London
EC1A 2AY
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Closed |
Appointed | 12 August 2014(48 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2018(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Brigadier Charles Edward Wilkinson |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 1994) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Thornbury Ashford-In-The-Water Bakewell Derbyshire DE45 1QH |
Director Name | Andrew Colwyn Smith |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 5 Foden Close Shenstone Litchfield Staffordshire WS14 0LE |
Director Name | Mr John Parry |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 88 Gaia Lane Lichfield Staffordshire WS13 7LS |
Director Name | Mr John James Killian |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoo Hall Preston On The Weald Moors Telford Shropshire TF6 6AJ |
Director Name | Mr Philip James |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | 2 Hathway Drive Woodcote Park Warwick Warks |
Director Name | Mr David Trevor Benton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Lazy Hill Road Aldridge Walsall West Midlands WS9 8RR |
Secretary Name | Mr Derrick John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 6 Queens Drive Newport Shropshire TF10 7EU |
Director Name | Mr Stephen Graham Ansell |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 6 Chestnut Grove Tibshelf Alfreton Derbyshire DE55 5QN |
Director Name | Mr David Alan Charles Gray |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Doctors Lane Shenstone Lichfield Staffordshire WS14 0NT |
Director Name | Mr Malcolm Wood |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(27 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 October 1993) |
Role | Chairman |
Correspondence Address | Holly Bank House Bursnips Road Essington Wolverhampton West Midlands WV11 2RD |
Director Name | Patrick James Custis |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(28 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | West Barn Westmancote Tewkesbury Gloucestershire GL20 7ES Wales |
Director Name | David Robert Knott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | 1 Trimpley Close Dorridge West Midlands B93 8TF |
Secretary Name | Christopher John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(28 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Ashwood 37 Elliotts Lane Codsall Wolverhampton WV8 1PG |
Director Name | Shaun Michael Peter Bowden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Beechbank Vicarage Lane Bowdon Altrincham Cheshire WA14 3AR |
Director Name | Mark Ryder |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(30 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 1998) |
Role | Accountant |
Correspondence Address | Severn Cottage, 24 Buildwas Road Ironbridge Shropshire TF8 7DW |
Director Name | Stephen John Eastwood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Threshing Barn Brookhouse Court Birch Cross Uttoxeter Staffordshire ST14 8TU |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 1997(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(32 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(34 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(37 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Mr Richard Douglas Berry |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2008(43 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(43 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | onyxgroup.co.uk |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
21.4m at £1 | Sarp Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 March 1994 | Delivered on: 15 April 1994 Satisfied on: 13 August 1998 Persons entitled: Samuel Montagu & Co.Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 28TH march 1994 and/or this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 November 1993 | Delivered on: 18 November 1993 Satisfied on: 12 April 1994 Persons entitled: Kleinwort Benson Limited Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 November 1976 | Delivered on: 7 December 1976 Satisfied on: 11 September 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Monks tip, dudley road east, sandwell, west midlands, with all fixtures. Fully Satisfied |
17 November 1976 | Delivered on: 7 December 1976 Satisfied on: 11 September 1991 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property present and future including uncalled capital. By way of floating charge. Fully Satisfied |
25 January 1993 | Delivered on: 29 January 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
14 September 1983 | Delivered on: 29 September 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts owing to the company. Outstanding |
17 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 January 2022 | Liquidators' statement of receipts and payments to 2 December 2021 (10 pages) |
12 January 2021 | Declaration of solvency (5 pages) |
22 December 2020 | Appointment of a voluntary liquidator (3 pages) |
22 December 2020 | Resolutions
|
3 December 2020 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 3 December 2020 (1 page) |
30 November 2020 | Cessation of Sarp Uk Limited as a person with significant control on 26 November 2020 (1 page) |
30 November 2020 | Notification of Leigh Interests Plc as a person with significant control on 26 November 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
2 November 2018 | Statement of capital on 2 November 2018
|
2 November 2018 | Statement by Directors (1 page) |
2 November 2018 | Solvency Statement dated 24/10/18 (1 page) |
2 November 2018 | Resolutions
|
7 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
7 August 2018 | Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
12 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
25 January 2018 | Satisfaction of charge 4 in full (1 page) |
25 January 2018 | Satisfaction of charge 3 in full (1 page) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 16 April 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
1 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
4 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
4 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
4 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
4 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
4 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
4 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
23 January 2009 | Director appointed richard berry (4 pages) |
23 January 2009 | Director appointed richard berry (4 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
16 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
24 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
15 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
29 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members
|
22 November 2002 | Return made up to 15/11/02; full list of members
|
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
3 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members
|
13 December 2000 | Return made up to 15/11/00; full list of members
|
14 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
20 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
20 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: dunston hall dunston stafford ST18 9AB (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: dunston hall dunston stafford ST18 9AB (1 page) |
23 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
23 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
14 December 1998 | Auditor's resignation (1 page) |
14 December 1998 | Auditor's resignation (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 October 1998 | Particulars of contract relating to shares (4 pages) |
15 October 1998 | Particulars of contract relating to shares (4 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | £ nc 1000/21375128 20/07/98 (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Ad 20/07/98--------- £ si 21374128@1=21374128 £ ic 1000/21375128 (2 pages) |
14 October 1998 | £ nc 1000/21375128 20/07/98 (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Ad 20/07/98--------- £ si 21374128@1=21374128 £ ic 1000/21375128 (2 pages) |
14 October 1998 | Resolutions
|
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
12 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
12 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
17 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
17 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
28 October 1996 | Director's particulars changed (1 page) |
28 October 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
6 May 1996 | Secretary's particulars changed (1 page) |
6 May 1996 | Secretary's particulars changed (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
10 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Return made up to 15/11/95; full list of members
|
30 November 1995 | Return made up to 15/11/95; full list of members
|
28 September 1995 | Director resigned;new director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned;new director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
29 January 1993 | Particulars of mortgage/charge (3 pages) |
29 January 1993 | Particulars of mortgage/charge (3 pages) |
7 December 1989 | Full accounts made up to 31 March 1989 (15 pages) |
24 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
29 September 1983 | Particulars of mortgage/charge (3 pages) |
29 September 1983 | Particulars of mortgage/charge (3 pages) |
30 January 1982 | Annual return made up to 15/11/81 (5 pages) |
30 January 1982 | Annual return made up to 15/11/81 (5 pages) |
10 December 1979 | Annual return made up to 08/11/79 (4 pages) |
10 December 1979 | Annual return made up to 08/11/79 (4 pages) |
11 September 1975 | Annual return made up to 14/08/75 (4 pages) |
11 September 1975 | Annual return made up to 14/08/75 (4 pages) |
27 January 1975 | Accounts made up to 31 March 1974 (10 pages) |
27 January 1975 | Accounts made up to 31 March 1974 (10 pages) |
29 September 1965 | Incorporation (15 pages) |
29 September 1965 | Incorporation (15 pages) |