106 Cheyne Walk
London
SW10 0DG
Secretary Name | Mr David Ross Hooper |
---|---|
Status | Closed |
Appointed | 31 August 2013(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | Riverain Gossmore Lane Marlow Buckinghamshire SL7 1QF |
Director Name | Mr John Leon Naylor Walker |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 1994) |
Role | Management Consultant |
Correspondence Address | 57 Crescent Lane London SW4 9PT |
Director Name | John Michael Thomas |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Management Consultant |
Correspondence Address | 29 Warwick Square London SW1V 2AD |
Director Name | Gunnar Rylander |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 1994) |
Role | Management Consultant |
Correspondence Address | Hjortstigen 19 182 75 Stocksund Sweden |
Director Name | David Ian Morris |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 1991) |
Role | Advertising Account Director |
Correspondence Address | Laurel Bank Hernes Nest Bewdley Worcestershire DY12 2ET |
Director Name | Judith Ellard |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 July 1998) |
Role | Advertising Account Director |
Correspondence Address | 4 Iverna Court London W8 6TY |
Director Name | Mr Michael Stephen Douglas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Management Consultant |
Correspondence Address | 95 Brondesbury Road London NW6 6RY |
Secretary Name | Mr Peter Andrew Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP |
Director Name | Jon Moynihan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 1995) |
Role | Group Chief Executive |
Correspondence Address | 59 Dovehouse Street London SW8 6JY |
Director Name | David John Coulter |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Stuarts Meadow Graffham Petworth West Sussex GU28 0QE |
Director Name | Mr Simon John Howard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 1999) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bridge House Saint George Wharf London SW8 2LQ |
Director Name | Mr Michael Anthony Warren |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Stanton Gloucestershire WR12 7NE |
Secretary Name | Mr Michael Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manor Farm Stanton Gloucestershire WR12 7NE |
Director Name | Mrs Elisabeth Lyndsay Cramp |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(33 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 August 2002) |
Role | Occupational Psychologist |
Country of Residence | England |
Correspondence Address | 4 Claremont End Esher Surrey KT10 9LZ |
Director Name | Simon Russell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2000) |
Role | Creative Director |
Correspondence Address | Manor Villa Portsmouth Road, Milford Godalming Surrey GU8 5DU |
Director Name | Guy Michael Hornsby |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 February 2003) |
Role | Managing Director |
Correspondence Address | Farthings 262 Station Road Knowle Solihull West Midlands B93 0ES |
Director Name | Rose Colledge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 42 Elgin Mansions Elgin Avenue London W9 1JQ |
Director Name | Gillian Tina Cooper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(35 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Tranmere Road London SW18 3QH |
Secretary Name | Gillian Tina Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(35 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Tranmere Road London SW18 3QH |
Director Name | Hilary Jane Woodland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | 1 Alexandra Mews Fortis Green London N2 9HA |
Director Name | Andrew Dolby |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | 14 Isherwood Drive Marple Stockport Cheshire SK6 6JD |
Director Name | Mr David John Anthony Harrison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Park Hall Road West Dulwich London SE21 8EX |
Secretary Name | Mr David John Anthony Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Park Hall Road West Dulwich London SE21 8EX |
Director Name | Emma Voirrey Lancaster |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(38 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 February 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 63 Brighton Road Surbiton Surrey KT6 5LR |
Director Name | David Robert Price |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(39 years after company formation) |
Appointment Duration | 2 days (resigned 05 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Titchfield Close Burgess Hill West Sussex RH15 0RX |
Director Name | Mr Stephen Carl Halford |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ellesmere Road Ellesmere Park Monton Manchester M30 9FD |
Director Name | Mr Michael Anthony Warren |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Stanton Broadway Worcestershire WR12 7NE |
Secretary Name | Mr Michael Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Stanton Broadway Worcestershire WR12 7NE |
Director Name | Mr Julian David Maslen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(46 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Laine End 133 Heyes Lane Alderley Edge Cheshire SK9 7LH |
Secretary Name | Mr Julian David Maslen |
---|---|
Status | Resigned |
Appointed | 12 August 2010(46 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Laine End 133 Heyes Lane Alderley Edge Cheshire SK9 7LH |
Registered Address | Suite 2.01 17,Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
10k at £1 | Resourceful Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2016 | Registered office address changed from 11th Floor Marble Arch Tower 55,Bryanston Street London W1H 7AA to Suite 2.01 17,Hanover Square London W1S 1BN on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 11th Floor Marble Arch Tower 55,Bryanston Street London W1H 7AA to Suite 2.01 17,Hanover Square London W1S 1BN on 1 February 2016 (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
4 January 2016 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
5 September 2013 | Termination of appointment of Julian Maslen as a director (1 page) |
5 September 2013 | Termination of appointment of Julian Maslen as a director (1 page) |
5 September 2013 | Termination of appointment of Julian Maslen as a secretary (1 page) |
5 September 2013 | Appointment of Mr David Ross Hooper as a secretary (2 pages) |
5 September 2013 | Appointment of Mr David Ross Hooper as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Julian Maslen as a secretary (1 page) |
22 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ on 26 July 2013 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Termination of appointment of Michael Warren as a director (1 page) |
17 August 2010 | Termination of appointment of Michael Warren as a director (1 page) |
17 August 2010 | Termination of appointment of Michael Warren as a secretary (1 page) |
17 August 2010 | Appointment of Mr Julian David Maslen as a director (2 pages) |
17 August 2010 | Termination of appointment of Michael Warren as a secretary (1 page) |
17 August 2010 | Appointment of Mr Julian David Maslen as a secretary (2 pages) |
17 August 2010 | Appointment of Mr Julian David Maslen as a director (2 pages) |
17 August 2010 | Appointment of Mr Julian David Maslen as a secretary (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 9 July 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Michael Anthony Warren on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael Anthony Warren on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael Anthony Warren on 8 July 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
12 April 2010 | Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
11 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
14 August 2008 | Director and secretary's change of particulars / michael warren / 30/06/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / michael warren / 30/06/2008 (1 page) |
14 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members
|
7 July 2004 | Return made up to 01/07/04; full list of members
|
2 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 5 alfred place london WC1E 7LT (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 5 alfred place london WC1E 7LT (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 3 portland place london W1B 1HR (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 3 portland place london W1B 1HR (1 page) |
20 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
22 July 2003 | Return made up to 01/07/03; full list of members
|
22 July 2003 | Return made up to 01/07/03; full list of members
|
24 April 2003 | Declaration of assistance for shares acquisition (5 pages) |
24 April 2003 | Declaration of assistance for shares acquisition (5 pages) |
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | New director appointed (3 pages) |
24 March 2003 | New director appointed (3 pages) |
24 March 2003 | New secretary appointed;new director appointed (3 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New secretary appointed;new director appointed (3 pages) |
24 March 2003 | New director appointed (3 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | New director appointed (3 pages) |
28 February 2003 | New director appointed (3 pages) |
19 February 2003 | Particulars of mortgage/charge (5 pages) |
19 February 2003 | Particulars of mortgage/charge (5 pages) |
13 February 2003 | Memorandum and Articles of Association (11 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
13 February 2003 | Memorandum and Articles of Association (11 pages) |
2 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
2 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | Director resigned (1 page) |
31 July 2002 | Return made up to 01/07/02; full list of members
|
31 July 2002 | Return made up to 01/07/02; full list of members
|
25 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
25 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Return made up to 01/07/01; full list of members
|
23 August 2001 | Return made up to 01/07/01; full list of members
|
26 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
26 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 01/07/00; full list of members
|
28 July 2000 | Return made up to 01/07/00; full list of members
|
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
23 July 1999 | Return made up to 01/07/99; full list of members
|
23 July 1999 | Return made up to 01/07/99; full list of members
|
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
22 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
20 July 1998 | Return made up to 01/07/98; no change of members (6 pages) |
20 July 1998 | Return made up to 01/07/98; no change of members (6 pages) |
26 January 1998 | Accounting reference date extended from 30/09/97 to 30/09/98 (1 page) |
26 January 1998 | Accounting reference date extended from 30/09/97 to 30/09/98 (1 page) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
26 October 1997 | Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page) |
26 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | New director appointed (2 pages) |
11 September 1997 | Particulars of mortgage/charge (39 pages) |
11 September 1997 | Particulars of mortgage/charge (39 pages) |
2 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
2 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
8 August 1997 | Return made up to 01/07/97; no change of members
|
8 August 1997 | Return made up to 01/07/97; no change of members
|
6 May 1997 | Company name changed pa advertising LIMITED\certificate issued on 06/05/97 (2 pages) |
6 May 1997 | Company name changed pa advertising LIMITED\certificate issued on 06/05/97 (2 pages) |
3 May 1997 | Registered office changed on 03/05/97 from: third floor 2 caxton street london SW1 (1 page) |
3 May 1997 | Registered office changed on 03/05/97 from: third floor 2 caxton street london SW1 (1 page) |
27 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
27 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
14 August 1996 | Return made up to 01/07/96; full list of members
|
14 August 1996 | Return made up to 01/07/96; full list of members
|
5 July 1996 | Particulars of mortgage/charge (4 pages) |
5 July 1996 | Particulars of mortgage/charge (4 pages) |
5 January 1996 | Particulars of mortgage/charge (4 pages) |
5 January 1996 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Return made up to 01/07/95; change of members
|
4 August 1995 | Return made up to 01/07/95; change of members
|
13 June 1995 | Declaration of assistance for shares acquisition (4 pages) |
13 June 1995 | Declaration of assistance for shares acquisition (4 pages) |
26 May 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
26 May 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
22 May 1995 | Director resigned;new director appointed (4 pages) |
22 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 123 buckingham palace road london SW1W 9SR (1 page) |
22 May 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 123 buckingham palace road london SW1W 9SR (1 page) |
22 May 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
22 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Director resigned;new director appointed (4 pages) |
19 May 1995 | Auditor's resignation (2 pages) |
19 May 1995 | Auditor's resignation (2 pages) |
12 May 1995 | Particulars of mortgage/charge (6 pages) |
12 May 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 November 1987 | Resolutions
|
10 November 1987 | Resolutions
|
15 August 1983 | Memorandum and Articles of Association (24 pages) |
15 August 1983 | Memorandum and Articles of Association (24 pages) |
8 September 1966 | Resolutions
|
8 September 1966 | Resolutions
|
16 January 1964 | Incorporation (22 pages) |
16 January 1964 | Incorporation (22 pages) |