London
EC3M 7AT
Director Name | Denise Price |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2003(33 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Kevin Fawcett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2005(35 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Secretary Name | Mrs Denise Price |
---|---|
Status | Current |
Appointed | 30 August 2013(43 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Mr David Alan Thompson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | Barnfield House East Common Harpenden Hertfordshire AL5 1AW |
Director Name | David Stewart Rose |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(22 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 34 Ridgmount Street London WC1E 7AA |
Secretary Name | Mr David Alan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Barnfield House East Common Harpenden Hertfordshire AL5 1AW |
Secretary Name | Keith Terence Paskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard High Street Taplow Berkshire SL6 0EX |
Director Name | Keith Terence Paskins |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 February 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard High Street Taplow Berkshire SL6 0EX |
Director Name | Mr Peter Augustus Edward Carr |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dutch House Church Road Great Cheverell Devizes Wiltshire SN10 5YA |
Director Name | Richard Paul Boland |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Hillfoot Cottage 25 Uttoxeter Road Hill Ridware Rugeley Staffordshire WS15 3QR |
Director Name | Thomas Alexander Goldie Walker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(26 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 1997) |
Role | Financial Director |
Correspondence Address | Flat 2-1 2 Burnside Gardens Giffnock Glasgow |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(26 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 December 2002) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Martin Robert Rigby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2002) |
Role | Management Consultants |
Correspondence Address | 2 Craignethan Road Giffnock Strathclyde G46 6SQ Scotland |
Director Name | Johan Jacobus Visser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 1997(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2002) |
Role | Executive Director |
Correspondence Address | 22 Mackenzie Gardens East Kilbride Glasgow Lanarkshire G74 4SA Scotland |
Director Name | Owen Shearer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(31 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2002) |
Role | Accountant |
Correspondence Address | 54 Buchanan Drive Burnside Glasgow G73 3PE Scotland |
Director Name | Carel Stassen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 November 2001(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | West Acre Lodge Linton Lane Wetherby LS22 6HG |
Director Name | Daan Venter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 November 2001(31 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2002) |
Role | Managing Director |
Correspondence Address | 17 Langside Road Bothwell Glasgow G71 8NG Scotland |
Director Name | Hendrik Roelofse |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2002(32 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 18 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Director Name | Paul Clarke |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(32 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 74 Barons Close Kirby Muxloe Leicester Leicestershire LE9 2BW |
Secretary Name | Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(32 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 74 Barons Close Kirby Muxloe Leicester Leicestershire LE9 2BW |
Director Name | Cornus Moore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 February 2003(33 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 October 2003) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Im Eichli 9 Oberageri Zug Canton 6315 6315 |
Secretary Name | James Whitelegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(33 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 6 Grange View Colton View Leeds West Yorkshire LS15 9LD |
Secretary Name | Denise Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(33 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 1 Furze Field Oxshott Surrey KT22 0UR |
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Secretary Name | Mr Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Bln Property Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
24 October 2003 | Delivered on: 4 November 2003 Satisfied on: 3 June 2005 Persons entitled: Nationwide Building Society Classification: Composite share charge and guarantee and indemnity Secured details: All monies due or to become due from the company and yms properties (no. 2) limited and ps properties (no. 2) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the securities and their proceeds of sale; all dividends, interest and other distributions. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 March 2000 | Delivered on: 21 March 2000 Satisfied on: 29 October 2003 Persons entitled: Girobank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 December 1999 | Delivered on: 16 December 1999 Satisfied on: 29 October 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 September 1997 | Delivered on: 16 September 1997 Satisfied on: 17 November 1997 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the property undertaking and uncalled capital. Fully Satisfied |
8 September 1997 | Delivered on: 9 September 1997 Satisfied on: 17 November 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. 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 |
18 July 1997 | Delivered on: 24 July 1997 Satisfied on: 17 November 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. 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 |
17 July 1997 | Delivered on: 23 July 1997 Satisfied on: 17 November 1997 Persons entitled: Barclays Bank PLC; In Its Capacity as Security Trustee for and on Behalf of the Beneficiaries(As Defined) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property whatsoever and wheresoever which is or may be from time to time comprised in the property of the company and undertaking including uncalled capital for the time being. Fully Satisfied |
10 August 1982 | Delivered on: 18 August 1982 Satisfied on: 26 October 1994 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
24 October 2003 | Delivered on: 5 November 2003 Satisfied on: 4 April 2007 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets, book debts & other debts, stocks shares and/or other securities, goodwill and all other intellectual property. See the mortgage charge document for full details. Fully Satisfied |
19 May 1982 | Delivered on: 20 May 1982 Satisfied on: 30 July 1997 Persons entitled: Charterhouse Japhet Limited Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All property undertakings and assets whether present or future. Fully Satisfied |
10 May 2005 | Delivered on: 26 May 2005 Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties Classification: Share charge Secured details: All monies due or to become due from the borrowers and the company to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities and their proceeds of sale all dividends, interest and other distributions all accretions rights benefits money or property accruing issued or offered in respect of the securities. See the mortgage charge document for full details. Outstanding |
3 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
15 June 2022 | Director's details changed for Mr. Charles Ian Price on 30 May 2022 (2 pages) |
15 June 2022 | Secretary's details changed for Mrs Denise Price on 30 May 2022 (1 page) |
15 June 2022 | Director's details changed for Kevin Fawcett on 30 May 2022 (2 pages) |
15 June 2022 | Director's details changed for Denise Price on 30 May 2022 (2 pages) |
14 June 2022 | Change of details for Mr Charles Ian Price as a person with significant control on 30 May 2022 (2 pages) |
30 May 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 30 May 2022 (1 page) |
4 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
24 June 2020 | Director's details changed for Mr Charles Ian Price on 22 June 2020 (2 pages) |
24 June 2020 | Secretary's details changed for Mrs Denise Price on 22 June 2020 (1 page) |
24 June 2020 | Director's details changed for Denise Price on 22 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Kevin Fawcett on 22 June 2020 (2 pages) |
22 June 2020 | Change of details for Mr Charles Ian Price as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 September 2013 | Appointment of Mrs Denise Price as a secretary (1 page) |
2 September 2013 | Appointment of Mrs Denise Price as a secretary (1 page) |
31 August 2013 | Termination of appointment of Paul Clarke as a secretary (1 page) |
31 August 2013 | Termination of appointment of Paul Clarke as a director (1 page) |
31 August 2013 | Termination of appointment of Paul Clarke as a director (1 page) |
31 August 2013 | Termination of appointment of Paul Clarke as a secretary (1 page) |
25 April 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD England on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD England on 19 June 2012 (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
14 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Kevin Fawcett on 27 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Clarke on 27 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Paul Clarke on 27 July 2010 (1 page) |
4 August 2010 | Secretary's details changed for Paul Clarke on 27 July 2010 (1 page) |
4 August 2010 | Director's details changed for Kevin Fawcett on 27 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Charles Ian Price on 27 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Charles Ian Price on 27 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Kevin Fawcett on 27 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Clarke on 27 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Denise Price on 27 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Denise Price on 27 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Kevin Fawcett on 27 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 48 George Street London W1U 7DY on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 48 George Street London W1U 7DY on 22 July 2010 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
2 December 2009 | Director's details changed for Charles Ian Price on 2 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Denise Price on 2 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Charles Ian Price on 2 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Denise Price on 2 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Charles Ian Price on 2 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Kevin Fawcett on 2 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Kevin Fawcett on 2 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Denise Price on 2 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Kevin Fawcett on 2 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Paul Clarke on 2 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Paul Clarke on 2 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Paul Clarke on 2 November 2009 (2 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
24 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
5 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Return made up to 02/11/05; full list of members
|
22 November 2005 | Return made up to 02/11/05; full list of members
|
23 August 2005 | Registered office changed on 23/08/05 from: 93-95 wigmore street london W1U 1QW (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 93-95 wigmore street london W1U 1QW (1 page) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
3 June 2005 | Declaration of mortgage charge released/ceased (3 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of mortgage charge released/ceased (3 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
30 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
19 October 2004 | New secretary appointed;new director appointed (3 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 32 queen anne street london W1G 8HD (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 32 queen anne street london W1G 8HD (1 page) |
19 October 2004 | New secretary appointed;new director appointed (3 pages) |
11 June 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
11 June 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
4 February 2004 | Return made up to 02/11/03; full list of members (7 pages) |
4 February 2004 | Return made up to 02/11/03; full list of members (7 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
5 November 2003 | Particulars of mortgage/charge (7 pages) |
5 November 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Particulars of mortgage/charge (5 pages) |
4 November 2003 | Particulars of mortgage/charge (5 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 2ND floor riverview court market place wetherby west yorkshire LS22 6LE (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 2ND floor riverview court market place wetherby west yorkshire LS22 6LE (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
17 September 2003 | Full accounts made up to 22 February 2003 (13 pages) |
17 September 2003 | Full accounts made up to 22 February 2003 (13 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (1 page) |
1 September 2003 | New secretary appointed (1 page) |
9 May 2003 | New director appointed (3 pages) |
9 May 2003 | New director appointed (3 pages) |
26 March 2003 | Full accounts made up to 6 July 2002 (15 pages) |
26 March 2003 | Full accounts made up to 6 July 2002 (15 pages) |
26 March 2003 | Full accounts made up to 6 July 2002 (15 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: knowsthorpe gate cross green industrial estate leeds LS9 0NP (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: knowsthorpe gate cross green industrial estate leeds LS9 0NP (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New secretary appointed;new director appointed (3 pages) |
17 December 2002 | New secretary appointed;new director appointed (3 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
4 December 2002 | Return made up to 02/11/02; full list of members (8 pages) |
4 December 2002 | Return made up to 02/11/02; full list of members (8 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
9 October 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
9 October 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | New director appointed (3 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
9 January 2002 | New director appointed (5 pages) |
9 January 2002 | New director appointed (5 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
7 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
7 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
22 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 1 July 2000 (14 pages) |
29 December 2000 | Full accounts made up to 1 July 2000 (14 pages) |
29 December 2000 | Full accounts made up to 1 July 2000 (14 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (5 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (5 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Full accounts made up to 26 June 1999 (15 pages) |
23 December 1999 | Full accounts made up to 26 June 1999 (15 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
8 November 1999 | Director's particulars changed (1 page) |
8 November 1999 | Director's particulars changed (1 page) |
23 April 1999 | Full accounts made up to 27 June 1998 (11 pages) |
23 April 1999 | Full accounts made up to 27 June 1998 (11 pages) |
14 December 1998 | Return made up to 02/11/98; full list of members (6 pages) |
14 December 1998 | Return made up to 02/11/98; full list of members (6 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
26 July 1998 | Return made up to 02/11/97; no change of members (4 pages) |
26 July 1998 | Return made up to 02/11/97; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 2 August 1997 (10 pages) |
1 June 1998 | Full accounts made up to 2 August 1997 (10 pages) |
1 June 1998 | Full accounts made up to 2 August 1997 (10 pages) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
10 November 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | New director appointed (3 pages) |
27 October 1997 | New director appointed (3 pages) |
27 October 1997 | New director appointed (3 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 190 strand london WC2R 1JN (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 190 strand london WC2R 1JN (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
9 September 1997 | Particulars of mortgage/charge (9 pages) |
9 September 1997 | Particulars of mortgage/charge (9 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (8 pages) |
24 July 1997 | Particulars of mortgage/charge (8 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Full accounts made up to 3 August 1996 (10 pages) |
5 June 1997 | Full accounts made up to 3 August 1996 (10 pages) |
5 June 1997 | Full accounts made up to 3 August 1996 (10 pages) |
1 November 1996 | Return made up to 02/11/96; no change of members
|
1 November 1996 | Return made up to 02/11/96; no change of members
|
24 October 1996 | Secretary's particulars changed (1 page) |
24 October 1996 | Secretary's particulars changed (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: 1 baker street london W1M 1AA (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: 1 baker street london W1M 1AA (1 page) |
29 February 1996 | Secretary resigned;director resigned (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | Secretary resigned;director resigned (2 pages) |
4 January 1996 | Full accounts made up to 5 August 1995 (11 pages) |
4 January 1996 | Full accounts made up to 5 August 1995 (11 pages) |
4 January 1996 | Full accounts made up to 5 August 1995 (11 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | New director appointed (1 page) |
2 January 1996 | New director appointed (1 page) |
7 June 1995 | Return made up to 20/11/94; full list of members (6 pages) |
7 June 1995 | Return made up to 20/11/94; full list of members (6 pages) |
7 April 1995 | Full accounts made up to 30 July 1994 (10 pages) |
7 April 1995 | Full accounts made up to 30 July 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |