Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr Simon Robert Vincent |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2007(45 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(50 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(53 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Richard Geoffrey Beeston |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Mr Stephen Patrick Cassidy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Svp Ops Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Mr George Christopher Ogle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Ms Michelle Momdjian |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
Director Name | Kimberly Jane Coari |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Vp Asset Management Europe |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2007(46 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | James Roger Charles Farrow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 1999) |
Role | Sales & Marketing Director |
Correspondence Address | 7 Downham Place South Shore Blackpool Lancashire FY4 1PW |
Director Name | Mr Michael Barry Hirst |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Prowse Avenue Bushey Watford Hertfordshire WD2 1JR |
Director Name | John Anthony Dobbs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 April 1995) |
Role | Operations Director |
Correspondence Address | 11a North Park Avenue Leeds West Yorkshire LS8 1DN |
Director Name | Ms Annie Marie Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Close Marlow Buckinghamshire SL7 1RB |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | David William Richard Allen |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1996) |
Role | Dir Of Human Resources |
Correspondence Address | 38 Rogers Mead Hayling Island Hampshire PO11 0PL |
Director Name | John Anthony Bamsey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 26 Cranley Road Burwood Park Hersham Surrey KT12 5BL |
Director Name | David Andrew |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 1999) |
Role | Marketing Director |
Correspondence Address | Briarclough Cross Oak Road Berkhamsted Hertfordshire HP4 3NA |
Director Name | Christopher John Bould |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(33 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 June 1995) |
Role | Sales Director |
Correspondence Address | The West Wing Pensax Court Pensax Worcester Worcestershire WR6 6XJ |
Director Name | David William Jarvis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage Mark Somerset TA9 4NN |
Director Name | Philip Arthur Leonard Adams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 1999) |
Role | Finance Execcutive |
Correspondence Address | 118 Rickmansworth Road Watford Hertfordshire WD1 7JG |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 1999(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Anthony Richard Harris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2000) |
Role | Hotelier |
Correspondence Address | 43 Alma Square London NW8 9PY |
Director Name | Paul Victor Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | Flat 2, The Cotton Mill 35 King Street Leicester Leicestershire LE1 6RN |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(39 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 April 2012) |
Role | Solicitor |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2004) |
Role | Operations Director |
Correspondence Address | 1 Grange Road Tring Hertfordshire HP23 5JP |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2009) |
Role | Svp Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | Howard Friedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Mr Andrew Lawrence Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2010) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(40 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Website | hilton.com |
---|---|
Telephone | 020 78568000 |
Telephone region | London |
Registered Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
350m at £1 | Hilton Worldwide Holding LLP 89.72% Ordinary A |
---|---|
40.1m at £1 | Hilton Worldwide Holding LLP 10.28% Preference |
101 at £1 | Hilton Worldwide Holding LLP 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £65,488,072 |
Gross Profit | £5,437,378 |
Net Worth | £349,771,867 |
Cash | £36,056 |
Current Liabilities | £1,083,061,334 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
30 May 2008 | Delivered on: 19 June 2008 Satisfied on: 25 March 2014 Persons entitled: Bear Stearns International Limited Classification: Deed of charge over english bank accounts Secured details: All monies due or to become due from each individual borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights in respect of any amount standing to the credit of any account it has with any person and the debts represented by it. See image for full details. Fully Satisfied |
---|---|
20 March 2008 | Delivered on: 25 March 2008 Satisfied on: 25 March 2014 Persons entitled: Bear, Stearns International Limited Classification: Pledge agreement Secured details: All monies due or to become due from each related borrower to the applicable security party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority pledge,the security assets (shares and related rights) see image for full details. Fully Satisfied |
7 February 2008 | Delivered on: 13 February 2008 Satisfied on: 25 March 2014 Persons entitled: Bear, Stearns International Limited (The Security Agent) Classification: A security deed Secured details: All monies due or to become due from each individual borrower to the finance parties 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 |
4 January 2021 | Full accounts made up to 31 December 2019 (41 pages) |
---|---|
10 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
6 May 2020 | Director's details changed for Mr James Owen Percival on 1 July 2011 (2 pages) |
24 December 2019 | Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (41 pages) |
6 June 2019 | Confirmation statement made on 3 June 2019 with updates (6 pages) |
7 January 2019 | Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page) |
13 December 2018 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
13 December 2018 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages) |
9 October 2018 | Termination of appointment of James Tynan as a director on 1 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (40 pages) |
5 September 2018 | Appointment of Mr Stephen Patrick Cassidy as a director on 22 August 2018 (2 pages) |
5 September 2018 | Termination of appointment of Oded Lifschitz as a director on 22 August 2018 (1 page) |
26 July 2018 | Confirmation statement made on 3 June 2018 with updates (7 pages) |
13 February 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
24 July 2017 | Notification of Hilton International Ip Holding Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Hilton International Ip Holding Limited as a person with significant control on 18 October 2016 (2 pages) |
13 July 2017 | Notification of Hilton International Ip Holding Limited as a person with significant control on 18 October 2016 (2 pages) |
13 July 2017 | Cessation of Hilton Worldwide Holding Llp as a person with significant control on 18 October 2016 (1 page) |
13 July 2017 | Notification of Hilton International Ip Holding Limited as a person with significant control on 18 October 2016 (2 pages) |
13 July 2017 | Cessation of Hilton Worldwide Holding Llp as a person with significant control on 18 October 2016 (1 page) |
5 June 2017 | 03/06/17 Statement of Capital gbp 40100202
|
5 June 2017 | 03/06/17 Statement of Capital gbp 40100202
|
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
25 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
25 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (48 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (48 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
6 September 2016 | Statement of capital on 6 September 2016
|
6 September 2016 | Statement by Directors (4 pages) |
6 September 2016 | Statement by Directors (4 pages) |
6 September 2016 | Statement of capital on 6 September 2016
|
6 September 2016 | Solvency Statement dated 31/08/16 (5 pages) |
6 September 2016 | Solvency Statement dated 31/08/16 (5 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
1 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 March 2016 | Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016
|
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016
|
29 January 2016 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages) |
29 January 2016 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (35 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (35 pages) |
16 September 2015 | Director's details changed for Mr James Tynan on 15 July 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr James Tynan on 15 July 2015 (2 pages) |
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
7 January 2015 | Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages) |
27 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
27 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
11 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
7 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
21 June 2014 | Appointment of Mr. Stuart Beasley as a director (2 pages) |
21 June 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
21 June 2014 | Appointment of Mr. Stuart Beasley as a director (2 pages) |
21 June 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 March 2014 | Satisfaction of charge 2 in full (1 page) |
25 March 2014 | Satisfaction of charge 2 in full (1 page) |
25 March 2014 | Satisfaction of charge 3 in full (1 page) |
25 March 2014 | Satisfaction of charge 1 in full (1 page) |
25 March 2014 | Satisfaction of charge 1 in full (1 page) |
25 March 2014 | Satisfaction of charge 3 in full (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
11 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (11 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (11 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (11 pages) |
24 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
24 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (11 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (11 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (11 pages) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
7 September 2011 | Appointment of John Rogers as a director (3 pages) |
7 September 2011 | Termination of appointment of John Philip as a director (2 pages) |
7 September 2011 | Appointment of John Rogers as a director (3 pages) |
7 September 2011 | Termination of appointment of John Philip as a director (2 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
5 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (11 pages) |
4 January 2011 | Termination of appointment of Andrew Hughes as a director (1 page) |
4 January 2011 | Termination of appointment of Andrew Hughes as a director (1 page) |
22 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (9 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
5 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
2 February 2009 | Appointment terminated director adrian bradley (1 page) |
2 February 2009 | Appointment terminated director adrian bradley (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (10 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (10 pages) |
26 June 2008 | Director appointed laurence lichman (4 pages) |
26 June 2008 | Director appointed laurence lichman (4 pages) |
26 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
26 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (37 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (37 pages) |
8 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
8 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 2 (39 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 2 (39 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
10 March 2008 | Duplicate mortgage certificatecharge no:1 (41 pages) |
10 March 2008 | Duplicate mortgage certificatecharge no:1 (41 pages) |
13 February 2008 | Particulars of mortgage/charge (40 pages) |
13 February 2008 | Particulars of mortgage/charge (40 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
17 June 2007 | Return made up to 03/06/07; full list of members (10 pages) |
17 June 2007 | Return made up to 03/06/07; full list of members (10 pages) |
25 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (10 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (10 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 December 2004 | Nc inc already adjusted 30/11/04 (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Ad 30/11/04--------- £ si 250000000@1=250000000 £ ic 140100956/390100956 (2 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Ad 30/11/04--------- £ si 250000000@1=250000000 £ ic 140100956/390100956 (2 pages) |
14 December 2004 | Nc inc already adjusted 30/11/04 (1 page) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (3 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 June 2004 | Ad 07/06/04--------- £ si 100000000@1=100000000 £ ic 40100956/140100956 (2 pages) |
30 June 2004 | Nc inc already adjusted 07/06/04 (1 page) |
30 June 2004 | Nc inc already adjusted 07/06/04 (1 page) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
30 June 2004 | Ad 07/06/04--------- £ si 100000000@1=100000000 £ ic 40100956/140100956 (2 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
7 December 2003 | Director's particulars changed (1 page) |
7 December 2003 | Director's particulars changed (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 July 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director's particulars changed (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (2 pages) |
20 February 2003 | Director resigned (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
17 December 2002 | Amended full accounts made up to 31 December 2001 (18 pages) |
17 December 2002 | Amended full accounts made up to 31 December 2001 (18 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
12 November 2001 | New director appointed (3 pages) |
12 November 2001 | New director appointed (3 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members (4 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members (4 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court,central park, reeds crescent, watford, hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court,central park, reeds crescent, watford, hertfordshire WD1 1HZ (1 page) |
8 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
22 September 1999 | Ad 09/09/99--------- £ si 249@1=249 £ ic 40100956/40101205 (2 pages) |
22 September 1999 | Ad 09/09/99--------- £ si 249@1=249 £ ic 40100956/40101205 (2 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
16 September 1999 | Ad 09/09/99--------- £ si 249@1=249 £ ic 40100707/40100956 (2 pages) |
16 September 1999 | Ad 09/09/99--------- £ si 249@1=249 £ ic 40100707/40100956 (2 pages) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
2 June 1999 | Ad 18/05/99--------- £ si 500@1=500 £ ic 40100207/40100707 (1 page) |
2 June 1999 | Ad 18/05/99--------- £ si 500@1=500 £ ic 40100207/40100707 (1 page) |
2 June 1999 | Resolutions
|
2 June 1999 | Resolutions
|
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 03/05/99; full list of members (12 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (12 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Memorandum and Articles of Association (18 pages) |
14 August 1998 | Memorandum and Articles of Association (18 pages) |
14 August 1998 | Resolutions
|
24 May 1998 | Return made up to 03/05/98; full list of members (10 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (10 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 July 1997 | Particulars of contract relating to shares (4 pages) |
6 July 1997 | Ad 06/12/96--------- £ si 1@1 (2 pages) |
6 July 1997 | Ad 06/12/96--------- £ si 1@1 (2 pages) |
6 July 1997 | Particulars of contract relating to shares (4 pages) |
29 June 1997 | Ad 06/12/96--------- £ si 1@1 (2 pages) |
29 June 1997 | Ad 06/12/96--------- £ si 1@1 (2 pages) |
3 June 1997 | Return made up to 03/05/97; full list of members (10 pages) |
3 June 1997 | Return made up to 03/05/97; full list of members (10 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
21 February 1997 | Ad 27/12/96--------- £ si 1@1 (2 pages) |
21 February 1997 | Statement of affairs (2 pages) |
21 February 1997 | Ad 27/12/96--------- £ si 1@1 (2 pages) |
21 February 1997 | Statement of affairs (2 pages) |
20 February 1997 | Ad 27/12/96--------- £ si 1@1 (1 page) |
20 February 1997 | Ad 27/12/96--------- £ si 1@1 (2 pages) |
20 February 1997 | Statement of affairs (2 pages) |
20 February 1997 | Ad 27/12/96--------- £ si 1@1 (2 pages) |
20 February 1997 | Statement of affairs (2 pages) |
20 February 1997 | Ad 27/12/96--------- £ si 1@1 (1 page) |
20 February 1997 | Statement of affairs (2 pages) |
20 February 1997 | Statement of affairs (2 pages) |
14 February 1997 | Ad 30/12/96--------- £ si 1@1 (1 page) |
14 February 1997 | Statement of affairs (4 pages) |
14 February 1997 | Ad 30/12/96--------- £ si 1@1 (2 pages) |
14 February 1997 | Statement of affairs (4 pages) |
14 February 1997 | Ad 30/12/96--------- £ si 1@1 (2 pages) |
14 February 1997 | Ad 30/12/96--------- £ si 1@1 (1 page) |
24 January 1997 | Ad 27/12/96--------- £ si 1@1=1 £ ic 40100204/40100205 (2 pages) |
24 January 1997 | Ad 27/12/96--------- £ si 1@1=1 £ ic 40100204/40100205 (2 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Ad 27/12/96--------- £ si 1@1=1 £ ic 40100205/40100206 (2 pages) |
24 January 1997 | Nc inc already adjusted 06/12/96 (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
24 January 1997 | Ad 27/12/96--------- £ si 1@1=1 £ ic 40100203/40100204 (2 pages) |
24 January 1997 | Ad 27/12/96--------- £ si 1@1=1 £ ic 40100203/40100204 (2 pages) |
24 January 1997 | Ad 27/12/96--------- £ si 1@1=1 £ ic 40100205/40100206 (2 pages) |
24 January 1997 | Nc inc already adjusted 06/12/96 (1 page) |
24 January 1997 | Resolutions
|
23 January 1997 | Ad 30/12/96--------- £ si 1@1=1 £ ic 40100201/40100202 (2 pages) |
23 January 1997 | Ad 30/12/96--------- £ si 1@1=1 £ ic 40100202/40100203 (2 pages) |
23 January 1997 | Ad 30/12/96--------- £ si 1@1=1 £ ic 40100202/40100203 (2 pages) |
23 January 1997 | Ad 30/12/96--------- £ si 1@1=1 £ ic 40100201/40100202 (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house, neasden lane, london, NW10 2XE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house, neasden lane, london, NW10 2XE (1 page) |
15 July 1996 | Director resigned (3 pages) |
15 July 1996 | Director resigned (3 pages) |
20 May 1996 | Return made up to 03/05/96; full list of members (10 pages) |
20 May 1996 | Return made up to 03/05/96; full list of members (10 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Director resigned;new director appointed (3 pages) |
24 January 1996 | Director resigned;new director appointed (3 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
15 September 1995 | New director appointed (6 pages) |
15 September 1995 | New director appointed (6 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (4 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (18 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (18 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
13 October 1994 | Full accounts made up to 31 December 1993 (18 pages) |
13 October 1994 | Full accounts made up to 31 December 1993 (18 pages) |
26 October 1993 | Full accounts made up to 31 December 1992 (16 pages) |
26 October 1993 | Full accounts made up to 31 December 1992 (16 pages) |
16 September 1992 | Full accounts made up to 31 December 1991 (15 pages) |
16 September 1992 | Full accounts made up to 31 December 1991 (15 pages) |
6 February 1992 | Resolutions
|
6 February 1992 | Resolutions
|
11 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
11 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
29 August 1990 | Resolutions
|
29 August 1990 | Resolutions
|
22 August 1990 | Full accounts made up to 31 December 1989 (17 pages) |
22 August 1990 | Full accounts made up to 31 December 1989 (17 pages) |
9 April 1990 | Resolutions
|
9 April 1990 | Resolutions
|
9 April 1990 | Memorandum and Articles of Association (9 pages) |
9 April 1990 | Memorandum and Articles of Association (9 pages) |
2 August 1989 | Resolutions
|
2 August 1989 | Resolutions
|
16 June 1989 | Full accounts made up to 31 December 1988 (18 pages) |
16 June 1989 | Full accounts made up to 31 December 1988 (18 pages) |
5 September 1988 | Full accounts made up to 31 December 1987 (18 pages) |
5 September 1988 | Full accounts made up to 31 December 1987 (18 pages) |
18 June 1987 | Full accounts made up to 31 December 1986 (17 pages) |
18 June 1987 | Full accounts made up to 31 December 1986 (17 pages) |
26 March 1986 | Accounts made up to 31 December 1985 (17 pages) |
26 March 1986 | Accounts made up to 31 December 1985 (17 pages) |
11 May 1985 | Accounts made up to 31 December 1984 (17 pages) |
11 May 1985 | Accounts made up to 31 December 1984 (17 pages) |
30 May 1984 | Accounts made up to 31 December 1983 (17 pages) |
30 May 1984 | Accounts made up to 31 December 1983 (17 pages) |
27 May 1983 | Accounts made up to 31 December 1982 (12 pages) |
27 May 1983 | Accounts made up to 31 December 1982 (12 pages) |
15 June 1982 | Accounts made up to 31 December 1981 (13 pages) |
15 June 1982 | Accounts made up to 31 December 1981 (13 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (11 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (11 pages) |
10 April 1981 | Accounts made up to 31 December 1979 (10 pages) |
10 April 1981 | Accounts made up to 31 December 1979 (10 pages) |
15 May 1979 | Accounts made up to 31 December 1978 (10 pages) |
15 May 1979 | Accounts made up to 31 December 1978 (10 pages) |
8 May 1978 | Accounts made up to 31 December 1977 (10 pages) |
8 May 1978 | Accounts made up to 31 December 1977 (10 pages) |
30 September 1977 | Company name changed\certificate issued on 30/09/77 (2 pages) |
30 September 1977 | Company name changed\certificate issued on 30/09/77 (2 pages) |
2 May 1977 | Accounts made up to 31 December 1976 (10 pages) |
2 May 1977 | Accounts made up to 31 December 1976 (10 pages) |
13 July 1976 | Accounts made up to 31 December 1975 (11 pages) |
13 July 1976 | Accounts made up to 31 December 1975 (11 pages) |
13 May 1975 | Accounts made up to 31 December 1974 (8 pages) |
13 May 1975 | Accounts made up to 31 December 1974 (8 pages) |
31 May 1974 | Accounts made up to 31 December 2073 (9 pages) |
31 May 1974 | Accounts made up to 31 December 2073 (9 pages) |
11 September 1962 | Resolutions
|
11 September 1962 | Resolutions
|
12 June 1961 | Certificate of incorporation (1 page) |
12 June 1961 | Incorporation (14 pages) |
12 June 1961 | Certificate of incorporation (1 page) |
12 June 1961 | Incorporation (14 pages) |