55 Mark Lane
London
EC3R 7NE
Director Name | Mr Clive Adam Nathan |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(60 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Daniel Berry |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(64 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Barry Driscoll |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(64 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Gillian Ann Bishop |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(33 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 April 2008) |
Role | Co Director |
Correspondence Address | 4 Sherborne Road Orpington Kent BR5 1RF |
Director Name | Vernon John House |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 1998) |
Role | Co Director |
Correspondence Address | Trosley Camden Park Tunbridge Wells Kent TN2 5BB |
Director Name | Lord Mohamed Iltaf Sheikh |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(33 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 April 2008) |
Role | Co Director |
Correspondence Address | Courtlands Bishops Walk Croydon Surrey CR0 5BA |
Secretary Name | Gillian Ann Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(33 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 4 Sherborne Road Orpington Kent BR5 1RF |
Director Name | William Ewart Berry |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | High Brooms Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Martin Bell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(40 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 May 1999) |
Role | Insurance Broker |
Correspondence Address | 4 Evergreen Close Hempstead Gillingham Kent ME7 3QY |
Director Name | Mr David Glyn Ottewill |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(42 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Br2 |
Director Name | Mr Paul Anthony Cooper |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(45 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 February 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 50 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Simon James Carter |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(49 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2023) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Miss Suzanne Louise Anyango |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 11 March 2009(50 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 July 2023) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Stephen Alan Ross |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(59 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Steven James Collier |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2023) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Nicholas James Jordan |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(60 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Matthew James Deacon |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | James Richard Watkin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2021(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2022) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Website | camberfordlaw.com |
---|
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
52.6k at £1 | Camberford Law 2008 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,478,019 |
Gross Profit | £5,446,819 |
Net Worth | £11,422,265 |
Cash | £4,669,260 |
Current Liabilities | £7,179,830 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (5 months, 3 weeks from now) |
4 April 2008 | Delivered on: 16 April 2008 Persons entitled: Zpc Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
2 August 2002 | Delivered on: 9 August 2002 Satisfied on: 3 May 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The freehold property known as lygon house 50 london road bromley t/n SGL252081. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1981 | Delivered on: 20 August 1981 Satisfied on: 3 May 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. 17 sydenham road SE26. Fully Satisfied |
3 August 1981 | Delivered on: 20 August 1981 Satisfied on: 3 May 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and futre & goodwill & book debts tog with all fixtures in trade fixtures plant & machinery uncalled capital. Fully Satisfied |
9 May 1979 | Delivered on: 18 April 1980 Satisfied on: 3 May 2008 Persons entitled: Bradford & Bingley Building Society. Classification: Mortgage Secured details: £40,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H premises situate at 17 sydenham rd. Lewisham, london. Title no:- 353789. Fully Satisfied |
29 September 1977 | Delivered on: 19 October 1977 Satisfied on: 3 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 sydenham rd., Lewisham london. Title no: 458684. Fully Satisfied |
29 September 1977 | Delivered on: 19 October 1977 Satisfied on: 3 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17, sydenham rd., Lewisham, london. Title no: 353789. Fully Satisfied |
18 October 2023 | Full accounts made up to 31 December 2022 (43 pages) |
---|---|
31 July 2023 | Termination of appointment of Suzanne Louise Anyango as a director on 28 July 2023 (1 page) |
30 June 2023 | Termination of appointment of Matthew James Deacon as a director on 30 June 2023 (1 page) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of Simon James Carter as a director on 31 March 2023 (1 page) |
2 May 2023 | Appointment of Barry Driscoll as a director on 21 April 2023 (2 pages) |
14 April 2023 | Termination of appointment of Steven James Collier as a director on 31 March 2023 (1 page) |
21 February 2023 | Appointment of Daniel Berry as a director on 10 February 2023 (2 pages) |
29 December 2022 | Termination of appointment of James Richard Watkin as a director on 15 December 2022 (1 page) |
2 December 2022 | Full accounts made up to 31 March 2022 (41 pages) |
30 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
30 August 2022 | Change of details for Camberford Law 2008 Ltd as a person with significant control on 30 July 2022 (2 pages) |
30 August 2022 | Secretary's details changed for Mr Andrew Stewart Hunter on 30 August 2022 (1 page) |
30 August 2022 | Director's details changed for Miss Suzanne Louise Anyango on 30 August 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
24 December 2021 | Full accounts made up to 31 March 2021 (41 pages) |
9 September 2021 | Appointment of James Richard Watkin as a director on 26 August 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
6 April 2021 | Full accounts made up to 31 March 2020 (39 pages) |
9 February 2021 | Termination of appointment of Nicholas James Jordan as a director on 4 February 2021 (1 page) |
22 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Mr Steven James Collier on 30 May 2018 (2 pages) |
5 January 2020 | Full accounts made up to 31 March 2019 (40 pages) |
17 September 2019 | Resolutions
|
31 July 2019 | Change of details for Camberford Law 2008 Ltd as a person with significant control on 1 February 2018 (2 pages) |
28 May 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
28 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 May 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
16 January 2019 | Director's details changed for Mr Nicholas James Jordan on 6 August 2018 (2 pages) |
1 November 2018 | Resolutions
|
1 November 2018 | Re-registration of Memorandum and Articles (10 pages) |
1 November 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 November 2018 | Re-registration from a public company to a private limited company (2 pages) |
28 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
21 August 2018 | Appointment of Mr Matthew James Deacon as a director on 16 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr Nicholas James Jordan as a director on 27 July 2018 (2 pages) |
23 July 2018 | Appointment of Mr Clive Adam Nathan as a director on 17 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Stephen Alan Ross as a director on 17 July 2018 (1 page) |
5 June 2018 | Appointment of Mr Steven James Collier as a director on 30 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Mr Stephen Alan Ross as a director on 28 March 2018 (2 pages) |
26 February 2018 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 26 February 2018 (1 page) |
26 February 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
19 February 2018 | Appointment of Mr Andrew Stewart Hunter as a secretary on 1 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Paul Anthony Cooper as a director on 1 February 2018 (1 page) |
19 February 2018 | Termination of appointment of David Glyn Ottewill as a director on 1 February 2018 (1 page) |
22 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Director's details changed for Simon James Carter on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Simon James Carter on 19 May 2017 (2 pages) |
21 March 2017 | Satisfaction of charge 7 in full (6 pages) |
21 March 2017 | Satisfaction of charge 7 in full (6 pages) |
9 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
9 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
3 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
3 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
4 November 2015 | Director's details changed for Mrs Suzanne Louise Anyango on 1 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mrs Suzanne Louise Anyango on 1 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mrs Suzanne Louise Anyango on 1 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 November 2015 | Director's details changed for David Glyn Ottewill on 1 November 2015
|
3 November 2015 | Director's details changed for Miss Suzanne Louise Beacom on 1 November 2015 (2 pages) |
3 November 2015 | Director's details changed for David Glyn Ottewill on 1 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Miss Suzanne Louise Beacom on 1 November 2015 (2 pages) |
3 November 2015 | Director's details changed for David Glyn Ottewill on 1 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Miss Suzanne Louise Beacom on 1 November 2015 (2 pages) |
11 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
11 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
30 October 2014 | Director's details changed for Miss Suzanne Louise Beacom on 12 June 2014 (2 pages) |
30 October 2014 | Director's details changed for Miss Suzanne Louise Beacom on 12 June 2014 (2 pages) |
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
16 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
2 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
2 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
7 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
2 December 2009 | Director's details changed for Miss Suzanne Louise Beacom on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for David Glyn Ottewill on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for David Glyn Ottewill on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Miss Suzanne Louise Beacom on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Miss Suzanne Louise Beacom on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Simon James Carter on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Paul Anthony Cooper on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Paul Anthony Cooper on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Paul Anthony Cooper on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Simon James Carter on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Simon James Carter on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for David Glyn Ottewill on 1 October 2009 (2 pages) |
12 March 2009 | Director appointed miss suzanne louise beacom (1 page) |
12 March 2009 | Director appointed miss suzanne louise beacom (1 page) |
30 January 2009 | Declaration rereg as PLC (1 page) |
30 January 2009 | Auditor's report (7 pages) |
30 January 2009 | Auditor's statement (1 page) |
30 January 2009 | Balance Sheet (11 pages) |
30 January 2009 | Auditor's report (7 pages) |
30 January 2009 | Declaration rereg as PLC (1 page) |
30 January 2009 | Balance Sheet (11 pages) |
30 January 2009 | Application rereg as PLC (1 page) |
30 January 2009 | Application rereg as PLC (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Re-registration of Memorandum and Articles (6 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Re-registration of Memorandum and Articles (6 pages) |
30 January 2009 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 January 2009 | Auditor's statement (1 page) |
30 January 2009 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Memorandum and Articles of Association (3 pages) |
19 September 2008 | Memorandum and Articles of Association (3 pages) |
19 September 2008 | Resolutions
|
30 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
30 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 April 2008 | Appointment terminated director and secretary gillian bishop (1 page) |
22 April 2008 | Appointment terminated director and secretary gillian bishop (1 page) |
22 April 2008 | Appointment terminated director mohamed sheikh (1 page) |
22 April 2008 | Appointment terminated director mohamed sheikh (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
27 March 2008 | Resolutions
|
27 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 March 2008 | Application for reregistration from PLC to private (1 page) |
27 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 March 2008 | Application for reregistration from PLC to private (1 page) |
27 March 2008 | Re-registration of Memorandum and Articles (6 pages) |
27 March 2008 | Resolutions
|
27 March 2008 | Re-registration of Memorandum and Articles (6 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (18 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (18 pages) |
14 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
26 February 2007 | Full accounts made up to 30 June 2006 (20 pages) |
26 February 2007 | Full accounts made up to 30 June 2006 (20 pages) |
5 January 2007 | Return made up to 25/10/06; full list of members (3 pages) |
5 January 2007 | Return made up to 25/10/06; full list of members (3 pages) |
27 July 2006 | Ad 11/07/06--------- £ si 548@1=548 £ ic 52083/52631 (2 pages) |
27 July 2006 | Ad 11/07/06--------- £ si 548@1=548 £ ic 52083/52631 (2 pages) |
29 November 2005 | Full accounts made up to 30 June 2005 (20 pages) |
29 November 2005 | Full accounts made up to 30 June 2005 (20 pages) |
15 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
18 January 2005 | Return made up to 25/10/04; full list of members (8 pages) |
18 January 2005 | Return made up to 25/10/04; full list of members (8 pages) |
26 October 2004 | Ad 29/09/04--------- £ si 2083@1=2083 £ ic 50000/52083 (2 pages) |
26 October 2004 | Ad 29/09/04--------- £ si 2083@1=2083 £ ic 50000/52083 (2 pages) |
26 October 2004 | Nc inc already adjusted 29/09/04 (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
26 October 2004 | Nc inc already adjusted 29/09/04 (1 page) |
19 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
19 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
24 October 2003 | Return made up to 25/10/03; full list of members
|
24 October 2003 | Return made up to 25/10/03; full list of members
|
20 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
20 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
29 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
29 October 2001 | Return made up to 29/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 29/10/01; full list of members (7 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (18 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (18 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
29 November 1999 | Return made up to 29/10/99; full list of members
|
29 November 1999 | Return made up to 29/10/99; full list of members
|
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 17, sydenham rd, london SE26 5EX (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 17, sydenham rd, london SE26 5EX (1 page) |
22 December 1998 | Full accounts made up to 30 June 1998 (16 pages) |
22 December 1998 | Full accounts made up to 30 June 1998 (16 pages) |
3 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
26 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
19 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
3 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
3 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
23 October 1995 | Full accounts made up to 30 June 1995 (21 pages) |
23 October 1995 | Full accounts made up to 30 June 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
16 November 1994 | New director appointed (2 pages) |
16 November 1994 | New director appointed (2 pages) |
15 November 1994 | Full accounts made up to 30 June 1994 (19 pages) |
15 November 1994 | Full accounts made up to 30 June 1994 (19 pages) |
8 November 1994 | Return made up to 29/10/94; no change of members (4 pages) |
8 November 1994 | Return made up to 29/10/94; no change of members (4 pages) |
14 December 1993 | Full accounts made up to 30 June 1993 (17 pages) |
14 December 1993 | Full accounts made up to 30 June 1993 (17 pages) |
18 November 1993 | Return made up to 29/10/93; full list of members (5 pages) |
18 November 1993 | Return made up to 29/10/93; full list of members (5 pages) |
8 February 1993 | Declaration on reregistration from private to PLC (1 page) |
8 February 1993 | Declaration on reregistration from private to PLC (1 page) |
8 February 1993 | Re-registration of Memorandum and Articles (7 pages) |
8 February 1993 | Balance Sheet (2 pages) |
8 February 1993 | Auditor's report (1 page) |
8 February 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 February 1993 | Resolutions
|
8 February 1993 | Application for reregistration from private to PLC (1 page) |
8 February 1993 | Auditor's report (1 page) |
8 February 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 February 1993 | Application for reregistration from private to PLC (1 page) |
8 February 1993 | Auditor's statement (1 page) |
8 February 1993 | Re-registration of Memorandum and Articles (7 pages) |
8 February 1993 | Balance Sheet (2 pages) |
8 February 1993 | Auditor's statement (1 page) |
8 February 1993 | Resolutions
|
22 January 1993 | £ nc 10000/50000 29/12/92 (1 page) |
22 January 1993 | Resolutions
|
22 January 1993 | Resolutions
|
22 January 1993 | Ad 29/12/92--------- £ si 40000@1=40000 £ ic 10000/50000 (1 page) |
22 January 1993 | Ad 29/12/92--------- £ si 40000@1=40000 £ ic 10000/50000 (1 page) |
22 January 1993 | £ nc 10000/50000 29/12/92 (1 page) |
30 October 1992 | Return made up to 29/10/92; no change of members
|
30 October 1992 | Return made up to 29/10/92; no change of members
|
18 October 1992 | Resolutions
|
18 October 1992 | Accounts for a small company made up to 30 June 1992 (8 pages) |
18 October 1992 | Accounts for a small company made up to 30 June 1992 (8 pages) |
18 October 1992 | Resolutions
|
30 October 1991 | Return made up to 29/10/91; no change of members (6 pages) |
30 October 1991 | Accounts for a small company made up to 30 June 1991 (7 pages) |
30 October 1991 | Accounts for a small company made up to 30 June 1991 (7 pages) |
30 October 1991 | Return made up to 29/10/91; no change of members (6 pages) |
2 January 1991 | Return made up to 21/12/90; full list of members (4 pages) |
2 January 1991 | Return made up to 21/12/90; full list of members (4 pages) |
2 January 1991 | Full accounts made up to 30 June 1990 (8 pages) |
2 January 1991 | Full accounts made up to 30 June 1990 (8 pages) |
17 October 1989 | Return made up to 30/09/89; full list of members (4 pages) |
17 October 1989 | Return made up to 30/09/89; full list of members (4 pages) |
17 October 1989 | Full accounts made up to 30 June 1989 (8 pages) |
17 October 1989 | Full accounts made up to 30 June 1989 (8 pages) |
2 October 1989 | Director's particulars changed (2 pages) |
2 October 1989 | Director's particulars changed (2 pages) |
8 December 1988 | Return made up to 30/11/88; full list of members (4 pages) |
8 December 1988 | Full accounts made up to 30 June 1988 (8 pages) |
8 December 1988 | Return made up to 30/11/88; full list of members (4 pages) |
8 December 1988 | Full accounts made up to 30 June 1988 (8 pages) |
25 January 1988 | Full accounts made up to 30 June 1987 (8 pages) |
25 January 1988 | Full accounts made up to 30 June 1987 (8 pages) |
25 June 1987 | Director resigned;new director appointed (2 pages) |
25 June 1987 | Director resigned;new director appointed (2 pages) |
19 September 1986 | Accounts for a small company made up to 30 June 1986 (5 pages) |
19 September 1986 | Return made up to 23/09/86; full list of members (5 pages) |
19 September 1986 | Return made up to 23/09/86; full list of members (5 pages) |
19 September 1986 | Accounts for a small company made up to 30 June 1986 (5 pages) |