London
NW1 2EP
Director Name | Kim David Spencer Taylor-Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 June 2002) |
Role | Company Director/Chartered Accountant |
Correspondence Address | White Lodge 338 Upper Richmond Road London SW15 6TL |
Director Name | Richard Birley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(37 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 130 Nightingale Lane London SW12 8NN |
Director Name | William Michael Cran |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 16 Ashleigh Dale Birkby Huddersfield West Yorkshire HD2 2DL |
Director Name | Anthony Meredith Lewis |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 January 2000) |
Role | Solicitor |
Correspondence Address | Hampnett House North Leach Gloucester Gloucestershire GL54 3NN Wales |
Director Name | Mr Michael John Woodhead |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 January 2000) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Wheatroyd Lodge Wheatroyd Lane Almondbury Huddersfield West Yorkshire HD5 8XS |
Secretary Name | Kim David Spencer Taylor-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | White Lodge 338 Upper Richmond Road London SW15 6TL |
Director Name | Jeffrey William Chapman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Croft Causeway Garth Lane, Thorpe Audlin Pontefract West Yorkshire WF8 3HD |
Director Name | John Richard Corrin |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(38 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 1999) |
Role | Company Directorfca |
Country of Residence | United Kingdom |
Correspondence Address | High Stead Ben Rhydding Drive Ilkley West Yorkshire LS29 8BQ |
Director Name | Steven Kenneth Salmon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 1995) |
Role | Group Finance Director |
Correspondence Address | Oakridge 8 Carters Close Bromsgrove Worcestershire B61 7HJ |
Director Name | Mr Derek Leslie Hine |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 1997) |
Role | Managing Director |
Correspondence Address | 8 Showell Close Westwood Court Droitwich Worcestershire WR9 8UQ |
Director Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(44 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 February 2000) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(45 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Director Name | Mr Morgan Lewis Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Camden Close Chislehurst Kent BR7 5PH |
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Derek Kevin Heathwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2005) |
Role | Chartered Surveyor |
Correspondence Address | 47 Fullarton Crescent Troon South Ayrshire KA10 6LL Scotland |
Director Name | Mr Richard Phillip Lowes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(50 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Director Name | Mr Michael John Stevens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(50 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Richard Moore |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(50 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2006) |
Role | Property Investment Director |
Correspondence Address | 88 Alzey Gardens Harpenden Hertfordshire AL5 5SZ |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(50 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 December 2013) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Director Name | Mr Karl Robert Meade |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Holly Mount Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2008(53 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 23 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Director Name | Mr Robert William Game |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2009(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Registered Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
49.2m at £0.05 | Ashtenne Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £291,000 |
Gross Profit | £3,000 |
Net Worth | £25,308,000 |
Cash | £125,000 |
Current Liabilities | £89,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2014 | Termination of appointment of Mark William Keogh as a director on 23 December 2013 (2 pages) |
2 January 2014 | Termination of appointment of Philip Courtenay Thomas Warner as a director on 23 December 2013 (2 pages) |
31 December 2013 | Termination of appointment of Robert William Game as a director on 23 December 2013 (2 pages) |
19 June 2013 | Auditor's resignation (2 pages) |
13 June 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Appointment of Cargil Management Services Limited as a secretary on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
2 May 2013 | Appointment of Cargil Management Services Limited as a secretary on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
30 January 2013 | Termination of appointment of David James Lanchester as a secretary on 29 January 2013 (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
24 December 2012 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
9 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages) |
22 December 2011 | Termination of appointment of Vinod Bachulal Vaghela as a director on 21 December 2011 (1 page) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
18 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
14 July 2009 | Director appointed robert william game (2 pages) |
10 July 2009 | Appointment terminated director michael stevens (1 page) |
3 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
27 January 2009 | Director appointed mark william keogh (1 page) |
21 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
21 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
11 January 2007 | Director resigned (1 page) |
17 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
21 September 2006 | Director resigned (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
2 March 2006 | Resolutions
|
2 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 February 2006 | Auditor's resignation (1 page) |
12 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (4 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 8-9 northumberland street london WC2N 5DA (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New director appointed (6 pages) |
24 June 2005 | New director appointed (7 pages) |
23 June 2005 | New director appointed (5 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 April 2004 | Director's particulars changed (1 page) |
20 November 2003 | Return made up to 14/11/03; full list of members
|
19 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: park house 14 pepys road london SW20 8NH (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
13 August 2003 | Particulars of mortgage/charge (9 pages) |
4 August 2003 | Full accounts made up to 30 April 2003 (18 pages) |
24 January 2003 | Full accounts made up to 30 April 2002 (20 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
1 October 2002 | Particulars of mortgage/charge (8 pages) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2002 | Director resigned (1 page) |
5 February 2002 | Full accounts made up to 30 April 2001 (21 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members
|
22 August 2001 | Return made up to 14/11/99; bulk list available separately; amend (10 pages) |
4 June 2001 | Full accounts made up to 30 April 2000 (21 pages) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: spring grove mills linthwaite huddersfield west yorkshire HD7 5QG (1 page) |
27 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2000 | Particulars of mortgage/charge (7 pages) |
13 March 2000 | Particulars of mortgage/charge (8 pages) |
10 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
6 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
23 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
23 February 2000 | New director appointed (4 pages) |
21 February 2000 | Director resigned (1 page) |
8 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2000 | Declaration of assistance for shares acquisition (3 pages) |
8 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
8 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 14/11/99; full list of members
|
6 January 2000 | Resolutions
|
6 January 2000 | Application for reregistration from PLC to private (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Re-registration of Memorandum and Articles (23 pages) |
6 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 December 1999 | Director resigned (1 page) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Full group accounts made up to 31 March 1999 (59 pages) |
25 October 1999 | Ad 05/10/99--------- premium £ si [email protected]=15982 £ ic 2441698/2457680 (10 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | New secretary appointed;new director appointed (3 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
20 July 1999 | Ad 13/07/99--------- £ si [email protected]=250 £ ic 2441448/2441698 (2 pages) |
25 April 1999 | £ sr [email protected] 07/10/98 (1 page) |
25 April 1999 | £ sr [email protected] 18/09/98 £ sr [email protected] £ sr [email protected] (1 page) |
17 March 1999 | Ad 02/03/99--------- premium £ si [email protected]=50 £ ic 2441398/2441448 (2 pages) |
23 February 1999 | Ad 12/02/99--------- £ si [email protected]=250 £ ic 2441148/2441398 (2 pages) |
28 January 1999 | Ad 14/01/99--------- £ si [email protected]=2678 £ ic 2438470/2441148 (2 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Memorandum and Articles of Association (64 pages) |
7 December 1998 | Return made up to 14/11/98; bulk list available separately (5 pages) |
20 October 1998 | Full group accounts made up to 31 March 1998 (54 pages) |
19 October 1998 | £ ic 2465870/1998270 18/09/98 £ sr [email protected]=42000 £ sr [email protected]=169100 £ sr [email protected]=256500 (1 page) |
10 September 1998 | New director appointed (3 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
2 September 1998 | Ad 26/08/98--------- £ si [email protected]=1000 £ ic 2464870/2465870 (2 pages) |
22 May 1998 | Ad 15/05/98--------- £ si [email protected]=100 £ ic 2464770/2464870 (2 pages) |
26 February 1998 | Ad 18/02/98--------- £ si [email protected]=6650 £ ic 2458120/2464770 (2 pages) |
19 January 1998 | Ad 08/01/98--------- £ si [email protected]=1000 £ ic 2457120/2458120 (2 pages) |
4 December 1997 | Return made up to 14/11/97; bulk list available separately (15 pages) |
19 September 1997 | Full group accounts made up to 31 March 1997 (45 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
27 June 1997 | Director resigned (1 page) |
21 February 1997 | Ad 13/02/97--------- £ si [email protected]=7328 £ ic 2449791/2457119 (2 pages) |
13 February 1997 | Ad 04/02/97--------- £ si [email protected]=1397 £ ic 2448394/2449791 (2 pages) |
26 January 1997 | Ad 17/01/97--------- £ si [email protected]=785 £ ic 2447609/2448394 (2 pages) |
15 January 1997 | Particulars of mortgage/charge (7 pages) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1996 | Return made up to 14/11/96; bulk list available separately (14 pages) |
17 October 1996 | Auditor's resignation (2 pages) |
9 October 1996 | Full group accounts made up to 31 March 1996 (48 pages) |
6 October 1996 | Resolutions
|
6 October 1996 | Resolutions
|
30 July 1996 | Resolutions
|
10 July 1996 | Return made up to 14/11/95; bulk list available separately (14 pages) |
10 May 1996 | Return made up to 14/11/94; bulk list available separately (14 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Ad 05/02/96--------- £ si [email protected]=400 £ ic 2443543/2443943 (2 pages) |
5 February 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Director resigned (2 pages) |
3 January 1996 | Ad 11/12/95--------- £ si [email protected]=7328 £ ic 2436215/2443543 (2 pages) |
29 December 1995 | Secretary's particulars changed (2 pages) |
29 December 1995 | Director's particulars changed (2 pages) |
17 November 1995 | Ad 06/11/95--------- £ si [email protected]=465 £ ic 2103607/2104072 (2 pages) |
20 October 1995 | Ad 12/10/95--------- £ si [email protected]=320 £ ic 2103287/2103607 (2 pages) |
10 October 1995 | Ad 03/10/95--------- £ si [email protected]=1832 £ ic 2101455/2103287 (2 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
18 September 1995 | Full group accounts made up to 31 March 1995 (48 pages) |
7 July 1995 | Particulars of mortgage/charge (5 pages) |
9 April 1995 | Particulars of contract relating to shares (9 pages) |
9 April 1995 | Ad 14/03/94--------- £ si [email protected] (8 pages) |
9 April 1995 | Particulars of contract relating to shares (24 pages) |
9 April 1995 | Ad 06/05/94--------- £ si [email protected] (7 pages) |
9 April 1995 | Particulars of contract relating to shares (7 pages) |
9 April 1995 | Ad 20/05/94--------- £ si [email protected] (22 pages) |
9 April 1995 | Ad 01/06/94--------- £ si [email protected] (2 pages) |
9 April 1995 | Ad 15/06/94--------- £ si [email protected] (3 pages) |
9 April 1995 | Particulars of contract relating to shares (9 pages) |
9 April 1995 | Particulars of contract relating to shares (6 pages) |
15 March 1995 | Ad 10/03/95--------- £ si [email protected]=1047 £ ic 2100408/2101455 (2 pages) |
12 April 1994 | Particulars of contract relating to shares (3 pages) |
12 April 1994 | Ad 17/12/93--------- £ si [email protected] (2 pages) |
10 March 1994 | Resolutions
|
21 February 1994 | Listing of particulars (64 pages) |
24 January 1994 | Ad 17/12/93--------- £ si [email protected]=12 £ ic 785852/785864 (2 pages) |
12 July 1993 | Full group accounts made up to 31 March 1993 (37 pages) |
11 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1993 | Accounts made up to 31 December 1992 (12 pages) |
30 December 1992 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 December 1992 | Return made up to 14/11/92; bulk list available separately (11 pages) |
1 November 1992 | Full group accounts made up to 31 March 1992 (33 pages) |
8 October 1992 | Registered office changed on 08/10/92 from: 37 ixworth place london SW3 3QH (1 page) |
3 August 1992 | Company name changed finlan group PLC\certificate issued on 03/08/92 (12 pages) |
11 October 1990 | Full group accounts made up to 31 March 1990 (29 pages) |
24 May 1990 | Registered office changed on 24/05/90 from: 3 logan place london W8 6QN (1 page) |
21 September 1989 | Full group accounts made up to 31 March 1989 (39 pages) |
22 May 1989 | Listing of particulars (47 pages) |
16 March 1989 | Particulars of contract relating to shares (3 pages) |
12 October 1988 | Full accounts made up to 31 March 1988 (36 pages) |
21 September 1988 | Particulars of mortgage/charge (3 pages) |
9 October 1986 | Full accounts made up to 31 March 1986 (28 pages) |
25 November 1985 | Company name changed\certificate issued on 25/11/85 (2 pages) |
19 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 February 1955 | Certificate of incorporation (1 page) |