21-24 Millbank
London
SW1P 4QP
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 September 2018(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 September 2018(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Ian Richard Wingrove |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | Bousley Farm Bousley Rise Ottershaw Chertsey Surrey KT16 0LA |
Director Name | James Paul Wingrove |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayhall Barn Clayhall Lane Reigate Surrey RH2 8LD |
Director Name | Mrs Muriel Kate Wingrove |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 15 Gordon Drive Chertsey Surrey KT16 9PP |
Director Name | Mr Ronald Alfred James Wingrove |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Cutty Sark House La Grande Route Des Miels St Ouen Jersey JE3 2KN |
Director Name | Sally Kate Wingrove |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 February 2007) |
Role | Manageress |
Correspondence Address | Maybury Cottage 87 Windsor Road Chobham Surrey GU24 8LE |
Secretary Name | Mr Ian Richard Wingrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | Bousley Farm Bousley Rise Ottershaw Chertsey Surrey KT16 0LA |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(42 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Anne Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 August 2018) |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Michael David Gubbay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2011(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3k at £1 | Arena Leisure Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,251,159 |
Net Worth | -£6,698,814 |
Cash | £5,821 |
Current Liabilities | £27,658,887 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
12 December 1995 | Delivered on: 28 December 1995 Satisfied on: 1 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 79-81 bridge road chertsey surrey and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
12 December 1995 | Delivered on: 19 December 1995 Satisfied on: 1 March 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 April 1991 | Delivered on: 29 April 1991 Satisfied on: 6 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 church road bagshot surrey title no sy 483089 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1979 | Delivered on: 29 November 1979 Satisfied on: 1 March 2007 Persons entitled: National Westminster 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: The riviera hotel, at the bridge maidenhead berks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1979 | Delivered on: 5 March 1979 Satisfied on: 6 January 2007 Persons entitled: National Westminster 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: Harmondsworth, harlington & cranford cottage hospital. Title no mx 442214. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1977 | Delivered on: 18 April 1977 Satisfied on: 6 January 2007 Persons entitled: R.A.J.Wingrove Classification: Second legal charge Secured details: £30,000. Particulars: F/H land & buildings known as the bridge hotel, bridge road, chertsey, surrey. Title no:- sy 364905. Fully Satisfied |
7 April 1977 | Delivered on: 18 April 1977 Satisfied on: 1 March 2007 Persons entitled: National Westminster 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 land & building known as the bridge hotel, bridge road, chertsey, surrey. Title no:- sy 364905. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 November 1976 | Delivered on: 13 December 1976 Satisfied on: 28 June 2002 Persons entitled: Courage LTD. Classification: Legal charge Secured details: £20,000 and all other monies due or to become due from the co to the chargee on any account whatsoever including monies due for goods sold and delivered. Particulars: All that freehold land and buildings known as the angel hotel, high street, staines, surrey. Fully Satisfied |
29 November 1976 | Delivered on: 30 November 1976 Satisfied on: 6 January 2007 Persons entitled: National Westminster 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 land & buildings known as angel hotel high street, staines, surrey. Title no:- sy 424071. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 2007 | Delivered on: 23 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from aldersgate investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the park hotel park road teddington middlesex t/nos MX392102, MX330875 and TGL210604. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 July 2007 | Delivered on: 23 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: F/H land and buildings k/a the riviera hotel bridge road maidenhead t/no BK176822 and all l/h land and buildings also k/a the riviera hotel bridge road maidenhead t/no BK385943. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 July 2007 | Delivered on: 23 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from aldersgate investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the boathouse bridge road chertsey T. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Outstanding |
10 January 2024 | Cessation of Arena Leisure Limited as a person with significant control on 1 January 2024 (1 page) |
---|---|
10 January 2024 | Notification of Investors in Private Capital Limited as a person with significant control on 1 January 2024 (2 pages) |
2 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
11 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
3 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
18 November 2022 | Full accounts made up to 31 December 2021 (21 pages) |
13 October 2022 | Termination of appointment of Malcolm Robin Turner as a director on 6 October 2022 (1 page) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
2 November 2021 | Full accounts made up to 31 December 2020 (20 pages) |
28 May 2021 | Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
3 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
6 February 2019 | Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
1 October 2018 | Appointment of Ms Eileen Marie Sawyer as a director on 29 September 2018 (2 pages) |
1 October 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 29 September 2018 (2 pages) |
15 August 2018 | Termination of appointment of Anne Benjamin as a secretary on 14 August 2018 (1 page) |
14 August 2018 | Appointment of Ms Megan Joy Langridge as a secretary on 14 August 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
6 October 2017 | Satisfaction of charge 10 in full (4 pages) |
6 October 2017 | Satisfaction of charge 11 in full (4 pages) |
6 October 2017 | Satisfaction of charge 10 in full (4 pages) |
6 October 2017 | Satisfaction of charge 11 in full (4 pages) |
6 October 2017 | Satisfaction of charge 12 in full (4 pages) |
6 October 2017 | Satisfaction of charge 12 in full (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
27 February 2017 | Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 February 2017 (1 page) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Termination of appointment of Michael Gubbay as a director (1 page) |
11 October 2011 | Termination of appointment of Michael Gubbay as a director (1 page) |
11 October 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
11 October 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
27 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2010 | Full accounts made up to 31 March 2009 (13 pages) |
10 June 2010 | Full accounts made up to 31 March 2009 (13 pages) |
26 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
26 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
26 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Director's details changed for Mr Malcolm Robin Turner on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Malcolm Robin Turner on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Michael David Gubbay on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Anne Benjamin on 16 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Anne Benjamin on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Mr Malcolm Robin Turner on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Malcolm Robin Turner on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Michael David Gubbay on 16 March 2010 (2 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
9 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
23 July 2007 | Particulars of mortgage/charge (5 pages) |
23 July 2007 | Particulars of mortgage/charge (5 pages) |
23 July 2007 | Particulars of mortgage/charge (5 pages) |
23 July 2007 | Particulars of mortgage/charge (5 pages) |
23 July 2007 | Particulars of mortgage/charge (5 pages) |
23 July 2007 | Particulars of mortgage/charge (5 pages) |
25 May 2007 | Return made up to 29/12/06; full list of members (3 pages) |
25 May 2007 | Return made up to 29/12/06; full list of members (3 pages) |
3 May 2007 | Location of register of members (non legible) (1 page) |
3 May 2007 | Location of register of members (non legible) (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Auditor's resignation (1 page) |
9 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Secretary resigned;director resigned (1 page) |
9 March 2007 | Secretary resigned;director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: bridge house london bridge london SE1 9QR (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: bridge house london bridge london SE1 9QR (1 page) |
9 March 2007 | Auditor's resignation (1 page) |
9 March 2007 | New director appointed (24 pages) |
9 March 2007 | New director appointed (24 pages) |
9 March 2007 | Director resigned (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 January 2005 | Return made up to 29/12/04; no change of members (5 pages) |
7 January 2005 | Return made up to 29/12/04; no change of members (5 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
14 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Return made up to 29/12/01; no change of members (6 pages) |
29 January 2002 | Return made up to 29/12/01; no change of members (6 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
16 January 2001 | Return made up to 29/12/00; no change of members (6 pages) |
16 January 2001 | Return made up to 29/12/00; no change of members (6 pages) |
4 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
4 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
4 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
2 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 March 1999 | Location of register of members (1 page) |
17 March 1999 | Location of register of members (1 page) |
17 March 1999 | Return made up to 29/12/98; full list of members (7 pages) |
17 March 1999 | Return made up to 29/12/98; full list of members (7 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
25 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
19 December 1997 | Location of register of members (1 page) |
19 December 1997 | Location of register of members (1 page) |
24 October 1997 | Full accounts made up to 1 January 1997 (14 pages) |
24 October 1997 | Full accounts made up to 1 January 1997 (14 pages) |
24 October 1997 | Full accounts made up to 1 January 1997 (14 pages) |
12 February 1997 | Return made up to 29/12/96; full list of members (8 pages) |
12 February 1997 | Return made up to 29/12/96; full list of members (8 pages) |
13 January 1997 | Full accounts made up to 3 January 1996 (14 pages) |
13 January 1997 | Full accounts made up to 3 January 1996 (14 pages) |
13 January 1997 | Full accounts made up to 3 January 1996 (14 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 12 john street london WC1N 2EB (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 12 john street london WC1N 2EB (1 page) |
18 July 1996 | Return made up to 29/12/95; full list of members (8 pages) |
18 July 1996 | Return made up to 29/12/95; full list of members (8 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Full accounts made up to 28 December 1994 (12 pages) |
13 October 1995 | Full accounts made up to 28 December 1994 (12 pages) |
25 May 1995 | Return made up to 29/12/94; full list of members (16 pages) |
25 May 1995 | Return made up to 29/12/94; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 April 1991 | Particulars of mortgage/charge (3 pages) |
29 April 1991 | Particulars of mortgage/charge (3 pages) |
13 August 1964 | Certificate of incorporation (1 page) |
13 August 1964 | Certificate of incorporation (1 page) |