Charecroft Way
London
W14 0EE
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2020(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Ms Catherine Patricia Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 03 August 2020(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Janet Carole Sawkins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charlwood Drive Oxshott Surrey KT22 0HD |
Director Name | Mr Richard Shirvell Price |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Knoll House Aldbourne Marlborough Wiltshire SN8 2EJ |
Director Name | Richard Leworthy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 43 Hammersmith Grove London W6 One |
Director Name | Simon Dennistoun Willock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 1998) |
Role | Managing Director |
Correspondence Address | 6 Deacon Close Downside Cobham Surrey KT11 3NT |
Director Name | Catherine Anne Meacock |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6b Somerset Road Ealing London W13 9PB |
Director Name | Mr Stuart Gordon Duthie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(30 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Wellfield Gardens Carshalton Surrey SM5 4EA |
Director Name | Nigel Peter Wilson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(30 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 October 1998) |
Role | Accountant |
Correspondence Address | 15 Geraldine Road London SW18 2RD |
Director Name | David Giles Ashworth Say |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 1998(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 33 Lynbara Avenue St Ives New South Wales 2075 Australia |
Director Name | David Giles Ashworth Say |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 1998(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 33 Lynbara Avenue St Ives New South Wales 2075 Australia |
Director Name | Ian Alexander Noble Irvine |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(31 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 14 Tregunter Road London SW10 9LR |
Director Name | Mr Peter Antony Clark |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Roseneath Road London SW11 6AQ |
Director Name | Neil Richard Balnaves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 1998(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 1 Milton Avenue Mosman New South Wales 2088 Australia |
Secretary Name | Felicity Mary Irlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | 2 Suffolk Villas Longfield Street London SW18 5RG |
Director Name | Ms Clare Birks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 April 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saint Michaels Road London SW9 0SN |
Director Name | Frank Lyons |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2000(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2005) |
Role | Aca |
Correspondence Address | 48 Dymock Street London SW6 3HA |
Secretary Name | Maureen Patricia Barron |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 2001(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2007) |
Role | General Manager |
Correspondence Address | 277 Edgecliff Road Woollahra Sydney New South Wales 2025 Foreign |
Secretary Name | Maxine Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(38 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 November 2005) |
Role | Accountant |
Correspondence Address | 35a Walterton Road London W9 3PE |
Secretary Name | Catherine Anne Meacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6b Somerset Road Ealing London W13 9PB |
Director Name | Catherine Patricia Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 2009(42 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 November 2019) |
Role | Chief Executive Television Sales |
Country of Residence | United Kingdom |
Correspondence Address | 34 Peninsula Heights 93 Albert Embankment London SE1 7TY |
Director Name | Mr Thomas Christoforos Toumazis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 2011) |
Role | Cco |
Country of Residence | England |
Correspondence Address | 59 Rosslyn Hill Hampstead London NW3 5UQ |
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London |
Director Name | Mr Wim Theo Gaby Ponnet |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 November 2019(52 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(52 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 August 2020) |
Role | Consultant Management |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London |
Director Name | Mrs Marie Lucile Schweitzer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 August 2020(53 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1998) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(33 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 August 2012) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 1996 | Delivered on: 18 July 1996 Satisfied on: 30 September 1998 Persons entitled: Coutts & Company Classification: Deed relating to and charge over an account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The moneys from time to time standing to the credit of the account held by the chargor with the bank entitled "coutts & co re: primetime PLC" (the charged account). Fully Satisfied |
---|---|
25 May 1994 | Delivered on: 3 June 1994 Satisfied on: 16 August 2000 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 May 1994 | Delivered on: 27 May 1994 Satisfied on: 3 June 1997 Persons entitled: Robert Fleming & Co.Limitedas Security Trustee for the Beneficiaries Classification: Fixed and floating charge 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 and/or any other agreement (as defined in the 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 |
14 February 1994 | Delivered on: 28 February 1994 Satisfied on: 9 June 1994 Persons entitled: Robert Fleming & Co. Limited Classification: Guarantee and fixed and floating charge 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 "principal agreement" dated 14TH february 1994 and 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 |
18 January 1993 | Delivered on: 23 January 1993 Satisfied on: 9 June 1994 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. Fully Satisfied |
4 July 1989 | Delivered on: 12 July 1989 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel Bank Limited Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 January 1986 | Delivered on: 14 January 1986 Satisfied on: 30 July 1986 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: Fixed and floating charge over: undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
28 August 1985 | Delivered on: 17 September 1985 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel & Co. Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all l/h & f/h properties of the company together with all buildings fixtures fixed plant & machinery, goodwill uncalled capital, stocks shares & other securities, all book & other debts. Floating charge all other machinery & assets present & future. Fully Satisfied |
17 November 2009 | Delivered on: 1 December 2009 Satisfied on: 19 August 2014 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties (The Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 April 2001 | Delivered on: 26 April 2001 Satisfied on: 12 January 2008 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Deed of charge incorporating fixed and floating charges Secured details: All money obligations and liabilities of any kind of each chargor and each security provider to or for the account of the chargee that are or may in the future become due owing or payable whether actually contingently or prospectively under the transaction documents. 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 |
8 November 2000 | Delivered on: 17 November 2000 Satisfied on: 28 March 2001 Persons entitled: Westpac Banking Corporation Classification: Debenture (the "debenture") dated 8TH november 2000 made by the company, primetime films & television limited, southern television limited and southern star sales limited as companies in favour of westpac banking corporation (the "bank") Secured details: All monies due or to become due from the company to the chargee whether under the debenture or otherwise. 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. Fully Satisfied |
3 August 1999 | Delivered on: 12 August 1999 Satisfied on: 28 March 2001 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 January 1998 | Delivered on: 5 January 1998 Satisfied on: 30 September 1998 Persons entitled: Coutts & Company Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22 september 1997. Particulars: The ninety minute (slot length) programme provisionally entitled "neville's island" ("the programme") and all collateral,allied,ancillary,subsidiary,and merchandising rights therein,and all properties and things of value pertaining thereto and all products and proceeds thereof whether now in existence or hereafter made,acquired or produced shall include without limitation:all physical properties of every kind or nature of or relating to the programme.. See the mortgage charge document for full details. Fully Satisfied |
22 September 1997 | Delivered on: 25 September 1997 Satisfied on: 30 September 1998 Persons entitled: Coutts & Company Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee unfder the terms of the charge and the loan agreement of even date. Particulars: The "assigned property" and the "charged property" (as defined in form 395 relative to the charge). See the mortgage charge document for full details. Fully Satisfied |
19 September 1984 | Delivered on: 27 September 1984 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel & Co. Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding $5,000,000 under the terms of the facility agreement dated 19.9.84. Particulars: All & of the company's right title & interest of any kind & nature & whether now owned or hereafter aquired at amouted by or for the company and the benefit in,to or for the following:- 1. deed of release between the company, primetime enteratinment inc. Trident televisiion holdings inc. & trident television PLC dated 19.9.84. 2. all the issued shares in primetime re. In the name of the company of whatime value or class. 3.All sums from time to time standing to the credit of the company in any banking account poened or used on behalf of primetime whether as agent or otherwise. Fully Satisfied |
20 August 2020 | Delivered on: 20 August 2020 Persons entitled: Elavon Financial Services Dac (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2023 | Application to strike the company off the register (1 page) |
10 January 2023 | Confirmation statement made on 24 December 2022 with updates (5 pages) |
29 December 2022 | Statement by Directors (1 page) |
29 December 2022 | Solvency Statement dated 15/12/22 (1 page) |
29 December 2022 | Resolutions
|
29 December 2022 | Statement of capital on 29 December 2022
|
28 December 2022 | Change of share class name or designation (2 pages) |
28 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
28 December 2022 | Resolutions
|
28 December 2022 | Resolutions
|
9 August 2022 | Termination of appointment of Marie Lucile Schweitzer as a director on 5 August 2022 (1 page) |
3 August 2022 | Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 3 August 2022 (1 page) |
7 January 2022 | Confirmation statement made on 24 December 2021 with updates (4 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
25 October 2021 | Director's details changed for Ms Marie Schweitzer on 25 October 2021 (2 pages) |
25 October 2021 | Director's details changed for Ms Catherine Patricia Payne on 25 October 2021 (2 pages) |
25 October 2021 | Secretary's details changed for Ms Bronagh Elizabeth Ann Keppler on 25 October 2021 (1 page) |
25 October 2021 | Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London United Kingdom to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 25 October 2021 (1 page) |
25 October 2021 | Director's details changed for Mr Anthony John Richards on 25 October 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
20 August 2020 | Registration of charge 009014560018, created on 20 August 2020 (14 pages) |
4 August 2020 | Appointment of Ms Marie Schweitzer as a director on 3 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Wim Theo Gaby Ponnet as a director on 3 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Terry William Downing as a director on 3 August 2020 (1 page) |
4 August 2020 | Appointment of Ms Catherine Patricia Payne as a director on 3 August 2020 (2 pages) |
4 August 2020 | Appointment of Mr Anthony John Richards as a director on 3 August 2020 (2 pages) |
7 July 2020 | Satisfaction of charge 009014560016 in full (1 page) |
7 July 2020 | Satisfaction of charge 009014560017 in full (1 page) |
9 January 2020 | Termination of appointment of Anthony John Richards as a director on 9 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Terry William Downing as a director on 9 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Catherine Patricia Payne as a director on 25 November 2019 (1 page) |
27 November 2019 | Appointment of Mr Wim Theo Gaby Ponnet as a director on 20 November 2019 (2 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 January 2018 | Registered office address changed from C/O C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from C/O C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London on 11 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
23 September 2014 | Memorandum and Articles of Association (8 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (8 pages) |
22 August 2014 | Registration of charge 009014560016, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 009014560016, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 009014560017, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 009014560017, created on 13 August 2014 (64 pages) |
19 August 2014 | Satisfaction of charge 15 in full (1 page) |
19 August 2014 | Satisfaction of charge 15 in full (1 page) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
28 January 2013 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 January 2013 (1 page) |
25 September 2012 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
25 September 2012 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
25 September 2012 | Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page) |
25 September 2012 | Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page) |
16 August 2012 | Termination of appointment of Catherine Meacock as a secretary (1 page) |
16 August 2012 | Termination of appointment of Catherine Meacock as a secretary (1 page) |
26 June 2012 | Appointment of Mr Anthony John Richards as a director (2 pages) |
26 June 2012 | Appointment of Mr Anthony John Richards as a director (2 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 June 2011 | Termination of appointment of Thomas Toumazis as a director (1 page) |
14 June 2011 | Termination of appointment of Thomas Toumazis as a director (1 page) |
7 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
7 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
13 January 2011 | Director's details changed for Catherine Patricia Payne on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Catherine Patricia Payne on 13 January 2011 (2 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
25 January 2010 | Appointment of Mr Thomas Christoforos Toumazis as a director (3 pages) |
25 January 2010 | Appointment of Mr Thomas Christoforos Toumazis as a director (3 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
7 November 2009 | Memorandum and Articles of Association (7 pages) |
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
7 November 2009 | Memorandum and Articles of Association (7 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page) |
22 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
22 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
19 May 2009 | Notice of res removing auditor (1 page) |
19 May 2009 | Notice of res removing auditor (1 page) |
18 May 2009 | Auditor's resignation (1 page) |
18 May 2009 | Auditor's resignation (1 page) |
13 May 2009 | Appointment terminated director clare birks (1 page) |
13 May 2009 | Appointment terminated director clare birks (1 page) |
9 April 2009 | Director appointed catherine patricia payne (2 pages) |
9 April 2009 | Director appointed catherine patricia payne (2 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
31 December 2008 | Return made up to 24/12/08; full list of members (7 pages) |
31 December 2008 | Return made up to 24/12/08; full list of members (7 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2008 | Return made up to 24/12/07; full list of members (7 pages) |
4 January 2008 | Return made up to 24/12/07; full list of members (7 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
31 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
31 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
28 December 2006 | Return made up to 24/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 24/12/06; full list of members (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page) |
10 August 2006 | Location of register of members (1 page) |
10 August 2006 | Location of register of members (1 page) |
31 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 45-49 mortimer street london W1W 8HX (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 45-49 mortimer street london W1W 8HX (1 page) |
9 January 2006 | Return made up to 24/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (8 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
28 September 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
28 September 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
17 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
30 December 2003 | Return made up to 24/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 24/12/03; full list of members (8 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 22 melton street london NW1 2BW (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 22 melton street london NW1 2BW (1 page) |
30 December 2002 | Return made up to 24/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 24/12/02; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
14 February 2002 | Ad 16/10/01--------- £ si 115000@1 (2 pages) |
14 February 2002 | Ad 16/10/01--------- £ si 115000@1 (2 pages) |
14 February 2002 | Particulars of contract relating to shares (3 pages) |
14 February 2002 | Particulars of contract relating to shares (3 pages) |
14 February 2002 | Return made up to 24/12/01; full list of members (8 pages) |
14 February 2002 | Return made up to 24/12/01; full list of members (8 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 April 2001 | Particulars of mortgage/charge (13 pages) |
26 April 2001 | Particulars of mortgage/charge (13 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
5 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
5 April 2001 | Resolutions
|
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
16 January 2001 | Location of register of members (1 page) |
16 January 2001 | Location of register of members (1 page) |
16 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
20 November 2000 | Declaration of assistance for shares acquisition (22 pages) |
20 November 2000 | Declaration of assistance for shares acquisition (21 pages) |
20 November 2000 | Declaration of assistance for shares acquisition (22 pages) |
20 November 2000 | Declaration of assistance for shares acquisition (20 pages) |
20 November 2000 | Declaration of assistance for shares acquisition (21 pages) |
20 November 2000 | Declaration of assistance for shares acquisition (21 pages) |
20 November 2000 | Declaration of assistance for shares acquisition (20 pages) |
20 November 2000 | Declaration of assistance for shares acquisition (21 pages) |
17 November 2000 | Particulars of mortgage/charge (6 pages) |
17 November 2000 | Particulars of mortgage/charge (6 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
25 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (3 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (3 pages) |
12 August 1999 | Particulars of mortgage/charge (4 pages) |
12 August 1999 | Particulars of mortgage/charge (4 pages) |
3 August 1999 | Ad 28/07/99--------- £ si 1500000@1=1500000 £ ic 190320/1690320 (2 pages) |
3 August 1999 | Ad 28/07/99--------- £ si 1500000@1=1500000 £ ic 190320/1690320 (2 pages) |
2 August 1999 | Notice of assignment of name or new name to shares (1 page) |
2 August 1999 | £ nc 1000000/3000000 21/07/99 (2 pages) |
2 August 1999 | Notice of assignment of name or new name to shares (1 page) |
2 August 1999 | £ nc 1000000/3000000 21/07/99 (2 pages) |
26 July 1999 | Re-registration of Memorandum and Articles (14 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 July 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 July 1999 | Application for reregistration from PLC to private (1 page) |
26 July 1999 | Application for reregistration from PLC to private (1 page) |
26 July 1999 | Re-registration of Memorandum and Articles (14 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 24/12/98; full list of members (14 pages) |
18 January 1999 | Return made up to 24/12/98; full list of members (14 pages) |
13 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
13 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
26 October 1998 | New director appointed (6 pages) |
26 October 1998 | New director appointed (6 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Location of register of members (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | Location of register of members (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 1998 | Full group accounts made up to 31 January 1998 (30 pages) |
1 September 1998 | Full group accounts made up to 31 January 1998 (30 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 January 1998 | Particulars of mortgage/charge (5 pages) |
5 January 1998 | Particulars of mortgage/charge (5 pages) |
5 January 1998 | Return made up to 24/12/97; full list of members (9 pages) |
5 January 1998 | Return made up to 24/12/97; full list of members (9 pages) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
25 September 1997 | Particulars of mortgage/charge (19 pages) |
25 September 1997 | Particulars of mortgage/charge (19 pages) |
29 July 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
29 July 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1997 | Full group accounts made up to 31 July 1996 (30 pages) |
5 March 1997 | Full group accounts made up to 31 July 1996 (30 pages) |
23 January 1997 | Return made up to 24/12/96; full list of members (8 pages) |
23 January 1997 | Return made up to 24/12/96; full list of members (8 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
18 July 1996 | Particulars of mortgage/charge (7 pages) |
18 July 1996 | Particulars of mortgage/charge (7 pages) |
15 July 1996 | Ad 21/05/96--------- £ si 35680@1=35680 £ ic 154640/190320 (2 pages) |
15 July 1996 | Ad 21/05/96--------- £ si 35680@1=35680 £ ic 154640/190320 (2 pages) |
4 March 1996 | Full group accounts made up to 31 July 1995 (27 pages) |
4 March 1996 | Full group accounts made up to 31 July 1995 (27 pages) |
29 February 1996 | Return made up to 24/12/95; full list of members (8 pages) |
29 February 1996 | Return made up to 24/12/95; full list of members (8 pages) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
26 April 1995 | Ad 09/02/95--------- £ si 4640@1=4640 £ ic 150000/154640 (2 pages) |
26 April 1995 | Ad 09/02/95--------- £ si 4640@1=4640 £ ic 150000/154640 (2 pages) |
21 March 1995 | Full group accounts made up to 31 July 1994 (22 pages) |
21 March 1995 | Full group accounts made up to 31 July 1994 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
9 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1994 | Particulars of mortgage/charge (3 pages) |
3 June 1994 | Particulars of mortgage/charge (3 pages) |
27 May 1994 | Particulars of mortgage/charge (15 pages) |
27 May 1994 | Particulars of mortgage/charge (15 pages) |
28 February 1994 | Particulars of mortgage/charge (9 pages) |
28 February 1994 | Particulars of mortgage/charge (9 pages) |
20 August 1993 | Resolutions
|
20 August 1993 | Resolutions
|
28 July 1993 | Memorandum and Articles of Association (38 pages) |
28 July 1993 | Memorandum and Articles of Association (38 pages) |
19 July 1993 | Resolutions
|
19 July 1993 | Resolutions
|
21 June 1993 | Ad 06/04/93--------- £ si 4700@1=4700 £ ic 103000/107700 (2 pages) |
21 June 1993 | Ad 06/04/93--------- £ si 4700@1=4700 £ ic 103000/107700 (2 pages) |
23 January 1993 | Particulars of mortgage/charge (3 pages) |
23 January 1993 | Particulars of mortgage/charge (3 pages) |
7 January 1993 | Full group accounts made up to 31 July 1992 (22 pages) |
7 January 1993 | Full group accounts made up to 31 July 1992 (22 pages) |
10 March 1992 | Full group accounts made up to 31 July 1991 (23 pages) |
10 March 1992 | Full group accounts made up to 31 July 1991 (23 pages) |
28 August 1991 | Ad 31/07/91--------- £ si 3000@1=3000 £ ic 100000/103000 (2 pages) |
28 August 1991 | Ad 31/07/91--------- £ si 3000@1=3000 £ ic 100000/103000 (2 pages) |
22 August 1991 | Resolutions
|
22 August 1991 | Resolutions
|
26 November 1990 | Full group accounts made up to 31 July 1990 (23 pages) |
26 November 1990 | Full group accounts made up to 31 July 1990 (23 pages) |
5 December 1989 | Full group accounts made up to 31 July 1989 (24 pages) |
5 December 1989 | Full group accounts made up to 31 July 1989 (24 pages) |
12 July 1989 | Particulars of mortgage/charge (3 pages) |
12 July 1989 | Particulars of mortgage/charge (3 pages) |
6 January 1989 | Full group accounts made up to 31 July 1988 (22 pages) |
6 January 1989 | Full group accounts made up to 31 July 1988 (22 pages) |
19 January 1988 | Full group accounts made up to 26 July 1987 (22 pages) |
19 January 1988 | Full group accounts made up to 26 July 1987 (22 pages) |
23 January 1987 | Group of companies' accounts made up to 27 July 1986 (23 pages) |
23 January 1987 | Group of companies' accounts made up to 27 July 1986 (23 pages) |
30 July 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1969 | Resolutions
|
15 May 1969 | Resolutions
|
21 March 1967 | Incorporation (16 pages) |
21 March 1967 | Incorporation (16 pages) |