London
EC4N 6AF
Director Name | Catherine Mary Morgan Richards |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2002(36 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Tom Dane |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2015(50 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Patrick John Moon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 October 1997) |
Role | Solicitor |
Correspondence Address | 12 Addison Place London W11 4RJ |
Director Name | John Joseph Murray |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 April 2007) |
Role | Solicitor |
Correspondence Address | 7 Windermere Avenue Queens Park London NW6 6LP |
Director Name | Peter Kempster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Amberley Ockham Road South East Horsley Surrey KT24 6SN |
Director Name | Mark Joscelyne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1997) |
Role | Solicitor |
Correspondence Address | 289 Lonsdale Road Barnes London SW13 9QB |
Director Name | Richard Gordon Holt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 1997) |
Role | Solicitor |
Correspondence Address | Lindrick House Lindrick Lane Tickhill,Doncaster South Yorkshire DN11 9RA |
Director Name | Ronald Gulliver |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel New Mill Eversley Hants RG27 0RA |
Director Name | Mr John James Quarrell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 522 Holcombe Road Greenmount Bury Lancashire BL8 4EJ |
Director Name | Paul Fitzmaurice |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 41 Cambourne Avenue London W13 9QZ |
Director Name | Christopher Charles Arthur Cox |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 October 1997) |
Role | Solicitor |
Correspondence Address | 8 Haverstock Street London N1 8DL |
Director Name | Mrs Elizabeth Cohen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1997) |
Role | Solicitor |
Correspondence Address | 23 Midhurst Avenue London N10 3EP |
Director Name | Graham Benwell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 1997) |
Role | Solicitor |
Correspondence Address | 7 Beauforts Englefield Green Egham Surrey TW20 0DW |
Director Name | Mr Andrew Jonathan Hughes Penney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 1995) |
Role | Solicitor |
Correspondence Address | Fairview Stroud Road Painswick Stroud Gloucestershire GL6 6UT Wales |
Director Name | Mr Peter Christopher Ford |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2001) |
Role | Solicitor |
Correspondence Address | 186 Revelstoke Road Southfields London SW18 5NW |
Director Name | Keith William Pugh |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2004) |
Role | Solicitor |
Correspondence Address | The Cottage Harwell Lane Harwell Everton Doncaster South Yorkshire DN10 5BU |
Director Name | Geoffrey Robert Preston |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(30 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 January 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Stratfield Saye Reading Berkshire RG7 2DP |
Director Name | Mario Giovanni Celeste Conti |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2005) |
Role | Solicitor |
Correspondence Address | 20 Meadow Place London SW8 1XZ |
Director Name | James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Invermark Uvedale Road Oxted Surrey RH8 0EJ |
Director Name | Mr Jonathan Robert Burchfield |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(31 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Court Bury Fields Guildford Surrey GU2 5BA |
Director Name | John Blackwell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1999) |
Role | Solicitor |
Correspondence Address | The Meadows Cambs Lane Retford Nottinghamshire DN22 9DR |
Director Name | Mr Gordon Niall Logan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(31 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Rosemary Martin-Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(32 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2000) |
Role | Solicitor |
Correspondence Address | 76 Portobello Road London W11 3DL |
Director Name | Steven Edward Hull |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2000) |
Role | Solicitor |
Correspondence Address | 44 Broxash Road Clapham Common West Side London SW11 6AB |
Director Name | Mr David Bramson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 1998(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 85 South End Road London NW3 2RJ |
Director Name | Clive Lightburn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wharf Lodge St Nicholas Way Bawtry Doncaster South Yorkshire DN10 6HB |
Director Name | Neil Pointon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(33 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 1999) |
Role | Solicitor |
Correspondence Address | Lynbar Martin Lane Bawtry Doncaster South Yorkshire DN10 6NJ |
Director Name | Caroline Anne Kirby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fortis Green London N2 9EL |
Director Name | Sara Ellacott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2006) |
Role | Solicitor |
Correspondence Address | Downshire Lodge 7 Downshire Square Reading Berkshire RG1 6NJ |
Director Name | Mr Simon John Johnston |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Ian Alexander Greenstreet |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(39 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Ms Joanna Sarah Marshall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(46 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Charles Edwin Furness-Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(46 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2014) |
Role | Accontant |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Website | nabarro.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Nabarro LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 May 1996 | Delivered on: 23 May 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company, richard hunnisett and sandra callcutt as trustees of the d russell (london) PLC pension scheme to the chargee on any account whatsoever. Particulars: 8 haymarket leicester t/no.LT37278 and goodwill of all business and a fixed charge over all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 September 1995 | Delivered on: 5 October 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as bays 1,2 and 3 of the trader webb building,heanor gate industrial estate,heanor,derbyshire.............. See the mortgage charge document for full details. Outstanding |
8 September 1994 | Delivered on: 19 September 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from david shilton, andrew shilton, ian william pearce, the company and others, trustees for the time being of the shilton pension fund, to the chargee providing that the company's liability shall be limited to the assets of the shilton pension fund. Particulars: F/H 49/51 stafford street hanley stoke-on-trent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
30 July 1992 | Delivered on: 31 July 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company,david shilton,andrew shilton and ian william pearce to the chargee on any account whatsoever. Particulars: All those f/h premises situate and k/as 188 and 190 terminus road,eastbourne.together with all fixtures and fittings now or at any time hereafter on the property;and the benefit of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
30 March 1992 | Delivered on: 14 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company,david shilton,andrew shilton and ian william pearce as trustees of shilton PLC pension fund to the chargee on any account whatsoever. Particulars: All those l/h premises situate and k/a 5 upperhead road,huddersfield and standard house,half moon street,huddersfield.together with all fixtures & fittings and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
26 April 1991 | Delivered on: 15 May 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due from the trustees for the time being of the R.M. simpson limited retirement benefit scheme to the chargee on any account whatsoever and from robert michael simpson and sandra june simpson and eagle place trustees limited under the terms of the charge. Particulars: 27-49 (odd) willow way sydenham lewisham title nos sgl 189172 and sgl 432293. Outstanding |
20 February 1987 | Delivered on: 24 February 1987 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £175,000.00 and all other moneys due or to become due from the company and/or lammermuir rest home limited and/or kenneth gary baxter and/or francis william martin to the chargee on any account whatsoever. Particulars: F/Hold property k/as 4 boyne park tunbridge wells kent. Floating security over the undertaking. Outstanding |
30 March 2006 | Delivered on: 18 April 2006 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company and joseph ivan mccabrey, david alexander mervyn mccall to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a rocksborough house 117-123 (odd) warwick road, olton west midlands t/nos WM331089 (117-119 warwick road olton) and WK194922 (121-123 warwick road olton) and all buildings and other things of whatever nature on. Outstanding |
13 December 2005 | Delivered on: 23 December 2005 Persons entitled: Ulster Bank Limited Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: No 28 rilway street lisburn in the town and parish of lisburn barony of upper massereene and county of antrim. See the mortgage charge document for full details. Outstanding |
28 May 2002 | Delivered on: 1 June 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the lineorder limited special pension scheme to the chargee on any account whatsoever. Particulars: F/Hold property being building 37 the millfields,stonehouse,plymouth; DN379591. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 April 2002 | Delivered on: 8 May 2002 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Legal mortgage Secured details: All monies due or to beocme due from the company and william rush, isobella rush, adam james moore armstrong and marie jane armstrong to the chargee on any account whatsoever. Particulars: Premises comprised in 149 larne road in the town of eden, north east division of carrickfergus, parish of saint nicholas, county antrim. See the mortgage charge document for full details. Outstanding |
28 March 2002 | Delivered on: 13 April 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the capital trading special pension scheme to the chargee on any account whatsoever. Particulars: F/Hold - 6 cathedral road,cardiff; wa 248802. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 September 2001 | Delivered on: 13 October 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4 wildflower way apollo road belfast t/n an 24432L. Outstanding |
20 July 2001 | Delivered on: 24 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All the liabilities of the trustees from time to time of the faisaltex limited directors pension scheme to the chargee on any account whatsoever. Particulars: 5/6 cheapside preston lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 June 2001 | Delivered on: 19 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge between the company,roger mark sloman as trustees of the acc limited executive pension scheme (the "mortgagor") and barclays bank PLC Secured details: All moneys and liabilities due or to become due from the mortgagor to the chargee on any account whatsoever. Particulars: F/Hold property known as international house,cliff nook lane,newark,nottinghamshire; nt 236146. Outstanding |
25 May 2001 | Delivered on: 13 June 2001 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Legal mortgage created by a borrower securing all monies and incorporating an assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hereditaments and premises k/a 101 103 and 105 groomsport road in the townland or corporation of bangor barony of areds lower and county of down all rental income and all related rights thereof all guarantees warranties and representations in relation to the property all insurance policies and all other monies payable in relation to the property. See the mortgage charge document for full details. Outstanding |
19 April 2001 | Delivered on: 28 April 2001 Persons entitled: Hsbc 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: Langford house 34A to 42 (even) and 42A friar lane nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 April 2001 | Delivered on: 28 April 2001 Persons entitled: Hsbc 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: Langford house 34A to 42 (even) and 42A friar lane nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 March 2001 | Delivered on: 6 April 2001 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: F/H property k/a land at saxony way blackbushe esate yateley hampshire - HP253277. And the proceeds of sale thereof 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. Outstanding |
31 March 1981 | Delivered on: 14 April 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from trustees of the ronada pension scheme to the chargee on any account whatsoever. Particulars: Land at forest road, hainault.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 September 1986 | Delivered on: 10 October 1986 Satisfied on: 8 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fleet street flyers london limited and/or paul joseph barnes and/or jean barnes and/or david john abbot to the chargee on any account whatsoever. Particulars: Freehold 45/45A church street weybridge surrey title no SY67798 and sy 84764. Fully Satisfied |
3 January 2024 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
2 May 2023 | Appointment of Mr Stephen Samuel Alexander Millar as a director on 28 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Catherine Mary Morgan Richards as a director on 28 April 2023 (1 page) |
6 February 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 November 2022 | Termination of appointment of Eps Secretaries Limited as a secretary on 21 November 2022 (1 page) |
25 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
20 January 2021 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of Ian Alexander Greenstreet as a director on 30 April 2018 (1 page) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
10 January 2018 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
10 January 2018 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
28 November 2017 | Secretary's details changed for Eps Secretaries Limited on 1 May 2017 (1 page) |
28 November 2017 | Secretary's details changed for Eps Secretaries Limited on 1 May 2017 (1 page) |
6 September 2017 | Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages) |
6 September 2017 | Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages) |
5 September 2017 | Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages) |
5 September 2017 | Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages) |
4 September 2017 | Cessation of Nabarro Llp as a person with significant control on 30 April 2017 (1 page) |
4 September 2017 | Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages) |
4 September 2017 | Cessation of Nabarro Llp as a person with significant control on 30 April 2017 (1 page) |
4 September 2017 | Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
10 January 2017 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 March 2016 | Termination of appointment of Gordon Niall Logan as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Gordon Niall Logan as a director on 31 March 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 September 2015 | Appointment of Mr Tom Dane as a director on 19 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Tom Dane as a director on 19 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Anne Marie Alice Winton as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Anne Marie Alice Winton as a director on 31 August 2015 (1 page) |
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Eps Secretaries Limited on 31 December 2014 (1 page) |
14 January 2015 | Secretary's details changed for Eps Secretaries Limited on 31 December 2014 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 April 2014 | Termination of appointment of Joanna Marshall as a director (1 page) |
30 April 2014 | Termination of appointment of Charles Furness-Smith as a director (1 page) |
30 April 2014 | Termination of appointment of Joanna Marshall as a director (1 page) |
30 April 2014 | Termination of appointment of Charles Furness-Smith as a director (1 page) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
3 January 2014 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page) |
7 March 2013 | Termination of appointment of Simon Johnston as a director (1 page) |
7 March 2013 | Termination of appointment of Simon Johnston as a director (1 page) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Registered office address changed from , Lacon House, Theobalds Road, London, WC1X 8RW on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from , Lacon House, Theobalds Road, London, WC1X 8RW on 12 January 2012 (1 page) |
26 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
26 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
13 October 2011 | Appointment of Ms Joanna Sarah Marshall as a director (2 pages) |
13 October 2011 | Appointment of Mr Charles Furness-Smith as a director (2 pages) |
13 October 2011 | Appointment of Mr Charles Furness-Smith as a director (2 pages) |
13 October 2011 | Appointment of Ms Joanna Sarah Marshall as a director (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
4 February 2010 | Statement of company's objects (2 pages) |
4 February 2010 | Statement of company's objects (2 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
4 January 2010 | Secretary's details changed for Eps Secretaries Limited on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Eps Secretaries Limited on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Eps Secretaries Limited on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Jennifer Ann Bell on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jennifer Ann Bell on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ian Alexander Greenstreet on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jennifer Ann Bell on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gordon Niall Logan on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gordon Niall Logan on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anne Marie Winton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Catherine Mary Morgan Richards on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ian Alexander Greenstreet on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Catherine Mary Morgan Richards on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gordon Niall Logan on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ian Alexander Greenstreet on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anne Marie Winton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anne Marie Winton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Catherine Mary Morgan Richards on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages) |
28 January 2009 | Appointment terminated director geoffrey preston (1 page) |
28 January 2009 | Appointment terminated director geoffrey preston (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Director appointed anne-marie alice winton (1 page) |
7 January 2009 | Director appointed anne-marie alice winton (1 page) |
9 December 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
9 December 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
27 March 2008 | Director's change of particulars / jennifer bell / 30/06/2006 (1 page) |
27 March 2008 | Director's change of particulars / jennifer bell / 30/06/2006 (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
3 January 2008 | Location of debenture register (1 page) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Location of debenture register (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
26 October 2003 | Director's particulars changed (1 page) |
26 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 31/12/99; full list of members (14 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (14 pages) |
6 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street, london, W1X 6NX (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street, london, W1X 6NX (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (16 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (16 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; full list of members (23 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (23 pages) |
6 January 1998 | Location of debenture register (1 page) |
6 January 1998 | Location of register of members (1 page) |
6 January 1998 | Location of register of members (1 page) |
6 January 1998 | Location of debenture register (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
11 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
11 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
4 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
6 January 1997 | Return made up to 31/12/96; full list of members (25 pages) |
6 January 1997 | Location of debenture register (1 page) |
6 January 1997 | Location of debenture register (1 page) |
6 January 1997 | Return made up to 31/12/96; full list of members (25 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
23 May 1996 | Particulars of mortgage/charge (7 pages) |
23 May 1996 | Particulars of mortgage/charge (7 pages) |
7 May 1996 | Location of register of directors' interests (1 page) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (12 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (12 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
14 January 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
14 January 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
15 November 1993 | Resolutions
|
15 November 1993 | Memorandum and Articles of Association (12 pages) |
15 November 1993 | Memorandum and Articles of Association (12 pages) |
15 November 1993 | Resolutions
|
19 June 1991 | New director appointed (2 pages) |
19 June 1991 | New director appointed (2 pages) |
1 May 1988 | Certificate of re-registration from Unlimited to Limited (1 page) |
1 May 1988 | Certificate of re-registration from Unlimited to Limited (1 page) |
13 April 1988 | Re-registration of Memorandum and Articles (15 pages) |
13 April 1988 | Re-registration of Memorandum and Articles (15 pages) |
2 March 1987 | New secretary appointed (7 pages) |
2 March 1987 | New secretary appointed (7 pages) |
23 September 1965 | Incorporation (11 pages) |
23 September 1965 | Incorporation (11 pages) |