3 - 8 Bolsover Street
London
W1W 6AB
Director Name | Mr Nikesh Laxmidas Davda |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Director Name | Nigel Anthony Law |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Director Name | Mr John Rowland Murphy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(34 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | Latymers 2 Victoria Road London W5 1TB |
Director Name | Hugh Angus Crichton-Miller |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(34 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | Woodspeen West Lambourn Road Woodspeen Newbury Berkshire RG20 8BU |
Secretary Name | Francis George Northcott Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(34 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandfield Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Director Name | Terence Henry North |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(38 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 1 Ambleside Kendal Avenue Epping Essex CM16 4PT |
Director Name | Michael John Lavington |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1996(38 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | 16 Devonshire Lane Mendham New Jersey 07945 |
Director Name | Jeremy Stephen Gary Fowden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(39 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 December 1997) |
Role | Managing Director |
Correspondence Address | 53 Twyford Road Barrow On Trent Derby Derbyshire DE73 1HA |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Secretary Name | Fiona Margaret De Miguel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 10 Lime Tree Walk Enfield Middlesex EN2 0TJ |
Secretary Name | Charlotte Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(41 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 10 Park Way Ruislip Middlesex HA4 8NY |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Nigel Anthony Law |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(41 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knoll's View Eaton Bray Road, Totternhoe Dunstable Bedfordshire LU6 2BL |
Director Name | Mr Russell John Margerrison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(41 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Wigwell Gardens Great Horwood Milton Keynes Buckinghamshire MK17 0QX |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(42 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(42 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 2000) |
Role | Finance Director |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Mr George Anthony Rushton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Winds Wix Hill West Horsley Surrey KT24 6ED |
Director Name | Mr John Charles Cook |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(42 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Grove Farm Preston Hitchin Hertfordshire SG4 7SA |
Secretary Name | Mr John Charles Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(42 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 08 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Grove Farm Preston Hitchin Hertfordshire SG4 7SA |
Secretary Name | Mr Dermot Francis King |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2000(42 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Croft The Pines Boxmoor Hemel Hempstead Hertfordshire HP3 0DJ |
Director Name | Mr Leslie Ronald Hurst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(46 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 04 December 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Director Name | Ian Roy Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(46 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 October 2019) |
Role | Operations Director |
Country of Residence | France |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Director Name | Mrs Katherine Melissa Locke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(46 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 09 November 2015) |
Role | Marketing And Sales Director |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Laurence Philip Adams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kingswood Derby Road London SW14 7DU |
Secretary Name | Mr Laurence Philip Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kingswood Derby Road London SW14 7DU |
Director Name | Paul David Popplestone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(48 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2017) |
Role | Development Director |
Country of Residence | France |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Simon Crabbe |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(48 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 October 2019) |
Role | Caravan Sales And Marketing Di |
Country of Residence | France |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Secretary Name | Angela Jane Demosthenous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 14 Shrublands Avenue Berkhamsted Hertfordshire HP4 3JH |
Director Name | Vanessa Siobhan Russell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(49 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 123 Astonville Street London SW18 5AQ |
Secretary Name | Vanessa Siobhan Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(50 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 123 Astonville Street London SW18 5AQ |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(50 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Secretary Name | Mr Christopher George Mutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Secretary Name | Nigel Anthony Law |
---|---|
Status | Resigned |
Appointed | 09 November 2015(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | www.siblu.com/ |
---|
Registered Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,711,000 |
Gross Profit | £2,108,000 |
Net Worth | £9,085,000 |
Cash | £160,000 |
Current Liabilities | £1,481,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
15 October 2015 | Delivered on: 20 October 2015 Persons entitled: Glas Trust Corporation Limited (In Its Capicity as Securioty Agent for the Beneficiaries) Classification: A registered charge Particulars: Trademark number 70603. Outstanding |
---|---|
7 March 2013 | Delivered on: 15 March 2013 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
1 October 2010 | Delivered on: 6 October 2010 Satisfied on: 2 October 2014 Persons entitled: Barclays Bank PLC Classification: Security over cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all or any of the amounts now or from time to time after the date of the deed deposited by or on behalf of the chargor to the credit of the account see image for full details. Fully Satisfied |
30 September 2009 | Delivered on: 16 October 2009 Satisfied on: 2 October 2014 Persons entitled: Barclays Bank PLC Classification: A deed of security over cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the deposit. Fully Satisfied |
15 December 2006 | Delivered on: 29 December 2006 Satisfied on: 27 August 2014 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Mezzanine Finance Parties) Classification: Debenture Secured details: All monies due or to become due from any obligor to the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Seniorfinance Parties) Classification: Debenture Secured details: All monies due or to become due from any obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 November 2004 | Delivered on: 26 November 2004 Satisfied on: 2 January 2007 Persons entitled: Bourne Leisure Limited Classification: Debenture Secured details: All monies due or to become due from the company or by any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 October 2000 | Delivered on: 9 November 2000 Satisfied on: 2 January 2007 Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Lenders (As Defined Therein) Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents (all as defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 November 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
13 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
6 April 2023 | Accounts for a small company made up to 31 December 2021 (12 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
22 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages) |
22 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages) |
22 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
14 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
14 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages) |
23 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
26 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 December 2020 | Satisfaction of charge 006009550009 in full (4 pages) |
12 December 2020 | Satisfaction of charge 8 in full (4 pages) |
6 July 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
18 June 2020 | Notification of Siblu Nic Limited as a person with significant control on 20 May 2020 (2 pages) |
18 June 2020 | Withdrawal of a person with significant control statement on 18 June 2020 (2 pages) |
4 December 2019 | Appointment of Nikesh Laxmidas Davda as a director on 3 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Leslie Ronald Hurst as a director on 4 December 2019 (1 page) |
4 December 2019 | Appointment of Nigel Anthony Law as a director on 3 December 2019 (2 pages) |
22 October 2019 | Termination of appointment of Simon Crabbe as a director on 21 October 2019 (1 page) |
22 October 2019 | Termination of appointment of Ian Roy Smith as a director on 21 October 2019 (1 page) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
13 June 2019 | Director's details changed for Mr Leslie Ronald Hurst on 19 May 2019 (2 pages) |
13 June 2019 | Director's details changed for Simon Crabbe on 19 May 2019 (2 pages) |
13 June 2019 | Director's details changed for Ian Roy Smith on 19 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Nigel Anthony Law as a director on 31 May 2019 (1 page) |
10 June 2019 | Termination of appointment of Nigel Anthony Law as a secretary on 31 May 2019 (1 page) |
19 May 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 May 2019 (1 page) |
2 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
21 March 2018 | Termination of appointment of Paul David Popplestone as a director on 4 July 2017 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
23 March 2017 | Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages) |
23 March 2017 | Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 November 2015 | Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages) |
25 November 2015 | Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Katherine Melissa Locke as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page) |
24 November 2015 | Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Katherine Melissa Locke as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page) |
24 November 2015 | Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page) |
20 October 2015 | Registration of charge 006009550009, created on 15 October 2015 (24 pages) |
20 October 2015 | Registration of charge 006009550009, created on 15 October 2015 (24 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 October 2014 | Satisfaction of charge 6 in full (4 pages) |
2 October 2014 | Satisfaction of charge 6 in full (4 pages) |
2 October 2014 | Satisfaction of charge 7 in full (4 pages) |
2 October 2014 | Satisfaction of charge 7 in full (4 pages) |
27 August 2014 | Satisfaction of charge 5 in full (4 pages) |
27 August 2014 | Satisfaction of charge 5 in full (4 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (11 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (11 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (11 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (11 pages) |
20 September 2011 | Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Paul David Popplestone on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Katherine Melissa Locke on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Katherine Melissa Locke on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Simon Crabbe on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Paul David Popplestone on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Ian Roy Smith on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Simon Crabbe on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Ian Roy Smith on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
12 September 2011 | Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages) |
12 September 2011 | Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (11 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (11 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 February 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Director's details changed for Paul David Popplestone on 29 October 2010 (2 pages) |
7 February 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Katherine Melissa Locke on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Katherine Melissa Locke on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Simon Crabbe on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Ian Roy Smith on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Simon Crabbe on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Ian Roy Smith on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Paul David Popplestone on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages) |
7 February 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Simon Crabbe on 4 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Simon Crabbe on 4 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Simon Crabbe on 4 February 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (20 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (20 pages) |
11 November 2009 | Director's details changed for Katherine Melissa Locke on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Popplestone on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian Roy Smith on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon Crabbe on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian Roy Smith on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian Roy Smith on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Katherine Melissa Locke on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Popplestone on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Popplestone on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Katherine Melissa Locke on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon Crabbe on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon Crabbe on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 August 2009 | Secretary appointed christopher george mutter (1 page) |
11 August 2009 | Secretary appointed christopher george mutter (1 page) |
10 August 2009 | Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page) |
10 August 2009 | Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
2 April 2009 | Return made up to 21/03/09; full list of members (6 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (6 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
2 March 2009 | Director appointed christopher george mutter (2 pages) |
2 March 2009 | Director appointed christopher george mutter (2 pages) |
18 July 2008 | Appointment terminated secretary angela demosthenous (1 page) |
18 July 2008 | Secretary appointed vanessa siobhan russell (2 pages) |
18 July 2008 | Secretary appointed vanessa siobhan russell (2 pages) |
18 July 2008 | Appointment terminated secretary angela demosthenous (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 June 2007 | Company name changed haven europe LIMITED\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Company name changed haven europe LIMITED\certificate issued on 01/06/07 (2 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (3 pages) |
15 April 2007 | New director appointed (3 pages) |
15 April 2007 | Return made up to 21/03/07; full list of members (9 pages) |
15 April 2007 | Return made up to 21/03/07; full list of members (9 pages) |
15 April 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Declaration of assistance for shares acquisition (18 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 January 2007 | Declaration of assistance for shares acquisition (18 pages) |
29 December 2006 | Particulars of mortgage/charge (15 pages) |
29 December 2006 | Particulars of mortgage/charge (15 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 April 2006 | Return made up to 21/03/06; full list of members (8 pages) |
20 April 2006 | Return made up to 21/03/06; full list of members (8 pages) |
16 November 2005 | Memorandum and Articles of Association (11 pages) |
16 November 2005 | Memorandum and Articles of Association (11 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
1 December 2004 | Particulars of mortgage/charge (11 pages) |
1 December 2004 | Particulars of mortgage/charge (11 pages) |
1 December 2004 | Particulars of mortgage/charge (11 pages) |
1 December 2004 | Particulars of mortgage/charge (11 pages) |
26 November 2004 | Particulars of mortgage/charge (13 pages) |
26 November 2004 | Particulars of mortgage/charge (13 pages) |
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | Declaration of assistance for shares acquisition (27 pages) |
24 November 2004 | Declaration of assistance for shares acquisition (27 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed;new director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: NO1 park lane hemel hempstead hertfordshire HP2 4YL (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: NO1 park lane hemel hempstead hertfordshire HP2 4YL (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed;new director appointed (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (3 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (3 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
15 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
15 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
25 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
25 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
25 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
25 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 April 2002 | Return made up to 21/03/02; full list of members
|
11 April 2002 | Return made up to 21/03/02; full list of members
|
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 October 2001 | Full accounts made up to 2 September 2000 (15 pages) |
2 October 2001 | Full accounts made up to 2 September 2000 (15 pages) |
2 October 2001 | Full accounts made up to 2 September 2000 (15 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Return made up to 21/03/01; full list of members
|
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members
|
11 December 2000 | Accounting reference date shortened from 02/09/01 to 31/12/00 (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: normandy court 1 wolsey road hemel hempstead hertfordshire HP2 4TU (1 page) |
11 December 2000 | Accounting reference date shortened from 02/09/01 to 31/12/00 (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: normandy court 1 wolsey road hemel hempstead hertfordshire HP2 4TU (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 6 connaught place london W2 2EX (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 6 connaught place london W2 2EX (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Particulars of mortgage/charge (26 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Particulars of mortgage/charge (26 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
1 November 2000 | Declaration of assistance for shares acquisition (15 pages) |
1 November 2000 | Declaration of assistance for shares acquisition (15 pages) |
31 October 2000 | Accounting reference date shortened from 31/12/00 to 02/09/00 (1 page) |
31 October 2000 | Accounting reference date shortened from 31/12/00 to 02/09/00 (1 page) |
23 October 2000 | Memorandum and Articles of Association (4 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
23 October 2000 | Memorandum and Articles of Association (4 pages) |
18 October 2000 | New director appointed (1 page) |
18 October 2000 | New director appointed (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (1 page) |
26 July 2000 | New director appointed (1 page) |
4 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 March 2000 | Return made up to 21/03/00; full list of members (3 pages) |
23 March 2000 | Return made up to 21/03/00; full list of members (3 pages) |
23 November 1999 | New director appointed (1 page) |
23 November 1999 | New director appointed (1 page) |
4 November 1999 | New director appointed (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (1 page) |
4 November 1999 | New director appointed (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (1 page) |
7 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 June 1999 | New secretary appointed (1 page) |
16 June 1999 | New secretary appointed (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed (1 page) |
26 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Return made up to 21/03/99; no change of members (2 pages) |
15 May 1999 | Return made up to 21/03/99; no change of members (2 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
15 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
8 May 1997 | Return made up to 21/03/97; no change of members (5 pages) |
8 May 1997 | Return made up to 21/03/97; no change of members (5 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Nc inc already adjusted 25/03/97 (1 page) |
2 April 1997 | Nc inc already adjusted 25/03/97 (1 page) |
2 April 1997 | Ad 25/03/97--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages) |
2 April 1997 | Ad 25/03/97--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages) |
2 April 1997 | Resolutions
|
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
7 October 1996 | Auditor's resignation (2 pages) |
7 October 1996 | Auditor's resignation (2 pages) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Director resigned (2 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 April 1996 | Return made up to 21/03/96; no change of members (5 pages) |
22 April 1996 | Return made up to 21/03/96; no change of members (5 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (16 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (16 pages) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
9 April 1995 | Return made up to 21/03/95; full list of members (14 pages) |
9 April 1995 | Return made up to 21/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
3 August 1994 | Full accounts made up to 31 October 1993 (13 pages) |
3 August 1994 | Full accounts made up to 31 October 1993 (13 pages) |
29 October 1993 | Company name changed\certificate issued on 29/10/93 (2 pages) |
29 October 1993 | Company name changed\certificate issued on 29/10/93 (2 pages) |
29 October 1992 | £ nc 26000/500000 13/10/92 (1 page) |
29 October 1992 | Conso div 13/10/92 (1 page) |
29 October 1992 | £ nc 26000/500000 13/10/92 (1 page) |
29 October 1992 | Conso div 13/10/92 (1 page) |
1 September 1992 | Full accounts made up to 31 October 1991 (15 pages) |
1 September 1992 | Full accounts made up to 31 October 1991 (15 pages) |
25 October 1990 | Memorandum and Articles of Association (4 pages) |
25 October 1990 | Resolutions
|
25 October 1990 | Memorandum and Articles of Association (4 pages) |
25 October 1990 | Resolutions
|
31 August 1990 | Full accounts made up to 31 October 1989 (16 pages) |
31 August 1990 | Full accounts made up to 31 October 1989 (16 pages) |
21 April 1988 | Full accounts made up to 31 October 1987 (17 pages) |
21 April 1988 | Full accounts made up to 31 October 1987 (17 pages) |
2 October 1986 | Full accounts made up to 31 October 1985 (17 pages) |
2 October 1986 | Full accounts made up to 31 October 1985 (17 pages) |
5 March 1984 | Accounts made up to 31 October 1983 (17 pages) |
5 March 1984 | Accounts made up to 31 October 1983 (17 pages) |
19 March 1982 | Accounts made up to 31 October 1981 (12 pages) |
19 March 1982 | Accounts made up to 31 October 1981 (12 pages) |
30 June 1981 | Company name changed\certificate issued on 30/06/81 (2 pages) |
30 June 1981 | Company name changed\certificate issued on 30/06/81 (2 pages) |
13 March 1981 | Memorandum of association (6 pages) |
13 March 1981 | Memorandum of association (6 pages) |
22 October 1980 | Resolutions
|
22 October 1980 | Resolutions
|
8 February 1980 | Accounts made up to 31 October 1979 (13 pages) |
8 February 1980 | Accounts made up to 31 October 1979 (13 pages) |
7 March 1978 | Accounts made up to 31 October 1977 (13 pages) |
7 March 1978 | Accounts made up to 31 October 1977 (13 pages) |
29 January 1976 | Accounts made up to 31 October 1975 (11 pages) |
29 January 1976 | Accounts made up to 31 October 1975 (11 pages) |
20 March 1958 | Incorporation (19 pages) |
20 March 1958 | Incorporation (19 pages) |