London
SW7 3TD
Secretary Name | Mrs Denise Grimston |
---|---|
Status | Current |
Appointed | 11 May 2016(54 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Veh Ken Choo |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 January 2017(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Sean Nevatte |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(61 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Victor Edward Barclay |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(30 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 1993) |
Role | Company Director |
Correspondence Address | 3 The Gateway Whitehead Grove Chelsea London SW3 3HX |
Director Name | Peter Coombe |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(30 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | Old Orchard Blackthorne Lane Ballinger Great Missenden Buckinghamshire HP16 9LN |
Director Name | Rex Wilson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(30 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Downs Road Epsom Surrey KT18 5JE |
Director Name | Eric Theodor Weidmann |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(30 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 82 Shaftesbury Crescent Laleham Staines Middlesex TW18 1QW |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(30 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Director Name | Robert William Hall McLean |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(30 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 41 St Margarets Road Ruislip Middlesex HA4 7NZ |
Secretary Name | Peter Coombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(30 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | Old Orchard Blackthorne Lane Ballinger Great Missenden Buckinghamshire HP16 9LN |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 1996) |
Role | Chartered Accountant/Company Director |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Mr John Robert Robinson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(32 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 September 2000) |
Role | Company Director |
Correspondence Address | Hartfield Orestan Lane Effingham Leatherhead Surrey KT24 5SL |
Director Name | Graham Paul Hawksworth |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(32 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 22 Brill Place Bradwell Common Milton Keynes Buckinghamshire MK13 8LP |
Secretary Name | Arthur Edward Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Lower Clopton Upper Quinton Stratford-Upon-Avon Warwickshire CV37 8LQ |
Director Name | Graeme Brooks Hunt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 September 2001) |
Role | Retail Motor |
Correspondence Address | 33 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Arthur Edward Manning |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(34 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Lower Clopton Upper Quinton Stratford-Upon-Avon Warwickshire CV37 8LQ |
Secretary Name | David Henry Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(34 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | Tulloch 55 The Glade Fetcham Leatherhead Surrey KT22 9TF |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(37 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2000(38 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2000(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(39 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Barry Charles Albert Green |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 35 Burgh Street London N1 8HG |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(45 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Andrew John Duncan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(48 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Pilgrims Lane Chaldon Caterham Surrey CR3 5BH |
Director Name | Mr Joseph Andrew Doyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Paul Westaway |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(52 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Mohammad Kashani-Akhavan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(53 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Manish Patel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 February 2021) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr John Stone |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(58 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Website | jackbarclay.co.uk |
---|
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Hr Owen PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £106,550,000 |
Gross Profit | £17,700,000 |
Net Worth | £14,020,000 |
Cash | £4,971,000 |
Current Liabilities | £22,330,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
25 February 2015 | Delivered on: 9 March 2015 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: A registered charge Outstanding |
---|---|
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee. Particulars: 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. Outstanding |
2 September 2000 | Delivered on: 19 September 2000 Satisfied on: 24 April 2012 Persons entitled: Hsbc Bank PLC 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 |
31 March 1998 | Delivered on: 17 April 1998 Satisfied on: 5 September 2000 Persons entitled: Lombard North Central PLC Classification: Deed of floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All used vehicles owed by the company from time to time. Fully Satisfied |
17 December 1997 | Delivered on: 23 December 1997 Satisfied on: 14 September 2000 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: The actual,contingent,present and/or future obligations and liabilities of the company to any or all of the secured parties(as defined) under,or pursuant to,all or any of the secured documents(as defined) (the "secured obligations"). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (26 pages) |
---|---|
5 April 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
5 April 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
5 April 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (59 pages) |
2 April 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
4 March 2024 | Termination of appointment of John Stone as a director on 29 February 2024 (1 page) |
4 March 2024 | Appointment of Mr Sean Nevatte as a director on 1 March 2024 (2 pages) |
21 November 2023 | Director's details changed for Mr Veh Ken Choo on 21 November 2023 (2 pages) |
8 April 2023 | Full accounts made up to 30 June 2022 (29 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 30 June 2021 (29 pages) |
30 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
17 August 2021 | Memorandum and Articles of Association (17 pages) |
17 August 2021 | Resolutions
|
10 July 2021 | Full accounts made up to 30 June 2020 (30 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
5 February 2021 | Appointment of Mr John Stone as a director on 5 February 2021 (2 pages) |
5 February 2021 | Termination of appointment of Manish Patel as a director on 5 February 2021 (1 page) |
15 July 2020 | Full accounts made up to 30 June 2019 (27 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
13 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (25 pages) |
3 October 2018 | Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (25 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 January 2017 | Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages) |
20 December 2016 | Full accounts made up to 30 April 2016 (25 pages) |
20 December 2016 | Full accounts made up to 30 April 2016 (25 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Full accounts made up to 30 April 2015 (23 pages) |
13 August 2015 | Full accounts made up to 30 April 2015 (23 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 March 2015 | Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
26 March 2015 | Termination of appointment of Paul Westaway as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Paul Westaway as a director on 26 March 2015 (1 page) |
9 March 2015 | Registration of charge 007199890005, created on 25 February 2015 (36 pages) |
9 March 2015 | Registration of charge 007199890005, created on 25 February 2015 (36 pages) |
10 October 2014 | Appointment of Mr Paul Westaway as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Paul Westaway as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Paul Westaway as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page) |
7 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
22 June 2012 | Section 519 (2 pages) |
22 June 2012 | Section 519 (2 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
7 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
2 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
12 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 May 2006 | Return made up to 30/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 30/03/06; full list of members (3 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
5 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
8 April 2003 | Return made up to 30/03/03; full list of members
|
8 April 2003 | Return made up to 30/03/03; full list of members
|
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
2 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
4 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
13 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
13 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 18-19 berkeley square london W1X 6AE (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 18-19 berkeley square london W1X 6AE (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
4 November 1999 | Auditor's resignation (1 page) |
4 November 1999 | Auditor's resignation (1 page) |
29 September 1999 | New director appointed (3 pages) |
29 September 1999 | New director appointed (3 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
27 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
27 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
27 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
27 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
7 April 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
7 April 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
27 August 1998 | Auditor's resignation (2 pages) |
27 August 1998 | Auditor's resignation (2 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
27 April 1998 | Return made up to 30/03/98; full list of members
|
27 April 1998 | Return made up to 30/03/98; full list of members
|
17 April 1998 | Particulars of mortgage/charge (4 pages) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
23 December 1997 | Particulars of mortgage/charge (15 pages) |
23 December 1997 | Particulars of mortgage/charge (15 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
27 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
27 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
14 April 1997 | Return made up to 30/03/97; full list of members
|
14 April 1997 | Return made up to 30/03/97; full list of members
|
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | New secretary appointed (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | New director appointed (2 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (18 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (18 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
5 April 1995 | Return made up to 30/03/95; full list of members
|
5 April 1995 | Return made up to 30/03/95; full list of members
|
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Secretary resigned;director resigned (2 pages) |
31 March 1995 | Secretary resigned;director resigned (2 pages) |
31 March 1995 | New secretary appointed (2 pages) |
31 March 1995 | New secretary appointed (2 pages) |
31 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
9 May 1990 | Full accounts made up to 30 September 1989 (17 pages) |
9 May 1990 | Full accounts made up to 30 September 1989 (17 pages) |
11 April 1989 | Full accounts made up to 30 September 1988 (17 pages) |
11 April 1989 | Full accounts made up to 30 September 1988 (17 pages) |
16 March 1988 | Full accounts made up to 30 September 1987 (16 pages) |
16 March 1988 | Full accounts made up to 30 September 1987 (16 pages) |
11 March 1987 | Full accounts made up to 30 September 1986 (16 pages) |
11 March 1987 | Full accounts made up to 30 September 1986 (16 pages) |
7 June 1986 | Full accounts made up to 30 September 1985 (16 pages) |
7 June 1986 | Full accounts made up to 30 September 1985 (16 pages) |
29 April 1985 | Accounts made up to 30 September 1984 (18 pages) |
29 April 1985 | Accounts made up to 30 September 1984 (18 pages) |
21 February 1984 | Accounts made up to 30 September 1983 (16 pages) |
21 February 1984 | Accounts made up to 30 September 1983 (16 pages) |
3 February 1983 | Accounts made up to 30 September 1983 (18 pages) |
3 February 1983 | Accounts made up to 30 September 1983 (18 pages) |
11 March 1982 | Accounts made up to 30 September 1981 (17 pages) |
11 March 1982 | Accounts made up to 30 September 1981 (17 pages) |
28 February 1981 | Accounts made up to 30 September 1980 (14 pages) |
28 February 1981 | Accounts made up to 30 September 1980 (14 pages) |
22 October 1980 | Accounts made up to 31 December 1979 (19 pages) |
22 October 1980 | Accounts made up to 31 December 1979 (19 pages) |
13 September 1979 | Accounts made up to 31 December 1978 (21 pages) |
13 September 1979 | Accounts made up to 31 December 1978 (21 pages) |
18 July 1978 | Accounts made up to 31 December 1977 (11 pages) |
18 July 1978 | Accounts made up to 31 December 1977 (11 pages) |
28 June 1977 | Accounts made up to 31 December 1976 (16 pages) |
28 June 1977 | Accounts made up to 31 December 1976 (16 pages) |
4 April 1974 | Resolutions
|
4 April 1974 | Resolutions
|