London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2016(48 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Jonathan Rosevear Sargent Roberts |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 July 1997) |
Role | Public Affairs Consultant |
Correspondence Address | 1 Vauxhall Walk London SW1V 3AX |
Director Name | Christopher Murray Jackson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1995) |
Role | Member European Parliament |
Correspondence Address | 8 Wellmeade Drive Sevenoaks Kent TN13 1QA |
Director Name | Sir Marcus Fox |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1994) |
Role | Member Of Parliament |
Correspondence Address | 10 Woodvale Crescent Oakwood Park Bingley West Yorkshire BD16 4AL |
Director Name | Mr Geoffrey Alan Raphael Bowden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Flats 2&3 30 Sussex Square Kemp Town Brighton East Sussex BN2 5AB |
Director Name | Mr Herbert Keith Speed |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1994) |
Role | Member Of Parliament |
Correspondence Address | Strood House Rolvendon Cranbrook Kent TN17 4JJ |
Director Name | Warwick Lawson Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 October 2006) |
Role | Political Consultant |
Correspondence Address | 12 Overbury Avenue Beckenham Kent BR3 6PY |
Director Name | Lord Richard Oliver Faulkner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 1999) |
Role | PR Consultant/Managing Director |
Country of Residence | England |
Correspondence Address | 13 Wilton Crescent Wimbledon London SW19 3QY |
Director Name | Michael Murray Evans |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2002) |
Role | Public Relations Consultant |
Correspondence Address | 19 Thames Crescent London W4 2RU |
Secretary Name | Sir David Lance Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 1992) |
Role | Consultant Company Director |
Correspondence Address | The Oast House Fisher Street Badlesmere Faversham Kent ME13 0LB |
Secretary Name | Michael Murray Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 19 Thames Crescent London W4 2RU |
Director Name | Sir David Lance Crouch |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 August 1997) |
Role | Consultant/Company Director |
Correspondence Address | The Oast House Fisher Street Badlesmere Faversham Kent ME13 0LB |
Director Name | Lord Maurice Harry Peston Of Mile End |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1995) |
Role | Member Of The House Of Lords |
Correspondence Address | 24 Westminster Gardens Marsham Street London SW1P 4JD |
Director Name | Sir Robert Charlton |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garthollerton Chelford Road Ollerton Knutsford Cheshire WA16 8RY |
Director Name | Walter Menzies Campbell |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Advocate & Mp |
Correspondence Address | 34 Dundas Street Edinburgh Midlothian EH3 6JN Scotland |
Director Name | Baroness Gloria Dorothy Hooper |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1995) |
Role | Peer Of The Realm |
Correspondence Address | 11 Cleveland Row St James London SW1A 1DH |
Director Name | Mr Dennis Bates |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(24 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 March 1993) |
Role | PR Consultant |
Correspondence Address | 53 Pickhurst Park Bromley Kent BR2 0TN |
Director Name | Mark Oaten |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 1997) |
Role | Public Relations Director |
Correspondence Address | 13 Little Hayes Lane Itchen Abbas Winchester Hampshire SO21 1AX |
Director Name | Geoffrey Morgan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(26 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1997) |
Role | Public Relation Consultant |
Correspondence Address | 17 Millers Wharf London E1 |
Director Name | Adrian Roxan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 40 Cecil Road Muswell Hill London N10 2BU |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Director Name | Mr Simon Naresh Nayyar |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 2005) |
Role | Director Of A Political Lobbyi |
Country of Residence | United Kingdom |
Correspondence Address | 50 Campden Street London W8 7ET |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(33 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(36 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Christopher Henry Bunting |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 November 2006(38 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 3-56 Millbank London SW1P 4RL |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(42 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(46 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 13 June 2015(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Website | citigatedewerogerson.com |
---|---|
Telephone | 020 76389571 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
804k at £0.05 | Citigate Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,644 |
Current Liabilities | £90,868 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
22 September 2008 | Delivered on: 11 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
27 July 2007 | Delivered on: 10 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
19 April 2010 | Delivered on: 22 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 April 2010 | Delivered on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (27 july 2007) Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
27 October 2009 | Delivered on: 7 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
1 August 1997 | Delivered on: 14 August 1997 Satisfied on: 8 June 2001 Persons entitled: Lloyds 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 |
15 May 1975 | Delivered on: 3 June 1975 Satisfied on: 16 July 1997 Persons entitled: Coutts & Co. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges (see doc M16). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
26 November 2018 | Statement by Directors (1 page) |
26 November 2018 | Resolutions
|
26 November 2018 | Solvency Statement dated 15/11/18 (1 page) |
26 November 2018 | Statement of capital on 26 November 2018
|
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
20 November 2017 | Satisfaction of charge 8 in full (2 pages) |
20 November 2017 | Satisfaction of charge 8 in full (2 pages) |
20 November 2017 | Satisfaction of charge 11 in full (2 pages) |
20 November 2017 | Satisfaction of charge 11 in full (2 pages) |
20 November 2017 | Satisfaction of charge 12 in full (2 pages) |
20 November 2017 | Satisfaction of charge 12 in full (2 pages) |
20 November 2017 | Satisfaction of charge 9 in full (2 pages) |
20 November 2017 | Satisfaction of charge 10 in full (2 pages) |
20 November 2017 | Satisfaction of charge 10 in full (2 pages) |
20 November 2017 | Satisfaction of charge 9 in full (2 pages) |
22 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
22 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
22 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
22 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
22 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
22 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 September 2016 | Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
14 September 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
30 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
30 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
30 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
30 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 October 2006 | New director appointed (6 pages) |
24 October 2006 | New director appointed (6 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 October 2005 | Full accounts made up to 28 February 2005 (19 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (19 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Particulars of mortgage/charge (7 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
18 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
14 September 2004 | Full accounts made up to 29 February 2004 (18 pages) |
14 September 2004 | Full accounts made up to 29 February 2004 (18 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
2 June 2004 | Director's particulars changed (1 page) |
4 October 2003 | Full accounts made up to 28 February 2003 (18 pages) |
4 October 2003 | Full accounts made up to 28 February 2003 (18 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
4 September 2002 | Full accounts made up to 28 February 2002 (19 pages) |
4 September 2002 | Full accounts made up to 28 February 2002 (19 pages) |
4 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
13 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
1 March 2002 | Company name changed citigate westminster LIMITED\certificate issued on 01/03/02 (2 pages) |
1 March 2002 | Company name changed citigate westminster LIMITED\certificate issued on 01/03/02 (2 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 November 2001 | Full accounts made up to 28 February 2001 (17 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (17 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
15 October 2001 | Memorandum and Articles of Association (21 pages) |
15 October 2001 | Memorandum and Articles of Association (21 pages) |
2 October 2001 | New director appointed (4 pages) |
2 October 2001 | New director appointed (4 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
25 September 2001 | Return made up to 04/05/01; full list of members; amend (7 pages) |
25 September 2001 | Return made up to 04/05/01; full list of members; amend (7 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
16 November 2000 | Full accounts made up to 29 February 2000 (19 pages) |
16 November 2000 | Full accounts made up to 29 February 2000 (19 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
25 May 2000 | Return made up to 04/05/00; full list of members
|
25 May 2000 | Return made up to 04/05/00; full list of members
|
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Full accounts made up to 28 February 1999 (20 pages) |
5 August 1999 | Full accounts made up to 28 February 1999 (20 pages) |
15 May 1999 | Return made up to 04/05/99; full list of members (10 pages) |
15 May 1999 | Return made up to 04/05/99; full list of members (10 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
23 October 1998 | Full accounts made up to 28 February 1998 (16 pages) |
23 October 1998 | Full accounts made up to 28 February 1998 (16 pages) |
11 June 1998 | Return made up to 04/05/98; full list of members
|
11 June 1998 | Return made up to 04/05/98; full list of members
|
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
14 August 1997 | Particulars of mortgage/charge (8 pages) |
14 August 1997 | Particulars of mortgage/charge (8 pages) |
5 August 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
5 August 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New secretary appointed;new director appointed (3 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | New secretary appointed;new director appointed (3 pages) |
30 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: cowley house 9 little college street london SW1P3XS (1 page) |
20 July 1997 | Auditor's resignation (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: cowley house 9 little college street london SW1P3XS (1 page) |
20 July 1997 | Auditor's resignation (1 page) |
20 July 1997 | Ad 30/06/97--------- premium £ si [email protected]=3250 £ ic 36950/40200 (2 pages) |
20 July 1997 | Ad 30/06/97--------- premium £ si [email protected]=3250 £ ic 36950/40200 (2 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Company name changed westminster communications group LIMITED\certificate issued on 11/07/97 (2 pages) |
10 July 1997 | Company name changed westminster communications group LIMITED\certificate issued on 11/07/97 (2 pages) |
8 May 1997 | Return made up to 04/05/97; full list of members (8 pages) |
8 May 1997 | Return made up to 04/05/97; full list of members (8 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
17 April 1997 | Director resigned (1 page) |
7 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
7 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
30 May 1996 | Return made up to 04/05/96; no change of members
|
30 May 1996 | Return made up to 04/05/96; no change of members
|
8 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
8 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
12 May 1995 | £ sr [email protected] 10/04/95 (1 page) |
12 May 1995 | £ sr [email protected] 10/04/95 (1 page) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
9 May 1995 | Return made up to 04/05/95; full list of members
|
9 May 1995 | Return made up to 04/05/95; full list of members
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
10 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
3 August 1990 | New director appointed (2 pages) |
3 August 1990 | New director appointed (2 pages) |
20 February 1990 | Director resigned (2 pages) |
20 February 1990 | Director resigned (2 pages) |