London
EC2R 6AY
Director Name | Mehtab Rauf |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2013(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 April 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Malcolm Brian Wharton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 43 Frewin Road London SW18 3LR |
Director Name | Iain David Campbell Horne |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 14 July 2010) |
Role | Chartered Surveyor |
Correspondence Address | 17 Cato Street London W1H 5JF |
Director Name | Mr Daniel Richard Edward Carter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 17 January 2013) |
Role | Development Surveyor |
Country of Residence | England |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Director Name | Leonard Cedric Eppel |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 12 August 2012) |
Role | Property Developer |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Director Name | Stuart Neil Eppel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 17 January 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Director Name | Stephen Gilbert |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 5 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 31 July 1991) |
Role | Development Director |
Correspondence Address | 12 Rectory Garth Rayleigh Essex SS6 8BB |
Director Name | Mr Raymond George Guy-Jobson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 May 1998) |
Role | Managing Director |
Correspondence Address | 42 Keswick Avenue Bromborough Wirral Merseyside L63 0NP |
Director Name | Alan Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 17 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Director Name | Mr Jonathan Alexander Simpson Owen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Farm House Hoggeston Buckinghamshire MK18 3LL |
Director Name | Mark Nigel Merriam Viney |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 1997) |
Role | Managing Director |
Correspondence Address | Plumtree Cottage Hudnall Lane Little Gaddesden Hertfordshire HP4 1QQ |
Secretary Name | Mr Bankim Chand Gossai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 8 Dickerage Road Kingston Upon Thames Surrey KT1 3SP |
Secretary Name | Stuart Neil Eppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(32 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claridge House 24 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Louise Elizabeth Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Mill Cottage Oare Road Faversham Kent ME13 7TJ |
Secretary Name | Iain David Campbell Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 17 Cato Street London W1H 5JF |
Secretary Name | Stuart Neil Eppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 2013) |
Role | Company Director |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Director Name | Mr James Lawrence Burchell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(43 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 October 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Director Name | Mr Graham Mansell Cook |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House 44-48 Davies Street London W1K 5JA |
Website | www.arrowcroft.com |
---|---|
Telephone | 020 74995432 |
Telephone region | London |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Arrowcroft Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,445,267 |
Gross Profit | £1,445,267 |
Net Worth | £146,193 |
Cash | £11,968 |
Current Liabilities | £67,809 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2003 | Delivered on: 24 April 2003 Satisfied on: 11 December 2009 Persons entitled: Barclays Bank PLC Classification: Equitable assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,title,benefit and interest in and to the rent and all other sums owing to the company by any other person occupying the property under any occupational lease; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 April 2003 | Delivered on: 24 April 2003 Satisfied on: 11 December 2009 Persons entitled: Barclays Bank PLC Classification: Assignment of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,title,benefit and interest in and to the documents,debts,revenues,claims,assets,etc and all other security thereon; all book and other debts and all claims for damages or other remedies and other rights; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
10 April 2003 | Delivered on: 23 April 2003 Satisfied on: 11 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge 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: Parkway, off oldham street, denton, greater manchester t/nos GM921684 and GM921556. Fully Satisfied |
4 February 2002 | Delivered on: 5 February 2002 Satisfied on: 25 March 2003 Persons entitled: Depfa Bank Ag (The "Security Agent") Classification: Third party assignment Secured details: All monies due or to become due from the company and/or the principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1. all the rights title interest and benefit in to or arising under the contracts whatsoever present and future whether proprietary contractual or otherwise (including but not limited to all claims for damages or other remedies in respect of any breach thereof);. See the mortgage charge document for full details. Fully Satisfied |
23 May 2001 | Delivered on: 24 May 2001 Satisfied on: 8 October 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All indebtedness monies obligations and liabilities whatsoever on the part of the company and the albert dock company limited to the chargee as more particularly defined in the legal charge. Particulars: Property k/a britannia pavillion albert dock liverpool t/n MS401843 and the colonnades (element c(b) ) albert dock village liverpool t/n MS401842 together with all income and rights and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 2001 | Delivered on: 15 February 2001 Satisfied on: 9 October 2001 Persons entitled: N M Rothschild & Sons Limited Classification: Charge and assignment between the company arrowcroft group PLC gemstand limited and the chargee Secured details: All indebtedness monies obligations and liabilities of the chargors to the chargee and/or any transferee (as defined in the charge) under the terms of the facility letter and/or the guarantee documents and/or under any other security documents (all as defined) together with all expenses and interest thereon and all other present and/or future indebtedness on any account. Particulars: The chargors charge (pursuant to the charge and assignment dated 9 january 2001 between the parties hereto) all right title and interest from time to time in and to the building contract and appointments. Fully Satisfied |
9 January 2001 | Delivered on: 25 January 2001 Satisfied on: 9 October 2001 Persons entitled: N M Rothschild & Sons Limited Classification: Charge assignment dated 9TH january 2001 (the "charge") between the chargor, gemstand limited, arrowcroft group PLC (together the "chargors") and n m rothschild & sons limited (the "chargee") Secured details: All indebtedness, monies and obligations and liabilities due or to become due from the company and/or any chargors to the chargee and/or any transferee (as defined in the charge), arising whether directly or indirectly under the terms of the facility letter and/or in connection with the facility thereby granted and/or under the charge and/or the guarantee documents and/or under any other security documents. Particulars: The chargors charge with full title guarantee by way of first fixed charge all the chargor's right title and interest from time to time in and to the related documents, all agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents, now or in the future. See the mortgage charge document for full details. Fully Satisfied |
14 May 1997 | Delivered on: 16 May 1997 Satisfied on: 9 October 2001 Persons entitled: Henry Ansbacher & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-11 wimbledon hill road london t/n TGL96613, assigns the agreement of the sale of the property dated 9/4/96 (as defined), floating charge the whole of the. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
20 December 1993 | Delivered on: 7 January 1994 Satisfied on: 9 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 homesdale road bromley l/b of bromley t/n SGL81127. Fully Satisfied |
16 February 1989 | Delivered on: 23 February 1989 Satisfied on: 9 October 2001 Persons entitled: Abbey National Building Society Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A building contract dated 30/11/88 for the construction and fitting out of thirty seven flats on the first second & third floors within the existing & structurdly refurbished block c building of albert dock, liverpool and the construction of a basement car park. Fully Satisfied |
16 February 1989 | Delivered on: 23 February 1989 Satisfied on: 11 February 1992 Persons entitled: Abbey National Building Society 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 being part of the former warehouses at albert dock, liverpool k/a block c. Fully Satisfied |
1 July 1988 | Delivered on: 11 July 1988 Satisfied on: 9 October 2001 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property being part of the former warehouses at albert dock, liverpool k/a block c. Fully Satisfied |
10 January 1985 | Delivered on: 30 January 1985 Satisfied on: 25 March 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
12 January 1984 | Delivered on: 4 February 1984 Persons entitled: Royal Insurance Public Limited Company Classification: Standard security registered at sasines on 25 jan 84 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond. Particulars: All and whole (first) an irregularly shaped plot of ground extending to 0.5045 hecatres or thereby metric measure lying in the town burgh parish and county of ayr (see doc M65). Fully Satisfied |
26 October 1983 | Delivered on: 15 November 1983 Persons entitled: Royal Insurance Public Limited Company Classification: Standard security registered at sasines on 1/4/83 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole (first) on irregularly shaped plot of ground extending to 0.5045 hectres or threby metric measure lying in the town burgh parish and county of ayr (see doc M64). Fully Satisfied |
1 August 1983 | Delivered on: 18 August 1983 Persons entitled: Royal Insurance Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever was registered at sasines on the 11 august 1983. Particulars: All that plot of ground in the royal burgh parish and county of ayr, containing 6.22 metres or thereby (see doc M63 for details). Fully Satisfied |
22 April 1983 | Delivered on: 25 May 1983 Persons entitled: Royal Insurance Public Limited Company Classification: Standard security registered at sasines on the 17/5/83 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the girspace extended upwoods from a level of 10.5 metres or thereby above ordinance daton which airspace commences at present at a leight of 5 metres or thereby above the present existing ground level of the river walkway along the southwest bank of the river ayr in the county of ayr. Fully Satisfied |
18 August 1982 | Delivered on: 7 September 1982 Satisfied on: 12 November 1988 Persons entitled: Barclays Bank PLC Classification: Charge on agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Interest in an agreement relating to 40 and 42 bridge street, peterborough, carnbridgeshire and all the premises comprised therein and all buildings threon tn nn 3085. Fully Satisfied |
24 August 1982 | Delivered on: 7 September 1982 Satisfied on: 12 November 1988 Persons entitled: Barclays Bank PLC Classification: Charge on agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Interest in an agreement relating to 52/53 cernmarket street, oxford, oxfordshire and all the premises comprised therein and all the buildings thereon (see doc M60 for full details). Fully Satisfied |
2 August 1982 | Delivered on: 2 August 1982 Satisfied on: 12 November 1988 Persons entitled: Barclays Bank 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 on west side of victoria street & the east side of newland campbell square, northampton, northants nn 37106. Fully Satisfied |
29 September 1981 | Delivered on: 6 October 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 high street, newcastle under lyme T.N. sf 141260. Fully Satisfied |
28 August 1981 | Delivered on: 1 September 1981 Persons entitled: Barclays Bank 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 56 high street, and land at rear of 56 high street newcastle under lyme T.N. sf 162458. Fully Satisfied |
28 August 1981 | Delivered on: 1 September 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 high street, newcastle-under-lyme, staffordshire T.N. sf 129614. Fully Satisfied |
27 March 1981 | Delivered on: 27 March 1981 Persons entitled: Royal Insurance Company Limited Classification: A standard security which was presented for registration at the register at sasines on the 12/3/81 Secured details: All monies due or to become due under the terms of a personal bond d/d 5/7/80. Particulars: 0.483 acres lying between the high street of the town of ayr and the river ayr bounded on or towards the west by the high street of ayr in the buttermarket close, ayr and the tenement of shops and dwellinghouses k/a 92/98 high street, ayr. Fully Satisfied |
3 March 1981 | Delivered on: 12 March 1981 Persons entitled: Royal Insurance Company LTD Classification: Standard security Secured details: For securing all monies due or to become due under the terms of a personal bond d/d 15.7.80. Particulars: Auction salerooms and offices at 108 high street, ayr. Fully Satisfied |
30 March 2017 | Registered office address changed from Brookfield House 44-48 Davies Street London W1K 5JA to 25 Moorgate London EC2R 6AY on 30 March 2017 (2 pages) |
---|---|
10 March 2017 | Declaration of solvency (3 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Director's details changed for Mehtab Rauf on 28 May 2014 (2 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
31 March 2016 | Termination of appointment of Graham Mansell Cook as a director on 31 March 2016 (1 page) |
14 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
9 September 2015 | Director's details changed for Mehtab Rauf on 16 August 2015 (2 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 March 2014 | Registered office address changed from 110 Park Street Mayfair London W1K 6AD on 28 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Alan Jones as a director (1 page) |
12 December 2013 | Termination of appointment of James Burchell as a director (1 page) |
27 September 2013 | Director's details changed for Mr James Lawrence Burchell on 17 September 2013 (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
5 February 2013 | Appointment of Mehtab Rauf as a director (2 pages) |
5 February 2013 | Appointment of Mr Graham Mansell Cook as a director (2 pages) |
5 February 2013 | Termination of appointment of Daniel Carter as a director (1 page) |
5 February 2013 | Termination of appointment of Stuart Eppel as a secretary (1 page) |
5 February 2013 | Termination of appointment of Stuart Eppel as a director (1 page) |
5 February 2013 | Appointment of Mr James Lawrence Burchell as a director (2 pages) |
1 October 2012 | Termination of appointment of Leonard Eppel as a director (1 page) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Register(s) moved to registered inspection location (1 page) |
22 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Company name changed ccr trading LIMITED\certificate issued on 28/09/10
|
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Alan Jones on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Daniel Richard Edward Carter on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Daniel Richard Edward Carter on 1 August 2010 (2 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Director's details changed for Alan Jones on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages) |
17 August 2010 | Appointment of Stuart Neil Eppel as a secretary (3 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 August 2010 | Termination of appointment of Iain Campbell Horne as a secretary (1 page) |
4 August 2010 | Termination of appointment of Iain Campbell Horne as a director (1 page) |
3 August 2010 | Director's details changed for Stuart Neil Eppel on 14 July 2010 (2 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
18 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
18 September 2009 | Location of register of members (1 page) |
25 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 April 2009 | Memorandum and Articles of Association (11 pages) |
22 April 2009 | Company name changed arrowcroft LIMITED\certificate issued on 22/04/09 (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages) |
9 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
20 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 September 2003 | Auditor's resignation (1 page) |
10 September 2003 | Return made up to 16/08/03; full list of members
|
28 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 April 2003 | Particulars of mortgage/charge (5 pages) |
24 April 2003 | Particulars of mortgage/charge (6 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
21 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 February 2002 | Particulars of mortgage/charge (11 pages) |
5 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
31 October 2001 | Return made up to 16/08/01; full list of members (7 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 110 park street london W1Y 3RB (1 page) |
27 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (6 pages) |
25 January 2001 | Particulars of mortgage/charge (6 pages) |
30 November 2000 | Director's particulars changed (1 page) |
12 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
3 July 2000 | Resolutions
|
21 June 2000 | Director's particulars changed (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 24 hanover square london W1R 9DD (1 page) |
23 August 1999 | Return made up to 16/08/99; full list of members (8 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Return made up to 16/08/98; full list of members (8 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 August 1997 | Return made up to 16/08/97; full list of members (9 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
20 August 1996 | Return made up to 16/08/96; full list of members (22 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 September 1995 | Return made up to 16/08/95; full list of members (24 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
7 January 1994 | Particulars of mortgage/charge (3 pages) |
11 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1991 | Declaration of mortgage charge released/ceased (1 page) |
16 May 1990 | Full accounts made up to 31 December 1989 (10 pages) |
23 February 1989 | Particulars of mortgage/charge (3 pages) |
12 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1988 | Particulars of mortgage/charge (3 pages) |
1 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1971 | Resolutions
|
11 March 1969 | Certificate of incorporation (1 page) |
11 March 1969 | Incorporation (13 pages) |