London
SE1 0UX
Director Name | Mr Nuno Mano Carapina |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 16 December 2019(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mrs Julia Zilberman |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(56 years after company formation) |
Appointment Duration | 4 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mr Jon Saul Nathan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(56 years after company formation) |
Appointment Duration | 4 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mr Lorenzo Simone Modiano |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 April 2020(56 years after company formation) |
Appointment Duration | 4 years |
Role | Music |
Country of Residence | Switzerland |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Lord Mervyn Allister King |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mr James Samuel Buckle |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mrs Johanne Veta Hudson - Lett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 17 Leasway Bedford MK41 9DG |
Director Name | Ms Charlotte Mary Hogg |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Ceo Visa Europe |
Country of Residence | England |
Correspondence Address | The Cottage Kettlethorpe Lane Kettlethorpe Lincoln LN1 2GZ |
Director Name | Mr Julian Neal Milone |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(59 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 11 Jersey Road Rochester ME2 3PB |
Director Name | Mr Luke Anthony Whitehead |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(59 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 62 Wentworth Drive Grantham NG31 9QQ |
Director Name | Mr Paul Stoneman |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 25 January 2024(59 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Flat 2 Ward Close South Croydon CR2 7JZ |
Director Name | Miss Susan Mary Hedger |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(59 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Violinist |
Country of Residence | England |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mr Soong Choo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(59 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 54 Braithwaite Gardens Stanmore HA7 2QH |
Secretary Name | Mr Robert Trevor Williams |
---|---|
Status | Current |
Appointed | 25 January 2024(59 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mr Nicolas John Bishop |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(59 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mr Peter Blake |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 1992) |
Role | Musician |
Correspondence Address | 168 Beckenham Road Beckenham Kent BR3 4RJ |
Secretary Name | Mr David William Courtenay Whelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(26 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freelands 56 Crooksbury Road Farnham Surrey GU10 1QB |
Director Name | John Anderson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Musician |
Status | Resigned |
Appointed | 16 December 1993(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 47 Baldry Gardens London SW16 3DL |
Secretary Name | Charles Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 March 2016) |
Role | Finance Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mr Nicholas Martin Bootiman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2012) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Amity Grove London SW20 0LJ |
Director Name | Ms Ellen Blythe |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(47 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2014) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor The Tower Building 11 York Road London SE1 7HX |
Director Name | Mr Laurent Raymond Jean Ben Slimane |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2013(49 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 December 2022) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mr Nathaniel Anderson-Frank |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 December 2015(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2017) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mr Keith Bragg |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2016(52 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 09 February 2017) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Ms Kim Anna Marie Lassemillante |
---|---|
Status | Resigned |
Appointed | 02 November 2016(52 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Ms Ana Paula Martins Da Silva |
---|---|
Status | Resigned |
Appointed | 27 April 2017(53 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 July 2017) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Mr Paul John Townley |
---|---|
Status | Resigned |
Appointed | 13 July 2017(53 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Mr John Christopher Whiterow |
---|---|
Status | Resigned |
Appointed | 31 July 2018(54 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 May 2019) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Ms Lesley Baliga |
---|---|
Status | Resigned |
Appointed | 01 April 2019(55 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 June 2019) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Director Name | Mr Richard Birchall |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(55 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 16 December 2019) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Ms Linda Barry |
---|---|
Status | Resigned |
Appointed | 24 July 2019(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2020) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Ms Kim Anna-Marie Lassemillante |
---|---|
Status | Resigned |
Appointed | 28 October 2020(56 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 April 2021) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Secretary Name | Mrs Katherine Collis |
---|---|
Status | Resigned |
Appointed | 13 April 2021(57 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2024) |
Role | Company Director |
Correspondence Address | 6 Chancel Street London SE1 0UX |
Website | philharmonia.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 6 Chancel Street London SE1 0UX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,334,379 |
Net Worth | £1,454,715 |
Cash | £1,625,783 |
Current Liabilities | £1,967,190 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
4 April 2017 | Delivered on: 10 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 October 2014 | Delivered on: 21 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 October 1995 | Delivered on: 20 October 1995 Persons entitled: Mount Eden Land Limited Classification: Deed of deposit supplemental to a lease dated 11TH october 1995 Secured details: The whole or any part of the rents reserved by the lease or any money payable pursuant to the lease due or to become due from the company to the chargee. Particulars: All monies from time to time standing to the credit of an interest bearing account opened in the name of mount eden land limited. See the mortgage charge document for full details. Outstanding |
27 February 1995 | Delivered on: 6 March 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts & other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the companys account with national westminster bank PLC all moneys which it may receive in respect of such debts. See the mortgage charge document for full details. Outstanding |
28 December 1994 | Delivered on: 11 January 1995 Persons entitled: Musicians Union Classification: Fixed charge Secured details: £250,000 due or to become due from the company to the chargee. Particulars: Book debts. See the mortgage charge document for full details. Outstanding |
13 June 2023 | Auditor's resignation (2 pages) |
---|---|
1 March 2023 | Group of companies' accounts made up to 31 August 2022 (49 pages) |
22 February 2023 | Termination of appointment of Peter Edward Middleton as a director on 8 December 2022 (1 page) |
22 February 2023 | Termination of appointment of Michael John Brindle as a director on 8 December 2022 (1 page) |
22 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
22 February 2023 | Termination of appointment of Daniel Arnoud Knottenbelt as a director on 8 December 2022 (1 page) |
7 June 2022 | Group of companies' accounts made up to 31 August 2021 (51 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
23 November 2021 | Appointment of Mrs Katherine Collis as a secretary on 13 April 2021 (2 pages) |
23 November 2021 | Termination of appointment of Kim Anna-Marie Lassemillante as a secretary on 13 April 2021 (1 page) |
23 July 2021 | Current accounting period extended from 31 March 2021 to 31 August 2021 (1 page) |
11 February 2021 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
10 February 2021 | Appointment of Mr Lawrence Alexander Rolton as a director on 10 December 2020 (2 pages) |
9 February 2021 | Appointment of Ms Kira Doherty as a director on 10 December 2020 (2 pages) |
9 February 2021 | Appointment of Mr James Samuel Buckle as a director on 9 February 2021 (2 pages) |
7 February 2021 | Appointment of Ms Heidi Maria Krutzen as a director on 10 December 2020 (2 pages) |
30 January 2021 | Termination of appointment of Byron Fulcher as a director on 10 December 2020 (1 page) |
30 January 2021 | Termination of appointment of Jan Regulski as a director on 10 December 2020 (1 page) |
30 January 2021 | Termination of appointment of Victoria Irish as a director on 17 January 2021 (1 page) |
30 January 2021 | Termination of appointment of Carol Jennifer Hultmark as a director on 10 December 2020 (1 page) |
28 October 2020 | Appointment of Ms Kim Anna-Marie Lassemillante as a secretary on 28 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Linda Barry as a secretary on 28 October 2020 (1 page) |
6 October 2020 | Director's details changed for Lord Mervyn Allister King on 5 October 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Antoine Sigure on 5 October 2020 (2 pages) |
29 September 2020 | Appointment of Lord Mervyn Allister King as a director on 10 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Philip White as a director on 10 September 2020 (1 page) |
25 September 2020 | Appointment of Mr Antoine Sigure as a director on 10 September 2020 (2 pages) |
25 September 2020 | Appointment of Mr Michael Fuller as a director on 10 September 2020 (2 pages) |
25 September 2020 | Appointment of Mr Byron Fulcher as a director on 10 September 2020 (2 pages) |
20 August 2020 | Termination of appointment of Kevin Paul Hathway as a director on 6 August 2020 (1 page) |
10 June 2020 | Statement of company's objects (2 pages) |
10 June 2020 | Resolutions
|
10 June 2020 | Memorandum and Articles of Association (26 pages) |
23 April 2020 | Resolutions
|
23 April 2020 | Memorandum and Articles of Association (23 pages) |
22 April 2020 | Resolutions
|
21 April 2020 | Resolutions
|
3 April 2020 | Appointment of Sir Peter Edward Middleton as a director on 1 April 2020 (2 pages) |
2 April 2020 | Appointment of Mrs Julia Zilberman as a director on 1 April 2020 (2 pages) |
2 April 2020 | Appointment of Mr Jon Saul Nathan as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of John Norman Wates as a director on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Mr Lorenzo Simone Modiano as a director on 1 April 2020 (2 pages) |
2 April 2020 | Appointment of Mr Daniel Arnoud Knottenbelt as a director on 1 April 2020 (2 pages) |
2 April 2020 | Appointment of Mr Michael John Brindle as a director on 1 April 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
4 January 2020 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
20 December 2019 | Termination of appointment of Linda Kidwell as a director on 16 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Timothy Rundle as a director on 16 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Philip White as a director on 16 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Jan Regulski as a director on 16 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Nuno Mano Carapina as a director on 16 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Birchall as a director on 16 December 2019 (1 page) |
12 August 2019 | Appointment of Mr Kevin Paul Hathway as a director on 9 August 2019 (2 pages) |
25 July 2019 | Termination of appointment of Lesley Baliga as a secretary on 24 June 2019 (1 page) |
25 July 2019 | Appointment of Ms Linda Barry as a secretary on 24 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Robin Joseph O'neill as a director on 17 July 2019 (1 page) |
28 June 2019 | Appointment of Mr Richard Birchall as a director on 14 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Michael Fuller as a director on 14 June 2019 (1 page) |
31 May 2019 | Termination of appointment of John Christopher Whiterow as a secretary on 12 May 2019 (1 page) |
8 April 2019 | Director's details changed for Ms Cheremie Hamilton-Miller on 8 April 2019 (2 pages) |
3 April 2019 | Appointment of Ms Lesley Baliga as a secretary on 1 April 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Ms Cheremie Hamilton-Miller as a director on 6 December 2018 (2 pages) |
7 January 2019 | Termination of appointment of Heidi Krutzen as a director on 6 December 2018 (1 page) |
14 December 2018 | Group of companies' accounts made up to 31 March 2018 (40 pages) |
13 December 2018 | Resolutions
|
2 October 2018 | Appointment of Mr Timothy Rundle as a director on 26 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of Christian Geldsetzer as a director on 26 September 2018 (1 page) |
29 August 2018 | Termination of appointment of Kira Doherty as a director on 17 August 2018 (1 page) |
29 August 2018 | Appointment of Ms. Linda Kidwell as a director on 9 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Paul John Townley as a secretary on 31 July 2018 (1 page) |
6 August 2018 | Appointment of Mr John Christopher Whiterow as a secretary on 31 July 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Robin Joseph O'neill on 6 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Laurent Raymond Jean Ben Slimane on 6 June 2018 (2 pages) |
18 May 2018 | Appointment of Ms Carol Jennifer Hultmark as a director on 14 December 2017 (2 pages) |
24 April 2018 | Appointment of Mr Rupert Harry Darbyshire as a director on 9 March 2018 (2 pages) |
24 April 2018 | Termination of appointment of Sarah Oates as a director on 14 December 2017 (1 page) |
7 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
19 July 2017 | Termination of appointment of Ana Paula Martins Da Silva as a secretary on 13 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Ana Paula Martins Da Silva as a secretary on 13 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Paul John Townley as a secretary on 13 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul John Townley as a secretary on 13 July 2017 (2 pages) |
12 June 2017 | Termination of appointment of Timothy Walden as a director on 5 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Timothy Walden as a director on 5 June 2017 (1 page) |
12 June 2017 | Appointment of Ms Heidi Krutzen as a director on 5 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Ana Paula Martins Da Silva as a secretary on 27 April 2017 (2 pages) |
12 June 2017 | Termination of appointment of Kim Anna Marie Lassemillante as a secretary on 26 April 2017 (1 page) |
12 June 2017 | Appointment of Ms Heidi Krutzen as a director on 5 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Nathaniel Anderson-Frank as a director on 5 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Nathaniel Anderson-Frank as a director on 5 June 2017 (1 page) |
12 June 2017 | Appointment of Ms Ana Paula Martins Da Silva as a secretary on 27 April 2017 (2 pages) |
12 June 2017 | Termination of appointment of Kim Anna Marie Lassemillante as a secretary on 26 April 2017 (1 page) |
12 June 2017 | Appointment of Ms Victoria Irish as a director on 5 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Victoria Irish as a director on 5 June 2017 (2 pages) |
10 April 2017 | Registration of charge 007992970005, created on 4 April 2017 (9 pages) |
10 April 2017 | Registration of charge 007992970005, created on 4 April 2017 (9 pages) |
5 April 2017 | Satisfaction of charge 007992970004 in full (1 page) |
5 April 2017 | Satisfaction of charge 2 in full (2 pages) |
5 April 2017 | Satisfaction of charge 007992970004 in full (1 page) |
5 April 2017 | Satisfaction of charge 2 in full (2 pages) |
7 March 2017 | Satisfaction of charge 3 in full (1 page) |
7 March 2017 | Satisfaction of charge 3 in full (1 page) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Appointment of Mr Michael Fuller as a director on 9 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Michael Fuller as a director on 9 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Alistair Andrew Mackie as a director on 9 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Julia Zilberman as a director on 8 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Michael Hoffman as a director on 1 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Peter Middleton as a director on 8 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Peter Middleton as a director on 8 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Julia Zilberman as a director on 8 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Alistair Andrew Mackie as a director on 9 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Keith Bragg as a director on 9 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Keith Bragg as a director on 9 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Michael Hoffman as a director on 1 February 2017 (1 page) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
28 December 2016 | Termination of appointment of Charles Tait as a secretary on 4 March 2016 (1 page) |
28 December 2016 | Termination of appointment of David William Courtenay Whelton as a director on 2 September 2016 (1 page) |
28 December 2016 | Termination of appointment of Charles Tait as a secretary on 4 March 2016 (1 page) |
28 December 2016 | Appointment of Mr Keith Bragg as a director on 10 September 2016 (2 pages) |
28 December 2016 | Termination of appointment of Michael Fuller as a director on 18 December 2016 (1 page) |
28 December 2016 | Appointment of Ms Julia Zilberman as a director on 2 November 2016 (2 pages) |
28 December 2016 | Appointment of Ms Kim Anna Marie Lassemillante as a secretary on 2 November 2016 (2 pages) |
28 December 2016 | Termination of appointment of David John Snowdon as a director on 26 August 2016 (1 page) |
28 December 2016 | Appointment of Ms Julia Zilberman as a director on 2 November 2016 (2 pages) |
28 December 2016 | Appointment of Mr Christian Geldsetzer as a director on 18 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Michael Fuller as a director on 18 December 2016 (1 page) |
28 December 2016 | Termination of appointment of David William Courtenay Whelton as a director on 2 September 2016 (1 page) |
28 December 2016 | Appointment of Sir Peter Middleton as a director on 2 November 2016 (2 pages) |
28 December 2016 | Appointment of Mr Keith Bragg as a director on 10 September 2016 (2 pages) |
28 December 2016 | Appointment of Sir Peter Middleton as a director on 2 November 2016 (2 pages) |
28 December 2016 | Termination of appointment of David John Snowdon as a director on 26 August 2016 (1 page) |
28 December 2016 | Appointment of Ms Kim Anna Marie Lassemillante as a secretary on 2 November 2016 (2 pages) |
28 December 2016 | Appointment of Mr Christian Geldsetzer as a director on 18 December 2016 (2 pages) |
1 February 2016 | Termination of appointment of Richard Birchall as a director on 10 December 2015 (1 page) |
1 February 2016 | Appointment of Mr Nathaniel Anderson-Frank as a director on 10 December 2015 (2 pages) |
1 February 2016 | Appointment of Mr Alistair Mackie as a director on 10 December 2015 (2 pages) |
1 February 2016 | Termination of appointment of Richard Birchall as a director on 10 December 2015 (1 page) |
1 February 2016 | Appointment of Ms Sarah Oates as a director on 10 December 2015 (2 pages) |
1 February 2016 | Appointment of Mr Alistair Mackie as a director on 10 December 2015 (2 pages) |
1 February 2016 | Appointment of Mr Timothy Walden as a director on 10 December 2015 (2 pages) |
1 February 2016 | Termination of appointment of Simon Richard Oliver as a director on 10 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Michael John Turner as a director on 10 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Michael John Turner as a director on 10 December 2015 (1 page) |
1 February 2016 | Appointment of Ms Sarah Oates as a director on 10 December 2015 (2 pages) |
1 February 2016 | Annual return made up to 26 January 2016 no member list (9 pages) |
1 February 2016 | Termination of appointment of Gideon Robinson as a director on 10 December 2015 (1 page) |
1 February 2016 | Annual return made up to 26 January 2016 no member list (9 pages) |
1 February 2016 | Termination of appointment of Simon Richard Oliver as a director on 10 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Gideon Robinson as a director on 10 December 2015 (1 page) |
1 February 2016 | Appointment of Mr Timothy Walden as a director on 10 December 2015 (2 pages) |
1 February 2016 | Termination of appointment of Vincent Meyer as a director on 31 March 2015 (1 page) |
1 February 2016 | Appointment of Mr Nathaniel Anderson-Frank as a director on 10 December 2015 (2 pages) |
1 February 2016 | Termination of appointment of Vincent Meyer as a director on 31 March 2015 (1 page) |
11 December 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
11 December 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
11 May 2015 | Registered office address changed from 6th Floor the Tower Building 11 York Road London SE1 7HX to 6 Chancel Street London SE1 0UX on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 6th Floor the Tower Building 11 York Road London SE1 7HX to 6 Chancel Street London SE1 0UX on 11 May 2015 (1 page) |
19 February 2015 | Termination of appointment of Deirdre Cooper as a director on 11 December 2014 (1 page) |
19 February 2015 | Appointment of Mr Robin Joseph O'neill as a director on 11 December 2014 (2 pages) |
19 February 2015 | Annual return made up to 26 January 2015 no member list (11 pages) |
19 February 2015 | Termination of appointment of Ellen Blythe as a director on 11 December 2014 (1 page) |
19 February 2015 | Appointment of Ms Kira Doherty as a director on 11 December 2014 (2 pages) |
19 February 2015 | Appointment of Mr Robin Joseph O'neill as a director on 11 December 2014 (2 pages) |
19 February 2015 | Termination of appointment of Deirdre Cooper as a director on 11 December 2014 (1 page) |
19 February 2015 | Appointment of Ms Kira Doherty as a director on 11 December 2014 (2 pages) |
19 February 2015 | Termination of appointment of Ellen Blythe as a director on 11 December 2014 (1 page) |
19 February 2015 | Annual return made up to 26 January 2015 no member list (11 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
21 October 2014 | Registration of charge 007992970004, created on 9 October 2014 (5 pages) |
21 October 2014 | Registration of charge 007992970004, created on 9 October 2014 (5 pages) |
21 October 2014 | Registration of charge 007992970004, created on 9 October 2014 (5 pages) |
6 February 2014 | Appointment of Mr Laurent Raymond Jean Ben Slimane as a director (2 pages) |
6 February 2014 | Termination of appointment of Imogen East as a director (1 page) |
6 February 2014 | Appointment of Ms Deirdre Cooper as a director (2 pages) |
6 February 2014 | Appointment of Mr Michael Fuller as a director (2 pages) |
6 February 2014 | Termination of appointment of Mark Van De Wiel as a director (1 page) |
6 February 2014 | Termination of appointment of Carsten Williams as a director (1 page) |
6 February 2014 | Termination of appointment of Mark Van De Wiel as a director (1 page) |
6 February 2014 | Appointment of Mr Michael Fuller as a director (2 pages) |
6 February 2014 | Termination of appointment of Carsten Williams as a director (1 page) |
6 February 2014 | Termination of appointment of Imogen East as a director (1 page) |
6 February 2014 | Annual return made up to 26 January 2014 no member list (12 pages) |
6 February 2014 | Appointment of Ms Deirdre Cooper as a director (2 pages) |
6 February 2014 | Appointment of Mr Laurent Raymond Jean Ben Slimane as a director (2 pages) |
6 February 2014 | Annual return made up to 26 January 2014 no member list (12 pages) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
27 February 2013 | Annual return made up to 26 January 2013 no member list (8 pages) |
27 February 2013 | Annual return made up to 26 January 2013 no member list (8 pages) |
26 February 2013 | Director's details changed for Mark Van De Wiel on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mark Van De Wiel on 26 February 2013 (2 pages) |
26 February 2013 | Appointment of Mr Michael Hoffman as a director (2 pages) |
26 February 2013 | Director's details changed for Mr David John Snowdon on 26 February 2013 (2 pages) |
26 February 2013 | Secretary's details changed for Charles Tait on 26 February 2013 (1 page) |
26 February 2013 | Appointment of Mr Michael Hoffman as a director (2 pages) |
26 February 2013 | Director's details changed for Mr David William Courtenay Whelton on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr David William Courtenay Whelton on 26 February 2013 (2 pages) |
26 February 2013 | Termination of appointment of Michael Fuller as a director (1 page) |
26 February 2013 | Secretary's details changed for Charles Tait on 26 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Michael Fuller as a director (1 page) |
26 February 2013 | Director's details changed for Mr David John Snowdon on 26 February 2013 (2 pages) |
7 January 2013 | Auditor's resignation (1 page) |
7 January 2013 | Auditor's resignation (1 page) |
3 January 2013 | Appointment of Mr Michael John Turner as a director (2 pages) |
3 January 2013 | Appointment of Mr Richard Birchall as a director (2 pages) |
3 January 2013 | Termination of appointment of Nicholas Bootiman as a director (1 page) |
3 January 2013 | Termination of appointment of Nicholas Bootiman as a director (1 page) |
3 January 2013 | Appointment of Mr Michael John Turner as a director (2 pages) |
3 January 2013 | Appointment of Mr Richard Birchall as a director (2 pages) |
26 November 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
26 November 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
23 February 2012 | Appointment of Mr Michael Fuller as a director (2 pages) |
23 February 2012 | Termination of appointment of Alistair Mackie as a director (1 page) |
23 February 2012 | Termination of appointment of Rebecca Chambers as a director (1 page) |
23 February 2012 | Appointment of Ms Ellen Blythe as a director (2 pages) |
23 February 2012 | Termination of appointment of Justin Jones as a director (1 page) |
23 February 2012 | Annual return made up to 26 January 2012 no member list (13 pages) |
23 February 2012 | Appointment of Mr Michael Fuller as a director (2 pages) |
23 February 2012 | Appointment of Mr Carsten Adam Williams as a director (2 pages) |
23 February 2012 | Appointment of Mr Carsten Adam Williams as a director (2 pages) |
23 February 2012 | Termination of appointment of Justin Jones as a director (1 page) |
23 February 2012 | Termination of appointment of Rebecca Chambers as a director (1 page) |
23 February 2012 | Termination of appointment of Daniel Salem as a director (1 page) |
23 February 2012 | Termination of appointment of Alistair Mackie as a director (1 page) |
23 February 2012 | Annual return made up to 26 January 2012 no member list (13 pages) |
23 February 2012 | Termination of appointment of Clare Thompson as a director (1 page) |
23 February 2012 | Appointment of Ms Ellen Blythe as a director (2 pages) |
23 February 2012 | Termination of appointment of Clare Thompson as a director (1 page) |
23 February 2012 | Termination of appointment of Daniel Salem as a director (1 page) |
19 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
14 September 2011 | Appointment of Mr Nicholas Martin Bootiman as a director (2 pages) |
14 September 2011 | Appointment of Mr Nicholas Martin Bootiman as a director (2 pages) |
28 January 2011 | Appointment of Ms Imogen Clair East as a director (2 pages) |
28 January 2011 | Director's details changed for Mr Vincent Meyer on 1 July 2010 (2 pages) |
28 January 2011 | Appointment of Ms Imogen Clair East as a director (2 pages) |
28 January 2011 | Annual return made up to 26 January 2011 no member list (15 pages) |
28 January 2011 | Termination of appointment of Christian Jones as a director (1 page) |
28 January 2011 | Annual return made up to 26 January 2011 no member list (15 pages) |
28 January 2011 | Termination of appointment of Christian Jones as a director (1 page) |
28 January 2011 | Director's details changed for Mr Vincent Meyer on 1 July 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Vincent Meyer on 1 July 2010 (2 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (27 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (27 pages) |
10 February 2010 | Director's details changed for Christian Raymond Jones on 10 February 2010 (2 pages) |
10 February 2010 | Termination of appointment of Neil Tarlton as a director (1 page) |
10 February 2010 | Director's details changed for Alistair Mackie on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Alistair Mackie on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David John Snowdon on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Daniel Salem on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Vincent Meyer on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Clare Thompson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Justin Jones on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Justin Jones on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mark Van De Wiel on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Daniel Salem on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Clare Thompson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David John Snowdon on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 26 January 2010 no member list (9 pages) |
10 February 2010 | Director's details changed for Christian Raymond Jones on 10 February 2010 (2 pages) |
10 February 2010 | Termination of appointment of Neil Tarlton as a director (1 page) |
10 February 2010 | Director's details changed for Mark Van De Wiel on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Vincent Meyer on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Rebecca Chambers on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 26 January 2010 no member list (9 pages) |
10 February 2010 | Director's details changed for Rebecca Chambers on 10 February 2010 (2 pages) |
1 February 2010 | Appointment of Reverend John Norman Wates as a director (3 pages) |
1 February 2010 | Appointment of Simon Oliver as a director (3 pages) |
1 February 2010 | Appointment of Simon Oliver as a director (3 pages) |
1 February 2010 | Appointment of Gideon Robinson as a director (3 pages) |
1 February 2010 | Appointment of Gideon Robinson as a director (3 pages) |
1 February 2010 | Appointment of Reverend John Norman Wates as a director (3 pages) |
12 January 2010 | Termination of appointment of Michael Hurwitz as a director (2 pages) |
12 January 2010 | Termination of appointment of Michael Hurwitz as a director (2 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (27 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (27 pages) |
8 April 2009 | Director appointed david snowdon (2 pages) |
8 April 2009 | Appointment terminated director john wates (1 page) |
8 April 2009 | Director appointed david snowdon (2 pages) |
8 April 2009 | Appointment terminated director john wates (1 page) |
9 February 2009 | Annual return made up to 26/01/09 (6 pages) |
9 February 2009 | Annual return made up to 26/01/09 (6 pages) |
6 February 2009 | Appointment terminated director laurence davies (1 page) |
6 February 2009 | Appointment terminated director laurence davies (1 page) |
6 February 2009 | Director appointed mr david whelton (1 page) |
6 February 2009 | Director appointed mr david whelton (1 page) |
9 December 2008 | Full accounts made up to 31 March 2008 (27 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (27 pages) |
9 July 2008 | Director appointed rebecca chambers (2 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
9 July 2008 | Director appointed rebecca chambers (2 pages) |
6 May 2008 | Director appointed christian raymond jones (1 page) |
6 May 2008 | Secretary appointed charles tait (1 page) |
6 May 2008 | Director appointed christian raymond jones (1 page) |
6 May 2008 | Annual return made up to 26/01/08
|
6 May 2008 | Annual return made up to 26/01/08
|
6 May 2008 | Director appointed mark van de wiel (1 page) |
6 May 2008 | Secretary appointed charles tait (1 page) |
6 May 2008 | Director appointed mark van de wiel (1 page) |
18 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
24 April 2007 | Annual return made up to 26/01/07
|
24 April 2007 | Annual return made up to 26/01/07
|
19 April 2007 | Full accounts made up to 31 March 2006 (26 pages) |
19 April 2007 | Full accounts made up to 31 March 2006 (26 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Annual return made up to 26/01/06 (8 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Annual return made up to 26/01/06 (8 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 March 2005 (28 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (28 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | Annual return made up to 26/01/05
|
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Annual return made up to 26/01/05
|
10 February 2005 | New director appointed (1 page) |
10 February 2005 | Director resigned (1 page) |
17 December 2004 | Full accounts made up to 31 March 2004 (30 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (30 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Annual return made up to 26/01/04
|
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Annual return made up to 26/01/04
|
1 July 2004 | New director appointed (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (1 page) |
1 July 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
26 November 2003 | Full accounts made up to 31 March 2003 (39 pages) |
26 November 2003 | Full accounts made up to 31 March 2003 (39 pages) |
6 May 2003 | Annual return made up to 26/01/03
|
6 May 2003 | Annual return made up to 26/01/03
|
12 February 2003 | Full accounts made up to 31 March 2002 (28 pages) |
12 February 2003 | Full accounts made up to 31 March 2002 (28 pages) |
26 February 2002 | Annual return made up to 26/01/02
|
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Annual return made up to 26/01/02
|
19 December 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
19 December 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Annual return made up to 26/01/01
|
27 February 2001 | Annual return made up to 26/01/01
|
27 February 2001 | New director appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
8 March 2000 | Annual return made up to 26/01/00 (6 pages) |
8 March 2000 | Annual return made up to 26/01/00 (6 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (25 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (25 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 76 great portland street london W1N 6HA (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 76 great portland street london W1N 6HA (1 page) |
15 March 1999 | Annual return made up to 26/01/99
|
15 March 1999 | Annual return made up to 26/01/99
|
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (25 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (25 pages) |
23 February 1998 | Annual return made up to 26/01/98 (6 pages) |
23 February 1998 | Annual return made up to 26/01/98 (6 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (20 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (20 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Annual return made up to 26/01/97
|
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Annual return made up to 26/01/97
|
3 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Annual return made up to 26/01/96
|
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Annual return made up to 26/01/96
|
6 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Annual return made up to 26/01/95
|
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Annual return made up to 26/01/95
|
23 March 1995 | New director appointed (2 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (15 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
11 January 1994 | Full accounts made up to 31 March 1993 (14 pages) |
11 January 1994 | Full accounts made up to 31 March 1993 (14 pages) |
1 February 1993 | Full accounts made up to 31 March 1992 (13 pages) |
1 February 1993 | Full accounts made up to 31 March 1992 (13 pages) |
14 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
14 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
12 April 1991 | Full accounts made up to 31 March 1990 (12 pages) |
12 April 1991 | Full accounts made up to 31 March 1990 (12 pages) |
22 March 1990 | Full accounts made up to 31 March 1989 (13 pages) |
22 March 1990 | Full accounts made up to 31 March 1989 (13 pages) |
29 March 1989 | Memorandum and Articles of Association (6 pages) |
29 March 1989 | Resolutions
|
29 March 1989 | Resolutions
|
29 March 1989 | Memorandum and Articles of Association (6 pages) |
21 March 1989 | Memorandum of association (7 pages) |
21 March 1989 | Memorandum of association (7 pages) |
16 February 1989 | Full accounts made up to 31 March 1988 (11 pages) |
16 February 1989 | Full accounts made up to 31 March 1988 (11 pages) |
16 March 1987 | Full accounts made up to 31 March 1986 (11 pages) |
16 March 1987 | Full accounts made up to 31 March 1986 (11 pages) |
17 January 1980 | Company name changed\certificate issued on 17/01/80 (2 pages) |
17 January 1980 | Company name changed\certificate issued on 17/01/80 (2 pages) |
26 May 1964 | Company name changed\certificate issued on 26/05/64 (3 pages) |
26 May 1964 | Company name changed\certificate issued on 26/05/64 (3 pages) |
2 April 1964 | Incorporation (26 pages) |
2 April 1964 | Incorporation (26 pages) |