London Wall
London
EC2M 5SY
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2016(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY |
Director Name | Roderic Scott Alexander |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 1992) |
Role | Public Relations Consultant |
Correspondence Address | 61 Sudbrooke Road London SW12 8TQ |
Director Name | Christine Elizabeth Campbell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 1996) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Montpelier Walk London SW7 1JG |
Director Name | Mr Mark Bryan O'Connor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 May 1991) |
Role | Company Chairman |
Correspondence Address | Balty Boys House Blessington Co. Wicklow Ireland |
Director Name | Paul Steven McGrane |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 1992) |
Role | Public Relations Consultant |
Correspondence Address | The White House Norwich Road Reepham Norwich Norfolk NR10 4NH |
Director Name | Mr John Francis Holmes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hill House Ewelme Oxfordshire OX10 6HP |
Secretary Name | Mr Kevin Hugh Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Hoffers Brook Farm Cambridge Road Harston Cambridgeshire CB2 5NJ |
Director Name | Mr Nigel Hugh Dickie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(23 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 04 November 2005) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Lodge 2 Saint Marys Road Leatherhead Surrey KT22 8EU |
Director Name | Simon Adrian Johannes Kleine |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 1995) |
Role | Pubic Relations Consultant |
Correspondence Address | 20 Hervines Court Hervines Road Amersham Buckinghamshire HP6 5HH |
Director Name | Mr Kevin Hugh Thomas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | Hoffers Brook Farm Cambridge Road Harston Cambridgeshire CB2 5NJ |
Director Name | Stephen Marinker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1999) |
Role | Public Relations Consultant |
Correspondence Address | 1 Myrtle Road Hampton Hill Hampton Middlesex TW12 1QE |
Director Name | David Wells |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2002) |
Role | Public Relations Consultant |
Correspondence Address | 2 Poplar Road London SW19 3JR |
Director Name | Caroline Mary Louise Skinner |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 September 2006) |
Role | Public Relations |
Correspondence Address | 41 Clancarty Road London SW6 3AH |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(32 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(32 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Jennie Flower |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stanley Hill Amersham Buckinghamshire HP7 9HL |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2014) |
Role | Group Finance Director |
Country of Residence | England |
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 | 14 March 2011(41 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15/17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(41 years, 10 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(45 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15/17 Huntsworth Mews London NW1 6DD |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 13 June 2015(46 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY |
Website | incepta.com |
---|
Registered Address | 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
10k at £1 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 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 |
18 October 2004 | Delivered on: 19 October 2004 Satisfied on: 9 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 and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any su 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, either in sterling or any other currency. Fully Satisfied |
18 May 2004 | Delivered on: 21 May 2004 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001 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 standing to the credit of any one or more of any accounts of the companies or any of them. Fully Satisfied |
18 September 2000 | Delivered on: 3 October 2000 Satisfied on: 22 June 2005 Persons entitled: Huntsworth PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Fully Satisfied |
18 September 2000 | Delivered on: 3 October 2000 Satisfied on: 22 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and 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. See the mortgage charge document for full details. Fully Satisfied |
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 |
17 July 1990 | Delivered on: 23 July 1990 Satisfied on: 26 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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) |
28 December 2018 | Application to strike the company off the register (3 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 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) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 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) |
19 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
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) |
4 July 2015 | Registered office address changed from 15/17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from 15/17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from 15/17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
8 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
8 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) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (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) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
17 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
17 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
17 March 2011 | Termination of appointment of Alison Clarke as a director (1 page) |
17 March 2011 | Termination of appointment of Alison Clarke as a director (1 page) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 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 Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Appointment terminated director jennie flower (1 page) |
2 June 2009 | Appointment terminated director jennie flower (1 page) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 April 2008 | Appointment terminated director caroline skinner (1 page) |
10 April 2008 | Appointment terminated director caroline skinner (1 page) |
7 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (9 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) |
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) |
23 July 2007 | New director appointed (4 pages) |
23 July 2007 | New director appointed (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
10 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
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 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
18 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 06/03/04; no change of members (8 pages) |
15 March 2004 | Return made up to 06/03/04; no change of members (8 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (12 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (12 pages) |
4 July 2003 | Full accounts made up to 31 December 2001 (17 pages) |
4 July 2003 | Full accounts made up to 31 December 2001 (17 pages) |
7 April 2003 | Return made up to 06/03/03; full list of members (8 pages) |
7 April 2003 | Return made up to 06/03/03; full list of members (8 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New secretary appointed (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New secretary appointed (1 page) |
19 June 2002 | Return made up to 06/03/01; full list of members
|
19 June 2002 | Return made up to 06/03/02; full list of members (7 pages) |
19 June 2002 | Return made up to 06/03/01; full list of members
|
11 March 2002 | Ad 31/10/01--------- £ si [email protected] £ ic 10000/10000 (2 pages) |
11 March 2002 | Ad 31/10/01--------- £ si [email protected] £ ic 10000/10000 (2 pages) |
18 February 2002 | £ nc 10000/10100 31/10/01 (1 page) |
18 February 2002 | £ nc 10000/10100 31/10/01 (1 page) |
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
23 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
23 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
20 November 2000 | Auditor's resignation (1 page) |
20 November 2000 | Auditor's resignation (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
3 October 2000 | Particulars of mortgage/charge (14 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (14 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 06/03/00; full list of members
|
15 March 2000 | Return made up to 06/03/00; full list of members
|
14 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
12 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
21 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
12 March 1998 | Return made up to 06/03/98; no change of members
|
12 March 1998 | Return made up to 06/03/98; no change of members
|
25 June 1997 | Return made up to 06/03/97; full list of members
|
25 June 1997 | Return made up to 06/03/97; full list of members
|
16 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
18 June 1996 | Full accounts made up to 30 September 1995 (17 pages) |
18 June 1996 | Full accounts made up to 30 September 1995 (17 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | Return made up to 06/03/96; no change of members (4 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | Return made up to 06/03/96; no change of members (4 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
9 May 1995 | Return made up to 06/03/95; no change of members (4 pages) |
9 May 1995 | Return made up to 06/03/95; no change of members (4 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
19 April 1994 | Full accounts made up to 30 September 1993 (18 pages) |
19 April 1994 | Full accounts made up to 30 September 1993 (18 pages) |
18 April 1993 | Full accounts made up to 30 September 1992 (15 pages) |
18 April 1993 | Full accounts made up to 30 September 1992 (15 pages) |
21 April 1992 | Full accounts made up to 30 September 1991 (18 pages) |
21 April 1992 | Full accounts made up to 30 September 1991 (18 pages) |
26 June 1991 | Full accounts made up to 30 September 1990 (19 pages) |
26 June 1991 | Full accounts made up to 30 September 1990 (19 pages) |
26 September 1990 | Full accounts made up to 30 September 1989 (18 pages) |
26 September 1990 | Full accounts made up to 30 September 1989 (18 pages) |
11 July 1989 | Full accounts made up to 30 September 1988 (36 pages) |
11 July 1989 | Full accounts made up to 30 September 1988 (36 pages) |
3 February 1988 | Full accounts made up to 31 December 1986 (13 pages) |
3 February 1988 | Full accounts made up to 31 December 1986 (13 pages) |
10 March 1987 | Full accounts made up to 31 December 1985 (13 pages) |
10 March 1987 | Full accounts made up to 31 December 1985 (13 pages) |