London
WC2B 5QR
Director Name | Anthony Michael Manton Elliott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(21 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Marlborough Place London NW8 0PT |
Director Name | Kevin Ellis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 77 Belgrave Road London E11 3QP |
Director Name | Michael William Hardwick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(21 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 45 High Road Cookham Maidenhead Berkshire SL6 9HR |
Secretary Name | Kevin Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 77 Belgrave Road London E11 3QP |
Director Name | Mr Richard John Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Redston Road Crouch End London N8 7HG |
Secretary Name | Mr Richard John Waterlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Redston Road Crouch End London N8 7HG |
Director Name | Lesley Susan Gill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 77 Belgrave Road London E11 3QP |
Director Name | David Pepper |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(37 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | Flat 4 12 Marshalsea Road London SE1 1HL |
Director Name | Mark Elliott |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Derby Hill Crescent Forest Hill London SE23 3YL |
Director Name | Mr Paul Rakkar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(42 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Smith & Williamson Limited 25 Moorgate London EC2R 6AY |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(42 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grove Park Terrace Chiswick London W4 3QE |
Director Name | Aksel Van Der Wal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 October 2012(43 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 October 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Universal House 251-255 Tottenham Court Road London W1T 7AB |
Director Name | Aksel Van Der Wal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 October 2012(43 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 October 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Universal House 251-255 Tottenham Court Road London W1T 7AB |
Director Name | Mr Matthew James White |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Mr Noel Justin Penzer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(46 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Mr Julio Bruno Castellanos |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 December 2016(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Director Name | Mr Adam Silver |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Website | www.timeout.com |
---|
Registered Address | 172 Drury Lane 1st Floor London WC2B 5QR |
---|---|
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 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 October 2005 | Delivered on: 27 October 2005 Satisfied on: 27 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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 sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
30 April 2002 | Delivered on: 20 May 2002 Satisfied on: 27 November 2010 Persons entitled: Anthony Michael Manton Elliott Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All estates and interests in any f/h or l/h property now or at any time during the continuance of the security belonging to the company stocks shares and other securities now or at any time during the continuance of this security belonging to the company in any subsidiary or associated companies goodwill debts and all other assets copyright material and rights whatever and wheresoever situate present and future (including its uncalled capital). Fully Satisfied |
27 February 2002 | Delivered on: 12 March 2002 Satisfied on: 27 September 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating 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: .. 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 |
3 December 1997 | Delivered on: 15 December 1997 Satisfied on: 3 November 2005 Persons entitled: National Westminster Bank PLC Classification: Deed of supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The trade marks the trade mark applications and any goodwill of the chargorsw business to which the trade marks and the trade mark applications relate. Fully Satisfied |
4 May 1995 | Delivered on: 24 May 1995 Satisfied on: 27 November 2010 Persons entitled: Time Out New York Partners, L.P.(The "Partnership") Classification: Security agreement Secured details: The prompt and complete performance when due of the separate and joint obligations of the company and/or all or any of the other companies named therein (collectively, the "grantors") to the chargee to provide and continue to provide the license and/or master license, as the case may be, or successor thereto (as contemplated by the guaranty), and to comply with the terms and conditions of the lien side letter (collectively, the "obligations"). Particulars: All right,title and interest in and to the "time out" name and related trademarks, service marks and other marks and names and other intellectual property and goodwill. See the mortgage charge document for full details. Fully Satisfied |
21 June 1994 | Delivered on: 1 July 1994 Satisfied on: 14 May 2002 Persons entitled: The Great Universal Stores PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the leases (as defined therein). Particulars: The sum of £160,000 and all other sums deposited at royal bank of scotland PLC in the joint names of the chargor and the chagee and any other sums forming part of the deposited sum including any interest accrued thereon and any additional sum paid pursuant to clause 5 of the deed. Fully Satisfied |
4 April 1989 | Delivered on: 12 April 1989 Satisfied on: 3 November 2005 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 |
10 June 1988 | Delivered on: 14 June 1988 Satisfied on: 2 August 1990 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property situate at and k/as 21 quadrant grove l/b of camden t/n ln 74967GOODWILL. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 2006 | Delivered on: 1 March 2006 Satisfied on: 27 November 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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 |
1 November 2005 | Delivered on: 3 November 2005 Satisfied on: 27 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 September 1978 | Delivered on: 2 October 1978 Satisfied on: 3 November 2005 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Bookdebts, stocks, shares and all other securities. Fully Satisfied |
23 November 2010 | Delivered on: 4 December 2010 Persons entitled: Oakley Capital Limited as Security Trustee for Itself and the Other Secured Parties (The "Note Security Agent") Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
21 December 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
6 August 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 July 2020 | Termination of appointment of Adam Silver as a director on 31 July 2020 (1 page) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 September 2018 | Appointment of Mr Adam Silver as a director on 24 September 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Mr Julio Bruno Castellanos on 23 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Mr Julio Bruno Castellanos on 23 January 2018 (2 pages) |
19 December 2017 | Registered office address changed from , 4th Floor 125 Shaftesbury Avenue, London, WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 December 2016 | Termination of appointment of Noel Justin Penzer as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Julio Bruno Castellanos as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Julio Bruno Castellanos as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Noel Justin Penzer as a director on 21 December 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 May 2016 | Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages) |
4 May 2016 | Appointment of Noel Justin Penzer as a director on 22 April 2016 (3 pages) |
4 May 2016 | Appointment of Noel Justin Penzer as a director on 22 April 2016 (3 pages) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 October 2014 | Auditor's resignation (3 pages) |
24 October 2014 | Auditor's resignation (3 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 July 2014 | Registered office address changed from , Universal House 251-255 Tottenham Court Road, London, W1T 7AB on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Universal House 251-255 Tottenham Court Road London W1T 7AB to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014 (1 page) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
1 October 2013 | Termination of appointment of Aksel Van Der Wal as a director (1 page) |
1 October 2013 | Termination of appointment of Aksel Van Der Wal as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Appointment of Mr Matthew James White as a director (2 pages) |
19 September 2013 | Appointment of Mr Matthew James White as a director (2 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Termination of appointment of Aksel Van Der Wal as a director (1 page) |
15 November 2012 | Termination of appointment of Aksel Van Der Wal as a director (1 page) |
14 November 2012 | Appointment of Aksel Van Der Wal as a director (3 pages) |
14 November 2012 | Appointment of Aksel Van Der Wal as a director (3 pages) |
9 November 2012 | Appointment of Aksel Van Der Wal as a director (3 pages) |
9 November 2012 | Appointment of Aksel Van Der Wal as a director (3 pages) |
7 November 2012 | Termination of appointment of Paul Rakkar as a director (1 page) |
7 November 2012 | Termination of appointment of Paul Rakkar as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 August 2012 | Termination of appointment of David King as a director (1 page) |
16 August 2012 | Termination of appointment of David King as a director (1 page) |
27 April 2012 | Appointment of Mr David John King as a director (3 pages) |
27 April 2012 | Appointment of Mr David John King as a director (3 pages) |
25 April 2012 | Appointment of Mr Paul Rakkar as a director (2 pages) |
25 April 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
25 April 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
25 April 2012 | Appointment of Mr Paul Rakkar as a director (2 pages) |
30 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
19 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
23 March 2011 | Director's details changed for Mark Elliott on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Director's details changed for Mark Elliott on 23 March 2011 (2 pages) |
2 February 2011 | Statement of company's objects (2 pages) |
2 February 2011 | Statement of company's objects (2 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
4 December 2010 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 November 2010 | Registered office address changed from Universal House 251-255 Tottenham Court Road London W1P 0AB on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from , Universal House, 251-255 Tottenham Court Road, London, W1P 0AB on 16 November 2010 (1 page) |
6 September 2010 | Termination of appointment of Anthony Elliott as a director (1 page) |
6 September 2010 | Termination of appointment of Anthony Elliott as a director (1 page) |
1 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 October 2008 | Director appointed mark elliott (1 page) |
15 October 2008 | Director appointed mark elliott (1 page) |
11 June 2008 | Appointment terminated director and secretary richard waterlow (1 page) |
11 June 2008 | Appointment terminated director and secretary richard waterlow (1 page) |
19 March 2008 | Appointment terminated director david pepper (1 page) |
19 March 2008 | Appointment terminated director david pepper (1 page) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 March 2007 | Return made up to 23/02/07; full list of members
|
27 March 2007 | Return made up to 23/02/07; full list of members
|
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
10 October 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
10 October 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Full accounts made up to 31 January 2006 (19 pages) |
19 September 2006 | Full accounts made up to 31 January 2006 (19 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Full accounts made up to 31 January 2005 (17 pages) |
9 August 2005 | Full accounts made up to 31 January 2005 (17 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (17 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (17 pages) |
24 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
24 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
16 January 2004 | New director appointed (3 pages) |
16 January 2004 | New director appointed (3 pages) |
29 July 2003 | Full accounts made up to 31 January 2003 (18 pages) |
29 July 2003 | Full accounts made up to 31 January 2003 (18 pages) |
27 May 2003 | Return made up to 23/02/03; full list of members (7 pages) |
27 May 2003 | Return made up to 23/02/03; full list of members (7 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | Full accounts made up to 31 January 2002 (17 pages) |
8 August 2002 | Full accounts made up to 31 January 2002 (17 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
18 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
12 March 2002 | Particulars of mortgage/charge (5 pages) |
12 March 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2001 | Full accounts made up to 31 January 2001 (18 pages) |
18 September 2001 | Full accounts made up to 31 January 2001 (18 pages) |
16 June 2001 | Return made up to 23/02/01; full list of members (7 pages) |
16 June 2001 | Return made up to 23/02/01; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 31 January 2000 (18 pages) |
21 September 2000 | Full accounts made up to 31 January 2000 (18 pages) |
19 April 2000 | Return made up to 23/02/00; full list of members (7 pages) |
19 April 2000 | Return made up to 23/02/00; full list of members (7 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (18 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (18 pages) |
17 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
17 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
3 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
19 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
15 December 1997 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Particulars of mortgage/charge (7 pages) |
4 December 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
4 December 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
4 December 1997 | Full accounts made up to 31 January 1997 (16 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (16 pages) |
14 April 1997 | Return made up to 23/02/97; no change of members (4 pages) |
14 April 1997 | Return made up to 23/02/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 31 January 1996 (16 pages) |
3 March 1997 | Full accounts made up to 31 January 1996 (16 pages) |
3 December 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
3 December 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
1 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 31 January 1995 (16 pages) |
26 July 1995 | Full accounts made up to 31 January 1995 (16 pages) |
24 May 1995 | Particulars of mortgage/charge (8 pages) |
24 May 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 July 1994 | Particulars of mortgage/charge (4 pages) |
1 July 1994 | Particulars of mortgage/charge (4 pages) |
5 September 1993 | Full accounts made up to 31 January 1993 (16 pages) |
5 September 1993 | Full accounts made up to 31 January 1993 (16 pages) |
29 October 1992 | Full accounts made up to 31 January 1992 (16 pages) |
29 October 1992 | Full accounts made up to 31 January 1992 (16 pages) |
5 December 1991 | Full accounts made up to 31 January 1991 (16 pages) |
5 December 1991 | Full accounts made up to 31 January 1991 (16 pages) |
13 December 1990 | Full accounts made up to 31 January 1990 (16 pages) |
13 December 1990 | Full accounts made up to 31 January 1990 (16 pages) |
6 December 1989 | Full accounts made up to 31 January 1989 (13 pages) |
6 December 1989 | Full accounts made up to 31 January 1989 (13 pages) |
22 June 1989 | Memorandum and Articles of Association (22 pages) |
22 June 1989 | Memorandum and Articles of Association (22 pages) |
18 April 1989 | Resolutions
|
18 April 1989 | Resolutions
|
21 February 1989 | Full accounts made up to 31 January 1988 (13 pages) |
21 February 1989 | Full accounts made up to 31 January 1988 (13 pages) |
3 February 1989 | Return made up to 31/12/88; full list of members (8 pages) |
3 February 1989 | Return made up to 31/12/88; full list of members (8 pages) |
10 October 1988 | Memorandum and Articles of Association (11 pages) |
10 October 1988 | Memorandum and Articles of Association (11 pages) |
24 August 1988 | Company name changed time out LIMITED\certificate issued on 25/08/88 (2 pages) |
24 August 1988 | Company name changed time out LIMITED\certificate issued on 25/08/88 (2 pages) |
12 May 1988 | Memorandum and Articles of Association (4 pages) |
12 May 1988 | Memorandum and Articles of Association (4 pages) |
18 November 1987 | Return made up to 11/11/87; full list of members (5 pages) |
18 November 1987 | Return made up to 11/11/87; full list of members (5 pages) |
8 October 1987 | Full accounts made up to 31 January 1987 (13 pages) |
8 October 1987 | Full accounts made up to 31 January 1987 (13 pages) |
20 August 1987 | Return made up to 31/12/86; full list of members (5 pages) |
20 August 1987 | Return made up to 31/12/86; full list of members (5 pages) |
6 November 1986 | Full accounts made up to 31 January 1986 (13 pages) |
6 November 1986 | Full accounts made up to 31 January 1986 (13 pages) |
11 January 1986 | Annual return made up to 18/12/85 (4 pages) |
11 January 1986 | Accounts made up to 31 January 1985 (10 pages) |
11 January 1986 | Annual return made up to 18/12/85 (4 pages) |
11 January 1986 | Accounts made up to 31 January 1985 (10 pages) |
19 March 1985 | Annual return made up to 15/10/84 (6 pages) |
19 March 1985 | Annual return made up to 15/10/84 (6 pages) |
2 March 1985 | Accounts made up to 31 January 1984 (10 pages) |
2 March 1985 | Accounts made up to 31 January 1984 (10 pages) |
27 July 1983 | Accounts made up to 31 January 1983 (9 pages) |
27 July 1983 | Annual return made up to 31/12/82 (8 pages) |
27 July 1983 | Accounts made up to 31 January 1983 (9 pages) |
27 July 1983 | Annual return made up to 31/12/82 (8 pages) |
14 May 1983 | Accounts made up to 31 January 1982 (7 pages) |
14 May 1983 | Accounts made up to 31 January 1982 (7 pages) |
29 July 1982 | Annual return made up to 31/12/81 (7 pages) |
29 July 1982 | Annual return made up to 31/12/81 (7 pages) |
19 November 1981 | Annual return made up to 31/12/80 (8 pages) |
19 November 1981 | Annual return made up to 31/12/80 (8 pages) |
3 February 1981 | Accounts made up to 31 January 1980 (6 pages) |
3 February 1981 | Accounts made up to 31 January 1980 (6 pages) |
14 November 1980 | Annual return made up to 31/12/79 (8 pages) |
14 November 1980 | Annual return made up to 31/12/79 (8 pages) |
28 September 1978 | Accounts made up to 31 January 1978 (5 pages) |
28 September 1978 | Accounts made up to 31 January 1978 (5 pages) |
3 April 1978 | Accounts made up to 31 July 1976 (4 pages) |
3 April 1978 | Accounts made up to 31 July 1976 (4 pages) |
1 November 1976 | Accounts made up to 31 July 1975 (4 pages) |
1 November 1976 | Accounts made up to 31 July 1975 (4 pages) |
11 December 1975 | Accounts made up to 31 July 1974 (5 pages) |
11 December 1975 | Accounts made up to 31 July 1974 (5 pages) |
25 October 1974 | Accounts made up to 31 July 2073 (6 pages) |
25 October 1974 | Accounts made up to 31 July 2073 (6 pages) |
1 August 1969 | Incorporation (13 pages) |
1 August 1969 | Incorporation (13 pages) |