Northwood
Middlesex
HA6 3AE
Director Name | Mr John Blackie Warden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Guilford Road Stoneygate Leicester LE2 2RD |
Director Name | Paul Raymond |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 March 2008) |
Role | Company Director |
Correspondence Address | Flat 96, Arlington House Arlington Street London SW1A 1RL |
Director Name | Mr Carl Ellis Snitcher |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 July 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 171 Gloucester Avenue Camden Town London NW1 8LA |
Secretary Name | Mr John Blackie Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 06 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Guilford Road Stoneygate Leicester LE2 2RD |
Director Name | Lionel Walkden Daniel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Ridgeway Northaw Hertfordshire EN6 4BD |
Director Name | Stephen Francis Bleach |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1997) |
Role | Publisher |
Correspondence Address | 38 Great Percy Street London Wc1 |
Director Name | Mark Stanislaus Duval |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilton Crescent London SW1X 8SA |
Director Name | Mr Mark Philip Wyndham Quinn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(40 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 19 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mounts Hill House Mounts Hill Winkfield Windsor Berkshire SL4 4RH |
Director Name | Kevin John Patrick Sullivan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Webster Road Bermondsey London SE16 4DF |
Director Name | Mr John Blackie Warden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Guilford Road Stoneygate Leicester LE2 2RD |
Director Name | Mr Robert John Swift |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmead Cottage Mead Road Hindhead Surrey GU26 6SG |
Secretary Name | Mr Mark Philip Wyndham Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(52 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mounts Hill House Mounts Hill Winkfield Windsor Berkshire SL4 4RH |
Director Name | Mr Christopher Bonvini |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 207 Old Street London EC1V 9NR |
Secretary Name | Mr Adam Simon Ward |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 August 2009(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Shepherds Gate Drive Weavering Maidstone Kent ME14 5UU |
Director Name | Mr Vincent William Nicholls |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | Mr Justin David Cavania Sanders |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | Mr Raymond Dennis Kidd |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2012(56 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | Mr Ian William Edmondson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2012(56 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 August 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | Mr Paul Michael Baxendale-Walker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2012(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lyon Road Walton-On-Thames KT12 3PU |
Secretary Name | Mr Raymond Dennis Kidd |
---|---|
Status | Resigned |
Appointed | 06 October 2012(56 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | 207 Investments Limited (Company Number 5202728) (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2009(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2012) |
Correspondence Address | 7hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH |
Director Name | TRI Active Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(56 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 October 2012) |
Correspondence Address | 207 Old Street London EC1V 9NR |
Website | sexclub.co.uk |
---|
Registered Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
100 at £1 | Paul Baxendale-walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,643 |
Cash | £73,130 |
Current Liabilities | £677,710 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 April 2012 | Delivered on: 5 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 August 2009 | Delivered on: 3 September 2009 Satisfied on: 23 January 2010 Persons entitled: Paul Raymond Publications Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all properties all present and future rights licenses guarantees rents deposits contracts covenants and warranties goodwill uncalled capital first floating charge all the undertaking property assets see image for full details. Fully Satisfied |
8 March 1974 | Delivered on: 13 March 1974 Satisfied on: 11 May 2007 Persons entitled: Paul Raymond Organisation LTD Classification: Debenture Secured details: £175.000. Particulars: By way of floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2022 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 October 2021 | Appointment of a voluntary liquidator (3 pages) |
4 October 2021 | Resolutions
|
4 October 2021 | Statement of affairs (8 pages) |
4 October 2021 | Registered office address changed from Argyle House Joel Street Northwood HA6 1NW England to 47/49 Green Lane Northwood Middlesex HA6 3AE on 4 October 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 August 2021 | Registered office address changed from 20 Lyon Road Walton-on-Thames KT12 3PU England to Argyle House Joel Street Northwood HA6 1NW on 13 August 2021 (1 page) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
5 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
6 August 2019 | Registered office address changed from 23 Lyon Road Walton-on-Thames KT12 3PU England to 20 Lyon Road Walton-on-Thames KT12 3PU on 6 August 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (5 pages) |
23 August 2018 | Termination of appointment of Paul Michael Baxendale-Walker as a director on 10 August 2018 (1 page) |
17 April 2018 | Change of details for Mr Andrew William Thorp as a person with significant control on 17 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
17 April 2018 | Registered office address changed from 112 Down Street West Molesey Surrey KT8 2TU England to 23 Lyon Road Walton-on-Thames KT12 3PU on 17 April 2018 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
10 August 2016 | Registered office address changed from 23 Lyon Road Walton-on-Thames Surrey KT12 3PU to 112 Down Street West Molesey Surrey KT8 2TU on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 23 Lyon Road Walton-on-Thames Surrey KT12 3PU to 112 Down Street West Molesey Surrey KT8 2TU on 10 August 2016 (1 page) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 January 2015 | Appointment of Mr Andrew William Thorp as a director on 1 July 2014 (2 pages) |
13 January 2015 | Appointment of Mr Andrew William Thorp as a director on 1 July 2014 (2 pages) |
13 January 2015 | Appointment of Mr Andrew William Thorp as a director on 1 July 2014 (2 pages) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 May 2014 | Registered office address changed from 4Th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 4Th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 4Th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 2 May 2014 (1 page) |
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Termination of appointment of Ian Edmondson as a director (1 page) |
15 November 2013 | Termination of appointment of Ian Edmondson as a director (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2013 | Termination of appointment of Raymond Kidd as a director (1 page) |
8 May 2013 | Termination of appointment of Raymond Kidd as a secretary (1 page) |
8 May 2013 | Termination of appointment of Raymond Kidd as a director (1 page) |
8 May 2013 | Termination of appointment of Raymond Kidd as a secretary (1 page) |
7 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Appointment of Mr Raymond Dennis Kidd as a director (2 pages) |
15 November 2012 | Appointment of Mr Raymond Dennis Kidd as a director (2 pages) |
13 November 2012 | Appointment of Mr Ian Williuam Edmondson as a director (2 pages) |
13 November 2012 | Director's details changed for Mr Ian Williuam Edmondson on 6 October 2012 (2 pages) |
13 November 2012 | Appointment of Mr Ian Williuam Edmondson as a director (2 pages) |
13 November 2012 | Director's details changed for Mr Ian Williuam Edmondson on 6 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Ian Williuam Edmondson on 6 October 2012 (2 pages) |
6 November 2012 | Appointment of Mr Paul Michael Baxendale-Walker as a director (2 pages) |
6 November 2012 | Termination of appointment of Justin Sanders as a director (1 page) |
6 November 2012 | Termination of appointment of Vincent Nicholls as a director (1 page) |
6 November 2012 | Termination of appointment of Vincent Nicholls as a director (1 page) |
6 November 2012 | Appointment of Mr Paul Michael Baxendale-Walker as a director (2 pages) |
6 November 2012 | Termination of appointment of Justin Sanders as a director (1 page) |
26 October 2012 | Termination of appointment of Adam Ward as a secretary (1 page) |
26 October 2012 | Appointment of Mr Raymond Dennis Kidd as a secretary (1 page) |
26 October 2012 | Termination of appointment of Adam Ward as a secretary (1 page) |
26 October 2012 | Termination of appointment of Tri Active Ventures Limited as a director (1 page) |
26 October 2012 | Termination of appointment of Tri Active Ventures Limited as a director (1 page) |
26 October 2012 | Registered office address changed from , 37 Pear Tree Street, London, EC1V 3AG, United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from , 37 Pear Tree Street, London, EC1V 3AG, United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Appointment of Mr Raymond Dennis Kidd as a secretary (1 page) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Company name changed tri active media LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Company name changed tri active media LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Change of name notice (2 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 July 2012 | Registered office address changed from , 207 Old Street, London, EC1V 9NR on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from , 207 Old Street, London, EC1V 9NR on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from , 207 Old Street, London, EC1V 9NR on 5 July 2012 (1 page) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 March 2012 | Appointment of Tri Active Ventures Limited as a director (2 pages) |
27 March 2012 | Appointment of Tri Active Ventures Limited as a director (2 pages) |
27 March 2012 | Termination of appointment of 207 Investments Limited (Company Number 5202728) as a director (1 page) |
27 March 2012 | Termination of appointment of 207 Investments Limited (Company Number 5202728) as a director (1 page) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Termination of appointment of Christopher Bonvini as a director (1 page) |
17 May 2011 | Appointment of Mr Vincent William Nicholls as a director (2 pages) |
17 May 2011 | Appointment of Mr Justin David Cavania Sanders as a director (2 pages) |
17 May 2011 | Appointment of Mr Vincent William Nicholls as a director (2 pages) |
17 May 2011 | Termination of appointment of Christopher Bonvini as a director (1 page) |
17 May 2011 | Appointment of Mr Justin David Cavania Sanders as a director (2 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 March 2010 | Company name changed paul raymond publications LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed paul raymond publications LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Mr Christopher Bonvini on 16 October 2009 (2 pages) |
23 October 2009 | Director's details changed for 207 Investments Limited (Company Number 5202728) on 16 October 2009 (2 pages) |
23 October 2009 | Director's details changed for 207 Investments Limited (Company Number 5202728) on 16 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Christopher Bonvini on 16 October 2009 (2 pages) |
9 September 2009 | Secretary appointed adam simon ward (2 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from, 2 archer st, london, W1D 7AW (1 page) |
9 September 2009 | Appointment terminated director robert swift (1 page) |
9 September 2009 | Appointment terminated director robert swift (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from, 2 archer st, london, W1D 7AW (1 page) |
9 September 2009 | Director appointed 207 investments LIMITED (company number 5202728) (2 pages) |
9 September 2009 | Secretary appointed adam simon ward (2 pages) |
9 September 2009 | Director appointed 207 investments LIMITED (company number 5202728) (2 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 August 2009 | Director appointed christopher bonvini (1 page) |
28 August 2009 | Auditors resignation (1 page) |
28 August 2009 | Director appointed christopher bonvini (1 page) |
28 August 2009 | Auditors resignation (1 page) |
28 August 2009 | Appointment terminated director and secretary mark quinn (1 page) |
28 August 2009 | Appointment terminated director and secretary mark quinn (1 page) |
18 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 November 2008 | Secretary appointed mr mark philip wyndam quinn (1 page) |
18 November 2008 | Secretary appointed mr mark philip wyndam quinn (1 page) |
7 November 2008 | Appointment terminated secretary john warden (1 page) |
7 November 2008 | Appointment terminated director john warden (1 page) |
7 November 2008 | Appointment terminated director john warden (1 page) |
7 November 2008 | Appointment terminated secretary john warden (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
5 March 2008 | Appointment terminated director paul raymond (1 page) |
5 March 2008 | Appointment terminated director paul raymond (1 page) |
16 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
14 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
31 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
28 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
28 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
19 October 2000 | Return made up to 16/10/00; full list of members
|
19 October 2000 | Return made up to 16/10/00; full list of members
|
7 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 16/10/99; full list of members (8 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members (8 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 October 1998 | Return made up to 16/10/98; full list of members (10 pages) |
20 October 1998 | Return made up to 16/10/98; full list of members (10 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1997 | Return made up to 16/10/97; no change of members
|
29 October 1997 | Return made up to 16/10/97; no change of members
|
20 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 October 1996 | Return made up to 16/10/96; full list of members (13 pages) |
20 October 1996 | Return made up to 16/10/96; full list of members (13 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
11 April 1996 | New director appointed (6 pages) |
11 April 1996 | New director appointed (6 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 October 1995 | Return made up to 16/10/95; full list of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 October 1995 | Return made up to 16/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
20 October 1994 | Return made up to 16/10/94; no change of members (4 pages) |
20 October 1994 | Return made up to 16/10/94; no change of members (4 pages) |
27 October 1993 | Return made up to 16/10/93; full list of members (5 pages) |
27 October 1993 | Return made up to 16/10/93; full list of members (5 pages) |
12 October 1992 | Return made up to 16/10/92; no change of members (4 pages) |
12 October 1992 | Return made up to 16/10/92; no change of members (4 pages) |
22 October 1991 | Return made up to 16/10/91; no change of members (6 pages) |
22 October 1991 | Return made up to 16/10/91; no change of members (6 pages) |
2 November 1990 | Return made up to 24/10/90; full list of members (7 pages) |
2 November 1990 | Return made up to 24/10/90; full list of members (7 pages) |
8 November 1989 | Return made up to 30/10/89; full list of members (7 pages) |
8 November 1989 | Return made up to 30/10/89; full list of members (7 pages) |
17 October 1988 | Return made up to 25/08/88; full list of members (7 pages) |
17 October 1988 | Return made up to 25/08/88; full list of members (7 pages) |
7 October 1987 | Return made up to 04/09/87; full list of members (8 pages) |
7 October 1987 | Return made up to 04/09/87; full list of members (8 pages) |
17 October 1986 | Return made up to 21/08/86; full list of members (7 pages) |
17 October 1986 | Return made up to 21/08/86; full list of members (7 pages) |
17 September 1986 | Full accounts made up to 31 December 1985 (11 pages) |
17 September 1986 | Full accounts made up to 31 December 1985 (11 pages) |
4 November 1985 | Annual return made up to 24/10/85 (10 pages) |
4 November 1985 | Annual return made up to 24/10/85 (10 pages) |
4 November 1984 | Annual return made up to 22/10/84 (10 pages) |
4 November 1984 | Annual return made up to 22/10/84 (10 pages) |
1 February 1984 | Accounts made up to 31 December 1982 (11 pages) |
1 February 1984 | Accounts made up to 31 December 1982 (11 pages) |
1 February 1984 | Annual return made up to 29/12/83 (10 pages) |
1 February 1984 | Annual return made up to 29/12/83 (10 pages) |
29 January 1983 | Annual return made up to 03/12/82 (4 pages) |
29 January 1983 | Accounts made up to 31 December 1981 (11 pages) |
29 January 1983 | Annual return made up to 03/12/82 (4 pages) |
29 January 1983 | Accounts made up to 31 December 1981 (11 pages) |
20 November 1981 | Accounts made up to 31 December 1980 (5 pages) |
20 November 1981 | Accounts made up to 31 December 1980 (5 pages) |
3 November 1981 | Annual return made up to 04/07/81 (4 pages) |
3 November 1981 | Annual return made up to 04/07/81 (4 pages) |
24 March 1981 | Accounts made up to 31 December 1979 (3 pages) |
24 March 1981 | Accounts made up to 31 December 1979 (3 pages) |
11 July 1980 | Annual return made up to 08/05/80 (4 pages) |
11 July 1980 | Annual return made up to 08/05/80 (4 pages) |
3 August 1979 | Accounts made up to 3 August 1979 (5 pages) |
3 August 1979 | Annual return made up to 10/08/79 (4 pages) |
3 August 1979 | Annual return made up to 10/08/79 (4 pages) |
3 August 1979 | Accounts made up to 3 August 1979 (5 pages) |
3 August 1979 | Accounts made up to 3 August 1979 (5 pages) |
22 August 1978 | Accounts made up to 31 December 1977 (11 pages) |
22 August 1978 | Accounts made up to 31 December 1977 (11 pages) |
22 August 1978 | Annual return made up to 14/08/78 (4 pages) |
22 August 1978 | Annual return made up to 14/08/78 (4 pages) |
5 August 1977 | Annual return made up to 08/06/77 (4 pages) |
5 August 1977 | Annual return made up to 08/06/77 (4 pages) |
4 August 1976 | Accounts made up to 31 December 1975 (5 pages) |
4 August 1976 | Accounts made up to 31 December 1975 (5 pages) |
16 July 1976 | Annual return made up to 21/05/76 (4 pages) |
16 July 1976 | Annual return made up to 21/05/76 (4 pages) |
4 September 1975 | Annual return made up to 12/07/75 (4 pages) |
4 September 1975 | Annual return made up to 12/07/75 (4 pages) |
4 September 1974 | Annual return made up to 31/12/73 (4 pages) |
4 September 1974 | Annual return made up to 31/12/73 (4 pages) |
13 March 1974 | Particulars of mortgage/charge (4 pages) |
13 March 1974 | Particulars of mortgage/charge (4 pages) |
27 January 1956 | Allotment of shares (2 pages) |
27 January 1956 | Allotment of shares (2 pages) |
2 December 1955 | Company name changed\certificate issued on 02/12/55 (3 pages) |
2 December 1955 | Company name changed\certificate issued on 02/12/55 (3 pages) |
2 February 1955 | Incorporation (18 pages) |
2 February 1955 | Incorporation (18 pages) |