London
WC2H 9BA
Director Name | Mr William Trevor Davies |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1995(26 years, 3 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 27-29 Endell Street London WC2H 9BA |
Secretary Name | Marilia Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1996(26 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-29 Endell Street London WC2H 9BA |
Director Name | Adam Davies |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(37 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 27-29 Endell Street London WC2H 9BA |
Director Name | William Trevor Davies |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 1995) |
Role | Restauranteur |
Correspondence Address | Prospect Cottage Coombe Wood Road Kingston Upon Thames Surrey KT2 7JY |
Director Name | Michael Boris Lester |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 1995) |
Role | Restauranteur |
Correspondence Address | 57 Lyall Mews Belgravia London SW1X 8DJ |
Secretary Name | Mrs Marilia Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | Prospect Cottage Coombe Wood Road Kingston Upon Thames Surrey KT2 7JY |
Director Name | Mr Peter James Munday |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(26 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 November 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Lodge Warren Lane Oxshott Surrey KT22 0ST |
Director Name | Anthony Richard O'Grady |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 1995(26 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 November 1995) |
Role | Motor Dealer |
Correspondence Address | 1 Hillside Portsmouth Road Esher Surrey KT10 9LJ |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(26 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 1996) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Website | fuelbar.co.uk |
---|
Registered Address | 27-29 Endell Street London WC2H 9BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1.2m at £0.2 | Mundays (583) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £917,007 |
Cash | £153,047 |
Current Liabilities | £778,225 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
1 May 1973 | Delivered on: 4 May 1973 Satisfied on: 4 October 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61/61A church road richmond surrey title no SY96591 together with all fixtures. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 April 1973 | Delivered on: 26 April 1973 Satisfied on: 4 October 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14,20,22,30,32 & 34 st georges rd, leyton, london e 10, together with all fixtures.. See the mortgage charge document for full details. Fully Satisfied |
26 January 1973 | Delivered on: 5 February 1973 Satisfied on: 4 October 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 cambridge park east twickenham middx with all fixtures. See the mortgage charge document for full details. Fully Satisfied |
26 January 1973 | Delivered on: 5 February 1973 Satisfied on: 4 October 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 derby court derby road SW14 with all fixtures. See the mortgage charge document for full details. Fully Satisfied |
24 November 1972 | Delivered on: 1 December 1972 Satisfied on: 4 October 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 244 sandycombe road, kew, surrey together with all fixtures.. See the mortgage charge document for full details. Fully Satisfied |
29 May 1972 | Delivered on: 9 June 1972 Satisfied on: 4 October 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8A, hathsley road, kew, surrey with all fixtures whatsoever. See the mortgage charge document for full details. Fully Satisfied |
17 May 1972 | Delivered on: 24 May 1972 Satisfied on: 4 October 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75, raleigh road richmond surrey and all fixtures whatsoever.. See the mortgage charge document for full details. Fully Satisfied |
15 December 1971 | Delivered on: 31 December 1971 Satisfied on: 4 October 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33, liverpool rd, kingston and all fixtures.. See the mortgage charge document for full details. Fully Satisfied |
14 December 2009 | Delivered on: 23 December 2009 Satisfied on: 12 October 2015 Persons entitled: William Trevor Davies, Smith & Williamson Trust Corporation Limited 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: L/H part of the basement ground first and second floors of 27-29 endell street london t/n NGL702795. Fully Satisfied |
11 December 2009 | Delivered on: 16 December 2009 Satisfied on: 12 October 2015 Persons entitled: National Westminster 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: Unit 21 the market covent garden london t/no NGL829911 and unit 46 the market covent garden london t/no NGL829912 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 June 2001 | Delivered on: 7 June 2001 Satisfied on: 12 October 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture 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 |
13 November 1995 | Delivered on: 21 November 1995 Satisfied on: 24 August 2001 Persons entitled: William Trevor Davies, Michael Boris Lester and Nigel Spencer Sloam Being the Trustees of the Mitre Pension Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 13TH november 1995. Particulars: L/H 21 the market covent garden london WC2 basement space at the market covent garden london WC2 l/h 46 the market covent garden london WC2. Fully Satisfied |
22 April 1994 | Delivered on: 27 April 1994 Satisfied on: 24 August 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: Unit 21 the market covent garden london borough of city of westminster title no NGL445376. Fully Satisfied |
14 July 1988 | Delivered on: 20 July 1988 Satisfied on: 4 October 1994 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: Elm grove, part of the land & premises k/a elm grove cottage, chesterton, cirencester gloucestershire. Fully Satisfied |
14 July 1988 | Delivered on: 18 July 1988 Satisfied on: 4 October 1994 Persons entitled: Levere Co. Limited Classification: Legal charge Secured details: £42,685 & all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a "elm grove" & part of the land & premises k/a "elm grove cottage" chesterton cirencester gloucestershire. Fully Satisfied |
5 January 1983 | Delivered on: 13 January 1983 Satisfied on: 4 October 1994 Persons entitled: Coutts Finance Co Classification: Mortgage Secured details: All monies due or to become due from the pheasantry limited to the chargee under the terms of a facility letter dated 7TH september 1982. Particulars: All that unit on the basement ground first and third floors of property known as the pheasantry 152 kings road, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 1980 | Delivered on: 8 April 1980 Satisfied on: 4 October 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 46 south molton street, westminster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 1973 | Delivered on: 30 August 1973 Satisfied on: 4 October 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161 battersea rise, london SW11 together with all fixtures.. See the mortgage charge document for full details. Fully Satisfied |
15 December 1971 | Delivered on: 31 December 1971 Satisfied on: 4 October 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62, thorne st, barnes and all fixtures. See the mortgage charge document for full details. Fully Satisfied |
27 June 2017 | Delivered on: 28 June 2017 Persons entitled: William Trevor Davies and Smith & Williamson Trust Corporation Limited the Trustees of the Mitre Pension Scheme Classification: A registered charge Particulars: Leasehold property grand buildings, 1-3 strand, london WC2N 5EJ the same is registered at hm land registry under title number NGL948091. Outstanding |
29 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (3 pages) |
29 November 2022 | Confirmation statement made on 27 November 2022 with updates (4 pages) |
24 August 2022 | Total exemption full accounts made up to 30 November 2021 (3 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 30 November 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
29 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 June 2017 | Registration of charge 009592960020, created on 27 June 2017 (9 pages) |
28 June 2017 | Registration of charge 009592960020, created on 27 June 2017 (9 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 January 2017 | Current accounting period shortened from 30 April 2016 to 30 November 2015 (1 page) |
13 January 2017 | Current accounting period shortened from 30 April 2016 to 30 November 2015 (1 page) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
18 February 2016 | Registered office address changed from 21 the Market the Piazza London WC2E 8rd to 27-29 Endell Street London WC2H 9BA on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 21 the Market the Piazza London WC2E 8rd to 27-29 Endell Street London WC2H 9BA on 18 February 2016 (1 page) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Registered office address changed from Fuel Bar 21 the Market Covent Garden London WC2E 8rd to 21 the Market the Piazza London WC2E 8rd on 30 November 2015 (1 page) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Registered office address changed from Fuel Bar 21 the Market Covent Garden London WC2E 8rd to 21 the Market the Piazza London WC2E 8rd on 30 November 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 October 2015 | Satisfaction of charge 18 in full (2 pages) |
12 October 2015 | Satisfaction of charge 17 in full (2 pages) |
12 October 2015 | Satisfaction of charge 19 in full (1 page) |
12 October 2015 | Satisfaction of charge 19 in full (1 page) |
12 October 2015 | Satisfaction of charge 18 in full (2 pages) |
12 October 2015 | Satisfaction of charge 17 in full (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
11 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
27 November 2009 | Secretary's details changed for Marilia Davies on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Marilia Davies on 27 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Marilia Davies on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Adam Davies on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Davies on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for William Trevor Davies on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Marilia Davies on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for William Trevor Davies on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
7 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 48 thames quay chelsea harbour london SW10 0UY (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 48 thames quay chelsea harbour london SW10 0UY (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 48 thames quay chelsea harbour london SW10 0UY (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 48 thames quay chelsea harbour london SW10 0UY (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: acre house 11-15 william road london NW1 3ER (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: acre house 11-15 william road london NW1 3ER (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
17 February 2005 | Return made up to 27/11/04; full list of members (5 pages) |
17 February 2005 | Return made up to 27/11/04; full list of members (5 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (18 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (18 pages) |
1 March 2004 | Application for reregistration from PLC to private (1 page) |
1 March 2004 | Application for reregistration from PLC to private (1 page) |
1 March 2004 | Resolutions
|
1 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 March 2004 | Re-registration of Memorandum and Articles (9 pages) |
1 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 March 2004 | Resolutions
|
1 March 2004 | Re-registration of Memorandum and Articles (9 pages) |
11 December 2003 | Return made up to 27/11/03; full list of members (5 pages) |
11 December 2003 | Return made up to 27/11/03; full list of members (5 pages) |
26 November 2003 | Full accounts made up to 30 April 2003 (17 pages) |
26 November 2003 | Full accounts made up to 30 April 2003 (17 pages) |
26 March 2003 | Return made up to 27/11/02; full list of members (5 pages) |
26 March 2003 | Return made up to 27/11/02; full list of members (5 pages) |
4 December 2002 | Full accounts made up to 30 April 2002 (19 pages) |
4 December 2002 | Full accounts made up to 30 April 2002 (19 pages) |
8 January 2002 | Return made up to 27/11/01; full list of members (5 pages) |
8 January 2002 | Return made up to 27/11/01; full list of members (5 pages) |
29 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
29 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 30 April 2000 (15 pages) |
2 October 2000 | Full accounts made up to 30 April 2000 (15 pages) |
3 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (16 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (16 pages) |
7 December 1998 | Return made up to 27/11/98; no change of members
|
7 December 1998 | Return made up to 27/11/98; no change of members
|
4 September 1998 | Full accounts made up to 30 April 1998 (16 pages) |
4 September 1998 | Full accounts made up to 30 April 1998 (16 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 45 crawford place london W1H 1HX (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 45 crawford place london W1H 1HX (1 page) |
1 December 1997 | Return made up to 27/11/97; no change of members
|
1 December 1997 | Return made up to 27/11/97; no change of members
|
1 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
1 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
9 December 1996 | Return made up to 27/11/96; full list of members
|
9 December 1996 | Return made up to 27/11/96; full list of members
|
4 December 1996 | Full accounts made up to 30 April 1996 (15 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (15 pages) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 45 high street bushley hertfordshire WD2 1BD (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 45 high street bushley hertfordshire WD2 1BD (1 page) |
22 March 1996 | Secretary resigned (1 page) |
28 November 1995 | Return made up to 27/11/95; no change of members
|
28 November 1995 | Return made up to 27/11/95; no change of members
|
23 November 1995 | Auditor's resignation (2 pages) |
23 November 1995 | Auditor's resignation (2 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
20 November 1995 | Company name changed welmack properties PLC\certificate issued on 21/11/95 (4 pages) |
20 November 1995 | Company name changed welmack properties PLC\certificate issued on 21/11/95 (4 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Auditor's resignation (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Auditor's resignation (2 pages) |
17 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | New director appointed (4 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 45 high street bushey hertfordshire WD2 1BD (1 page) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (4 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 45 high street bushey hertfordshire WD2 1BD (1 page) |
18 October 1995 | Full accounts made up to 30 April 1995 (15 pages) |
18 October 1995 | Full accounts made up to 30 April 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (67 pages) |
31 July 1969 | Incorporation (13 pages) |
31 July 1969 | Incorporation (13 pages) |