81 Fulham Road
London
SW3 6RD
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2007(53 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Dr Christoph Hammer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 08 February 2012(58 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Jean-Louis Willibrorous Maria Brenninkmeyer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 1991(37 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Merchant |
Correspondence Address | Hereford House North Row London W1R 1DE |
Director Name | Kevin George Brenninkmeyer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 1991(37 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Merchant |
Correspondence Address | Hereford House North Row London W1R 1DE |
Director Name | Clemens Ernst Brenninkmeyer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 1991(37 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 December 1997) |
Role | Merchant |
Correspondence Address | Hereford House North Row London W1R 1DE |
Director Name | Thomas Arnold Brenninkmeijer |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 1991(37 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 December 1997) |
Role | Merchant |
Correspondence Address | Hereford House 66 North Row London W1K 7DE |
Director Name | Stephanus Rupprecht Maria Brenninkmeijer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 1991(37 years, 12 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 July 2007) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Hereford House 66 North Row London W1K 1DE |
Director Name | Mr Nicolaas Ludgerus Brenninkmeijer |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 1991(37 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 December 1995) |
Role | Merchant |
Correspondence Address | Hereford House 66 North Row London W1K 7DE |
Secretary Name | Dennis Gordon Robinson Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(37 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 6 Needles Point Milford On Sea Lymington Hampshire SO41 0WX |
Director Name | Gilbert Johannes Brenninkmeyer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 September 1993(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 1998) |
Role | Merchant |
Correspondence Address | Hereford House North Row London W1R 1DE |
Director Name | Mr Mark Conrad Louis Brenninkmeyer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 1994(40 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 July 2007) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Hereford House 66 North Row London W1K 7DE |
Director Name | Herbert Eduard Johannes Brenninkmeijer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 September 1996(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 1997) |
Role | Merchant |
Correspondence Address | 66 Hereford House North Row London W1K 7DE |
Director Name | Laurent Willibrordus Maria Brenninkmeyer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 1997(43 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 1998) |
Role | Merchant |
Correspondence Address | Hereford House North Row London W1R 1DE |
Director Name | Norman James Fairbairn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2000) |
Role | Dir Regional Marketing |
Correspondence Address | 4 Darell Road Caversham Heights Reading Berkshire RG4 7AY |
Director Name | Dennis Gordon Robinson Welsh |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1999) |
Role | Operations Director |
Correspondence Address | 6 Needles Point Milford On Sea Lymington Hampshire SO41 0WX |
Director Name | Christopher Thomas Foulger |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(45 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2000) |
Role | Operations Director |
Correspondence Address | 19 Dukes Ride Gerrards Cross Buckinghamshire SL9 7LE |
Secretary Name | Christopher Thomas Foulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(45 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2000) |
Role | Operations Director |
Correspondence Address | 19 Dukes Ride Gerrards Cross Buckinghamshire SL9 7LE |
Director Name | Neil William McCausland |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2001) |
Role | Retail Manager |
Correspondence Address | Belvedere House 64 Lower Road Salisbury Wiltshire SP2 9NQ |
Director Name | Miss Rachael Victoria Convery |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(53 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 April 2008) |
Role | Solicitor |
Correspondence Address | Apt 39 77 Rue Du Faubourg Saint Denis Paris F-75010 |
Director Name | Mr Hassanali Andrew Shams-Ud-Din Vellani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 February 2011) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Ms Sally Clare Nilsson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(54 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 August 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Registered Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
409.6k at £1 | C&a Retail Sa 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 17 October 2016 (overdue) |
---|
26 November 1992 | Delivered on: 7 December 1992 Satisfied on: 28 April 2009 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from brador properties to the chargee on any account whatsoever. Particulars: Fixed charge over all plant machinery and fixtures and fittings listed in the schedule to form 395 and all spare parts replacemtns modification and additions and the full benefit of all warranties and maintenance contracts for any of the same and/or the proceeds of sale thereof ( see 395 and schedule attached for full details ). Fully Satisfied |
---|---|
17 May 1990 | Delivered on: 30 May 1990 Satisfied on: 28 April 2009 Persons entitled: Midland Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage of even date. Particulars: 118-123 commercial road, bournemouth, 32-40 penn street, bristol 43/45 queen street, cardiff 160-166 high street, kensington, charter place, watford. Fully Satisfied |
3 January 1990 | Delivered on: 16 January 1990 Satisfied on: 12 January 2005 Persons entitled: Midland Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge of even date. Particulars: All the beneficial right title & interest in the property at 65/67 boar lane, leeds 200 oxford street, london W1, 78/84 northumberland street newcastle, 11/17 listergate, nottingham, 133/139 above bar, southampton, 11 the forum, stevenage. Fully Satisfied |
3 January 1990 | Delivered on: 16 January 1990 Satisfied on: 28 April 2009 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or brador properties to the chargee on any account whatsoever. Particulars: All plant & machinery & permanent fixtures in the nature of landlord's fixtures lifts escalators & air conditioning & heating plant together with any other property (see form 395 for full details). Fully Satisfied |
6 November 1987 | Delivered on: 11 November 1987 Satisfied on: 6 March 2001 Persons entitled: Truscanda Trusts Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
6 December 1985 | Delivered on: 23 December 1985 Satisfied on: 19 October 1989 Persons entitled: Morgan Grenfell & Co Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 28/1/83. Particulars: Fixed charge all the interest of the company legal & equitable (if any) both in all plant machinery & permanent fixtures in the nature of land lord's fixtures lifts escalators & air conditioning & heating plant in any property (see doc M113 for details). Fully Satisfied |
27 July 1983 | Delivered on: 4 August 1983 Satisfied on: 8 January 1990 Persons entitled: Morgan Grenfell & Co Classification: Charge Secured details: All monies due or to become due from brador properties limited to the chargee under the terms of the loan agreement dated 23/11/82 and supplemental to the charge dated 28/1/83. Particulars: By way of first fixed charge all the interest of the company legal and equitable both in all plant machinery and permanent fixtures (see doc M112 for further details). Fully Satisfied |
28 January 1983 | Delivered on: 14 February 1983 Satisfied on: 8 January 1990 Persons entitled: Morgan Grenfell & Co Classification: Charge Secured details: All monies due or to become due from brador properties to the chargee under the terms of a loan agreement d/d 23/11/82. Particulars: By way of first fixed charge all the interest of the company legal and equitable both in all plant machinery and permanent fixtures (see doc M111 for details). Fully Satisfied |
2 October 1996 | Delivered on: 10 October 1996 Satisfied on: 28 April 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land on the west side of hayhill and church street in the city of norwich and the l/h property k/a land at the reat of the c & a store haymarket norwich together with the benefit of all rights etc. and any rental. See the mortgage charge document for full details. Fully Satisfied |
10 January 1975 | Delivered on: 22 January 1975 Satisfied on: 5 October 1996 Persons entitled: Midland Bank Ltdcommercial Bank of Austria Morgan Grenfell & Co LTD Bank of Scotland Finance Co Algmene Banks Nederland Nv Coutts Finance Co Williams & Glyns Bank Midland and International Banks Classification: Charge Secured details: For securing all monies due or to become due from brador properties LTD to the chargees under the terms of a facility letter dated 8 january 1975. Particulars: All the interest of the company whether legal or equitable see doc 98 for full details. Fully Satisfied |
9 September 2020 | Termination of appointment of Sally Clare Nilsson as a director on 1 August 2020 (2 pages) |
---|---|
18 April 2018 | Restoration by order of the court (4 pages) |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2015 | Application to strike the company off the register (3 pages) |
22 February 2015 | Application to strike the company off the register (3 pages) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
19 June 2014 | Full accounts made up to 28 February 2014 (12 pages) |
19 June 2014 | Full accounts made up to 28 February 2014 (12 pages) |
19 November 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
19 November 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 February 2012 | Appointment of Dr. Christoph Hammer as a director on 8 February 2012 (2 pages) |
14 February 2012 | Appointment of Dr. Christoph Hammer as a director on 8 February 2012 (2 pages) |
14 February 2012 | Appointment of Dr. Christoph Hammer as a director on 8 February 2012 (2 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 February 2011 | Termination of appointment of Hassanali Vellani as a director (1 page) |
21 February 2011 | Termination of appointment of Hassanali Vellani as a director (1 page) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 December 2009 | Director's details changed for Ms. Sally Clare Nilsson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Ms. Sally Clare Nilsson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Ms. Sally Clare Nilsson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 1 December 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John David Drury on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John David Drury on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John David Drury on 3 November 2009 (2 pages) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for Mr John David Drury on 28 October 2009 (1 page) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for Mr John David Drury on 28 October 2009 (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from first floor standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page) |
27 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from first floor standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page) |
10 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 May 2008 | Director's change of particulars / hassanali vallani / 14/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / hassanali vallani / 14/05/2008 (1 page) |
7 April 2008 | Appointment terminated director rachael convery (1 page) |
7 April 2008 | Director appointed miss sally clare nilsson (1 page) |
7 April 2008 | Appointment terminated director rachael convery (1 page) |
7 April 2008 | Director appointed miss sally clare nilsson (1 page) |
17 March 2008 | Director's change of particulars / rachael convery / 10/03/2008 (2 pages) |
17 March 2008 | Director's change of particulars / rachael convery / 10/03/2008 (2 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
20 November 2007 | Return made up to 03/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 03/10/07; full list of members (3 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page) |
8 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
23 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members (5 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members (5 pages) |
24 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members (5 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members (5 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
18 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
3 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
3 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
16 March 2001 | Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Memorandum and Articles of Association (8 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Memorandum and Articles of Association (8 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Auditor's resignation (1 page) |
1 November 2000 | Auditor's resignation (1 page) |
26 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
4 July 2000 | Accounting reference date shortened from 28/02/01 to 31/05/00 (1 page) |
4 July 2000 | Accounting reference date shortened from 28/02/01 to 31/05/00 (1 page) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
20 June 2000 | Memorandum and Articles of Association (9 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Memorandum and Articles of Association (9 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
29 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
25 February 1999 | Memorandum and Articles of Association (2 pages) |
25 February 1999 | Memorandum and Articles of Association (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
20 November 1998 | Return made up to 03/10/98; full list of members (10 pages) |
20 November 1998 | Return made up to 03/10/98; full list of members (10 pages) |
30 September 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
30 September 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Memorandum and Articles of Association (9 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Memorandum and Articles of Association (9 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
26 January 1998 | £ nc 200000000/155000000 19/12/97 (1 page) |
26 January 1998 | £ nc 200000000/155000000 19/12/97 (1 page) |
26 January 1998 | £ ic 144969375/99969375 19/12/97 £ sr 45000000@1=45000000 (1 page) |
26 January 1998 | £ ic 144969375/99969375 19/12/97 £ sr 45000000@1=45000000 (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
23 December 1997 | New director appointed (3 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (3 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
17 October 1997 | Return made up to 03/10/97; full list of members (16 pages) |
17 October 1997 | Return made up to 03/10/97; full list of members (16 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
29 April 1997 | Conso 23/04/97 (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | £ nc 113500000/91000000 21/04/97 (1 page) |
29 April 1997 | Conso 23/04/97 (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | £ nc 113500000/91000000 21/04/97 (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | £ nc 91000000/200000000 23/04/97 (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | £ nc 113500000/91000000 21/04/97 (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | £ nc 113500000/91000000 21/04/97 (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | £ nc 91000000/200000000 23/04/97 (1 page) |
17 October 1996 | Return made up to 03/10/96; full list of members (15 pages) |
17 October 1996 | Return made up to 03/10/96; full list of members (15 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New director appointed (1 page) |
7 July 1996 | £ nc 78500000/113500000 27/06/96 (1 page) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
7 July 1996 | £ nc 78500000/113500000 27/06/96 (1 page) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
25 October 1995 | Return made up to 03/10/95; change of members
|
25 October 1995 | Return made up to 03/10/95; change of members
|