Edinburgh
EH14 1LU
Scotland
Secretary Name | Mr David James Heddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 12 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Smiddy Easter Fernie Cupar Fife KY15 4NA Scotland |
Director Name | Mr David James Heddle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(40 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 12 September 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Old Smiddy Easter Fernie Cupar Fife KY15 4NA Scotland |
Director Name | Mr Anthony Leng Birbeck |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 1994) |
Role | Management Consultant |
Correspondence Address | 4 Mount Pleasant Avenue Wells Somerset BA5 2JQ |
Director Name | Mr Richard Derek Carver |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1995) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Chase Cheriton Road Winchester Hants SO22 5AY |
Director Name | Mr Christopher Joseph Coverdale |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1993) |
Role | Management Consultant |
Correspondence Address | 26 Farlow Road London SW15 1DT |
Director Name | Mr Peter Harris |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 March 1997) |
Role | Management Consultant |
Correspondence Address | Forge House The Street Chillenden Kent CT3 1RP |
Director Name | Gerard Howard Fairtlough |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | Greenways Ryall Bridport Dorset DT6 6EN |
Secretary Name | Kenneth Lavanchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(23 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Director Name | Mary Hilary Pinder |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Howe Drive Beaconsfield Buckinghamshire HP9 2BG |
Director Name | Keith Edmonds |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 March 2004) |
Role | Management Consultant |
Correspondence Address | 72 Kenley Road London SW19 3JH |
Director Name | Robin Barrie Chater |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2007) |
Role | Consultant |
Correspondence Address | Pendeek Danzey Green Tamworth In Arden West Midlands B94 5BG |
Director Name | Mr Michael Anthony De Luca |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1996(28 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 March 2000) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Oaklands Douglas Terrace Lockerbie Dumfries & Galloway DG11 2DZ Scotland |
Director Name | Thomas Lorenz Weegen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 March 1996(28 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 March 2001) |
Role | Consultant |
Correspondence Address | Paarstrasse 16 Egling D-86492 Germany Foreign |
Director Name | William Henry Pares |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2002) |
Role | Consultant |
Correspondence Address | 236 Kidmore Road Caversham Reading Berkshire RG4 7NE |
Director Name | Mr David Brian Robinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Windmill Cottage Kings Somborne Road Braishfield Romsey Hampshire SO51 0SQ |
Director Name | Mr David Brian Robinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Windmill Cottage Kings Somborne Road Braishfield Romsey Hampshire SO51 0SQ |
Director Name | Robert Daniel Jordan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2003) |
Role | Accountant |
Correspondence Address | 2 St Margarets Road Evesham Worcestershire WR11 2GD |
Secretary Name | Hermine Sybille Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 35 Touchstone Road Warwick Gates Heathcote Warwick CV34 6EE |
Director Name | Mr Denis Sydney Cummings |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Ridings Steyning Sussex BN44 3PX |
Secretary Name | Robin Barrie Chater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2004(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2006) |
Role | Chief Executive |
Correspondence Address | Pendeek Danzey Green Tamworth In Arden West Midlands B94 5BG |
Director Name | Thomas Weegen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 2005(37 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2006) |
Role | Management Consultant |
Correspondence Address | Paarstrasse 16 86492 Egling An Der Paar Germany |
Website | coverdale.co.uk |
---|---|
Telephone | 0131 5231335 |
Telephone region | Edinburgh |
Registered Address | Suite 1 3rd Floor 11-12 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
201k at £1 | Tco Ownership Trustees 73.90% Ordinary |
---|---|
8.5k at £1 | Coverdale Team Management Gmbh 3.13% Ordinary |
35.6k at £1 | Mr K.p. Mccourt 13.09% Ordinary |
5k at £1 | Mrs Y. Edkins 1.84% Ordinary |
3.7k at £1 | David James Heddle 1.35% Ordinary |
3.7k at £1 | Mr Mike De Luca 1.35% Ordinary |
1.8k at £1 | Mrs K. Edmonds 0.67% Ordinary |
1.8k at £1 | Mr D.s. Cummings 0.65% Ordinary |
1.5k at £1 | T. Weegen 0.55% Ordinary |
1.3k at £1 | Mrs A. Ireland 0.48% Ordinary |
1000 at £1 | W.f. Schneiter 0.37% Ordinary |
890 at £1 | Mr J.t. Nye 0.33% Ordinary |
626 at £1 | Ms C.c. Spender 0.23% Ordinary |
500 at £1 | Mrs R. Forrester 0.18% Ordinary |
447 at £1 | Mrs D. Mortimore 0.16% Ordinary |
448 at £1 | Ms S.j. Revie 0.16% Ordinary |
400 at £1 | Mrs I. Milne 0.15% Ordinary |
347 at £1 | Mrs O.s. Haslam 0.13% Ordinary |
325 at £1 | Mr H.j. Lewis 0.12% Ordinary |
300 at £1 | Mr M.j. Curtis 0.11% Ordinary |
250 at £1 | Mr P.w. Bracher 0.09% Ordinary |
256 at £1 | Mr R.a. Schneider 0.09% Ordinary |
240 at £1 | Mr S.l. Isaacs 0.09% Ordinary |
240 at £1 | Ms J.j. Nicholls 0.09% Ordinary |
256 at £1 | Ms R.k. Ross 0.09% Ordinary |
227 at £1 | Mrs E. Gold 0.08% Ordinary |
200 at £1 | Mrs Mary Hamilton 0.07% Ordinary |
125 at £1 | H.u. Dietzel 0.05% Ordinary |
100 at £1 | D.w. James 0.04% Ordinary |
112 at £1 | Executors Of Estate Of A.j. Smallwood 0.04% Ordinary |
100 at £1 | Mr B.m. King 0.04% Ordinary |
107 at £1 | Mr N.c. Townsend 0.04% Ordinary |
100 at £1 | Ms F.m. Black 0.04% Ordinary |
72 at £1 | Mr A.d. Sharp 0.03% Ordinary |
80 at £1 | Mr M.f. Lynch 0.03% Ordinary |
76 at £1 | Mr P. Harris 0.03% Ordinary |
80 at £1 | Mrs D.k. Lynch 0.03% Ordinary |
80 at £1 | Ms A.f. Childs 0.03% Ordinary |
50 at £1 | Mr P. North 0.02% Ordinary |
40 at £1 | Mr H.f. Jordin 0.01% Ordinary |
16 at £1 | Mr I. Keenan 0.01% Ordinary |
35 at £1 | Mr N. Belcher 0.01% Ordinary |
20 at £1 | Ms Cathryn Goddard 0.01% Ordinary |
10 at £1 | Ms J.a. Gouvela-simpson 0.00% Ordinary |
10 at £1 | Ms N.r. Gill 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£269,707 |
Cash | £157,179 |
Current Liabilities | £154,148 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 October 1991 | Delivered on: 5 November 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
17 November 1980 | Delivered on: 24 November 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A, 2A, 1-8 logan studios, logan place, london. Ln 134545. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2019 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
8 November 2018 | Liquidators' statement of receipts and payments to 29 August 2018 (16 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 29 August 2017 (12 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 29 August 2017 (12 pages) |
7 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 7 August 2017 (2 pages) |
12 September 2016 | Statement of affairs with form 4.19 (6 pages) |
12 September 2016 | Appointment of a voluntary liquidator (1 page) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
12 September 2016 | Appointment of a voluntary liquidator (1 page) |
12 September 2016 | Statement of affairs with form 4.19 (6 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
12 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
19 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 March 2011 | Director's details changed for Michael Anthony De Luca on 7 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Michael Anthony De Luca on 7 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Michael Anthony De Luca on 7 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (23 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (23 pages) |
3 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (20 pages) |
3 March 2010 | Director's details changed for David James Heddle on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for David James Heddle on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (20 pages) |
3 March 2010 | Director's details changed for Michael Anthony De Luca on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for David James Heddle on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Michael Anthony De Luca on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Michael Anthony De Luca on 1 October 2009 (2 pages) |
5 March 2009 | Return made up to 19/01/09; full list of members (26 pages) |
5 March 2009 | Return made up to 19/01/09; full list of members (26 pages) |
4 March 2009 | Director's change of particulars / michael de luca / 01/10/2006 (1 page) |
4 March 2009 | Director's change of particulars / michael de luca / 01/10/2006 (1 page) |
8 February 2009 | Total exemption full accounts made up to 30 September 2008 (21 pages) |
8 February 2009 | Total exemption full accounts made up to 30 September 2008 (21 pages) |
9 December 2008 | Return made up to 19/01/07; full list of members; amend (6 pages) |
9 December 2008 | Return made up to 19/01/07; full list of members; amend (6 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (22 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (22 pages) |
17 April 2008 | Director appointed david james heddle (1 page) |
17 April 2008 | Director appointed david james heddle (1 page) |
8 March 2008 | Return made up to 19/01/08; no change of members
|
8 March 2008 | Return made up to 19/01/08; no change of members
|
2 February 2008 | Registered office changed on 02/02/08 from: 20-22 bedford row london WC1R 4JS (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: 20-22 bedford row london WC1R 4JS (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: plestowes barn hareway lane barford warwickshire CV35 8DD (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: plestowes barn hareway lane barford warwickshire CV35 8DD (1 page) |
28 March 2007 | Return made up to 19/01/07; change of members
|
28 March 2007 | Return made up to 19/01/07; change of members
|
3 January 2007 | Full accounts made up to 30 September 2006 (24 pages) |
3 January 2007 | Full accounts made up to 30 September 2006 (24 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned (2 pages) |
19 October 2006 | Secretary resigned (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
26 April 2006 | Full accounts made up to 30 September 2005 (26 pages) |
26 April 2006 | Full accounts made up to 30 September 2005 (26 pages) |
17 March 2006 | Return made up to 19/01/06; full list of members (24 pages) |
17 March 2006 | Return made up to 19/01/06; full list of members (24 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
7 February 2005 | Full accounts made up to 30 September 2004 (24 pages) |
7 February 2005 | Full accounts made up to 30 September 2004 (24 pages) |
31 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
21 September 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
21 September 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 19/01/04; full list of members
|
16 February 2004 | Return made up to 19/01/04; full list of members
|
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
28 March 2003 | Return made up to 19/01/03; full list of members (11 pages) |
28 March 2003 | Return made up to 19/01/03; full list of members (11 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
16 January 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
16 January 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (2 pages) |
9 September 2002 | Director resigned (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: villiers house clarendon avenue leamington spa warwickshire CV32 5PR (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: villiers house clarendon avenue leamington spa warwickshire CV32 5PR (2 pages) |
5 February 2002 | Return made up to 19/01/02; full list of members (11 pages) |
5 February 2002 | Return made up to 19/01/02; full list of members (11 pages) |
15 January 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
15 January 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
1 May 2001 | Re-registration of Memorandum and Articles (18 pages) |
1 May 2001 | Application for reregistration from PLC to private (1 page) |
1 May 2001 | Application for reregistration from PLC to private (1 page) |
1 May 2001 | Re-registration of Memorandum and Articles (18 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 May 2001 | Resolutions
|
21 February 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
21 February 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
2 February 2001 | Return made up to 19/01/01; full list of members (11 pages) |
2 February 2001 | Return made up to 19/01/01; full list of members (11 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 19/01/00; full list of members (10 pages) |
29 February 2000 | Return made up to 19/01/00; full list of members (10 pages) |
19 January 2000 | Full group accounts made up to 30 September 1999 (26 pages) |
19 January 2000 | Full group accounts made up to 30 September 1999 (26 pages) |
2 February 1999 | Full group accounts made up to 30 September 1998 (27 pages) |
2 February 1999 | Full group accounts made up to 30 September 1998 (27 pages) |
27 January 1999 | Return made up to 19/01/99; full list of members (7 pages) |
27 January 1999 | Return made up to 19/01/99; full list of members (7 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 99 king's road london SW3 4PA (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 99 king's road london SW3 4PA (1 page) |
9 February 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
9 February 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
27 January 1998 | Return made up to 19/01/98; no change of members (7 pages) |
27 January 1998 | Return made up to 19/01/98; no change of members (7 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
20 February 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
20 February 1997 | Return made up to 19/01/97; full list of members
|
20 February 1997 | Return made up to 19/01/97; full list of members
|
20 February 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
25 February 1996 | Return made up to 19/01/96; full list of members (9 pages) |
25 February 1996 | Return made up to 19/01/96; full list of members (9 pages) |
3 January 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
3 January 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
12 December 1994 | Full accounts made up to 30 September 1994 (21 pages) |
12 December 1994 | Full accounts made up to 30 September 1994 (21 pages) |
12 December 1994 | Full accounts made up to 30 September 1994 (21 pages) |
24 February 1994 | Return made up to 19/01/94; full list of members
|
24 February 1994 | Return made up to 19/01/94; full list of members (10 pages) |
24 February 1994 | Return made up to 19/01/94; full list of members
|
12 January 1994 | Full group accounts made up to 30 September 1993 (20 pages) |
12 January 1994 | Full group accounts made up to 30 September 1993 (20 pages) |
6 December 1993 | Memorandum and Articles of Association (12 pages) |
6 December 1993 | Memorandum and Articles of Association (12 pages) |
6 December 1993 | Memorandum and Articles of Association (12 pages) |
8 December 1992 | Full accounts made up to 30 September 1992 (19 pages) |
8 December 1992 | Full accounts made up to 30 September 1992 (19 pages) |
1 April 1992 | Return made up to 19/01/92; full list of members (11 pages) |
1 April 1992 | Return made up to 19/01/92; full list of members (11 pages) |
1 April 1992 | Return made up to 19/01/92; full list of members (11 pages) |
16 December 1991 | Full accounts made up to 30 September 1991 (18 pages) |
16 December 1991 | Full accounts made up to 30 September 1991 (18 pages) |
22 April 1991 | Full group accounts made up to 30 September 1990 (19 pages) |
22 April 1991 | Full group accounts made up to 30 September 1990 (19 pages) |
23 May 1990 | Return made up to 19/01/90; full list of members (14 pages) |
23 May 1990 | Return made up to 19/01/90; full list of members (14 pages) |
23 May 1990 | Full group accounts made up to 30 September 1989 (20 pages) |
23 May 1990 | Full group accounts made up to 30 September 1989 (20 pages) |
23 May 1990 | Return made up to 19/01/90; full list of members (14 pages) |
28 February 1990 | Re-registration of Memorandum and Articles (15 pages) |
28 February 1990 | Re-registration of Memorandum and Articles (15 pages) |
28 February 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 February 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 March 1989 | Particulars of contract relating to shares (3 pages) |
23 March 1989 | Particulars of contract relating to shares (3 pages) |
23 March 1989 | Particulars of contract relating to shares (3 pages) |
5 May 1988 | Return made up to 22/01/88; full list of members (10 pages) |
5 May 1988 | Return made up to 22/01/88; full list of members (10 pages) |
5 May 1988 | Return made up to 22/01/88; full list of members (10 pages) |
25 March 1986 | Accounts made up to 30 September 1985 (20 pages) |
25 March 1986 | Accounts made up to 30 September 1985 (20 pages) |
7 September 1984 | Company name changed\certificate issued on 07/09/84 (2 pages) |
7 September 1984 | Company name changed\certificate issued on 07/09/84 (2 pages) |
5 March 1984 | Company name changed\certificate issued on 05/03/84 (3 pages) |
5 March 1984 | Company name changed\certificate issued on 05/03/84 (3 pages) |
5 May 1982 | Accounts made up to 30 September 1981 (16 pages) |
5 May 1982 | Accounts made up to 30 September 1981 (16 pages) |
6 March 1978 | Accounts made up to 30 September 1977 (11 pages) |
6 March 1978 | Accounts made up to 30 September 1977 (11 pages) |
13 April 1974 | Accounts made up to 30 September 2073 (9 pages) |
13 April 1974 | Accounts made up to 30 September 2073 (9 pages) |
22 February 1968 | Certificate of incorporation (1 page) |
22 February 1968 | Incorporation (18 pages) |
22 February 1968 | Incorporation (18 pages) |
22 February 1968 | Certificate of incorporation (1 page) |