London
W6 8BJ
Director Name | Mr Paul Stewart Girling |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2017(48 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Leng Hai Kwek |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 October 1992(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 1996) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 28a Middle Gap Road Hong Kong Foreign |
Director Name | Mr Jens Herman Balthazar Munter |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 October 1992(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | Klampenborg 6a Klamenborg 2930 Foreign |
Director Name | Mr Peter Graham Cordrey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ockham End Old Lane Cobham Surrey KT11 1NF |
Secretary Name | Wing Yooi Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 October 1992(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 10 Bluebell Close London SE26 6SN |
Director Name | Mr Nigel Justin Kempner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bix Field Bix Henley On Thames Oxfordshire RG9 6BW |
Director Name | Sat Pal Khattar |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 October 1996(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 3-D Tanglin Hill Singapore 248035 Foreign |
Director Name | David Kennedy Newbigging |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 15 Old Bailey London EC4M 7EF |
Director Name | Mr Peter Monahan Archer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Red Lion House Red Lion Hill, The Lee Great Missenden Buckinghamshire HP16 9NF |
Director Name | Chee Hoon Quek |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 03 July 1998(28 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2004) |
Role | Chief Executive Officer |
Correspondence Address | 3 Dalvey Road Singapore 259502 Foreign |
Secretary Name | Andrew Peter Livesay Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(31 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Little Pitts Churn Lane Horsmonden Kent TN12 8HW |
Director Name | Alec Burger |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 01 July 2004(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2006) |
Role | Managing Director |
Correspondence Address | 3 Adelade Road Walton On Thames Surrey KT12 1NB |
Director Name | Mrs Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Gorst Road Battersea London SW11 6JB |
Director Name | Christoffer Abramson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2004(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2006) |
Role | Chief Financial Officer |
Correspondence Address | 37-39 Abingdon Road Flat 2 London W8 6AH |
Secretary Name | Beatrix Anna Margarita Parsons Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(34 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | Meadow Cottage Hawksfold Lane Fernhurst Surrey GU27 3JW |
Director Name | Mr Ian William Gatiss |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(35 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 March 2011) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Secretary Name | Grace Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(35 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 35 Corringham Road Wembley Park Wembley Middlesex HA9 9PX |
Director Name | Philip Jacobs |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2006) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spring Grove London W4 3NH |
Director Name | Anne Jevne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 March 2006(36 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 October 2006) |
Role | Asset Manager |
Correspondence Address | Flat 8 70 Ironmonger Row London EC1V 3QR |
Director Name | Mr Neil Jason Harris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2009) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 11 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Director Name | Stephanie Botha |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2006(37 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 19 March 2007) |
Role | Controller |
Correspondence Address | 5 Highbridge Wharf Highbridge London SE10 9PS |
Secretary Name | Janine Margaret Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(37 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 2007) |
Role | Legal Counsel |
Correspondence Address | 105 Shepperton Road London N1 3DF |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(37 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Anne Jevne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 December 2007(38 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 May 2008) |
Role | Chartered Surveyor |
Correspondence Address | 26 Amner Road London SW11 6AA |
Director Name | Ms Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(39 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr William James Pearson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(39 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Graham Road Wimbledon London SW19 3SL |
Director Name | Philip Jacobs |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Thomas Marfleet |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Graham Frederick Boyd Palmer |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Thomas Marfleet |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(44 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Matthew Neville Bowden |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Anupam Manchanda |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2015(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Damien Ivo Karlov |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2015(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2017) |
Role | Vat, Finance Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Secretary Name | Miss Zahra Peermohamed |
---|---|
Status | Resigned |
Appointed | 01 March 2018(48 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.6k at £0.6 | Ge Capital Corp. (Investment Properties) LTD 100.80% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,242,000 |
Cash | £6,000 |
Current Liabilities | £318,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 1997 | Delivered on: 1 October 1997 Satisfied on: 31 January 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all monies due pursuant to the security documents (as defined). Particulars: 21 properties the first three of which are 1.f/h land k/a 34 kensington square kensington t/no.LN179272. 2.L/h land k/a 1 derry street kensington t/no. BGL7932 and 3.l/h land k/a 99 to 121 (odd numbers) kensington high street t/no.BGL7915 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. All gross rents licence fees and other monies receivable, all rights under any contracts or agreements. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 June 1997 | Delivered on: 2 July 1997 Satisfied on: 10 October 1997 Persons entitled: Midland Bank PLC (Hsbc Property Finance) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement (as defined) and/or the deed or on any account whatsoever. Particulars: L/H property k/a 49 and 50 poland street and 45 fouberts place W1 t/nos. LN169961, NGL22570 and LN169962 with good l/h (save in the case of NGL22570 which is title absoulute) and all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property together with all rights easements and privileges appurtenant to or benefiting the same. All plant and machinery of the above property.. See the mortgage charge document for full details. Fully Satisfied |
23 June 1997 | Delivered on: 27 June 1997 Satisfied on: 10 October 1997 Persons entitled: Midland Bank PLC (Hsbc Property Finance) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement (as defined). Particulars: The f/h property k/a 4 and 5 preinc's gate knightsbridge westminster london t/n NGL678785 together with all buildings and fixtures fittings fixed plant and machinery thereon the benefit of all warranties etc any insurance payable any rental and all other income. See the mortgage charge document for full details. Fully Satisfied |
24 June 1997 | Delivered on: 27 June 1997 Satisfied on: 10 October 1997 Persons entitled: Midland Bank PLC (Hsbc Property Finance) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement (as defined). Particulars: The l/h property k/a 11, 12, 13, 13A, 14&14A grafton street and 164 new bond street london t/n NGL711570 together with all buildings fixtures fitting fixed plant and machinery thereon the benefit of all warranties etc any insurance payable any rental and any other income. See the mortgage charge document for full details. Fully Satisfied |
25 April 1997 | Delivered on: 29 April 1997 Satisfied on: 10 October 1997 Persons entitled: Midland Bank PLC (Hsbc Property Finance) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement (as defined) and/or this deed on any account whatsoever. Particulars: L/H property k/a rivermill (number 151) and rivermill house (number 152) grosvenor road london t/no: NGL360247 and all buildings, fixtures (including trade fixtures and fixed plant and machinery from time to time on such property together with all rights, easements and privileges appurtenant to, or benefiting, the same. See the mortgage charge document for full details. Fully Satisfied |
4 February 1997 | Delivered on: 6 February 1997 Satisfied on: 27 November 1998 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Debenture Secured details: All obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of the finance documents (as defined). 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 |
23 December 1996 | Delivered on: 2 January 1997 Satisfied on: 10 October 1997 Persons entitled: Midland Bank PLC (Hsbc Property Finance) Classification: A legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 3RD october 1996 (as amended by a letter dated 4TH october 1996 and a supplemental agreement dated 23RD december 1996). Particulars: F/H and l/h property k/a 99/121 kensington high street and 1 derry street london t/nos: LN179272; BGL7932; BGL7915; NGL391961 and NGL445163 and all buidlings fixtures (including trade fixtures) and fixed plant and machinery, all insurances and all income. See the mortgage charge document for full details. Fully Satisfied |
23 December 1996 | Delivered on: 2 January 1997 Satisfied on: 10 October 1997 Persons entitled: Midland Bank PLC (Hsbc Property Finance) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 3RD october 1996 (as amended by a letter dated 4TH october 1996 and a supplemental agreement dated 23RD december 1996). Particulars: Floating charge over the. Undertaking and all property and assets. Fully Satisfied |
24 June 2003 | Delivered on: 25 June 2003 Satisfied on: 29 June 2005 Persons entitled: Hsbc Bank PLC Classification: 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: Undertaking and all property and assets. Fully Satisfied |
15 January 2002 | Delivered on: 25 January 2002 Satisfied on: 11 June 2003 Persons entitled: Eurohypo Ag Europaische Hypothekenbank Der Deutschen Bank London Branch as Agent and Trustee for the Finance Parties (As Defined Therein) Classification: A subordination agreement dated 15 january 2002 (as defined therein) Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as an original subordinated creditor under the subordination deed has undertaken to the security trustee that if any obligor makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the subordinated liabilities or the company receives all or any amount in cash or in kind of the subordinated liabilities the company will hold the same upon trust for the security trustee for application in or towards payment of all the senior liabilities and will promptly pay the same to the agent. See the mortgage charge document for full details. Fully Satisfied |
2 June 2000 | Delivered on: 15 June 2000 Satisfied on: 5 June 2003 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft,London Branch Classification: Mortgage of shares Secured details: All present and future obligations and liabilities of each obligor to each finance party under each finance document (all as defined). Particulars: First legal mortgage all shares held by it and/or any nominee on its behalf and all related rights; and first fixed charge its interest in all the shares and all related rights.. See the mortgage charge document for full details. Fully Satisfied |
21 October 1999 | Delivered on: 9 November 1999 Satisfied on: 31 January 2001 Persons entitled: Hsbc 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 land being 3 st james's square,city of westminster; t/no 168374 with all buildings/fixtures fixed plant machinery thereon; all rights gross rents licence fees and other monies; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1999 | Delivered on: 11 August 1999 Satisfied on: 31 January 2001 Persons entitled: Meespierson N.V.,London Branch (The "Senior Creditor") Classification: Subordination deed Secured details: All monies due or to become due from the company to the chargee under or in connection with the senior loan agreement dated 27TH july 1999 (as defined). Particulars: Any payment or distribution in cash or kind in respect of or on account of any of the junior liabilities (as defined) and any other benefit thereunder. See the mortgage charge document for full details. Fully Satisfied |
17 November 1998 | Delivered on: 26 November 1998 Satisfied on: 31 January 2001 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties) Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor (as defined) to each finance party under each finance document (as defined). Particulars: 100 ordinary shares of £1 each in benchmark capital limited together with all dividends and interest payable in relation thereto and any rights money pr property accruing by way of bonus redemption option etc. see the mortgage charge document for full details. Fully Satisfied |
7 April 1998 | Delivered on: 9 April 1998 Satisfied on: 31 January 2001 Persons entitled: Midland 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: First legal mortgage over l/h land being 63 & 64 south molton street in the city of westminster t/n-305210 together with all buildings and erections and fixtures and fittings and fixed plant and machinery; first .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
12 March 1998 | Delivered on: 20 March 1998 Satisfied on: 31 January 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the security documents (as defined). Particulars: L/H land being 32 brook street and 65 south molton street in the city of westminster t/no: 341996; f/h land being 11 buckingham gate in the city of westminster t/no: 366496 f/h land being 12 buckingham gate in the city of westminster t/no: 288318 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 September 1997 | Delivered on: 1 October 1997 Satisfied on: 31 January 2001 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all monies due pursuant to the security documents (as defined). Particulars: Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital. Fully Satisfied |
10 August 1987 | Delivered on: 12 August 1987 Satisfied on: 16 October 1991 Persons entitled: Svenska Handetsbanker PLC Classification: Deed of subordination Secured details: £4,000.000 and all other monies due or to become due from the company peter metchley holdings limited to the chargee. Particulars: Loan of £2,300,000 by the company to peter methley holdings limited and any other loans to them for time to time. Fully Satisfied |
30 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 February 2020 | Liquidators' statement of receipts and payments to 13 December 2019 (10 pages) |
22 February 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
22 February 2019 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
13 February 2019 | Declaration of solvency (5 pages) |
28 January 2019 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on 28 January 2019 (2 pages) |
28 January 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
17 January 2019 | Appointment of a voluntary liquidator (4 pages) |
17 January 2019 | Resolutions
|
21 December 2018 | Change of details for Ge Capital Corporation (Investment Properties) Limited as a person with significant control on 17 August 2018 (2 pages) |
6 December 2018 | Second filing of Confirmation Statement dated 18/10/2016 (7 pages) |
14 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 October 2018 | Statement by Directors (1 page) |
23 October 2018 | Statement of capital on 23 October 2018
|
23 October 2018 | Solvency Statement dated 11/10/18 (1 page) |
23 October 2018 | Resolutions
|
17 August 2018 | Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 (1 page) |
19 July 2018 | Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 (1 page) |
1 March 2018 | Appointment of Miss Zahra Peermohamed as a secretary on 1 March 2018 (2 pages) |
28 February 2018 | Termination of appointment of Stephen Roy Slocombe as a director on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Stephen Roy Slocombe as a secretary on 28 February 2018 (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 September 2017 | Appointment of Mr Paul Stewart Girling as a director on 11 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Paul Stewart Girling as a director on 11 September 2017 (2 pages) |
31 July 2017 | Termination of appointment of Damien Ivo Karlov as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Damien Ivo Karlov as a director on 28 July 2017 (1 page) |
2 March 2017 | Appointment of Mr Derek Carter as a director on 24 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Derek Carter as a director on 24 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Anupam Manchanda as a director on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Anupam Manchanda as a director on 2 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates
|
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 December 2015 | Termination of appointment of Panayot Kostadinov Vasilev as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Panayot Kostadinov Vasilev as a director on 18 December 2015 (1 page) |
11 December 2015 | Appointment of Mr Stephen Roy Slocombe as a director on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Stephen Roy Slocombe as a director on 11 December 2015 (2 pages) |
13 November 2015 | Termination of appointment of Matthew Neville Bowden as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Matthew Neville Bowden as a director on 13 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Damien Ivo Karlov as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Damien Ivo Karlov as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Damien Ivo Karlov as a director on 2 November 2015 (2 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
21 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
23 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
16 June 2015 | Statement by Directors (1 page) |
16 June 2015 | Solvency Statement dated 15/06/15 (1 page) |
16 June 2015 | Statement by Directors (1 page) |
16 June 2015 | Solvency Statement dated 15/06/15 (1 page) |
16 June 2015 | Statement of capital on 16 June 2015
|
16 June 2015 | Resolutions
|
16 June 2015 | Statement of capital on 16 June 2015
|
16 June 2015 | Resolutions
|
1 May 2015 | Appointment of Mr Anupam Manchanda as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Anupam Manchanda as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Anupam Manchanda as a director on 1 May 2015 (2 pages) |
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
4 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 March 2014 | Auditor's resignation (4 pages) |
24 March 2014 | Auditor's resignation (4 pages) |
24 February 2014 | Auditor's resignation (4 pages) |
24 February 2014 | Auditor's resignation (4 pages) |
3 February 2014 | Termination of appointment of Stephen Slocombe as a director (1 page) |
3 February 2014 | Termination of appointment of Stephen Slocombe as a director (1 page) |
31 December 2013 | Termination of appointment of Thomas Marfleet as a director (1 page) |
31 December 2013 | Termination of appointment of Thomas Marfleet as a director (1 page) |
2 December 2013 | Appointment of Mr Thomas Marfleet as a director (2 pages) |
2 December 2013 | Appointment of Mr Matthew Neville Bowden as a director (2 pages) |
2 December 2013 | Appointment of Mr Thomas Marfleet as a director (2 pages) |
2 December 2013 | Appointment of Mr Matthew Neville Bowden as a director (2 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
1 October 2013 | Termination of appointment of Graham Palmer as a director (1 page) |
1 October 2013 | Termination of appointment of Graham Palmer as a director (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 March 2013 | Termination of appointment of Ilaria Del Beato as a director (1 page) |
8 March 2013 | Termination of appointment of Ilaria Del Beato as a director (1 page) |
2 November 2012 | Resolutions
|
2 November 2012 | Resolutions
|
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 July 2012 | Termination of appointment of Thomas Marfleet as a director (1 page) |
2 July 2012 | Termination of appointment of Thomas Marfleet as a director (1 page) |
2 July 2012 | Appointment of Mr Graham Frederick Boyd Palmer as a director (2 pages) |
2 July 2012 | Appointment of Mr Graham Frederick Boyd Palmer as a director (2 pages) |
18 May 2012 | Director's details changed for Mr Panayot Kostadinov Vasilev on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Thomas Marfleet on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Thomas Marfleet on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Panayot Kostadinov Vasilev on 18 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page) |
15 May 2012 | Director's details changed for Mr Stephen Roy Slocombe on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Stephen Roy Slocombe on 15 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page) |
2 February 2012 | Appointment of Mr Stephen Roy Slocombe as a director (2 pages) |
2 February 2012 | Appointment of Mr Stephen Roy Slocombe as a director (2 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Appointment of Mr Panayot Kostadinov Vasilev as a director (2 pages) |
3 October 2011 | Appointment of Mr Panayot Kostadinov Vasilev as a director (2 pages) |
1 August 2011 | Termination of appointment of Manuel Uria Fernandez as a director (1 page) |
1 August 2011 | Termination of appointment of Manuel Uria Fernandez as a director (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 March 2011 | Termination of appointment of Benjamin Walker as a director (1 page) |
15 March 2011 | Termination of appointment of Benjamin Walker as a director (1 page) |
12 March 2011 | Termination of appointment of Ian Gatiss as a director (1 page) |
12 March 2011 | Termination of appointment of Ian Gatiss as a director (1 page) |
11 March 2011 | Termination of appointment of Joshua Singer as a director (1 page) |
11 March 2011 | Termination of appointment of Joshua Singer as a director (1 page) |
28 February 2011 | Termination of appointment of Philip Jacobs as a director (1 page) |
28 February 2011 | Termination of appointment of Philip Jacobs as a director (1 page) |
9 December 2010 | Statement by directors (1 page) |
9 December 2010 | Solvency statement dated 07/12/10 (1 page) |
9 December 2010 | Statement of capital on 9 December 2010
|
9 December 2010 | Statement of capital on 9 December 2010
|
9 December 2010 | Resolutions
|
9 December 2010 | Solvency statement dated 07/12/10 (1 page) |
9 December 2010 | Statement of capital on 9 December 2010
|
9 December 2010 | Statement by directors (1 page) |
9 December 2010 | Resolutions
|
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (10 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Director's details changed for Joshua David Singer on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Thomas Marfleet on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Benjamin Michael Walker on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Thomas Marfleet on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Joshua David Singer on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Benjamin Michael Walker on 11 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Manuel Uria Fernandez on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ian William Gatiss on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ian William Gatiss on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Philip Jacobs on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Philip Jacobs on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page) |
11 October 2010 | Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page) |
11 October 2010 | Director's details changed for Mr Manuel Uria Fernandez on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
6 May 2010 | Statement of company's objects (2 pages) |
6 May 2010 | Statement of company's objects (2 pages) |
8 February 2010 | Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages) |
8 February 2010 | Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages) |
8 February 2010 | Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages) |
14 January 2010 | Secretary's details changed for Stephen Roy Slocombe on 25 November 2009 (3 pages) |
14 January 2010 | Secretary's details changed for Stephen Roy Slocombe on 25 November 2009 (3 pages) |
18 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (19 pages) |
18 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (19 pages) |
13 November 2009 | Director's details changed for Manuel Uria Fernandez on 2 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Manuel Uria Fernandez on 2 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Manuel Uria Fernandez on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Joshua David Singer on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Philip Jacobs on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Philip Jacobs on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Philip Jacobs on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Joshua David Singer on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Joshua David Singer on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Joshua David Singer on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Joshua David Singer on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Joshua David Singer on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
27 August 2009 | Director appointed benjamin michael walker (5 pages) |
27 August 2009 | Director appointed benjamin michael walker (5 pages) |
28 July 2009 | Director appointed thomas marfleet (4 pages) |
28 July 2009 | Director appointed thomas marfleet (4 pages) |
17 July 2009 | Appointment terminated director william pearson (1 page) |
17 July 2009 | Appointment terminated director william pearson (1 page) |
16 July 2009 | Memorandum and Articles of Association (14 pages) |
16 July 2009 | Min detail amend capital eff 16/07/09 (1 page) |
16 July 2009 | Statement by directors (1 page) |
16 July 2009 | Memorandum and Articles of Association (14 pages) |
16 July 2009 | Statement by directors (1 page) |
16 July 2009 | Solvency statement dated 15/07/09 (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | Min detail amend capital eff 16/07/09 (1 page) |
16 July 2009 | Solvency statement dated 15/07/09 (1 page) |
16 July 2009 | Resolutions
|
8 May 2009 | Appointment terminated director neil harris (1 page) |
8 May 2009 | Appointment terminated director neil harris (1 page) |
23 March 2009 | Director appointed philip jay jacobs (3 pages) |
23 March 2009 | Director appointed philip jay jacobs (3 pages) |
18 March 2009 | Director appointed joshua david singer (3 pages) |
18 March 2009 | Director appointed joshua david singer (3 pages) |
13 February 2009 | Director's change of particulars / ian gatiss / 09/02/2009 (1 page) |
13 February 2009 | Director's change of particulars / ian gatiss / 09/02/2009 (1 page) |
2 January 2009 | Director appointed william james pearson (3 pages) |
2 January 2009 | Director appointed william james pearson (3 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (7 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (7 pages) |
17 September 2008 | Director appointed ilaria jane del beato (4 pages) |
17 September 2008 | Director appointed ilaria jane del beato (4 pages) |
14 August 2008 | Appointment terminated director michael rowan (1 page) |
14 August 2008 | Appointment terminated director michael rowan (1 page) |
17 July 2008 | Director's change of particulars / neil harris / 17/06/2008 (1 page) |
17 July 2008 | Director's change of particulars / neil harris / 17/06/2008 (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 June 2008 | Appointment terminated director anne jevne (1 page) |
10 June 2008 | Appointment terminated director anne jevne (1 page) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New director appointed (3 pages) |
12 December 2007 | Statement of affairs (6 pages) |
12 December 2007 | Ad 29/11/07--------- £ si [email protected]= 64280000 £ ic 61040496/125320496 (2 pages) |
12 December 2007 | Statement of affairs (6 pages) |
11 December 2007 | Nc inc already adjusted 29/11/07 (2 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
12 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
12 October 2007 | Resolutions
|
25 September 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
9 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (4 pages) |
21 March 2007 | Director resigned (1 page) |
20 January 2007 | New secretary appointed (3 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (4 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
16 October 2006 | New director appointed (3 pages) |
29 September 2006 | Director resigned (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
17 March 2006 | New director appointed (3 pages) |
17 March 2006 | New director appointed (3 pages) |
31 October 2005 | Return made up to 15/10/05; full list of members (5 pages) |
14 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
9 September 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Company name changed gecc uk (bgl) LIMITED\certificate issued on 16/06/05 (2 pages) |
2 June 2005 | Ad 26/04/05--------- £ si [email protected]=1806 £ ic 61038689/61040495 (2 pages) |
31 May 2005 | Company name changed benchmark group LIMITED\certificate issued on 31/05/05 (3 pages) |
17 May 2005 | New director appointed (2 pages) |
12 April 2005 | Group of companies' accounts made up to 30 June 2004 (36 pages) |
16 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
28 January 2005 | Ad 17/12/04--------- £ si [email protected]=15725 £ ic 61022964/61038689 (4 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
4 November 2004 | Director's particulars changed (1 page) |
29 October 2004 | Location of register of members (1 page) |
10 September 2004 | New director appointed (3 pages) |
23 July 2004 | Ad 01/07/04--------- £ si [email protected]=60968063 £ ic 54901/61022964 (3 pages) |
13 July 2004 | Ad 07/07/04--------- £ si [email protected] (2 pages) |
13 July 2004 | Ad 07/07/04--------- £ si [email protected] (2 pages) |
13 July 2004 | Ad 07/07/04--------- £ si [email protected] (4 pages) |
13 July 2004 | Ad 07/07/04--------- £ si [email protected] (2 pages) |
9 July 2004 | Resolutions
|
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (4 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (4 pages) |
8 July 2004 | Director resigned (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 July 2004 | Re-registration of Memorandum and Articles (13 pages) |
2 July 2004 | Application for reregistration from PLC to private (1 page) |
1 July 2004 | Certificate of reduction of issued capital (1 page) |
1 July 2004 | Scheme of arrangement - amalgamation (9 pages) |
4 June 2004 | Resolutions
|
3 February 2004 | Ad 26/01/04-27/01/04 £ si [email protected]=56695 £ ic 60911354/60968049 (2 pages) |
7 January 2004 | Group of companies' accounts made up to 30 June 2003 (55 pages) |
17 December 2003 | Ad 24/11/03--------- £ si [email protected]=20 £ ic 60911334/60911354 (2 pages) |
24 November 2003 | Resolutions
|
27 October 2003 | Return made up to 15/10/03; bulk list available separately
|
27 October 2003 | Ad 22/10/03--------- £ si [email protected]=1601 £ ic 60909733/60911334 (2 pages) |
17 July 2003 | Ad 03/07/03--------- £ si [email protected]=2018 £ ic 60907714/60909732 (2 pages) |
7 July 2003 | Director's particulars changed (1 page) |
6 July 2003 | Ad 26/06/03--------- £ si [email protected]=1291 £ ic 60906423/60907714 (2 pages) |
25 June 2003 | Particulars of mortgage/charge (7 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2003 | Location of register of members (non legible) (1 page) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Resolutions
|
9 April 2003 | Group of companies' accounts made up to 30 June 2002 (87 pages) |
4 February 2003 | Ad 09/01/03--------- £ si [email protected]=12 £ ic 60906411/60906423 (4 pages) |
4 February 2003 | Ad 10/01/03--------- £ si [email protected]=11 £ ic 60906400/60906411 (4 pages) |
21 October 2002 | Return made up to 15/10/02; bulk list available separately (11 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL (1 page) |
16 June 2002 | Ad 16/05/02--------- £ si [email protected]=4523375 £ ic 60854008/65377383 (2 pages) |
25 January 2002 | Particulars of mortgage/charge (14 pages) |
24 December 2001 | Ad 07/11/01--------- £ si [email protected]=1579 £ ic 60852429/60854008 (6 pages) |
24 December 2001 | Particulars of contract relating to shares (4 pages) |
17 December 2001 | Ad 18/10/01--------- £ si [email protected]=2413 £ ic 60850016/60852429 (2 pages) |
6 December 2001 | Group of companies' accounts made up to 30 June 2001 (62 pages) |
14 November 2001 | Conso s-div 12/11/01 (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
1 November 2001 | Return made up to 15/10/01; bulk list available separately (10 pages) |
27 June 2001 | Ad 01/06/01--------- £ si [email protected]=12210 £ ic 60837806/60850016 (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (3 pages) |
17 May 2001 | Director's particulars changed (1 page) |
23 April 2001 | Director's particulars changed (1 page) |
23 March 2001 | Ad 09/03/01-20/03/01 £ si [email protected]=295248 £ ic 60542558/60837806 (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 25 sackville street london W1X 1DA (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Full group accounts made up to 30 June 2000 (54 pages) |
9 November 2000 | Resolutions
|
19 October 2000 | Return made up to 15/10/00; bulk list available separately
|
17 October 2000 | Ad 02/10/00--------- £ si [email protected]=24373 £ ic 60518185/60542558 (3 pages) |
15 June 2000 | Particulars of mortgage/charge (6 pages) |
1 June 2000 | Ad 22/05/00--------- £ si [email protected]=238414 £ ic 60279771/60518185 (2 pages) |
7 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
7 December 1999 | Declaration of mortgage charge released/ceased (3 pages) |
17 November 1999 | Resolutions
|
15 November 1999 | Location of register of members (1 page) |
9 November 1999 | Particulars of mortgage/charge (7 pages) |
25 October 1999 | Return made up to 15/10/99; bulk list available separately
|
25 October 1999 | Full group accounts made up to 30 June 1999 (48 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
1 May 1999 | Memorandum and Articles of Association (80 pages) |
26 April 1999 | Resolutions
|
27 November 1998 | Declaration of satisfaction of mortgage/charge (7 pages) |
26 November 1998 | Particulars of mortgage/charge (8 pages) |
11 November 1998 | Resolutions
|
26 October 1998 | Return made up to 15/10/98; bulk list available separately (9 pages) |
23 October 1998 | Full group accounts made up to 30 June 1998 (45 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | £ nc 80000000/88500000 06/07/98 (1 page) |
22 July 1998 | Resolutions
|
17 June 1998 | Listing of particulars (52 pages) |
9 April 1998 | Particulars of mortgage/charge (7 pages) |
20 March 1998 | Particulars of mortgage/charge (11 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
12 November 1997 | Return made up to 15/10/97; bulk list available separately
|
12 November 1997 | Memorandum and Articles of Association (82 pages) |
29 October 1997 | Full group accounts made up to 30 June 1997 (37 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (9 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 28 sackville street london W1X 1DA (1 page) |
19 August 1997 | Ad 04/08/97--------- £ si [email protected]=30139885 £ ic 30139885/60279770 (3 pages) |
5 July 1997 | £ nc 80000000/120000000 23/06/97 (1 page) |
2 July 1997 | Particulars of mortgage/charge (7 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
27 June 1997 | Particulars of mortgage/charge (7 pages) |
27 June 1997 | Particulars of mortgage/charge (7 pages) |
13 June 1997 | Interim accounts made up to 30 April 1997 (6 pages) |
10 June 1997 | Listing of particulars (54 pages) |
29 April 1997 | Particulars of mortgage/charge (7 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 10 angel court london EC2R 7HP (1 page) |
6 February 1997 | Particulars of mortgage/charge (8 pages) |
20 January 1997 | New director appointed (2 pages) |
2 January 1997 | Particulars of mortgage/charge (7 pages) |
2 January 1997 | Particulars of mortgage/charge (7 pages) |
20 December 1996 | Return made up to 30/10/96; bulk list available separately (3 pages) |
18 December 1996 | Memorandum and Articles of Association (82 pages) |
12 December 1996 | Reduce iss cap & share prem acct (4 pages) |
12 December 1996 | Certificate of reduction of issued capital and share premium (1 page) |
5 December 1996 | Ad 30/10/96--------- £ si [email protected] (3 pages) |
4 December 1996 | Ad 30/10/96--------- £ si [email protected] (3 pages) |
4 December 1996 | Particulars of contract relating to shares (3 pages) |
15 November 1996 | Ad 30/10/96--------- £ si [email protected]=20714137 £ ic 8047295/28761432 (2 pages) |
15 November 1996 | Full group accounts made up to 30 June 1996 (20 pages) |
14 November 1996 | Ad 28/10/96--------- £ si [email protected]=2 £ ic 8047293/8047295 (2 pages) |
13 November 1996 | New director appointed (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
11 November 1996 | New director appointed (4 pages) |
8 November 1996 | New director appointed (3 pages) |
8 November 1996 | Memorandum and Articles of Association (70 pages) |
7 November 1996 | £ nc 10750000/47242564 28/10/96 (1 page) |
7 November 1996 | Recon 28/10/96 (1 page) |
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
14 October 1996 | Listing of particulars (87 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (4 pages) |
23 January 1996 | Full group accounts made up to 30 June 1995 (58 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
16 November 1995 | Return made up to 30/10/95; bulk list available separately (10 pages) |
16 March 1995 | Resolutions
|
21 December 1994 | Full group accounts made up to 30 June 1994 (28 pages) |
21 January 1994 | Full group accounts made up to 30 June 1993 (26 pages) |
11 January 1994 | Memorandum and Articles of Association (144 pages) |
9 December 1993 | Registered office changed on 09/12/93 from: benchmark house 86 newman street london W1P 3LD (1 page) |
17 December 1992 | Full group accounts made up to 30 June 1992 (25 pages) |
27 September 1991 | Full group accounts made up to 30 June 1991 (24 pages) |
19 July 1991 | Memorandum and Articles of Association (54 pages) |
4 January 1990 | Registered office changed on 04/01/90 from: henrietta house henrietta place london W6 9BT (1 page) |
6 December 1988 | Full group accounts made up to 30 June 1988 (24 pages) |
1 December 1987 | Full group accounts made up to 30 June 1987 (24 pages) |
30 June 1986 | Company name changed manson finance trust public limi ted company\certificate issued on 30/06/86 (2 pages) |
15 February 1982 | Certificate of re-registration from Private to Public Limited Company (4 pages) |
28 August 1969 | Certificate of incorporation (1 page) |