London
W1K 6PL
Director Name | Mr Gideon Mark Harbour |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2003(35 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Daniel Abrahams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(48 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Edmond Harbour |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2017(49 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Douglas John Rofe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Stanley Green |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Director Name | Seager Rex Harbour |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | 43 Fitzwilliam Road Vaucluse New South Wales 2030 Foreign |
Director Name | Mr Anthony Charles Humphries |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 October 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parkside Wimbledon London SW19 5NA |
Director Name | Mr Michael David Posen |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Dunstan Road London NW11 8AE |
Secretary Name | Stanley Green |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Director Name | Gideon Mark Harbour |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 29 October 1995(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 1999) |
Role | Manager Director |
Correspondence Address | 43 Fitzwilliam Road Vaucluse Sydney Nsw 2030 Australia |
Secretary Name | Gideon Mark Harbour |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 29 October 1995(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 1999) |
Role | Manager Director |
Correspondence Address | 43 Fitzwilliam Road Vaucluse Sydney Nsw 2030 Australia |
Director Name | Mrs Barbara Brenda Green |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Secretary Name | Stanley Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Director Name | Edmond Harbour |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 01 February 2001(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 43 Fitzwilliam Road Vaucluse Sydney New South Wales 2030 |
Director Name | Mr Mark Brune |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2008(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Place London W1K 6PL |
Registered Address | 1 Red Place London W1K 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Harbour Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,621,474 |
Cash | £62,331 |
Current Liabilities | £13,257,149 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
30 June 1997 | Delivered on: 8 July 1997 Satisfied on: 29 October 2008 Persons entitled: Yorkshire 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: 137 ditton walk cambridge.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
30 June 1997 | Delivered on: 5 July 1997 Satisfied on: 29 October 2008 Persons entitled: Yorkshire 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: 96/100 clifton street london EC2 t/n's 167984 and EGL325552. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 December 1996 | Delivered on: 23 December 1996 Satisfied on: 1 April 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from newstates limited to the chargee on any account whatsoever. Particulars: F/H-20 and 22 rothbury road london E9 t/n-EGL229450. By way of legal mortgage the property as described above, by way of assignment the related rights, by way of assignment the goodwill of the business, by way of fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property.. See the mortgage charge document for full details. Fully Satisfied |
5 March 1992 | Delivered on: 9 March 1992 Satisfied on: 14 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate and known as bus garage stoke road slough berkshire t/n BK228001. By way of fixed charge the benefit of all covenants and rights and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
9 July 1991 | Delivered on: 12 July 1991 Satisfied on: 29 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H propert K.A. 137 ditton walk cambridgeshire t/no. Cb 15652 together with fixed and movable plant machinery fixtures implements and utensils. Fully Satisfied |
26 June 1991 | Delivered on: 10 July 1991 Satisfied on: 14 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/as 100 clifton street and part of 1 scrutton place shoreditch hackney greater london t/no: ln 214869 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1991 | Delivered on: 10 July 1991 Satisfied on: 14 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/as 27, 29, 31, & 33 scrutton street and 96 & 98 clifton street shoreditch london borough of hackney greater london t/no: ln 167984 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1989 | Delivered on: 17 January 1989 Satisfied on: 16 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 66 & 68 paul street london EC2. Title no egl 159484 together with, fixed plant machinery fixtures implements and utensils fittings, furniture & equipment. Fully Satisfied |
15 April 2011 | Delivered on: 23 April 2011 Satisfied on: 11 September 2014 Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent") Classification: Legal charge Secured details: All monies due or to become due from each obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 27, 29, 31 & 33 scrutton street and 96-100 clifton street london t/nos. LN167984 & EGL325552 by way of first legal mortgage all its present and future right, title and interest in or to its property; and by way of fixed charge all fittings at any time on its property see image for full details. Fully Satisfied |
23 September 2008 | Delivered on: 10 October 2008 Satisfied on: 11 August 2014 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Charge over bank accounts Secured details: All monies due or to become due from each of the obligor to the chargee and/or the other secured parties (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The borrower charged and agreed to charge all of its present and future right title and interest in and to the security accoutns and each account balance see image for full details. Fully Satisfied |
23 September 2008 | Delivered on: 9 October 2008 Satisfied on: 11 September 2014 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Legal charge Secured details: All monies due or to become due from each of the obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Properties 13-19/21 (odd numbers only) curtain road hackney london t/nos LN192847 and LN192846, 7 & 11 curtain road hackney london t/nos 182090, 168044, LN107832 and LN107378 and 40-46 scrutton street shoreditch london t/no NGL503022 for details of further properties charged please refer to the form 395 see image for full details. Fully Satisfied |
8 October 2003 | Delivered on: 27 October 2003 Satisfied on: 29 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20 and 22 rothbury rd poplar london borough of tower hamlets; f/hold title no.egl 229450; 137 ditton walk cambridge f/h t/n CB15652 site of 100 clifton street and part of the site of 1 scrutton street london EC2 t/n EGL325552 * please refer to the form 395 for further details of property charged * all buildings, fixtures, fixed plant and machinery thereon and the proceeds of sale thereof; all agreements and benefits in respect of insurances and all rights thereunder. See the mortgage charge document for full details. Fully Satisfied |
25 March 2002 | Delivered on: 3 April 2002 Satisfied on: 29 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Mortgage Secured details: All monies due or to become due from any borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20 and 22 rothbury rd,poplar,london borough of tower hamlets; f/hold title no.egl 229450; all buildings,fixtures,fixed plant and machinery thereon and the proceeds of sale thereof; all agreements and benefits in respect of insurances and all rights thereunder. See the mortgage charge document for full details. Fully Satisfied |
13 February 1987 | Delivered on: 16 February 1987 Satisfied on: 23 December 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27, 29, 31 and 33 scrutton street and 96, 98 and 100 clifton street, shoreditch T.nos ln 167984 and ln 214869 and the proceeds of sale thereof. Together with fixed charge plant machinery fixtures implements and utensils. Fully Satisfied |
16 March 2021 | Delivered on: 17 March 2021 Persons entitled: The Harbour Foundation Classification: A registered charge Particulars: 100 clifton street london and 100 clifton street and part of the site of 1 scrutton place london t/nos LN167984 and EGL325552. Outstanding |
16 March 2021 | Delivered on: 17 March 2021 Persons entitled: The Harbour Foundation Classification: A registered charge Particulars: Bus garage stoke road slough t/no BK228001. Outstanding |
28 March 2014 | Delivered on: 4 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 4 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 20/22 rothbury road, poplar, london t/no EGL229450. Bus garage, stoke road, slough t/no BK228001. 27, 29, 31 & 33 scrutton street and 96-100 clifton street, london t/no LN167984 and EGL325552. Outstanding |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Appointment of Mr Douglas John Rofe as a director on 8 October 2020 (2 pages) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (12 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 April 2019 | Change of details for Mr Gideon Mark Harbour as a person with significant control on 11 April 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a small company made up to 31 May 2018 (13 pages) |
7 August 2018 | Termination of appointment of Mark Brune as a director on 7 August 2018 (1 page) |
31 May 2018 | Satisfaction of charge 009316990015 in full (1 page) |
31 May 2018 | Satisfaction of charge 009316990016 in full (1 page) |
21 May 2018 | Secretary's details changed for Daniel Elliott Abrahams on 21 May 2018 (1 page) |
5 April 2018 | Accounts for a small company made up to 31 May 2017 (14 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
5 September 2017 | Appointment of Mr Edmond Harbour as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Edmond Harbour as a director on 5 September 2017 (2 pages) |
6 March 2017 | Accounts for a small company made up to 31 May 2016 (5 pages) |
6 March 2017 | Accounts for a small company made up to 31 May 2016 (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
7 November 2016 | Appointment of Mr Daniel Abrahams as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Daniel Abrahams as a director on 7 November 2016 (2 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 March 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
11 February 2015 | Registered office address changed from C/O C/O Hdg Ltd 1 Red Place London W1K 6PL to 1 Red Place London W1K 6PL on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from C/O C/O Hdg Ltd 1 Red Place London W1K 6PL to 1 Red Place London W1K 6PL on 11 February 2015 (1 page) |
11 September 2014 | Satisfaction of charge 12 in full (8 pages) |
11 September 2014 | Satisfaction of charge 14 in full (8 pages) |
11 September 2014 | Satisfaction of charge 14 in full (8 pages) |
11 August 2014 | Satisfaction of charge 13 in full (8 pages) |
11 August 2014 | Satisfaction of charge 13 in full (8 pages) |
4 April 2014 | Registration of charge 009316990015 (39 pages) |
4 April 2014 | Registration of charge 009316990016 (31 pages) |
4 April 2014 | Registration of charge 009316990016 (31 pages) |
4 April 2014 | Registration of charge 009316990015 (39 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 March 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9HL on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9HL on 20 March 2013 (1 page) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for Mr Mark Brune on 1 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Stanley Green as a director (1 page) |
8 March 2011 | Termination of appointment of Stanley Green as a director (1 page) |
8 March 2011 | Director's details changed for Mr Mark Brune on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Mark Brune on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Gideon Mark Harbour on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Gideon Mark Harbour on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Gideon Mark Harbour on 1 March 2011 (2 pages) |
12 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
12 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
15 April 2010 | Director's details changed for Stanley Green on 20 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Stanley Green on 20 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Full accounts made up to 31 May 2009 (14 pages) |
16 January 2010 | Full accounts made up to 31 May 2009 (14 pages) |
27 March 2009 | Accounts for a small company made up to 31 May 2008 (10 pages) |
27 March 2009 | Accounts for a small company made up to 31 May 2008 (10 pages) |
3 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
14 August 2008 | Director appointed mark brune (2 pages) |
14 August 2008 | Director appointed mark brune (2 pages) |
8 May 2008 | Full accounts made up to 31 May 2007 (13 pages) |
8 May 2008 | Full accounts made up to 31 May 2007 (13 pages) |
6 March 2008 | Appointment terminated director barbara green (1 page) |
6 March 2008 | Appointment terminated director barbara green (1 page) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
2 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
28 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
1 April 2005 | Full accounts made up to 31 May 2004 (11 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (11 pages) |
8 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
2 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
2 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
1 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
1 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
27 October 2003 | Particulars of mortgage/charge (19 pages) |
27 October 2003 | Particulars of mortgage/charge (19 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 10 snow hill london EC1A 2AL (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 10 snow hill london EC1A 2AL (1 page) |
15 May 2002 | Full accounts made up to 31 May 2001 (11 pages) |
15 May 2002 | Full accounts made up to 31 May 2001 (11 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Particulars of mortgage/charge (9 pages) |
3 April 2002 | Particulars of mortgage/charge (9 pages) |
6 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
9 March 2001 | Return made up to 21/02/01; full list of members
|
9 March 2001 | Return made up to 21/02/01; full list of members
|
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
22 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
22 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
23 March 2000 | Return made up to 21/02/00; full list of members
|
23 March 2000 | Return made up to 21/02/00; full list of members
|
21 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
21 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Return made up to 21/02/99; full list of members (9 pages) |
10 March 1999 | Return made up to 21/02/99; full list of members (9 pages) |
11 December 1998 | Full accounts made up to 31 May 1998 (12 pages) |
11 December 1998 | Full accounts made up to 31 May 1998 (12 pages) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Return made up to 21/02/98; no change of members (7 pages) |
11 March 1998 | Return made up to 21/02/98; no change of members (7 pages) |
12 January 1998 | Full accounts made up to 31 May 1997 (12 pages) |
12 January 1998 | Full accounts made up to 31 May 1997 (12 pages) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (7 pages) |
5 July 1997 | Particulars of mortgage/charge (7 pages) |
7 April 1997 | Accounting reference date shortened from 23/06/97 to 31/05/97 (1 page) |
7 April 1997 | Accounting reference date shortened from 23/06/97 to 31/05/97 (1 page) |
11 March 1997 | Return made up to 21/02/97; no change of members (7 pages) |
11 March 1997 | Return made up to 21/02/97; no change of members (7 pages) |
23 December 1996 | Particulars of mortgage/charge (7 pages) |
23 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Full accounts made up to 23 June 1996 (13 pages) |
12 December 1996 | Full accounts made up to 23 June 1996 (13 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 21/02/96; full list of members (13 pages) |
13 March 1996 | Return made up to 21/02/96; full list of members (13 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | New secretary appointed;new director appointed (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | New secretary appointed;new director appointed (2 pages) |
27 March 1995 | Return made up to 21/02/95; no change of members (12 pages) |
27 March 1995 | Return made up to 21/02/95; no change of members (12 pages) |
24 December 1991 | Resolutions
|
24 December 1991 | Resolutions
|
9 February 1979 | Resolution passed on (1 page) |
9 February 1979 | Resolution passed on (1 page) |
1 April 1970 | Memorandum of association (5 pages) |
1 April 1970 | Memorandum of association (5 pages) |
1 May 1968 | Incorporation (14 pages) |
1 May 1968 | Incorporation (14 pages) |