Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director Name | Miss Katherine Ann Spiteri |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2010(48 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore Business And Innovation Centre Stanmore P Honeypot Lane Stanmore Middlesex HA7 1BT |
Director Name | Mr Robert Eliot Ezekiel |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(51 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore Business And Innovation Centre Stanmore P Honeypot Lane Stanmore Middlesex HA7 1BT |
Director Name | Richard Alan Ross |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Teresa Rosenbaum |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Jeffrey Lionel Rosenbaum |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Lee Richard Joseph Portnoi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 26 Chiltern Close Bushey WD23 4PZ |
Director Name | Mr David Raphael Arnold |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gurney Drive London N2 0DF |
Director Name | Mr Simon David Goldsmith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Blakes Hive Road Bushey Heath Hertfordshire WD23 1JG |
Secretary Name | Mr Simon David Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Blakes Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Robert Michael Abbey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 April 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Deepdale 27 Elgin Road London N22 4VE |
Director Name | Neil Dennis Bruce Copp |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | Hollybush House Church Road Ham Richmond Surrey TW10 5HG |
Director Name | Steven Darren Rosenbaum |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 April 2008) |
Role | Sales Manager |
Correspondence Address | Rosetree House 9 Moss Lane Pinner Middlesex HA5 3BB |
Director Name | Mr Arnie Iversen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Beverley Road Newbald York YO43 4SQ |
Director Name | Mr Daniel Terence Farrow |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(45 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Hill Road Chelmsford Essex CM2 6HP |
Director Name | Mr Clive Graham Parkinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(46 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barton Close Bradenstoke Chippenham Wiltshire SN15 4EZ |
Director Name | Mr Christopher Michael Radford |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(47 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House, The Drive Ifold West Sussex RH14 0TD |
Director Name | Miss Katherine Ann Spiteri |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(48 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tis House, Spring Villa Park Edgware Middlesex HA8 7EG |
Director Name | Mr Michael Wallace Burt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(48 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cold Harbour Poplar London E14 9NS |
Director Name | Mr Michael Wallace Burt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(48 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cold Harbour Poplar London E14 9NS |
Director Name | Mr Brad Scott Huntington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 October 2015(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2020) |
Role | Chief Executive |
Country of Residence | Bermuda |
Correspondence Address | Stanmore Business And Innovation Centre Stanmore P Honeypot Lane Stanmore Middlesex HA7 1BT |
Director Name | Mrs Doreen Pauline Elizabeth Richards |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2020) |
Role | Chief Operating Officer |
Country of Residence | Bermuda |
Correspondence Address | Stanmore Business And Innovation Centre Stanmore P Honeypot Lane Stanmore Middlesex HA7 1BT |
Director Name | Mr John Caldicott Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2020) |
Role | President |
Country of Residence | Bermuda |
Correspondence Address | Stanmore Business And Innovation Centre Stanmore P Honeypot Lane Stanmore Middlesex HA7 1BT |
Secretary Name | S & R Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 1999) |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Website | aap.co.uk |
---|---|
Telephone | 020 82828000 |
Telephone region | London |
Registered Address | Stanmore Business And Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex HA7 1BT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | T.i.s. Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £647,337 |
Net Worth | -£104,540 |
Current Liabilities | £185,731 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
9 December 2013 | Delivered on: 13 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 June 2007 | Delivered on: 4 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 September 1969 | Delivered on: 24 September 1969 Satisfied on: 24 May 2007 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 madeira road, london SW16. Fully Satisfied |
15 May 1962 | Delivered on: 5 June 1962 Satisfied on: 24 May 2007 Persons entitled: Clydesdale & North of Scotland Bank LTD Classification: Deposit of title deeds without written instrument Secured details: All moneys due etc. Particulars: 46 & 48 lambert road broxton SW2 part of properties registered under title no ln 60930 together with all fixtures present & future. Fully Satisfied |
1 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Cessation of Trebuchet Investments (Uk) Limited as a person with significant control on 24 September 2020 (1 page) |
30 September 2020 | Cessation of John Caldicott Williams as a person with significant control on 24 September 2020 (1 page) |
30 September 2020 | Notification of T.I.S. Group Investments Limited as a person with significant control on 24 September 2020 (2 pages) |
30 September 2020 | Notification of Katherine Ann Spiteri as a person with significant control on 24 September 2020 (2 pages) |
30 September 2020 | Cessation of Trebuchet Group Holdings Limited as a person with significant control on 24 September 2020 (1 page) |
30 September 2020 | Cessation of Brad Scott Huntington as a person with significant control on 24 September 2020 (1 page) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
29 September 2020 | Termination of appointment of John Caldicott Williams as a director on 24 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Brad Scott Huntington as a director on 24 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 24 September 2020 (1 page) |
24 September 2020 | Cessation of Trebuchet Investments Limited as a person with significant control on 31 December 2016 (1 page) |
22 June 2020 | Change of details for Trebuchet Investments (Uk) Limited as a person with significant control on 11 June 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
14 October 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
21 March 2019 | Accounts for a small company made up to 30 June 2018
|
31 January 2019 | Director's details changed for Mr John Caldicott Williams on 1 August 2017 (2 pages) |
31 January 2019 | Director's details changed for Mr Robert Eliot Ezekiel on 10 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
31 January 2019 | Change of details for Armour Group Holdings Limited as a person with significant control on 20 December 2017 (2 pages) |
9 March 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
26 January 2018 | Notification of Trebuchet Investments (Uk) Limited as a person with significant control on 31 December 2016 (2 pages) |
26 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 December 2017 | Satisfaction of charge 007176070004 in full (1 page) |
18 December 2017 | Satisfaction of charge 3 in full (2 pages) |
18 December 2017 | Satisfaction of charge 007176070004 in full (1 page) |
18 December 2017 | Satisfaction of charge 3 in full (2 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
31 January 2017 | Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex HA7 1BT on 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (8 pages) |
31 January 2017 | Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex HA7 1BT on 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (8 pages) |
21 January 2016 | Director's details changed for Miss Katherine Ann Spiteri on 21 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Miss Katherine Ann Spiteri on 21 January 2016 (2 pages) |
12 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
12 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
23 October 2015 | Appointment of Mr John Caldicott Williams as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr John Caldicott Williams as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Brad Scott Huntington as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Brad Scott Huntington as a director on 21 October 2015 (2 pages) |
16 June 2015 | Full accounts made up to 30 June 2014 (14 pages) |
16 June 2015 | Full accounts made up to 30 June 2014 (14 pages) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
2 January 2015 | Registered office address changed from Tis House, Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Tis House, Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Tis House, Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
5 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
24 December 2013 | Termination of appointment of Arnie Iversen as a director (1 page) |
24 December 2013 | Appointment of Mr Robert Eliot Ezekiel as a director (2 pages) |
24 December 2013 | Termination of appointment of Arnie Iversen as a director (1 page) |
24 December 2013 | Appointment of Mr Robert Eliot Ezekiel as a director (2 pages) |
13 December 2013 | Registration of charge 007176070004 (60 pages) |
13 December 2013 | Registration of charge 007176070004 (60 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
27 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Appointment of Mr Michael Wallace Burt as a director (2 pages) |
15 February 2011 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
15 February 2011 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Appointment of Mr Michael Wallace Burt as a director (2 pages) |
15 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
15 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
14 February 2011 | Termination of appointment of Katherine Spiteri as a director (1 page) |
14 February 2011 | Termination of appointment of Katherine Spiteri as a director (1 page) |
14 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
14 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
29 November 2010 | Appointment of Mr Michael Wallace Burt as a director (2 pages) |
29 November 2010 | Appointment of Mr Michael Wallace Burt as a director (2 pages) |
26 November 2010 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
26 November 2010 | Termination of appointment of Christopher Radford as a director (1 page) |
26 November 2010 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
26 November 2010 | Termination of appointment of Christopher Radford as a director (1 page) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Appointment of Ms Katherine Spiteri as a secretary (1 page) |
3 December 2009 | Appointment of Ms Katherine Spiteri as a secretary (1 page) |
29 October 2009 | Full accounts made up to 30 June 2009 (13 pages) |
29 October 2009 | Full accounts made up to 30 June 2009 (13 pages) |
23 July 2009 | Appointment terminated director simon goldsmith (1 page) |
23 July 2009 | Appointment terminated secretary simon goldsmith (1 page) |
23 July 2009 | Appointment terminated director simon goldsmith (1 page) |
23 July 2009 | Appointment terminated secretary simon goldsmith (1 page) |
1 May 2009 | Director appointed mr chris radford (1 page) |
1 May 2009 | Director appointed mr chris radford (1 page) |
7 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
7 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 November 2008 | Appointment terminated director clive parkinson (1 page) |
18 November 2008 | Appointment terminated director clive parkinson (1 page) |
15 May 2008 | Appointment terminated director robert abbey (1 page) |
15 May 2008 | Appointment terminated director robert abbey (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
13 May 2008 | Appointment terminated director daniel farrow (1 page) |
13 May 2008 | Appointment terminated director daniel farrow (1 page) |
17 April 2008 | Director appointed mr clive graham parkinson (1 page) |
17 April 2008 | Director appointed mr clive graham parkinson (1 page) |
9 April 2008 | Appointment terminated director steven rosenbaum (1 page) |
9 April 2008 | Appointment terminated director steven rosenbaum (1 page) |
31 January 2008 | Full accounts made up to 31 July 2007 (13 pages) |
31 January 2008 | Full accounts made up to 31 July 2007 (13 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
11 July 2007 | Memorandum and Articles of Association (4 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Memorandum and Articles of Association (4 pages) |
11 July 2007 | Resolutions
|
6 July 2007 | Declaration of assistance for shares acquisition (22 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Declaration of assistance for shares acquisition (22 pages) |
6 July 2007 | Memorandum and Articles of Association (6 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Memorandum and Articles of Association (6 pages) |
4 July 2007 | Particulars of mortgage/charge (16 pages) |
4 July 2007 | Particulars of mortgage/charge (16 pages) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
24 November 2006 | Full accounts made up to 31 July 2006 (13 pages) |
24 November 2006 | Full accounts made up to 31 July 2006 (13 pages) |
28 February 2006 | Full accounts made up to 31 July 2005 (12 pages) |
28 February 2006 | Full accounts made up to 31 July 2005 (12 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: tis house spring villa park edgware middlesex HA8 7EG (1 page) |
19 January 2006 | Location of register of members (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Location of register of members (1 page) |
19 January 2006 | Location of debenture register (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: tis house spring villa park edgware middlesex HA8 7EG (1 page) |
19 January 2006 | Location of debenture register (1 page) |
31 January 2005 | Return made up to 18/01/05; full list of members (9 pages) |
31 January 2005 | Return made up to 18/01/05; full list of members (9 pages) |
26 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
26 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
12 February 2004 | Full accounts made up to 31 July 2003 (12 pages) |
12 February 2004 | Full accounts made up to 31 July 2003 (12 pages) |
10 February 2004 | Return made up to 18/01/04; full list of members (9 pages) |
10 February 2004 | Return made up to 18/01/04; full list of members (9 pages) |
19 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
19 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
31 January 2003 | Return made up to 18/01/03; full list of members
|
31 January 2003 | Return made up to 18/01/03; full list of members
|
19 February 2002 | Return made up to 18/01/02; full list of members
|
19 February 2002 | Return made up to 18/01/02; full list of members
|
7 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
7 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: russell house 140 high street edgware middlesex HA8 7LW (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: russell house 140 high street edgware middlesex HA8 7LW (1 page) |
29 January 2001 | Return made up to 18/01/01; full list of members
|
29 January 2001 | Return made up to 18/01/01; full list of members
|
7 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
7 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
18 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
18 July 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
18 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
18 July 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
26 January 2000 | Return made up to 18/01/00; full list of members (8 pages) |
26 January 2000 | Return made up to 18/01/00; full list of members (8 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
6 October 1999 | Memorandum and Articles of Association (5 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Memorandum and Articles of Association (5 pages) |
6 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Company name changed cheviot freeholds LIMITED\certificate issued on 04/10/99 (2 pages) |
1 October 1999 | Company name changed cheviot freeholds LIMITED\certificate issued on 04/10/99 (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 18/01/99; full list of members (8 pages) |
21 January 1999 | Return made up to 18/01/99; full list of members (8 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 January 1998 | Return made up to 18/01/98; no change of members (6 pages) |
19 January 1998 | Return made up to 18/01/98; no change of members (6 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
22 January 1997 | Return made up to 18/01/97; no change of members (6 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 January 1997 | Return made up to 18/01/97; no change of members (6 pages) |
16 January 1996 | Return made up to 18/01/96; full list of members (8 pages) |
16 January 1996 | Return made up to 18/01/96; full list of members (8 pages) |
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 103, gt portland street, london W1N 5FA (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 103, gt portland street, london W1N 5FA (1 page) |
2 February 1987 | Return made up to 16/01/87; full list of members (5 pages) |
2 February 1987 | Return made up to 16/01/87; full list of members (5 pages) |
12 March 1962 | Incorporation (17 pages) |
12 March 1962 | Incorporation (17 pages) |