Mount St Annes
Milltown
Dublin 6
Irish
Director Name | Mr Michael Whelan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 October 2011(45 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 07 August 2012) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Victoria House Bloomsbury Square Southampton Row London WC1B 4DA |
Director Name | Louis Newton Tucker |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 1997) |
Role | Retired |
Correspondence Address | Bearehurst Holmwood Dorking Surrey RH5 4LR |
Director Name | Mr Albert Richard Perry |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatcombe Chase Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BD |
Director Name | Mr Peter Harold Dunn |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 1997) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Street Hampton Middlesex TW12 2SJ |
Director Name | John Windsor Batkin |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 August 1998) |
Role | Surveyor |
Correspondence Address | 11 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AB |
Director Name | Mr Geoffrey Harold Caines |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bindon 48 Hartley Old Road Purley Surrey CR8 4HG |
Director Name | Hugh Leslie Stewart Dibley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(25 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 1992) |
Role | Chartered Surveyor |
Correspondence Address | Morrisdown Piltdown Uckfield East Sussex TN22 3XU |
Secretary Name | Mr Geoffrey Harold Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bindon 48 Hartley Old Road Purley Surrey CR8 4HG |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodley Lodge Duffield Road Woodley Berkshire RG5 4RL |
Director Name | Nathan James Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | No 1 Elsynge Road Wandsworth London SW18 2HW |
Director Name | Mr Christopher Mario Moniz |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1999) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 The Avenue Coulsdon Surrey CR5 2BN |
Director Name | Richard John Exley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | Clematis Cottage Turners Green Lane Wadhurst East Sussex TN5 6TS |
Director Name | Toby Augustine Courtauld |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | 45a Moreton Street London SW1V 2NY |
Director Name | Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(31 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Belgrave Road London SW13 9NS |
Secretary Name | John Dewi Brychan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Stewart McGarrity |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Clearwell Cottage Boulters Lane Maidenhead Berkshire SL6 8TJ |
Director Name | Peter Andrew Batchelor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(35 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 08 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 269 North County Hall 1c Belvedere Road London SE1 7GF |
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2003(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2008) |
Role | Business & Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr Damien Michael Ryan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2003(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2008) |
Role | Business & Property Developer |
Country of Residence | Ireland |
Correspondence Address | Saintbury House Saintbury Avenue, Killiney Hill Road Killiney County Dublin Ireland |
Secretary Name | Mr Tyrone James Allard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2003(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2008) |
Role | Business & Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr Stephen Eric Cameron Traub |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Norwood Drive Belfast County Antrim BT4 2EA Northern Ireland |
Secretary Name | Mr Stephen Eric Cameron Traub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Norwood Drive Belfast County Antrim BT4 2EA Northern Ireland |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2003) |
Correspondence Address | 103 Wigmore Street London W1U 1AH |
Registered Address | Victoria House Bloomsbury Square Southampton Row London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,162,557 |
Cash | £5,305 |
Current Liabilities | £1,631,488 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Appointment of Mr Michael Whelan as a director on 28 October 2011 (2 pages) |
2 November 2011 | Appointment of Mr Michael Whelan as a director (2 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
22 March 2011 | Annual return made up to 24 December 2010 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 24 December 2010 with a full list of shareholders Statement of capital on 2011-03-22
|
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Full accounts made up to 30 June 2009 (15 pages) |
15 July 2010 | Full accounts made up to 30 June 2009 (15 pages) |
13 July 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a secretary (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a secretary (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a director (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a director (1 page) |
12 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
31 December 2008 | Appointment Terminated Secretary tyrone allard (1 page) |
31 December 2008 | Director appointed mr john barrett (2 pages) |
31 December 2008 | Appointment terminated director damien ryan (1 page) |
31 December 2008 | Appointment Terminated Director tyrone allard (1 page) |
31 December 2008 | Appointment terminated director tyrone allard (1 page) |
31 December 2008 | Appointment terminated secretary tyrone allard (1 page) |
31 December 2008 | Director appointed mr john barrett (2 pages) |
31 December 2008 | Appointment Terminated Director damien ryan (1 page) |
30 December 2008 | Director appointed mr stephen eric cameron traub (2 pages) |
30 December 2008 | Secretary appointed mr stephen eric cameron traub (2 pages) |
30 December 2008 | Director appointed mr stephen eric cameron traub (2 pages) |
30 December 2008 | Secretary appointed mr stephen eric cameron traub (2 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page) |
11 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
25 July 2007 | Statement of affairs (7 pages) |
25 July 2007 | Ad 07/04/04--------- £ si [email protected] (2 pages) |
25 July 2007 | Ad 07/04/04--------- £ si [email protected] (2 pages) |
25 July 2007 | Statement of affairs (7 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Nc inc already adjusted 08/04/03 (1 page) |
5 July 2007 | Nc inc already adjusted 08/04/03 (1 page) |
5 July 2007 | Resolutions
|
4 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
13 June 2006 | Full accounts made up to 30 June 2005 (16 pages) |
13 June 2006 | Full accounts made up to 30 June 2005 (16 pages) |
25 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
24 June 2005 | Declaration of assistance for shares acquisition (16 pages) |
24 June 2005 | Declaration of assistance for shares acquisition (19 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Declaration of assistance for shares acquisition (16 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Declaration of assistance for shares acquisition (19 pages) |
24 June 2005 | Declaration of assistance for shares acquisition (16 pages) |
24 June 2005 | Declaration of assistance for shares acquisition (16 pages) |
23 June 2005 | Particulars of mortgage/charge (11 pages) |
23 June 2005 | Particulars of mortgage/charge (11 pages) |
21 June 2005 | Particulars of mortgage/charge (5 pages) |
21 June 2005 | Particulars of mortgage/charge (4 pages) |
21 June 2005 | Particulars of mortgage/charge (4 pages) |
21 June 2005 | Particulars of mortgage/charge (5 pages) |
21 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
21 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
14 January 2005 | Return made up to 24/12/04; full list of members
|
14 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
11 November 2004 | Accounting reference date extended from 09/04/04 to 30/06/04 (1 page) |
11 November 2004 | Accounting reference date extended from 09/04/04 to 30/06/04 (1 page) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (16 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (16 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
16 April 2004 | Return made up to 24/12/03; full list of members (7 pages) |
16 April 2004 | Return made up to 24/12/03; full list of members (7 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
15 January 2004 | Full accounts made up to 9 April 2003 (14 pages) |
15 January 2004 | Full accounts made up to 9 April 2003 (14 pages) |
4 July 2003 | Accounting reference date shortened from 30/09/03 to 09/04/03 (1 page) |
4 July 2003 | Accounting reference date shortened from 30/09/03 to 09/04/03 (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 103 wigmore street london W1U 1AH (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 103 wigmore street london W1U 1AH (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
29 April 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2003 | Particulars of mortgage/charge (5 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | £ nc 100/3315974 08/04/03 (2 pages) |
26 April 2003 | £ nc 100/3315974 08/04/03 (2 pages) |
26 April 2003 | Resolutions
|
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New secretary appointed;new director appointed (3 pages) |
22 April 2003 | New secretary appointed;new director appointed (3 pages) |
22 April 2003 | Auditor's resignation (1 page) |
22 April 2003 | Auditor's resignation (1 page) |
19 April 2003 | Particulars of mortgage/charge (13 pages) |
19 April 2003 | Particulars of mortgage/charge (5 pages) |
19 April 2003 | Particulars of mortgage/charge (5 pages) |
19 April 2003 | Particulars of mortgage/charge (13 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (19 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (21 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (19 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (21 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
12 April 2003 | Full accounts made up to 30 September 2002 (9 pages) |
12 April 2003 | Full accounts made up to 30 September 2002 (9 pages) |
9 April 2003 | Company name changed louisville investments (uxbridge ) LIMITED\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed louisville investments (uxbridge ) LIMITED\certificate issued on 09/04/03 (2 pages) |
2 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
17 April 2002 | New director appointed (4 pages) |
17 April 2002 | New director appointed (4 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
15 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
20 January 2000 | Return made up to 24/12/99; no change of members (28 pages) |
20 January 2000 | Return made up to 24/12/99; no change of members (28 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (8 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (8 pages) |
26 August 1999 | Director resigned (1 page) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
8 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
20 January 1999 | Return made up to 27/12/98; full list of members (20 pages) |
20 January 1999 | Return made up to 27/12/98; full list of members (20 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (2 pages) |
2 July 1998 | Director resigned (2 pages) |
11 May 1998 | Location of register of directors' interests (1 page) |
11 May 1998 | Location of register of directors' interests (1 page) |
1 May 1998 | Location of register of members (1 page) |
1 May 1998 | Location of register of members (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 12 st jamess square london SW1Y 4LB (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 12 st jamess square london SW1Y 4LB (1 page) |
26 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
26 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
12 January 1998 | Return made up to 27/12/97; full list of members (23 pages) |
12 January 1998 | Return made up to 27/12/97; full list of members (23 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: fetcham park house lower road fetcham surrey KT22 9HD (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (4 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (6 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (6 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: fetcham park house lower road fetcham surrey KT22 9HD (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (4 pages) |
14 October 1997 | New director appointed (2 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Return made up to 27/12/96; full list of members (10 pages) |
23 January 1997 | Return made up to 27/12/96; full list of members (10 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 November 1996 | Auditor's resignation (2 pages) |
10 November 1996 | Auditor's resignation (2 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
28 January 1996 | Return made up to 27/12/95; no change of members (12 pages) |
28 January 1996 | Return made up to 27/12/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
29 December 1994 | Full accounts made up to 31 March 1994 (11 pages) |
29 December 1994 | Full accounts made up to 31 March 1994 (11 pages) |
7 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
7 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
15 January 1993 | Full accounts made up to 31 March 1992 (10 pages) |
15 January 1993 | Full accounts made up to 31 March 1992 (10 pages) |
29 January 1992 | Full accounts made up to 31 March 1991 (10 pages) |
29 January 1992 | Full accounts made up to 31 March 1991 (10 pages) |
15 January 1991 | Full accounts made up to 31 March 1990 (9 pages) |
15 January 1991 | Full accounts made up to 31 March 1990 (9 pages) |
18 January 1990 | Full accounts made up to 31 March 1989 (9 pages) |
18 January 1990 | Full accounts made up to 31 March 1989 (9 pages) |
27 February 1989 | Full accounts made up to 31 March 1988 (9 pages) |
27 February 1989 | Full accounts made up to 31 March 1988 (9 pages) |
11 February 1988 | Full accounts made up to 31 March 1987 (9 pages) |
11 February 1988 | Full accounts made up to 31 March 1987 (9 pages) |
14 December 1987 | Memorandum and Articles of Association (6 pages) |
14 December 1987 | Memorandum and Articles of Association (6 pages) |
14 December 1987 | Resolutions
|
14 December 1987 | Resolutions
|
18 February 1987 | Full accounts made up to 31 March 1986 (9 pages) |
18 February 1987 | Full accounts made up to 31 March 1986 (9 pages) |
18 February 1986 | Full accounts made up to 31 March 1985 (9 pages) |
18 February 1986 | Full accounts made up to 31 March 1985 (9 pages) |
1 February 1985 | Accounts made up to 31 March 1984 (9 pages) |
1 February 1985 | Accounts made up to 31 March 1984 (9 pages) |
22 August 1966 | Incorporation (16 pages) |
22 August 1966 | Incorporation (16 pages) |
22 August 1966 | Certificate of incorporation (1 page) |
22 August 1966 | Certificate of incorporation (1 page) |