London
SW1Y 4QU
Director Name | Mr Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2011(41 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Christopher John Huxtable |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2011(41 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 April 2017) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Gordon Stuart-Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elmfield Road London SW17 8AD |
Director Name | Mr Dylan Crocker Edwards |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 1997) |
Role | Chartered Surveyor |
Correspondence Address | 22 Greenway Gardens Greenford Middlesex UB6 9TT |
Director Name | Mr Howard Coplestone Allport |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 20 Fernshaw Road London SW10 0TE |
Secretary Name | Gordon Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Secretary Name | Mr Martin Howard Bandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Director Name | Mr Martin Howard Bandel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Director Name | Mr Richard Denis Rawlins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 May 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Ramsden Road London SW12 8RG |
Director Name | Toby Nicholas Maximilian Szpiro |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(32 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Camden Hill Gardens London W8 7AY |
Secretary Name | Jennifer Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat 2 The Earl Of Devon 213 Devons Road Bow Common London E3 3QX |
Director Name | Arunkumar Bhilalbhai Desai |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 June 2011) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jubilee Place London SW3 3TQ |
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 June 2011) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Director Name | Mr Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 St George's Road Sevenoaks Kent TN13 3ND |
Director Name | Mr Andrew David John Moffat |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(35 years after company formation) |
Appointment Duration | 7 years (resigned 14 June 2011) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 2 Jubilee Place London SW3 3TQ |
Secretary Name | Helen Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | Flat 4 5 Corkran Road Surbiton Surrey KT6 6PL |
Secretary Name | Hannah Louise Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(37 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | Flat 2 61 Ferndale Road, Clapham London SW4 7RL |
Secretary Name | Philip Miller |
---|---|
Status | Resigned |
Appointed | 10 July 2007(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Fauconberg Road London W4 3JF |
Secretary Name | Karen Lyon |
---|---|
Status | Resigned |
Appointed | 09 September 2009(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | 33 Belvedere Court 372-374 Upper Richmond Road London SW15 6HY |
Director Name | Mr Iain Douglas Bond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(41 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2000(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2002) |
Correspondence Address | 55 Basinghall Street London EC2V 5HD |
Registered Address | 12 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 2011 | Delivered on: 22 June 2011 Persons entitled: Nationwide Building Society (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Raglan court empire way wembley t/n P137078, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 June 2011 | Delivered on: 22 June 2011 Persons entitled: Nationwide Building Society (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 8 raglan court empire way wembley t/n NGL782443, flat 19 raglan court empire way wembley t/n NGL782442, flat 20 raglan court empire way wembley t/n NGL782441, for details of further properties charged, please refer to form MG01,together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business see image for full details. Outstanding |
16 July 1996 | Delivered on: 31 July 1996 Satisfied on: 12 June 2001 Persons entitled: The Royal Bank of Scotland 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 |
27 September 1990 | Delivered on: 5 October 1990 Satisfied on: 12 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monees due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a guarantee of even date. 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 |
29 March 1985 | Delivered on: 9 April 1985 Satisfied on: 19 November 2001 Persons entitled: Central Properties (Southern Counties) LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kenbrook house 284-296 (even) kensingtonhigh st. 1, 3 and 5 st. Mary's abbot terrace, royal borough of kensington and chelsea and 1-6 park lodge, 32 melbury rd.and 282/282A kensington high st. Royal borough of kensington and chelsea. Fully Satisfied |
30 June 1983 | Delivered on: 4 July 1983 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Jiphet PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kings court north and kings court south kings road in the R. B. of kensington and chelsea demised by a lease of even date. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
11 August 1981 | Delivered on: 12 August 1981 Satisfied on: 19 November 2001 Persons entitled: Central Properties (Southern Counties) Limited Classification: Legal charge Secured details: £500,000 & all other monies due or to become due from the company to the chargee. Particulars: F/H 4-18 (even nos) tudor court russel hill road purley london together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 April 1981 | Delivered on: 12 May 1981 Satisfied on: 21 September 1992 Persons entitled: Central Properties (Southern Counties) Limited Classification: Legal charge Secured details: £1040,000 and all other moneys due from the company to the chargee. Particulars: Various properties as described in the schedule attached to doc M119 tog with all fixtures ( other than trade). Fully Satisfied |
6 April 1981 | Delivered on: 7 April 1981 Satisfied on: 19 November 2001 Persons entitled: Central Properties (Southern Counties) Limited Classification: Charge Secured details: £500,000 all monies due or to become due from the company to the chargee. Particulars: F/H 8-12 down street, inclusive & 17 brich street westminster. Title no ngl 227487. Fully Satisfied |
19 June 1980 | Delivered on: 30 June 1980 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann LTD Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate at 212/224 (even) shaftesbury avenue. 4 to 18 (even) grape street and king edward mansions, shaftesbury avenue WC2. Fully Satisfied |
19 December 1979 | Delivered on: 4 January 1980 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H chatsworth, westminster road, poole, dorset. Title no dt 2258. Fully Satisfied |
14 June 1979 | Delivered on: 21 June 1979 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land on the east side of and having a frontage of 24 ft. Or thereabouts to north street, parish of horsham described in a conveyance dated 15 may 1979.together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 April 1979 | Delivered on: 24 April 1979 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4,6 and 8 brighton road, worthing, 1, 2 and 3 victoria buildings, york road, worthing. Flats 4, 5, 6 and office accomodation (formerly flat 7) over victoria buildings aforesaid and two garages at the rear thereof, all described in a conveyance dated 12/2/79. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 April 1979 | Delivered on: 24 April 1979 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, brighton road, worthing, west sussex. And described in a transfer dated 6/4/79. Fully Satisfied |
25 May 1978 | Delivered on: 9 June 1978 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wellington house, london NW8 comprised in a transfer dated 28.4.78. Fully Satisfied |
25 May 1978 | Delivered on: 9 June 1978 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 4B, 19, 32, 38, 44, hanover house, st. John's wood, high street, london. NW8. Fully Satisfied |
6 April 1978 | Delivered on: 10 April 1978 Satisfied on: 4 May 2001 Persons entitled: Keywer Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 188 cromwell road, london SW5 as per a transfer of 20/3/78. title no: ln 10414 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 April 1978 | Delivered on: 10 April 1978 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192 cromwell road, london SW5 as per a transfer of 20/3/78. title no: ln 68144 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 April 1978 | Delivered on: 10 April 1978 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 194 cromwell road, london SW5 as per a transfer of 20/3/78. title no: ln 68340 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 April 1978 | Delivered on: 10 April 1978 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190 cromwell road london SW5. As per a transfer dated 20/3/78 title no: 448850 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 April 1978 | Delivered on: 10 April 1978 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 188 cromwell road london SW5. As per a transfer dated 20/3/78.title no: ln 233926 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 September 1977 | Delivered on: 18 October 1977 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stafford mansions harlem road, london W14. Title no. 336027 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 September 1977 | Delivered on: 18 October 1977 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18/25 lionel mansions london W14. Title no ln 178985 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. Fully Satisfied |
29 September 1977 | Delivered on: 18 October 1977 Satisfied on: 4 May 2001 Persons entitled: Keyser Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85/7 and 97/99 cadogan gardens london SW3. Title no ngl 225799 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. Fully Satisfied |
24 January 1977 | Delivered on: 28 January 1977 Satisfied on: 12 June 2001 Persons entitled: Lloyds 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: Benefit of an agreement and deed of rectification dated 13-3-1976 between the company and burtol holdings limited. Fully Satisfied |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Application to strike the company off the register (3 pages) |
3 November 2016 | Satisfaction of charge 45 in full (1 page) |
3 November 2016 | Satisfaction of charge 44 in full (2 pages) |
3 November 2016 | Satisfaction of charge 45 in full (1 page) |
3 November 2016 | Satisfaction of charge 44 in full (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 December 2015 | Termination of appointment of Iain Douglas Bond as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Iain Douglas Bond as a director on 30 November 2015 (1 page) |
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 August 2011 | Termination of appointment of Edward Glover as a director (1 page) |
3 August 2011 | Termination of appointment of Edward Glover as a director (1 page) |
29 June 2011 | Termination of appointment of Andrew Moffat as a director (1 page) |
29 June 2011 | Termination of appointment of Arunkumar Desai as a director (1 page) |
29 June 2011 | Termination of appointment of Andrew Moffat as a director (1 page) |
29 June 2011 | Termination of appointment of Arunkumar Desai as a director (1 page) |
27 June 2011 | Resolutions
|
27 June 2011 | Memorandum and Articles of Association (5 pages) |
27 June 2011 | Memorandum and Articles of Association (5 pages) |
27 June 2011 | Resolutions
|
22 June 2011 | Particulars of a mortgage or charge / charge no: 44 (16 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 45 (18 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 45 (18 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 44 (16 pages) |
17 May 2011 | Appointment of Iain Douglas Bond as a director (3 pages) |
17 May 2011 | Appointment of Timothy Geoffrey Thorp as a director (3 pages) |
17 May 2011 | Appointment of Christopher John Huxtable as a director (3 pages) |
17 May 2011 | Appointment of Christopher John Huxtable as a director (3 pages) |
17 May 2011 | Appointment of Iain Douglas Bond as a director (3 pages) |
17 May 2011 | Appointment of Timothy Geoffrey Thorp as a director (3 pages) |
12 May 2011 | Register(s) moved to registered office address (2 pages) |
12 May 2011 | Register(s) moved to registered office address (2 pages) |
12 May 2011 | Registered office address changed from 2 Jubilee Place London SW3 3TQ on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from 2 Jubilee Place London SW3 3TQ on 12 May 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Edward Douglas Glover on 11 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Edward Douglas Glover on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of Alison Wyllie as a secretary (2 pages) |
11 April 2011 | Appointment of Alison Wyllie as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Karen Lyon as a secretary (1 page) |
11 April 2011 | Termination of appointment of Karen Lyon as a secretary (1 page) |
8 April 2011 | Register inspection address has been changed from 8 Canada Square London E14 5HQ United Kingdom (1 page) |
8 April 2011 | Register inspection address has been changed from 8 Canada Square London E14 5HQ United Kingdom (1 page) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
24 February 2010 | Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 February 2010 | Termination of appointment of Timothy Thorp as a director (1 page) |
5 February 2010 | Termination of appointment of Timothy Thorp as a director (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
12 October 2009 | Secretary's details changed for Karen Lyon on 28 September 2009 (1 page) |
12 October 2009 | Secretary's details changed for Karen Lyon on 28 September 2009 (1 page) |
10 September 2009 | Appointment terminated secretary philip miller (1 page) |
10 September 2009 | Appointment terminated secretary philip miller (1 page) |
10 September 2009 | Secretary appointed karen lyon (1 page) |
10 September 2009 | Secretary appointed karen lyon (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
5 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
1 March 2008 | Secretary appointed philip miller (1 page) |
1 March 2008 | Appointment terminated secretary hannah wilby (1 page) |
1 March 2008 | Secretary appointed philip miller (1 page) |
1 March 2008 | Appointment terminated secretary hannah wilby (1 page) |
1 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (3 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
4 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
21 February 2002 | Secretary's particulars changed (1 page) |
21 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Return made up to 12/01/02; no change of members (5 pages) |
14 February 2002 | Return made up to 12/01/02; no change of members (5 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 March 2001 | Location of register of members (1 page) |
28 March 2001 | Location of register of members (1 page) |
21 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 March 2000 | Return made up to 12/01/00; full list of members (7 pages) |
14 March 2000 | Return made up to 12/01/00; full list of members (7 pages) |
5 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
15 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
15 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
4 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | New director appointed (3 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
27 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Return made up to 12/01/96; no change of members (4 pages) |
4 April 1996 | Return made up to 12/01/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
27 April 1993 | Resolutions
|
27 April 1993 | Resolutions
|
12 May 1969 | Incorporation (16 pages) |
12 May 1969 | Incorporation (16 pages) |