on: 22 March 2008 Persons entitled: Mrs Alice E. Randall. Classification: Mortgage Secured details: £3,250. Particulars: Freehold:- "trengweath", hartley, plymouth. Fully Satisfied |
27 October 1992 | Delivered on: 10 November 1992 Satisfied on: 23 June 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: F/H property k/a drummonds feering essex & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 1992 | Delivered on: 10 November 1992 Satisfied on: 23 June 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: F/H property k/a meldreth manor school fenny lane meldreth cambridgeshire & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1991 | Delivered on: 6 January 1992 Satisfied on: 23 June 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 on loan accounts numbered 03-0065214 03-00866350 03-00853623 03-00866342 03-0086572 03-00865753. Particulars: F/H property k/a the princess marina centre & land adjoining seers green buckinghamshire & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1954 | Delivered on: 21 September 1954 Satisfied on: 20 January 2011 Persons entitled: Trustees of the South London District of the Independant Order of Oddfellows Friendly Society Classification: Mortgage Secured details: £4000. Particulars: St. Leonards lodge, st. Leonards on sea title no. Ht 2129. Fully Satisfied |
15 August 2016 | Delivered on: 16 August 2016 Persons entitled: Scope Pension Scheme Trustee Limited as Pension Trustee Classification: A registered charge Outstanding |
14 September 2012 | Delivered on: 19 September 2012 Persons entitled: Scope Pension Scheme Trustee Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being the f/h 6, 8 and 10 market road london t/n's LN123847 and 186702, the benefit oa all covenants, rights, claims and guarantees relating to the property, the rental sums and all rights and interest in and claims under all policies of insurance and assurance see image for full details. Outstanding |
20 July 2012 | Delivered on: 1 August 2012 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £265,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ashurst, wratten road east, hitchin t/no HD348050. Outstanding |
22 February 2011 | Delivered on: 24 February 2011 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a ingfield manor school, five oaks, billingshurst t/no WSX260126 together with all rights and all claims and returns of premiums. Outstanding |
24 September 2010 | Delivered on: 25 September 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot no 22, reinsurance phase ii, arbury park B1, cambridge see image for full details. Outstanding |
24 September 2010 | Delivered on: 25 September 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plot no 20 renaissance phase ii arbury park B1 cambridge see image for full details. Outstanding |
24 September 2010 | Delivered on: 25 September 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot 21 renaissance phase ii arbury park B1 cambridge together with all rights relating to the property and all benefits in respect of insurances and all claims and returns. Outstanding |
24 September 2010 | Delivered on: 25 September 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plot 19, renaissance phase ii, arbury park B1, cambridge see image for full details. Outstanding |
6 August 2010 | Delivered on: 7 August 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 17A mill lane histon cambridge t/n CB154191 together with all rights and all benefits in respect of insurances and all claims. Outstanding |
30 June 2010 | Delivered on: 2 July 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot no 8 renaissance phase ii arbury park B1 cambridge together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof. Outstanding |
30 April 2010 | Delivered on: 6 May 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a the old orchard 123C shelford road radcliffe-on-trent nottingham t/no. NT249992 together with all rights relating to the property and all benefits in respect of insurances see image for full details. Outstanding |
25 January 2010 | Delivered on: 30 January 2010 Persons entitled: Scope Pension Scheme Trustee Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 6,8 and 10 market road london t/no LN123847 and 186702; benefit of all rights claims guarantees, the rental sums, all policies of insurance, all buildings structures plant and machinery, all goodwill relating to the property. See image for full details. Outstanding |
19 January 2010 | Delivered on: 21 January 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 231 edwards lane sherwood nottingham t/n NT118408 see image for full details. Outstanding |
10 October 2008 | Delivered on: 15 October 2008 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: F/H land and buildings k/a 6, 8 & 10 market road london t/nos. LN123847 and 186702 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 May 2008 | Delivered on: 9 May 2008 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: 99 hennel lane lostock hall preston by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 April 2006 | Delivered on: 10 April 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: 243 edwards lane sherwood nottingham. 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 |
28 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Director's details changed for Zeinab E-Saber Chaudhary on 3 August 2023 (2 pages) |
3 August 2023 | Director's details changed for Mr Matthew Luke Johnston on 3 August 2023 (2 pages) |
27 July 2023 | Appointment of Angela Marie Archbold as a secretary on 26 July 2023 (2 pages) |
27 July 2023 | Termination of appointment of Anna Elizabeth Burman as a secretary on 26 July 2023 (1 page) |
4 May 2023 | Appointment of Mr Reece Patrick Jackson as a director on 5 April 2023 (2 pages) |
6 January 2023 | Group of companies' accounts made up to 31 March 2022 (77 pages) |
28 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
28 November 2022 | Termination of appointment of Alexander Russell Massey as a director on 23 November 2022 (1 page) |
28 November 2022 | Termination of appointment of Donna Elizabeth Glover as a director on 23 November 2022 (1 page) |
1 November 2022 | Appointment of Ms Minalde Jesa as a director on 31 October 2022 (2 pages) |
31 October 2022 | Appointment of Ms Katie Stevens as a director on 31 October 2022 (2 pages) |
5 January 2022 | Group of companies' accounts made up to 31 March 2021 (76 pages) |
16 December 2021 | Termination of appointment of Joy Dorothy Walton as a secretary on 16 December 2021 (1 page) |
16 December 2021 | Appointment of Mrs Anna Elizabeth Burman as a secretary on 16 December 2021 (2 pages) |
3 December 2021 | Appointment of Mr Tariq Ahmed Khan as a director on 4 October 2021 (2 pages) |
3 December 2021 | Appointment of Zeinab E-Saber Chaudhary as a director on 8 October 2021 (2 pages) |
3 December 2021 | Appointment of Mrs Joanne Hall as a director on 5 November 2021 (2 pages) |
3 December 2021 | Appointment of Mr Simon Roy Godfrey as a director on 5 November 2021 (2 pages) |
28 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
25 November 2021 | Termination of appointment of Andrew Maitland Hooke as a director on 5 November 2021 (1 page) |
17 March 2021 | Termination of appointment of Rebecca Jane Simmonds as a director on 28 February 2021 (1 page) |
22 January 2021 | Group of companies' accounts made up to 31 March 2020 (86 pages) |
17 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
25 November 2020 | Termination of appointment of Robin Charles Hindle Fisher as a director on 21 November 2020 (1 page) |
15 September 2020 | Appointment of Mr Robin John Christian Millar as a director on 30 June 2020 (2 pages) |
1 July 2020 | Appointment of Ms Donna Elizabeth Glover as a director on 16 April 2020 (2 pages) |
20 January 2020 | Appointment of Mr Mark Alexander Talbot Johnstone as a director on 2 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Joseph Ezra David Barrell as a director on 16 January 2020 (1 page) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (69 pages) |
17 December 2019 | Appointment of Mr Matthew Luke Johnston as a director on 29 November 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Celia Atherton as a director on 23 November 2019 (1 page) |
28 October 2019 | Termination of appointment of Andrew John Mcdonald as a director on 24 October 2019 (1 page) |
30 August 2019 | Appointment of Miss Joy Dorothy Walton as a secretary on 26 July 2019 (2 pages) |
30 August 2019 | Termination of appointment of Peter Charles Crowne as a secretary on 26 July 2019 (1 page) |
28 January 2019 | Appointment of Mr Peter Charles Crowne as a secretary on 25 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Steven Robert Maiden as a secretary on 25 January 2019 (1 page) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (110 pages) |
11 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
25 September 2018 | Director's details changed for Mr Andrew Maitland Hooke on 25 September 2018 (2 pages) |
25 September 2018 | Director's details changed for Dr Andrew John Mcdonald on 25 September 2018 (2 pages) |
11 May 2018 | Registered office address changed from 6 Market Road London N7 9PW to 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW on 11 May 2018 (1 page) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (97 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (97 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
26 October 2017 | Satisfaction of charge 26 in full (6 pages) |
26 October 2017 | Satisfaction of charge 26 in full (6 pages) |
3 April 2017 | Termination of appointment of Gavin James Poole as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Gavin James Poole as a director on 31 March 2017 (1 page) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
16 December 2016 | Group of companies' accounts made up to 31 March 2016 (95 pages) |
16 December 2016 | Group of companies' accounts made up to 31 March 2016 (95 pages) |
6 December 2016 | Termination of appointment of Claire Mary Thomas as a director on 26 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Robin Charles Hindle Fisher as a director on 26 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Agnes Mary Fletcher as a director on 26 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Robin Charles Hindle Fisher as a director on 26 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Joseph Ezra David Barrell as a director on 26 November 2016 (2 pages) |
6 December 2016 | Appointment of Ms Claire Flint as a director on 26 November 2016 (2 pages) |
6 December 2016 | Appointment of Ms Rebecca Jane Simmonds as a director on 26 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Richard John Warwick Jones as a director on 26 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Richard John Warwick Jones as a director on 26 November 2016 (1 page) |
6 December 2016 | Appointment of Ms Claire Flint as a director on 26 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of John Michael Gilbert as a director on 26 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Anthony John Hunter as a director on 26 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Anthony John Hunter as a director on 26 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Joseph Ezra David Barrell as a director on 26 November 2016 (2 pages) |
6 December 2016 | Appointment of Ms Rebecca Jane Simmonds as a director on 26 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of John Michael Gilbert as a director on 26 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Agnes Mary Fletcher as a director on 26 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Claire Mary Thomas as a director on 26 November 2016 (1 page) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
24 October 2016 | Satisfaction of charge 15 in full (2 pages) |
24 October 2016 | Satisfaction of charge 15 in full (2 pages) |
22 August 2016 | Satisfaction of charge 17 in full (1 page) |
22 August 2016 | Satisfaction of charge 27 in full (2 pages) |
22 August 2016 | Satisfaction of charge 17 in full (1 page) |
22 August 2016 | Satisfaction of charge 27 in full (2 pages) |
16 August 2016 | Registration of charge 005208660028, created on 15 August 2016 (28 pages) |
16 August 2016 | Registration of charge 005208660028, created on 15 August 2016 (28 pages) |
11 August 2016 | Director's details changed for Ms Claire Mary Thomas on 7 November 2013 (2 pages) |
11 August 2016 | Director's details changed for Ms Claire Mary Thomas on 7 November 2013 (2 pages) |
26 July 2016 | Termination of appointment of Rachael Tamsin Wallach Von Portheim as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Rachael Tamsin Wallach Von Portheim as a director on 25 July 2016 (1 page) |
14 April 2016 | Director's details changed for Rachael Tamsin Wallach on 5 November 2014 (2 pages) |
14 April 2016 | Director's details changed for Rachael Tamsin Wallach on 5 November 2014 (2 pages) |
13 April 2016 | Appointment of Mr Alexander Massey as a director on 18 March 2016 (2 pages) |
13 April 2016 | Appointment of Mr Alexander Massey as a director on 18 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Ms Claire Mary Thomas on 19 October 2013 (2 pages) |
6 April 2016 | Director's details changed for Ms Claire Mary Thomas on 19 October 2013 (2 pages) |
5 February 2016 | Termination of appointment of Jagroop (Rupy) Kaur as a director on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Jagroop (Rupy) Kaur as a director on 5 February 2016 (1 page) |
20 January 2016 | Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page) |
20 January 2016 | Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page) |
20 January 2016 | Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages) |
3 December 2015 | Annual return made up to 16 November 2015 no member list (9 pages) |
3 December 2015 | Annual return made up to 16 November 2015 no member list (9 pages) |
22 October 2015 | Group of companies' accounts made up to 31 March 2015 (46 pages) |
22 October 2015 | Appointment of Mr Andrew Maitland Hooke as a director on 17 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Andrew Maitland Hooke as a director on 17 October 2015 (2 pages) |
22 October 2015 | Group of companies' accounts made up to 31 March 2015 (46 pages) |
21 October 2015 | Termination of appointment of Hilary Alice Samson-Barry as a director on 17 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Hilary Alice Samson-Barry as a director on 17 October 2015 (1 page) |
9 September 2015 | Termination of appointment of Victoria Elizabeth Margaret Mcdermott as a director on 7 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Victoria Elizabeth Margaret Mcdermott as a director on 7 September 2015 (1 page) |
16 February 2015 | Appointment of Dr Andrew John Mcdonald as a director on 18 October 2014 (2 pages) |
16 February 2015 | Appointment of Dr Andrew John Mcdonald as a director on 18 October 2014 (2 pages) |
24 November 2014 | Group of companies' accounts made up to 31 March 2014 (103 pages) |
24 November 2014 | Group of companies' accounts made up to 31 March 2014 (103 pages) |
18 November 2014 | Annual return made up to 16 November 2014 no member list (7 pages) |
18 November 2014 | Annual return made up to 16 November 2014 no member list (7 pages) |
3 November 2014 | Director's details changed for Mr Anthony John Hunter on 31 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Anthony John Hunter on 31 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Alice Mary Maynard as a director on 18 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Malcolm Gareth Hayday as a director on 18 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Alice Mary Maynard as a director on 18 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Malcolm Gareth Hayday as a director on 18 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Grethe Christine Ridgway as a director on 18 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Grethe Christine Ridgway as a director on 18 October 2014 (1 page) |
22 July 2014 | Termination of appointment of Amanda Rosemary Phillips as a director on 18 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Amanda Rosemary Phillips as a director on 18 July 2014 (1 page) |
8 April 2014 | Resolutions
|
8 April 2014 | Memorandum and Articles of Association (42 pages) |
8 April 2014 | Memorandum and Articles of Association (42 pages) |
8 April 2014 | Resolutions
|
19 November 2013 | Annual return made up to 16 November 2013 no member list (9 pages) |
19 November 2013 | Annual return made up to 16 November 2013 no member list (9 pages) |
7 November 2013 | Appointment of Ms Celia Atherton as a director (2 pages) |
7 November 2013 | Termination of appointment of Ian Black as a director (1 page) |
7 November 2013 | Termination of appointment of Geeta Nanda as a director (1 page) |
7 November 2013 | Termination of appointment of Ian Black as a director (1 page) |
7 November 2013 | Appointment of Mr John Michael Gilbert as a director (2 pages) |
7 November 2013 | Termination of appointment of Kate James as a director (1 page) |
7 November 2013 | Appointment of Ms Agnes Mary Fletcher as a director (2 pages) |
7 November 2013 | Appointment of Mr Malcolm Gareth Hayday as a director (2 pages) |
7 November 2013 | Termination of appointment of Kate James as a director (1 page) |
7 November 2013 | Appointment of Ms Clare Mary Thomas as a director (2 pages) |
7 November 2013 | Appointment of Mr John Michael Gilbert as a director (2 pages) |
7 November 2013 | Appointment of Ms Agnes Mary Fletcher as a director (2 pages) |
7 November 2013 | Termination of appointment of Rebecca Hughes as a director (1 page) |
7 November 2013 | Appointment of Ms Clare Mary Thomas as a director (2 pages) |
7 November 2013 | Appointment of Mr Malcolm Gareth Hayday as a director (2 pages) |
7 November 2013 | Termination of appointment of Rebecca Hughes as a director (1 page) |
7 November 2013 | Termination of appointment of Geeta Nanda as a director (1 page) |
7 November 2013 | Appointment of Ms Celia Atherton as a director (2 pages) |
23 October 2013 | Group of companies' accounts made up to 31 March 2013 (93 pages) |
23 October 2013 | Group of companies' accounts made up to 31 March 2013 (93 pages) |
11 March 2013 | Termination of appointment of Diana Wright as a director (1 page) |
11 March 2013 | Termination of appointment of Diana Wright as a director (1 page) |
27 November 2012 | Annual return made up to 16 November 2012 no member list (9 pages) |
27 November 2012 | Appointment of Mr Anthony John Hunter Obe as a director (2 pages) |
27 November 2012 | Annual return made up to 16 November 2012 no member list (9 pages) |
27 November 2012 | Appointment of Mr Anthony John Hunter Obe as a director (2 pages) |
19 November 2012 | Appointment of Rachael Tamsin Wallach as a director (2 pages) |
19 November 2012 | Appointment of Rachael Tamsin Wallach as a director (2 pages) |
16 November 2012 | Appointment of Miss Jagroop (Rupy) Kaur as a director (2 pages) |
16 November 2012 | Appointment of Lady Amanda Rosemary Phillips as a director (2 pages) |
16 November 2012 | Termination of appointment of David Hart as a director (1 page) |
16 November 2012 | Termination of appointment of Jaspal Dhani as a director (1 page) |
16 November 2012 | Termination of appointment of Jaspal Dhani as a director (1 page) |
16 November 2012 | Termination of appointment of John Corneille as a director (1 page) |
16 November 2012 | Termination of appointment of Robert Eames as a director (1 page) |
16 November 2012 | Termination of appointment of Robert Eames as a director (1 page) |
16 November 2012 | Termination of appointment of Rosemary Bolinger as a director (1 page) |
16 November 2012 | Appointment of Mr Gavin James Poole as a director (2 pages) |
16 November 2012 | Appointment of Miss Jagroop (Rupy) Kaur as a director (2 pages) |
16 November 2012 | Termination of appointment of Rosemary Bolinger as a director (1 page) |
16 November 2012 | Appointment of Lady Amanda Rosemary Phillips as a director (2 pages) |
16 November 2012 | Appointment of Mr Gavin James Poole as a director (2 pages) |
16 November 2012 | Termination of appointment of John Corneille as a director (1 page) |
16 November 2012 | Termination of appointment of David Hart as a director (1 page) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (90 pages) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (90 pages) |
2 October 2012 | Director's details changed for Mr John Philip Corneille on 15 August 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr John Philip Corneille on 15 August 2012 (2 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
17 February 2012 | Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page) |
17 February 2012 | Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page) |
28 November 2011 | Appointment of Jacqui Penalver as a secretary (1 page) |
28 November 2011 | Termination of appointment of Victoria Burnett as a secretary (1 page) |
28 November 2011 | Termination of appointment of Victoria Burnett as a secretary (1 page) |
28 November 2011 | Appointment of Jacqui Penalver as a secretary (1 page) |
21 November 2011 | Director's details changed for Ms Rebecca Hughes on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Ms Rebecca Hughes on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr David Graham Hart on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Ms Alice Mary Maynard on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Kate James on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Rosemary Joyce Bolinger on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Kate James on 16 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 16 November 2011 no member list (9 pages) |
21 November 2011 | Director's details changed for Mr Ian Spencer Black on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Grethe Christine Ridgway on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Geeta Nanda on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Geeta Nanda on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Ms Alice Mary Maynard on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr David Graham Hart on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Robert Eames on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Rosemary Joyce Bolinger on 16 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 16 November 2011 no member list (9 pages) |
21 November 2011 | Director's details changed for Mr Ian Spencer Black on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Grethe Christine Ridgway on 16 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Robert Eames on 16 November 2011 (2 pages) |
17 November 2011 | Appointment of Mr Richard John Warwick Jones as a director (2 pages) |
17 November 2011 | Appointment of Miss Victoria Elizabeth Margaret Mcdermott as a director (2 pages) |
17 November 2011 | Appointment of Mr Richard John Warwick Jones as a director (2 pages) |
17 November 2011 | Appointment of Miss Victoria Elizabeth Margaret Mcdermott as a director (2 pages) |
8 November 2011 | Termination of appointment of Pamela Marshall as a director (1 page) |
8 November 2011 | Termination of appointment of John Yeats as a director (1 page) |
8 November 2011 | Termination of appointment of Michael Crossman as a director (1 page) |
8 November 2011 | Termination of appointment of Michael Crossman as a director (1 page) |
8 November 2011 | Appointment of Ms Diana Leslie Wright as a director (2 pages) |
8 November 2011 | Termination of appointment of Pamela Marshall as a director (1 page) |
8 November 2011 | Termination of appointment of John Yeats as a director (1 page) |
8 November 2011 | Appointment of Ms Diana Leslie Wright as a director (2 pages) |
27 September 2011 | Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page) |
27 September 2011 | Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page) |
27 September 2011 | Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (104 pages) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (104 pages) |
1 August 2011 | Section 519 (2 pages) |
1 August 2011 | Section 519 (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2010 | Annual return made up to 16 November 2010 no member list (17 pages) |
25 November 2010 | Annual return made up to 16 November 2010 no member list (17 pages) |
24 November 2010 | Director's details changed for Geeta Nanda on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Geeta Nanda on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Grethe Christine Ridgway on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for John Yeats on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Grethe Christine Ridgway on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Rebecca Hughes on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Rebecca Hughes on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for John Yeats on 24 November 2010 (2 pages) |
3 November 2010 | Group of companies' accounts made up to 31 March 2010 (106 pages) |
3 November 2010 | Group of companies' accounts made up to 31 March 2010 (106 pages) |
2 November 2010 | Memorandum and Articles of Association (39 pages) |
2 November 2010 | Memorandum and Articles of Association (39 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
25 September 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
25 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
25 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
4 June 2010 | Director's details changed for John Philip Corneille on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for John Philip Corneille on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for John Philip Corneille on 4 June 2010 (2 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
30 March 2010 | Termination of appointment of Jill Gramann as a director (1 page) |
30 March 2010 | Termination of appointment of Jill Gramann as a director (1 page) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 December 2009 | Appointment of Mr Jaspal Singh Dhani as a director (2 pages) |
11 December 2009 | Appointment of Mr Jaspal Singh Dhani as a director (2 pages) |
11 December 2009 | Appointment of Ms Hilary Alice Samson-Barry as a director (2 pages) |
11 December 2009 | Appointment of Ms Hilary Alice Samson-Barry as a director (2 pages) |
24 November 2009 | Annual return made up to 16 November 2009 no member list (9 pages) |
24 November 2009 | Annual return made up to 16 November 2009 no member list (9 pages) |
24 November 2009 | Director's details changed for Maynard Alice Mary on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Maynard Alice Mary on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Eames on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Michael Crossman on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Philip Corneille on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Michael Crossman on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Rosemary Joyce Bolinger on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Philip Corneille on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Eames on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Rosemary Joyce Bolinger on 23 November 2009 (2 pages) |
3 August 2009 | Group of companies' accounts made up to 31 March 2009 (97 pages) |
3 August 2009 | Group of companies' accounts made up to 31 March 2009 (97 pages) |
3 April 2009 | Appointment terminated director john lelliott (1 page) |
3 April 2009 | Appointment terminated director john lelliott (1 page) |
12 December 2008 | Appointment terminated secretary susan bell (1 page) |
12 December 2008 | Secretary appointed victoria joan burnett (1 page) |
12 December 2008 | Secretary appointed victoria joan burnett (1 page) |
12 December 2008 | Appointment terminated secretary susan bell (1 page) |
28 November 2008 | Annual return made up to 16/11/08 (7 pages) |
28 November 2008 | Appointment terminated director angela drane (1 page) |
28 November 2008 | Appointment terminated director angela drane (1 page) |
28 November 2008 | Annual return made up to 16/11/08 (7 pages) |
18 November 2008 | Director appointed kate james (2 pages) |
18 November 2008 | Director appointed michael crossman (2 pages) |
18 November 2008 | Director appointed kate james (2 pages) |
18 November 2008 | Director appointed michael crossman (2 pages) |
1 November 2008 | Appointment terminated director christopher digby bell (1 page) |
1 November 2008 | Appointment terminated director christopher digby bell (1 page) |
1 November 2008 | Appointment terminated director anne pridmore (1 page) |
1 November 2008 | Appointment terminated director anne pridmore (1 page) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
6 August 2008 | Group of companies' accounts made up to 31 March 2008 (102 pages) |
6 August 2008 | Group of companies' accounts made up to 31 March 2008 (102 pages) |
2 June 2008 | Director appointed christopher harvey digby bell (8 pages) |
2 June 2008 | Director appointed christopher harvey digby bell (8 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
29 March 2008 | Resolutions
|
29 March 2008 | Resolutions
|
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
13 March 2008 | Director appointed grethe christine ridgway (2 pages) |
13 March 2008 | Director appointed grethe christine ridgway (2 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
4 March 2008 | Appointment terminated director barry morgan (1 page) |
4 March 2008 | Appointment terminated director benedict rogers (1 page) |
4 March 2008 | Appointment terminated director alan townsend (1 page) |
4 March 2008 | Appointment terminated director paul roper (1 page) |
4 March 2008 | Appointment terminated director sandra collington (1 page) |
4 March 2008 | Appointment terminated director sandra collington (1 page) |
4 March 2008 | Director appointed jill gramann (2 pages) |
4 March 2008 | Appointment terminate, director charles brian griffiths logged form (1 page) |
4 March 2008 | Appointment terminated director barry morgan (1 page) |
4 March 2008 | Appointment terminate, director charles brian griffiths logged form (1 page) |
4 March 2008 | Appointment terminated director paul roper (1 page) |
4 March 2008 | Director appointed jill gramann (2 pages) |
4 March 2008 | Appointment terminated director alan townsend (1 page) |
4 March 2008 | Appointment terminated director benedict rogers (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
12 December 2007 | Annual return made up to 16/11/07 (3 pages) |
12 December 2007 | Annual return made up to 16/11/07 (3 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
17 August 2007 | Group of companies' accounts made up to 31 March 2007 (97 pages) |
17 August 2007 | Group of companies' accounts made up to 31 March 2007 (97 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
21 November 2006 | Memorandum and Articles of Association (24 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Memorandum and Articles of Association (24 pages) |
21 November 2006 | Resolutions
|
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Annual return made up to 16/11/06 (4 pages) |
16 November 2006 | Annual return made up to 16/11/06 (4 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
8 September 2006 | Full accounts made up to 31 March 2006 (88 pages) |
8 September 2006 | Full accounts made up to 31 March 2006 (88 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
10 April 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | ML28 - ma should be for 4793079 (1 page) |
14 February 2006 | ML28 - ma should be for 4793079 (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
2 December 2005 | Annual return made up to 16/11/05 (4 pages) |
2 December 2005 | Annual return made up to 16/11/05 (4 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
8 September 2005 | Group of companies' accounts made up to 31 March 2005 (79 pages) |
8 September 2005 | Group of companies' accounts made up to 31 March 2005 (79 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
30 November 2004 | Annual return made up to 16/11/04
|
30 November 2004 | Annual return made up to 16/11/04
|
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
20 August 2004 | Group of companies' accounts made up to 31 March 2004 (54 pages) |
20 August 2004 | Group of companies' accounts made up to 31 March 2004 (54 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
24 November 2003 | Annual return made up to 16/11/03
|
24 November 2003 | Annual return made up to 16/11/03
|
2 October 2003 | Resolutions
|
2 October 2003 | Memorandum and Articles of Association (23 pages) |
2 October 2003 | Memorandum and Articles of Association (23 pages) |
2 October 2003 | Resolutions
|
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
13 August 2003 | Group of companies' accounts made up to 31 March 2003 (58 pages) |
13 August 2003 | Group of companies' accounts made up to 31 March 2003 (58 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Annual return made up to 16/11/02 (12 pages) |
18 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Annual return made up to 16/11/02 (12 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
1 August 2002 | Group of companies' accounts made up to 31 March 2002 (55 pages) |
1 August 2002 | Group of companies' accounts made up to 31 March 2002 (55 pages) |
11 January 2002 | Annual return made up to 16/11/01 (12 pages) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Annual return made up to 16/11/01 (12 pages) |
11 January 2002 | Director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (3 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed (1 page) |
17 October 2001 | New secretary appointed (1 page) |
16 October 2001 | Group of companies' accounts made up to 31 March 2001 (36 pages) |
16 October 2001 | Group of companies' accounts made up to 31 March 2001 (36 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Annual return made up to 16/11/00
|
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Annual return made up to 16/11/00
|
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
8 August 2000 | Full group accounts made up to 31 March 2000 (45 pages) |
8 August 2000 | Full group accounts made up to 31 March 2000 (45 pages) |
16 December 1999 | Annual return made up to 16/11/99
|
16 December 1999 | Annual return made up to 16/11/99
|
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
13 September 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
13 September 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1998 | Annual return made up to 16/11/98
|
10 December 1998 | Annual return made up to 16/11/98
|
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
19 October 1998 | Full group accounts made up to 31 March 1998 (35 pages) |
19 October 1998 | Full group accounts made up to 31 March 1998 (35 pages) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 12 park crescent london W1N 4EQ (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 12 park crescent london W1N 4EQ (1 page) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | Annual return made up to 16/11/97
|
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | Annual return made up to 16/11/97
|
18 November 1997 | Full group accounts made up to 31 March 1997 (53 pages) |
18 November 1997 | Full group accounts made up to 31 March 1997 (53 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Annual return made up to 16/11/96
|
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Annual return made up to 16/11/96
|
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
12 February 1996 | Accounting reference date shortened from 05/04 to 31/03 (1 page) |
12 February 1996 | Accounting reference date shortened from 05/04 to 31/03 (1 page) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Full group accounts made up to 5 April 1995 (24 pages) |
19 December 1995 | Annual return made up to 16/11/95
|
19 December 1995 | Annual return made up to 16/11/95
|
19 December 1995 | Full group accounts made up to 5 April 1995 (24 pages) |
19 December 1995 | Full group accounts made up to 5 April 1995 (24 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Memorandum and Articles of Association (42 pages) |
4 July 1995 | Memorandum and Articles of Association (42 pages) |
4 July 1995 | Resolutions
|
29 June 1995 | Company name changed spastics society(the)\certificate issued on 29/06/95 (3 pages) |
29 June 1995 | Company name changed spastics society(the)\certificate issued on 29/06/95 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (215 pages) |
3 December 1992 | Resolutions
|
3 December 1992 | Resolutions
|
3 December 1992 | Memorandum and Articles of Association (16 pages) |
3 December 1992 | Memorandum and Articles of Association (16 pages) |
6 June 1989 | Memorandum and Articles of Association (25 pages) |
6 June 1989 | Memorandum and Articles of Association (25 pages) |
18 November 1987 | Memorandum and Articles of Association (28 pages) |
18 November 1987 | Resolutions
|
18 November 1987 | Memorandum and Articles of Association (28 pages) |
18 November 1987 | Resolutions
|
24 January 1958 | Particulars of mortgage/charge (4 pages) |
24 January 1958 | Particulars of mortgage/charge (4 pages) |
21 September 1954 | Particulars of mortgage/charge (4 pages) |
21 September 1954 | Particulars of mortgage/charge (4 pages) |
20 June 1953 | Incorporation (45 pages) |
20 June 1953 | Incorporation (45 pages) |