London
W14 8NS
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 February 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 February 2017) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 February 2015(45 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 28 February 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(45 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 28 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Ms Shelagh Margaret Macleod |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 99 Oxford Gardens London W10 6NF |
Director Name | Kenneth Malcolm Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Tumbling Acres 75 High Street Weedon Aylesbury Buckinghamshire HP22 4NS |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Ms Shelagh Margaret Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(23 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 99 Oxford Gardens London W10 6NF |
Director Name | John Patrick Aidan Toone |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1995) |
Role | Solicitor |
Correspondence Address | 8 Jeddo Road London W12 |
Director Name | Wallace Macmillan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1995) |
Role | Financial Director |
Correspondence Address | 34 Copperfields West Wycombe Road High Wycombe Buckinghamshire HP12 4AN |
Secretary Name | John Patrick Aidan Toone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1995) |
Role | Solicitor |
Correspondence Address | 8 Jeddo Road London W12 |
Director Name | Paul Stephen Robinson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(26 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2002) |
Role | Finance Director |
Correspondence Address | 26 Furze Lane Purley Surrey CR8 3EG |
Director Name | Jillian Berry |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(26 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 1997) |
Role | Director Personnel & Operation |
Correspondence Address | 4 Scudamore Lane Roe Green Village London NW9 9BE |
Director Name | Paul Andrew Kernick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2001) |
Role | Business Affairs Director |
Correspondence Address | 49 Saint James Park Tunbridge Wells Kent TN1 2LG |
Director Name | William Meekin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2002) |
Role | Record Company Lawyer |
Correspondence Address | 7 Maxwell Road London SW6 2HT |
Director Name | Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(32 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(32 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Julian French |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 20 December 2002(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 November 2007) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | 25 Chesterton Road London W10 5LY |
Director Name | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2007) |
Role | Cfo Emi Music Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(38 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(38 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(38 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(39 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 July 2009(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2009(39 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathfield Gardens London W4 4JX |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(26 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(41 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | emirecordedmusic.com |
---|
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.9m at £1 | Virgin Records LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2008 | Delivered on: 10 October 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank N.A. London Branch (The Security Agent) Classification: A recorded music division security agreement Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details. Fully Satisfied |
---|---|
28 January 2008 | Delivered on: 31 January 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A deed of accession and charge Secured details: All monies due or to become due from the obligors and the participating employers 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 |
25 January 1991 | Delivered on: 11 February 1991 Satisfied on: 10 March 1992 Persons entitled: Virgin Records Limited 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 |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
6 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
20 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
20 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
20 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
29 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
29 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
26 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
26 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
26 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
17 August 2009 | Director appointed david d'urbano (1 page) |
17 August 2009 | Director appointed david d'urbano (1 page) |
14 August 2009 | Appointment terminated director andrew chadd (1 page) |
14 August 2009 | Appointment terminated director andrew chadd (1 page) |
31 July 2009 | Director appointed david nicholas kassler (1 page) |
31 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from crown house 72 hammersmith road london W14 8UD (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from crown house 72 hammersmith road london W14 8UD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Ad 30/11/07--------- £ si 1774158@1=1774158 £ ic 150000/1924158 (2 pages) |
12 December 2007 | Ad 30/11/07--------- £ si 1774158@1=1774158 £ ic 150000/1924158 (2 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: kensal house 553-579 harrow road london W10 4RH (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: kensal house 553-579 harrow road london W10 4RH (1 page) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | New director appointed (3 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (3 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 September 1996 | New director appointed (3 pages) |
19 September 1996 | New director appointed (3 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Resolutions
|
27 March 1995 | Resolutions
|
27 March 1995 | Resolutions
|
27 March 1995 | Resolutions
|
27 March 1995 | Resolutions
|
3 March 1995 | Return made up to 31/12/94; no change of members (8 pages) |
3 March 1995 | Return made up to 31/12/94; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
8 May 1991 | Company name changed\certificate issued on 08/05/91 (2 pages) |
8 May 1991 | Company name changed\certificate issued on 08/05/91 (2 pages) |
23 January 1981 | Memorandum and Articles of Association (9 pages) |
23 January 1981 | Memorandum and Articles of Association (9 pages) |
18 February 1970 | Company name changed\certificate issued on 18/02/70 (2 pages) |
18 February 1970 | Company name changed\certificate issued on 18/02/70 (2 pages) |
29 August 1969 | Incorporation (13 pages) |
29 August 1969 | Incorporation (13 pages) |