Norman
Ok 73072
United States
Director Name | Ms Lounica Maureen Patricia Burns |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2005(44 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Theatre Director Producer |
Country of Residence | United Kingdom |
Correspondence Address | 72 South Hill Park London NW3 2SN |
Secretary Name | Marc Sandford Hutchinson |
---|---|
Status | Current |
Appointed | 04 June 2015(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Maiden Lane London WC2E 7NA |
Director Name | Sir Michael Victor Codron |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 1996) |
Role | Theatrical Manager |
Country of Residence | England |
Correspondence Address | 12 Tower Bridge Wharf St Katharines Way London E1W 1UR |
Director Name | David Paul Sutton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 1996) |
Role | Theatrical Manager |
Correspondence Address | 2 Elm Place London SW7 3QH |
Secretary Name | David Paul Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 2 Elm Place London SW7 3QH |
Director Name | Mr Stephen Harry Waley-Cohen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Mr Richard Quintin Hoare |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Tangier House Wootton St Lawrence Basingstoke Hants RG23 8PH |
Secretary Name | Mr Stephen Harry Waley-Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Sir Andrew David Francis Cunynghame |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Vicarage Gardens London W8 4AH |
Director Name | Mr Alan Thomas Grieve |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Lodge Clee Downton Ludlow Salop SY8 3EG Wales |
Director Name | Stephen Smith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2001(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 December 2005) |
Role | Certified Puplic Accountant |
Correspondence Address | 34 Wensley Drive Great Neck Ny 11021 United States |
Secretary Name | Stephen Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 February 2001(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 December 2005) |
Role | Cpa |
Correspondence Address | 34 Wensley Drive Great Neck Ny 11021 United States |
Director Name | Gregory Derwin Kunesh |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2005(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 2009) |
Role | Professor |
Correspondence Address | 824 West Imhoff Road Norman Oklahoma 73072 United States |
Director Name | Keith Michael Turner |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hubbards Corner Bradfield St George Bury St Edmunds Suffolk IP30 0AQ |
Secretary Name | Keith Michael Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hubbards Corner Bradfield St George Bury St Edmunds Suffolk IP30 0AQ |
Secretary Name | Laurie Lesley Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2015) |
Role | Company Director |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Website | www.london-theatreland.co.uk/theatres/vaudeville-theatre/ |
---|---|
Telephone | 020 78363191 |
Telephone region | London |
Registered Address | 11 Maiden Lane London WC2E 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 2 October 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
9 October 2020 | Delivered on: 18 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
11 April 2012 | Delivered on: 12 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vaudeville theatre 403-404 strand london f/h t/nos 186603, 80827 & 218506 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 |
6 October 2008 | Delivered on: 9 October 2008 Satisfied on: 13 April 2012 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from nimax LLP and the company to the chargee on any account whatsoever. Particulars: The vaudville theatre 403 and 404 the strand 9 10 and 11 maiden lane london t/nos 186603 and 218506 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
3 October 2001 | Delivered on: 9 October 2001 Satisfied on: 13 April 2012 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from weitzenhoffer theatres limited and the company to the chargee on any account whatsoever. Particulars: The property at vaudeville theatre limited, 403 & 404 strand & 9-10 maiden lane, london, WC2.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 October 2001 | Delivered on: 9 October 2001 Satisfied on: 13 April 2012 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
13 September 1996 | Delivered on: 26 September 1996 Satisfied on: 27 March 2012 Persons entitled: C Hoare and Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 403 and 404 strand t/n: 186603; 9 and 10 maiden lane t/n: 218506; 11 maiden lane t/n: 80827. together with all buildings and erections thereon and 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. Fully Satisfied |
19 February 2024 | Confirmation statement made on 10 February 2024 with updates (4 pages) |
---|---|
21 June 2023 | Accounts for a small company made up to 2 October 2022 (9 pages) |
28 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
9 June 2022 | Accounts for a small company made up to 3 October 2021 (8 pages) |
25 May 2022 | Registration of charge 007005000007, created on 20 May 2022 (25 pages) |
20 May 2022 | Satisfaction of charge 5 in full (1 page) |
20 May 2022 | Satisfaction of charge 007005000006 in full (1 page) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
29 June 2021 | Accounts for a small company made up to 27 September 2020 (8 pages) |
18 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
18 October 2020 | Registration of charge 007005000006, created on 9 October 2020 (49 pages) |
30 June 2020 | Accounts for a small company made up to 29 September 2019 (13 pages) |
19 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
6 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 1 October 2017 (8 pages) |
22 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
7 July 2017 | Accounts for a small company made up to 2 October 2016 (6 pages) |
7 July 2017 | Accounts for a small company made up to 2 October 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
29 June 2016 | Accounts for a small company made up to 27 September 2015 (6 pages) |
29 June 2016 | Accounts for a small company made up to 27 September 2015 (6 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
3 July 2015 | Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page) |
3 July 2015 | Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page) |
3 July 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
3 July 2015 | Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page) |
3 July 2015 | Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages) |
3 July 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
7 July 2014 | Full accounts made up to 29 September 2013 (12 pages) |
7 July 2014 | Full accounts made up to 29 September 2013 (12 pages) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
3 July 2013 | Accounts for a medium company made up to 30 September 2012 (13 pages) |
3 July 2013 | Accounts for a medium company made up to 30 September 2012 (13 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Secretary's details changed for Laurie Denton on 11 January 2013 (1 page) |
14 January 2013 | Secretary's details changed for Laurie Denton on 11 January 2013 (1 page) |
2 July 2012 | Accounts for a medium company made up to 30 September 2011 (14 pages) |
2 July 2012 | Accounts for a medium company made up to 30 September 2011 (14 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 April 2012 | Termination of appointment of Keith Turner as a secretary (2 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Appointment of Laurie Denton as a secretary (3 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Termination of appointment of Keith Turner as a secretary (2 pages) |
17 April 2012 | Appointment of Laurie Denton as a secretary (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Accounts for a medium company made up to 30 September 2010 (13 pages) |
1 July 2011 | Accounts for a medium company made up to 30 September 2010 (13 pages) |
4 May 2011 | Director's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011 (2 pages) |
4 May 2011 | Director's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011 (2 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Ms Lounica Maureen Patricia Burns on 17 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Ms Lounica Maureen Patricia Burns on 17 July 2010 (3 pages) |
5 July 2010 | Accounts for a medium company made up to 4 October 2009 (15 pages) |
5 July 2010 | Accounts for a medium company made up to 4 October 2009 (15 pages) |
5 July 2010 | Accounts for a medium company made up to 4 October 2009 (15 pages) |
16 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Accounts for a small company made up to 5 October 2008 (6 pages) |
29 July 2009 | Accounts for a small company made up to 5 October 2008 (6 pages) |
29 July 2009 | Accounts for a small company made up to 5 October 2008 (6 pages) |
14 May 2009 | Appointment terminated director keith turner (1 page) |
14 May 2009 | Appointment terminated director gregory kunesh (2 pages) |
14 May 2009 | Appointment terminated director keith turner (1 page) |
14 May 2009 | Appointment terminated director gregory kunesh (2 pages) |
22 April 2009 | Return made up to 10/02/09; full list of members (7 pages) |
22 April 2009 | Return made up to 10/02/09; full list of members (7 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
18 April 2008 | Return made up to 10/02/08; full list of members (7 pages) |
18 April 2008 | Return made up to 10/02/08; full list of members (7 pages) |
2 August 2007 | Accounts for a small company made up to 1 October 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 1 October 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 1 October 2006 (7 pages) |
15 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
29 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
29 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 April 2006 | Return made up to 10/02/06; full list of members (7 pages) |
28 April 2006 | Return made up to 10/02/06; full list of members (7 pages) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
1 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
22 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
20 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
10 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
12 September 2002 | Return made up to 16/03/02; full list of members (8 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 27 mortimer street london W1T 3BL (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 27 mortimer street london W1T 3BL (1 page) |
12 September 2002 | Return made up to 16/03/02; full list of members (8 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 2 bloomsbury street london WC1B 3ST (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 2 bloomsbury street london WC1B 3ST (1 page) |
18 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
18 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (10 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (10 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Return made up to 16/03/01; full list of members (7 pages) |
22 August 2001 | Return made up to 16/03/01; full list of members (7 pages) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
7 April 2001 | Declaration of mortgage charge released/ceased (1 page) |
7 April 2001 | Declaration of mortgage charge released/ceased (1 page) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1 wallingford avenue london W10 6QA (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 1 wallingford avenue london W10 6QA (1 page) |
8 February 2001 | Auditor's resignation (1 page) |
8 February 2001 | Auditor's resignation (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
19 June 2000 | Accounts for a small company made up to 2 October 1999 (6 pages) |
19 June 2000 | Accounts for a small company made up to 2 October 1999 (6 pages) |
19 June 2000 | Accounts for a small company made up to 2 October 1999 (6 pages) |
29 March 2000 | Return made up to 16/03/00; full list of members (10 pages) |
29 March 2000 | Return made up to 16/03/00; full list of members (10 pages) |
2 June 1999 | Accounts for a small company made up to 26 September 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 26 September 1998 (6 pages) |
25 March 1999 | Return made up to 16/03/99; no change of members (7 pages) |
25 March 1999 | Return made up to 16/03/99; no change of members (7 pages) |
1 September 1998 | Accounts for a small company made up to 27 September 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 27 September 1997 (6 pages) |
8 April 1997 | Return made up to 16/03/97; full list of members (10 pages) |
8 April 1997 | Return made up to 16/03/97; full list of members (10 pages) |
16 October 1996 | New director appointed (3 pages) |
16 October 1996 | New director appointed (3 pages) |
26 September 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
26 September 1996 | Particulars of mortgage/charge (7 pages) |
26 September 1996 | Particulars of mortgage/charge (7 pages) |
26 September 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
20 September 1996 | Secretary resigned;director resigned (1 page) |
20 September 1996 | Resolutions
|
20 September 1996 | Declaration of assistance for shares acquisition (4 pages) |
20 September 1996 | New director appointed (3 pages) |
20 September 1996 | Secretary resigned;director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New secretary appointed;new director appointed (3 pages) |
20 September 1996 | New secretary appointed;new director appointed (3 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 124 finchley road london NW3 5HT (1 page) |
20 September 1996 | Declaration of assistance for shares acquisition (4 pages) |
20 September 1996 | Memorandum and Articles of Association (10 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 124 finchley road london NW3 5HT (1 page) |
20 September 1996 | Memorandum and Articles of Association (10 pages) |
20 September 1996 | New director appointed (3 pages) |
19 September 1996 | Accounts for a small company made up to 29 June 1996 (6 pages) |
19 September 1996 | Accounts for a small company made up to 29 June 1996 (6 pages) |
6 May 1996 | Accounts for a small company made up to 1 July 1995 (6 pages) |
6 May 1996 | Accounts for a small company made up to 1 July 1995 (6 pages) |
6 May 1996 | Accounts for a small company made up to 1 July 1995 (6 pages) |
25 March 1996 | Return made up to 16/03/96; full list of members (7 pages) |
25 March 1996 | Return made up to 16/03/96; full list of members (7 pages) |
21 March 1995 | Return made up to 16/03/95; full list of members (16 pages) |
21 March 1995 | Return made up to 16/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
30 March 1994 | Return made up to 16/03/94; full list of members (8 pages) |
30 March 1994 | Return made up to 16/03/94; full list of members (8 pages) |
15 July 1993 | Return made up to 16/03/93; full list of members (8 pages) |
15 July 1993 | Return made up to 16/03/93; full list of members (8 pages) |
7 April 1993 | Return made up to 16/03/92; full list of members (8 pages) |
7 April 1993 | Return made up to 16/03/92; full list of members (8 pages) |
8 April 1992 | Return made up to 03/04/92; full list of members (7 pages) |
8 April 1992 | Return made up to 03/04/92; full list of members (7 pages) |
1 August 1991 | Return made up to 16/03/91; full list of members (8 pages) |
1 August 1991 | Return made up to 16/03/91; full list of members (8 pages) |
19 November 1990 | Return made up to 16/03/90; full list of members (7 pages) |
19 November 1990 | Return made up to 16/03/90; full list of members (7 pages) |
4 May 1989 | Return made up to 16/03/89; full list of members (7 pages) |
4 May 1989 | Return made up to 16/03/89; full list of members (7 pages) |
8 February 1988 | Return made up to 26/11/87; full list of members (7 pages) |
8 February 1988 | Return made up to 26/11/87; full list of members (7 pages) |
18 July 1986 | Return made up to 24/06/86; full list of members (7 pages) |
18 July 1986 | Return made up to 24/06/86; full list of members (7 pages) |
12 July 1984 | Accounts made up to 30 September 1982 (6 pages) |
12 July 1984 | Accounts made up to 30 September 1982 (6 pages) |
14 July 1983 | Accounts made up to 30 September 1981 (10 pages) |
14 July 1983 | Accounts made up to 30 September 1981 (10 pages) |
10 August 1961 | Incorporation (13 pages) |
10 August 1961 | Incorporation (13 pages) |