Chipstead
Surrey
CR5 3QD
Director Name | Mr Larry Nichol Thomson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | Fourways Copthill Lane Kingswood Surrey KT20 6HN |
Director Name | Mr David Gordon Batt |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devereux The Wood End Wallington Surrey SM6 0RA |
Director Name | Peter Alan Slaymaker |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | The Laurels Clifton Road Poole Dorset BH14 9PP |
Director Name | Malcolm Singer |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 57 Penshurst Gardens Edgware Middlesex HA8 9TT |
Director Name | George William Foster |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Richmond Green Richmond Road Bowdon Cheshire WA14 2UB |
Director Name | Harvey Brian Lipsith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Heronsmore 4 Martello Road Canford Cliffs Poole Dorset BH13 7DH |
Director Name | Rodney Guy Ivey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Farm House 34 The Avenue Tadworth Surrey KT20 5AT |
Director Name | Mr Stan Joel Kaufman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Barn Hill Hoath Road Chiddingstone Edenbridge Kent TN8 7AE |
Secretary Name | Mr Herbert Leopold Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Cranham 44 Esher Road Walton On Thames Surrey KT12 4LG |
Director Name | Stephen Paul Tague |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 2 Old Acre West End Woking Surrey GU24 9JT |
Secretary Name | Miss Caroline Rosemary Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 7 Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Alan Mark Burnage |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Derry Stud Henfold Lane Beare Green Surrey RH5 4RW |
Director Name | Neil Richard Kennedy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Stokes Hall Burnham Road Althorne Chelmsford Essex CM3 6DS |
Director Name | Peter David Bielby |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | 6 Greenhayes Close Reigate Surrey RH2 0RB |
Director Name | Tadeusz Paluchowski |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Roundabout Copse West Chiltington West Sussex RH20 2RN |
Director Name | Stephen Paul Tague |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Tagair 69 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | John Peter Tangaa |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 December 2000(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 8 Ruxton Close Coulsdon Surrey CR5 2DY |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Carolyn Elson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | 34 Eastwick Park Avenue Great Bookham Surrey KT23 3ND |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(40 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Director Name | Paul Raymond Higson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(41 years after company formation) |
Appointment Duration | 6 months (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | 33 Berrylands Surbiton Surrey KT5 8JT |
Director Name | Philip Robert Cox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Stone Garth Crowhill Lane High Birstwith North Yorkshire HG3 2LG |
Director Name | Terrance Anthony Green |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Flat 10 224 Great Portland Street London W1W 5AA |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Hawthorn Hill Warfield Bracknell Berkshire RG42 6HE |
Secretary Name | Emma Jane Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(43 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Westhill Putney London SW15 3SR |
Registered Address | C/O Kroll 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £328,715,000 |
Gross Profit | £112,410,000 |
Net Worth | -£17,086,000 |
Cash | £338,000 |
Current Liabilities | £119,617,000 |
Latest Accounts | 28 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (31 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (31 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 28 September 2013 (31 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (9 pages) |
30 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (9 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (9 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (9 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (9 pages) |
19 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (9 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 28 March 2012 (6 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (6 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (6 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 28 September 2011 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (7 pages) |
3 May 2011 | Liquidators statement of receipts and payments to 28 March 2011 (7 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (7 pages) |
19 October 2010 | Liquidators statement of receipts and payments to 28 September 2010 (7 pages) |
19 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (7 pages) |
19 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (7 pages) |
17 May 2010 | Notice of Constitution of Liquidation Committee (4 pages) |
17 May 2010 | Notice of Constitution of Liquidation Committee (4 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 28 March 2010 (7 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (7 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (7 pages) |
9 November 2009 | Liquidators statement of receipts and payments to 28 September 2009 (6 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (6 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (6 pages) |
24 April 2009 | Liquidators' statement of receipts and payments to 28 March 2009 (6 pages) |
24 April 2009 | Liquidators statement of receipts and payments to 28 March 2009 (6 pages) |
24 April 2009 | Liquidators' statement of receipts and payments to 28 March 2009 (6 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
14 November 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
14 November 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 28 September 2008 (7 pages) |
1 May 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (7 pages) |
1 May 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (7 pages) |
28 February 2008 | Insolvency:miscellaneous :-s/s cert. "Release of liquidator" (1 page) |
28 February 2008 | Insolvency:miscellaneous :-s/s cert. "Release of liquidator" (1 page) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
18 October 2007 | Liquidators' statement of receipts and payments (11 pages) |
18 October 2007 | Liquidators statement of receipts and payments (11 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (11 pages) |
22 August 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
22 August 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
29 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
29 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
7 September 2006 | Amended certificate of constitution of creditors' committee (1 page) |
7 September 2006 | Amended certificate of constitution of creditors' committee (1 page) |
31 August 2006 | Administrator's progress report (15 pages) |
31 August 2006 | Administrator's progress report (15 pages) |
28 February 2006 | Administrator's progress report (16 pages) |
28 February 2006 | Administrator's progress report (16 pages) |
7 February 2006 | Notice of extension of period of Administration (1 page) |
7 February 2006 | Notice of extension of period of Administration (1 page) |
1 September 2005 | Administrator's progress report (18 pages) |
1 September 2005 | Administrator's progress report (18 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
4 May 2005 | Result of meeting of creditors (4 pages) |
4 May 2005 | Result of meeting of creditors (4 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: c/o kroll 10 fleet place london EC4M 7RB (1 page) |
25 April 2005 | Result of meeting of creditors (3 pages) |
25 April 2005 | Result of meeting of creditors (3 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: c/o kroll 10 fleet place london EC4M 7RB (1 page) |
15 April 2005 | Amended certificate of constitution of creditors' committee (1 page) |
15 April 2005 | Amended certificate of constitution of creditors' committee (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
21 March 2005 | Statement of affairs (108 pages) |
21 March 2005 | Statement of affairs (108 pages) |
21 March 2005 | Statement of administrator's proposal (30 pages) |
21 March 2005 | Statement of administrator's proposal (30 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page) |
9 February 2005 | Appointment of an administrator (1 page) |
9 February 2005 | Appointment of an administrator (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 02/01/05; full list of members
|
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
9 November 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
8 July 2004 | Particulars of mortgage/charge (16 pages) |
8 July 2004 | Particulars of mortgage/charge (9 pages) |
8 July 2004 | Particulars of mortgage/charge (9 pages) |
8 July 2004 | Particulars of mortgage/charge (16 pages) |
28 May 2004 | Full accounts made up to 28 June 2003 (20 pages) |
28 May 2004 | Full accounts made up to 28 June 2003 (20 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (4 pages) |
26 March 2004 | Particulars of mortgage/charge (4 pages) |
26 March 2004 | Particulars of mortgage/charge (4 pages) |
26 March 2004 | Particulars of mortgage/charge (17 pages) |
26 March 2004 | Particulars of mortgage/charge (17 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (4 pages) |
26 March 2004 | Particulars of mortgage/charge (4 pages) |
26 March 2004 | Particulars of mortgage/charge (4 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
10 December 2003 | Particulars of mortgage/charge (19 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
10 December 2003 | Particulars of mortgage/charge (19 pages) |
10 December 2003 | Particulars of mortgage/charge (18 pages) |
9 December 2003 | Ad 18/11/03--------- £ si 38000000@1=38000000 £ ic 30010000/68010000 (2 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Nc inc already adjusted 18/11/03 (1 page) |
9 December 2003 | Ad 18/11/03--------- £ si 38000000@1=38000000 £ ic 30010000/68010000 (2 pages) |
9 December 2003 | Nc inc already adjusted 18/11/03 (1 page) |
9 December 2003 | Resolutions
|
8 December 2003 | Particulars of mortgage/charge (17 pages) |
8 December 2003 | Particulars of mortgage/charge (17 pages) |
5 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
5 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
7 June 2003 | Full accounts made up to 28 September 2002 (21 pages) |
7 June 2003 | Full accounts made up to 28 September 2002 (21 pages) |
24 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
24 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (4 pages) |
7 March 2003 | New director appointed (4 pages) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (3 pages) |
7 January 2003 | Return made up to 02/01/03; full list of members (12 pages) |
7 January 2003 | Return made up to 02/01/03; full list of members (12 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
20 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
20 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 30/12/01; full list of members (10 pages) |
10 January 2002 | Return made up to 30/12/01; full list of members (10 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 30/12/00; full list of members (11 pages) |
10 January 2001 | Return made up to 30/12/00; full list of members (11 pages) |
3 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Director's particulars changed (1 page) |
28 December 2000 | Full accounts made up to 30 September 2000 (19 pages) |
28 December 2000 | Full accounts made up to 30 September 2000 (19 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
23 March 2000 | Full accounts made up to 2 October 1999 (19 pages) |
23 March 2000 | Full accounts made up to 2 October 1999 (19 pages) |
23 March 2000 | Full accounts made up to 2 October 1999 (19 pages) |
10 January 2000 | Return made up to 30/12/99; full list of members (9 pages) |
10 January 2000 | Return made up to 30/12/99; full list of members (9 pages) |
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
18 January 1999 | Full accounts made up to 26 September 1998 (20 pages) |
18 January 1999 | Full accounts made up to 26 September 1998 (20 pages) |
6 January 1999 | Return made up to 30/12/98; no change of members
|
6 January 1999 | Return made up to 30/12/98; no change of members (8 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
7 April 1998 | Full accounts made up to 27 September 1997 (20 pages) |
7 April 1998 | Full accounts made up to 27 September 1997 (20 pages) |
14 January 1998 | Return made up to 30/12/97; full list of members (8 pages) |
14 January 1998 | Return made up to 30/12/97; full list of members (8 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
17 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
20 June 1997 | Director's particulars changed (1 page) |
20 June 1997 | Director's particulars changed (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
14 January 1997 | Full accounts made up to 28 September 1996 (18 pages) |
14 January 1997 | Full accounts made up to 28 September 1996 (18 pages) |
19 December 1996 | Return made up to 30/12/96; no change of members (6 pages) |
19 December 1996 | Return made up to 30/12/96; no change of members (6 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
28 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: po box 359 rothschild house the whitgift centre croydon surrey CR9 1NN (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: po box 359 rothschild house the whitgift centre croydon surrey CR9 1NN (1 page) |
2 January 1996 | Return made up to 30/12/95; no change of members
|
10 November 1995 | New director appointed (4 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
6 January 1995 | Full accounts made up to 1 October 1994 (17 pages) |
6 January 1995 | Full accounts made up to 1 October 1994 (17 pages) |
6 January 1995 | Full accounts made up to 1 October 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (149 pages) |
13 July 1994 | Full accounts made up to 2 October 1993 (15 pages) |
13 July 1994 | Full accounts made up to 2 October 1993 (15 pages) |
13 July 1994 | Full accounts made up to 2 October 1993 (15 pages) |
26 November 1993 | Particulars of mortgage/charge (1 page) |
26 November 1993 | Particulars of mortgage/charge (1 page) |
26 November 1993 | Particulars of mortgage/charge (1 page) |
19 July 1993 | Full accounts made up to 26 September 1992 (13 pages) |
19 July 1993 | Full accounts made up to 26 September 1992 (13 pages) |
30 September 1992 | Declaration of mortgage charge released/ceased (1 page) |
30 September 1992 | Declaration of mortgage charge released/ceased (1 page) |
23 April 1992 | Full accounts made up to 28 September 1991 (13 pages) |
23 April 1992 | Full accounts made up to 28 September 1991 (13 pages) |
12 November 1991 | Nc inc already adjusted 27/09/91 (1 page) |
12 November 1991 | Nc inc already adjusted 27/09/91 (1 page) |
29 October 1991 | Particulars of mortgage/charge (3 pages) |
29 October 1991 | Particulars of mortgage/charge (3 pages) |
7 August 1991 | Full accounts made up to 29 September 1990 (15 pages) |
7 August 1991 | Full accounts made up to 29 September 1990 (15 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
1 August 1990 | Full accounts made up to 30 September 1989 (15 pages) |
1 August 1990 | Full accounts made up to 30 September 1989 (15 pages) |
15 June 1989 | Resolutions
|
15 June 1989 | Resolutions
|
15 June 1989 | Memorandum and Articles of Association (16 pages) |
15 June 1989 | Memorandum and Articles of Association (16 pages) |
4 August 1984 | Accounts made up to 29 January 1983 (12 pages) |
4 August 1984 | Accounts made up to 29 January 1983 (12 pages) |
15 February 1978 | Company name changed\certificate issued on 15/02/78 (4 pages) |
15 February 1978 | Company name changed\certificate issued on 15/02/78 (15 pages) |
28 August 1961 | Certificate of incorporation (1 page) |
28 August 1961 | Certificate of incorporation (1 page) |