Gilston
Harlow
Essex
CM20 2FZ
Director Name | Ms Angela Jennifer Paterson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2000(36 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 36 Albion Road London N16 9PH |
Director Name | Mr Peter Leo Gallagher |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1992(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | 66 Whitehall Park London N19 3TN |
Director Name | Mr Andrew Ivor MacDonald |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 16 Moreton Terrace London SW1V 2NX |
Director Name | Mrs Phillipa Jane MacDonald |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 16 Moreton Terrace London SW1V 2NX |
Director Name | Mr Ranald MacDonald |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street London SW1W 9LX |
Director Name | Mr Ranald Alexander MacDonald Of Clanranald |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Morenish House Killin Perthshire FK21 8TX Scotland |
Secretary Name | Mr Peter Leo Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1992(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 66 Whitehall Park London N19 3TN |
Director Name | Peter Hugo Blake |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakemere Black Park Whitchurch Shropshire SY13 4JP Wales |
Director Name | Bernadette Petrie |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2002) |
Role | Sales Director |
Correspondence Address | Nittingshill Port Glasgow Road Kilmacolm Renfrewshire PA13 4SG Scotland |
Director Name | Edwin Van Os |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 June 2000(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 January 2006) |
Role | Accountant |
Correspondence Address | Benedeneind Zz 417 Achter 3405 Cp Benschop Holland |
Director Name | Mr Nicholas John Hooper |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(37 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 March 2017) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 70 Noel Road Islington London N1 8HB |
Secretary Name | William Balogun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(37 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hindrey Road London E5 8HG |
Director Name | William Balogun |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(40 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 08 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hindrey Road London E5 8HG |
Director Name | Jakob Hoogenhuizen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 2006(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 December 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 Aquamarijn Zeewolde 3893a Netherland |
Director Name | Mr Jacob Van Meer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 April 2013(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 2015) |
Role | Acccountant |
Country of Residence | Netherlands |
Correspondence Address | Heeuwerikstraat 62 3853 Ae Ermelo Ermelo Netherlands |
Website | www.tektura.com/ |
---|---|
Telephone | 020 75363300 |
Telephone region | London |
Registered Address | Suite 1.03 Harbour Island 34 Harbour Exchange Square Docklands London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
88k at £1 | Bn International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,811,598 |
Gross Profit | £5,461,877 |
Net Worth | £732,784 |
Cash | £147,435 |
Current Liabilities | £1,805,227 |
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 | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
2 May 1997 | Delivered on: 13 May 1997 Satisfied on: 5 August 2002 Persons entitled: Thomas Telford (Holdings) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: A rent deposit account of £9,870.23. Fully Satisfied |
---|---|
21 January 1994 | Delivered on: 2 February 1994 Satisfied on: 7 March 1998 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing to the company under the contracts benefit of all securities for same. See the mortgage charge document for full details. Fully Satisfied |
30 April 1991 | Delivered on: 9 May 1991 Satisfied on: 7 March 1998 Persons entitled: Barclays Bank PLC Classification: Gurantee & debenture Secured details: All monies due or to become due from the company and/or quintessence wallcoverings and fabrics limited 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 |
29 May 1984 | Delivered on: 7 June 1984 Satisfied on: 7 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 10 rodney street N1 L.b of islington. Fully Satisfied |
23 September 1983 | Delivered on: 6 October 1983 Satisfied on: 23 August 1995 Persons entitled: Commercial Credit Services Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee pursuant to a mortgage dated 23 spetember 1983. Particulars: The companys interest in "the ship" present and future including her engines machinery boats tackle outfit spares fuel stores and appurtenances benefit of insurances. Fully Satisfied |
23 September 1983 | Delivered on: 6 October 1983 Satisfied on: 23 August 1995 Persons entitled: Commercial Credit Services Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 23 spetember 1983 and a loan agreement dated 29 april 1983. Particulars: Ship: birlinn chlann raonuill no 700713 reg no 4 in 1983 at stornaway. Fully Satisfied |
6 February 1980 | Delivered on: 18 February 1980 Satisfied on: 23 August 1995 Persons entitled: Commercial Credit Services Limited Classification: Deed of covenant registered pursuant to a statutory declaration Secured details: For further securing all monies due or to become due from the company to the chaergee secured by a charge dated 6TH february 1980. Particulars: (1) registered vessel official number 362885 name birlinn chlann raonuill, no 2 in 1979 stornaway (2) the insurance and all benefits thereof (including claims of whatsoever nature and return of premiums) (3) requisition compensations. Fully Satisfied |
6 February 1980 | Delivered on: 18 February 1980 Satisfied on: 23 August 1995 Persons entitled: Commercial Credit Services Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 6TH february 1980. Particulars: Registered vessel official number 362885 name birlinn chlann raonuill no 2 in 1979 stornaway. Fully Satisfied |
19 July 2002 | Delivered on: 30 July 2002 Satisfied on: 8 July 2010 Persons entitled: Thomas Telford (Holdings) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £20,795. Fully Satisfied |
25 July 1997 | Delivered on: 26 July 1997 Satisfied on: 26 May 2007 Persons entitled: Tsb Commercial Finance Limited Classification: Book debts debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge on all the book debts and other debts of the company both present and future (save for those book debts and other debts sold by the company and purchased by the securityholder in accordance with the financing agreement and not repurchased by the company pursuant to the provisions thereof).. See the mortgage charge document for full details. Fully Satisfied |
12 August 1977 | Delivered on: 18 August 1977 Satisfied on: 23 August 1995 Persons entitled: Barclays 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 & floating charge on the undertaking and all property and assets peresent and future including goodwill bookdebts & uncalled capital together with all fixtures plant & machinery (see doc M44). Fully Satisfied |
21 September 2021 | Delivered on: 24 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 January 2014 | Delivered on: 20 January 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
10 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
27 September 2019 | Resolutions
|
21 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 March 2017 | Termination of appointment of Nicholas John Hooper as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Nicholas John Hooper as a director on 31 March 2017 (1 page) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 March 2016 | Director's details changed for Alfonso Dimaria on 1 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Alfonso Dimaria on 1 March 2016 (2 pages) |
26 January 2016 | Termination of appointment of Jacob Van Meer as a director on 30 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Jacob Van Meer as a director on 30 December 2015 (1 page) |
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 January 2014 | Registration of charge 007869330012 (21 pages) |
20 January 2014 | Registration of charge 007869330012 (21 pages) |
7 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
5 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 April 2013 | Appointment of Mr Jacob Van Meer as a director (2 pages) |
30 April 2013 | Appointment of Mr Jacob Van Meer as a director (2 pages) |
20 February 2013 | Termination of appointment of Jakob Hoogenhuizen as a director (1 page) |
20 February 2013 | Termination of appointment of Jakob Hoogenhuizen as a director (1 page) |
11 October 2012 | Director's details changed for Jakob Hoogenhuizen on 11 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Director's details changed for Jakob Hoogenhuizen on 11 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Director's details changed for Mr Nicholas John Hooper on 1 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Alfonso Dimaria on 1 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Nicholas John Hooper on 1 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Alfonso Dimaria on 1 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Nicholas John Hooper on 1 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Alfonso Dimaria on 1 April 2012 (2 pages) |
16 May 2012 | Amended full accounts made up to 31 December 2011 (15 pages) |
16 May 2012 | Amended full accounts made up to 31 December 2011 (15 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 October 2009 | Director's details changed for Alfonso Dimaria on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas John Hooper on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jakob Hoogenhuizen on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Balogun on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Angela Paterson on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Angela Paterson on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Balogun on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas John Hooper on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jakob Hoogenhuizen on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Alfonso Dimaria on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jakob Hoogenhuizen on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Angela Paterson on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for William Balogun on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alfonso Dimaria on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas John Hooper on 2 October 2009 (2 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 34 suite 1.03 harbour island harbour exchange square docklands london E14 9GE (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 34 suite 1.03 harbour island harbour exchange square docklands london E14 9GE (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 1 heron quay docklands london E14 4JA (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 1 heron quay docklands london E14 4JA (1 page) |
23 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
10 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 September 2004 | Return made up to 08/10/04; full list of members
|
27 September 2004 | Return made up to 08/10/04; full list of members
|
21 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
7 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
4 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
5 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
8 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
12 October 2000 | Return made up to 08/10/00; full list of members
|
12 October 2000 | Return made up to 08/10/00; full list of members
|
10 October 2000 | Full accounts made up to 31 March 2000 (21 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (21 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
27 October 1999 | Return made up to 08/10/99; full list of members (8 pages) |
27 October 1999 | Return made up to 08/10/99; full list of members (8 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
10 June 1999 | Ad 10/10/98--------- £ si 60000@1=60000 £ ic 28000/88000 (2 pages) |
10 June 1999 | Ad 10/10/98--------- £ si 60000@1=60000 £ ic 28000/88000 (2 pages) |
23 February 1999 | £ ic 50000/28000 10/02/99 £ sr 22000@1=22000 (1 page) |
23 February 1999 | £ ic 50000/28000 10/02/99 £ sr 22000@1=22000 (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | Resolutions
|
1 February 1999 | Director resigned (1 page) |
1 February 1999 | £ nc 52500/110000 27/10/98 (1 page) |
1 February 1999 | £ nc 52500/110000 27/10/98 (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
6 November 1998 | Return made up to 08/10/98; no change of members
|
6 November 1998 | Return made up to 08/10/98; no change of members
|
3 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1997 | Return made up to 08/10/97; no change of members
|
8 December 1997 | Return made up to 08/10/97; no change of members
|
12 August 1997 | Registered office changed on 12/08/97 from: 4-10 rodney street london N1 9JH (1 page) |
12 August 1997 | Full accounts made up to 31 March 1997 (22 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (22 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 4-10 rodney street london N1 9JH (1 page) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Declaration on reregistration from private to PLC (2 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 May 1997 | Re-registration of Memorandum and Articles (17 pages) |
23 May 1997 | Auditor's statement (1 page) |
23 May 1997 | Auditor's report (1 page) |
23 May 1997 | Application for reregistration from private to PLC (1 page) |
23 May 1997 | Balance Sheet (1 page) |
23 May 1997 | Auditor's statement (1 page) |
23 May 1997 | Application for reregistration from private to PLC (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Declaration on reregistration from private to PLC (2 pages) |
23 May 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 May 1997 | Re-registration of Memorandum and Articles (17 pages) |
23 May 1997 | Auditor's report (1 page) |
23 May 1997 | Balance Sheet (1 page) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Return made up to 08/10/96; full list of members
|
12 November 1996 | Return made up to 08/10/96; full list of members
|
11 September 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
11 September 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
16 January 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
16 January 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
13 November 1995 | Return made up to 08/10/95; change of members
|
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Return made up to 08/10/95; change of members
|
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1978 | New secretary appointed (1 page) |
22 December 1978 | New secretary appointed (1 page) |
3 November 1976 | Company name changed\certificate issued on 03/11/76 (2 pages) |
3 November 1976 | Company name changed\certificate issued on 03/11/76 (2 pages) |
20 December 1972 | Registered office changed (1 page) |
20 December 1972 | Registered office changed (1 page) |
6 January 1964 | Incorporation (13 pages) |
6 January 1964 | Incorporation (13 pages) |