London
W1K 6PL
Director Name | Susan Harbour |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 23 January 2006(35 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Dr Daniel Harbour |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2008(38 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Edmond Harbour |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2011(41 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Gideon Mark Harbour |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(46 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Harry Paul Rich |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Richard Simon Hermer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Seager Rex Harbour |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(20 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 19 December 2016) |
Role | Chartered Surveyor |
Country of Residence | Monaco |
Correspondence Address | 3eme Etage, Les Lauriers 15 Blvd Princese Charlotte Monte Carlo Mc98000 |
Director Name | Mr Michael David Posen |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Dunstan Road London NW11 8AE |
Director Name | Stanley Green |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 October 1996) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Director Name | Stanley Green |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 October 1996) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Director Name | Gideon Mark Harbour |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 07 March 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 October 1996) |
Role | Management Consultant |
Correspondence Address | 43 Fitzwilliam Road Vaucluse Sydney Nsw 2030 Australia |
Director Name | Gideon Mark Harbour |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 07 March 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 October 1996) |
Role | Management Consultant |
Correspondence Address | 43 Fitzwilliam Road Vaucluse Sydney Nsw 2030 Australia |
Director Name | Mr Anthony Charles Humphries |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(20 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 15 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parkside Wimbledon London SW19 5NA |
Secretary Name | Stanley Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Secretary Name | Gideon Mark Harbour |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 29 October 1995(25 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 October 1996) |
Role | Manager Director |
Correspondence Address | 43 Fitzwilliam Road Vaucluse Sydney Nsw 2030 Australia |
Director Name | Daniel Adam Harbour |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 1999) |
Role | Student |
Correspondence Address | 43 Fitzwilliam Road Vaucluse Nsw 2030 Sydney Australia |
Director Name | Edmond Harbour |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 09 October 1996(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 1999) |
Role | Property Developer |
Correspondence Address | 43 Fitzwilliam Road Vaucluse Sydney New South Wales 2030 |
Secretary Name | Edmond Harbour |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 09 October 1996(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 1998) |
Role | Property Developer |
Correspondence Address | 43 Fitzwilliam Road Vaucluse Sydney New South Wales 2030 |
Director Name | Zena Sandra Blackman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(28 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 48 Avenue Close London NW8 6DA |
Secretary Name | Zena Sandra Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(28 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 48 Avenue Close London NW8 6DA |
Secretary Name | Gideon Mark Harbour |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 31 May 1998(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 43 Fitzwilliam Road Vaucluse Sydney Nsw 2030 Australia |
Director Name | Mrs Barbara Brenda Green |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Secretary Name | Stanley Green |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Director Name | Mrs Zena Sandra Blackman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Devonport Southwick Street London W2 2QH |
Registered Address | 1 Red Place London W1K 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,559,673 |
Net Worth | £45,659,538 |
Cash | £1,786,118 |
Current Liabilities | £13,451,840 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
9 November 2006 | Delivered on: 15 November 2006 Satisfied on: 11 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed security the first legal charge and the debt being £9,487,940. see the mortgage charge document for full details. Fully Satisfied |
---|---|
13 August 1997 | Delivered on: 21 August 1997 Satisfied on: 11 February 2014 Persons entitled: Kredietbank N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of any of the finance documents and/or in connection with any loan facility or other financial accommodation under the terms of the charge. Particulars: Leasehold 89 worship street, london and land at the rear title numbers egl 285291 and egl 300548 all buildings and other structures and fixtures, rental and other income, deeds and documents.. See the mortgage charge document for full details. Fully Satisfied |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
13 February 2024 | Group of companies' accounts made up to 31 May 2023 (30 pages) |
7 March 2023 | Group of companies' accounts made up to 31 May 2022 (30 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
1 April 2022 | Group of companies' accounts made up to 31 May 2021 (30 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
15 April 2021 | Group of companies' accounts made up to 31 May 2020 (31 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
3 March 2020 | Group of companies' accounts made up to 31 May 2019 (33 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 April 2019 | Director's details changed for Mr Gideon Mark Harbour on 11 April 2019 (2 pages) |
11 April 2019 | Change of details for Mr Gideon Mark Harbour as a person with significant control on 11 April 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
16 January 2019 | Group of companies' accounts made up to 31 May 2018 (33 pages) |
21 May 2018 | Secretary's details changed for Daniel Elliott Abrahams on 20 May 2018 (1 page) |
6 March 2018 | Notification of Harry Rich as a person with significant control on 14 March 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
6 March 2018 | Notification of Richard Hermer as a person with significant control on 14 March 2017 (2 pages) |
6 March 2018 | Group of companies' accounts made up to 31 May 2017 (31 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
23 March 2017 | Director's details changed for Mr Daniel Harbour on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Daniel Harbour on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Susan Harbour on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Susan Harbour on 23 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Hary Paul Rich as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Richard Simon Hermer as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Hary Paul Rich as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Richard Simon Hermer as a director on 1 March 2017 (2 pages) |
6 March 2017 | Group of companies' accounts made up to 31 May 2016 (28 pages) |
6 March 2017 | Group of companies' accounts made up to 31 May 2016 (28 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
20 December 2016 | Termination of appointment of Seager Rex Harbour as a director on 19 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Seager Rex Harbour as a director on 19 December 2016 (1 page) |
7 November 2016 | Appointment of Mr Gideon Mark Harbour as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Gideon Mark Harbour as a director on 7 November 2016 (2 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (26 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (26 pages) |
22 February 2016 | Annual return made up to 21 February 2016 no member list (6 pages) |
22 February 2016 | Annual return made up to 21 February 2016 no member list (6 pages) |
19 March 2015 | Total exemption full accounts made up to 31 May 2014 (28 pages) |
19 March 2015 | Annual return made up to 21 February 2015 no member list (6 pages) |
19 March 2015 | Total exemption full accounts made up to 31 May 2014 (28 pages) |
19 March 2015 | Annual return made up to 21 February 2015 no member list (6 pages) |
4 March 2014 | Amended accounts made up to 31 May 2013 (27 pages) |
4 March 2014 | Amended accounts made up to 31 May 2013 (27 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (27 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (27 pages) |
21 February 2014 | Annual return made up to 21 February 2014 no member list (6 pages) |
21 February 2014 | Annual return made up to 21 February 2014 no member list (6 pages) |
11 February 2014 | Satisfaction of charge 2 in full (6 pages) |
11 February 2014 | Satisfaction of charge 1 in full (6 pages) |
11 February 2014 | Satisfaction of charge 2 in full (6 pages) |
11 February 2014 | Satisfaction of charge 1 in full (6 pages) |
20 March 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9HL on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9HL on 20 March 2013 (1 page) |
5 March 2013 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
5 March 2013 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
25 February 2013 | Annual return made up to 21 February 2013 no member list (6 pages) |
25 February 2013 | Annual return made up to 21 February 2013 no member list (6 pages) |
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (24 pages) |
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (24 pages) |
24 February 2012 | Annual return made up to 21 February 2012 no member list (6 pages) |
24 February 2012 | Annual return made up to 21 February 2012 no member list (6 pages) |
7 December 2011 | Appointment of Mr Edmond Harbour as a director (2 pages) |
7 December 2011 | Appointment of Mr Edmond Harbour as a director (2 pages) |
6 December 2011 | Termination of appointment of Anthony Humphries as a director (1 page) |
6 December 2011 | Termination of appointment of Anthony Humphries as a director (1 page) |
6 December 2011 | Termination of appointment of Anthony Humphries as a director (1 page) |
6 December 2011 | Termination of appointment of Anthony Humphries as a director (1 page) |
9 March 2011 | Annual return made up to 21 February 2011 no member list (6 pages) |
9 March 2011 | Annual return made up to 21 February 2011 no member list (6 pages) |
1 March 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
1 March 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
15 April 2010 | Director's details changed for Susan Harbour on 20 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Seager Rex Harbour on 20 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Seager Rex Harbour on 20 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Susan Harbour on 20 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 21 February 2010 no member list (4 pages) |
15 April 2010 | Annual return made up to 21 February 2010 no member list (4 pages) |
12 January 2010 | Group of companies' accounts made up to 31 May 2009 (22 pages) |
12 January 2010 | Group of companies' accounts made up to 31 May 2009 (22 pages) |
6 June 2009 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
6 June 2009 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
3 March 2009 | Annual return made up to 21/02/09 (3 pages) |
3 March 2009 | Annual return made up to 21/02/09 (3 pages) |
3 March 2009 | Director's change of particulars / susan harbour / 01/03/2009 (1 page) |
3 March 2009 | Director's change of particulars / susan harbour / 01/03/2009 (1 page) |
2 March 2009 | Director's change of particulars / seager harbour / 01/03/2009 (1 page) |
2 March 2009 | Director's change of particulars / seager harbour / 01/03/2009 (1 page) |
16 July 2008 | Group of companies' accounts made up to 31 May 2007 (19 pages) |
16 July 2008 | Group of companies' accounts made up to 31 May 2007 (19 pages) |
3 April 2008 | Director appointed daniel harbour (2 pages) |
3 April 2008 | Director appointed daniel harbour (2 pages) |
14 March 2008 | Appointment terminated director stanley green (1 page) |
14 March 2008 | Appointment terminated director stanley green (1 page) |
6 March 2008 | Appointment terminated director barbara green (1 page) |
6 March 2008 | Appointment terminated director barbara green (1 page) |
5 March 2008 | Annual return made up to 21/02/08 (3 pages) |
5 March 2008 | Annual return made up to 21/02/08 (3 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
14 April 2007 | Group of companies' accounts made up to 31 May 2006 (19 pages) |
14 April 2007 | Group of companies' accounts made up to 31 May 2006 (19 pages) |
28 February 2007 | Annual return made up to 21/02/07 (2 pages) |
28 February 2007 | Annual return made up to 21/02/07 (2 pages) |
15 November 2006 | Particulars of mortgage/charge (5 pages) |
15 November 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Group of companies' accounts made up to 31 May 2005 (17 pages) |
31 May 2006 | Group of companies' accounts made up to 31 May 2005 (17 pages) |
23 February 2006 | Annual return made up to 21/02/06 (2 pages) |
23 February 2006 | Annual return made up to 21/02/06 (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
1 April 2005 | Group of companies' accounts made up to 31 May 2004 (16 pages) |
1 April 2005 | Group of companies' accounts made up to 31 May 2004 (16 pages) |
8 March 2005 | Annual return made up to 21/02/05 (5 pages) |
8 March 2005 | Annual return made up to 21/02/05 (5 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Group of companies' accounts made up to 31 May 2003 (16 pages) |
2 March 2004 | Group of companies' accounts made up to 31 May 2003 (16 pages) |
1 March 2004 | Annual return made up to 21/02/04 (5 pages) |
1 March 2004 | Annual return made up to 21/02/04 (5 pages) |
5 April 2003 | Group of companies' accounts made up to 31 May 2002 (16 pages) |
5 April 2003 | Group of companies' accounts made up to 31 May 2002 (16 pages) |
14 March 2003 | Annual return made up to 21/02/03 (5 pages) |
14 March 2003 | Annual return made up to 21/02/03 (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 10 snow hill london EC1A 2AL (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 10 snow hill london EC1A 2AL (1 page) |
13 June 2002 | Group of companies' accounts made up to 31 May 2001 (16 pages) |
13 June 2002 | Group of companies' accounts made up to 31 May 2001 (16 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
6 March 2002 | Annual return made up to 21/02/02 (4 pages) |
6 March 2002 | Annual return made up to 21/02/02 (4 pages) |
9 March 2001 | Annual return made up to 21/02/01
|
9 March 2001 | Annual return made up to 21/02/01
|
22 January 2001 | Full group accounts made up to 31 May 2000 (16 pages) |
22 January 2001 | Full group accounts made up to 31 May 2000 (16 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Annual return made up to 21/02/00 (4 pages) |
20 March 2000 | Annual return made up to 21/02/00 (4 pages) |
20 March 2000 | Secretary resigned (1 page) |
21 January 2000 | Full group accounts made up to 31 May 1999 (16 pages) |
21 January 2000 | Full group accounts made up to 31 May 1999 (16 pages) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Annual return made up to 21/02/99
|
10 March 1999 | Annual return made up to 21/02/99
|
11 December 1998 | Full group accounts made up to 31 May 1998 (15 pages) |
11 December 1998 | Full group accounts made up to 31 May 1998 (15 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Memorandum and Articles of Association (18 pages) |
17 June 1998 | Memorandum and Articles of Association (18 pages) |
10 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Annual return made up to 21/02/98
|
24 March 1998 | Annual return made up to 21/02/98
|
12 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
12 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
21 August 1997 | Particulars of mortgage/charge (7 pages) |
21 August 1997 | Particulars of mortgage/charge (7 pages) |
11 March 1997 | Annual return made up to 21/02/97
|
11 March 1997 | Annual return made up to 21/02/97
|
12 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
12 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
14 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
14 March 1996 | Annual return made up to 21/02/96 (11 pages) |
14 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
14 March 1996 | Annual return made up to 21/02/96 (11 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 March 1995 | Annual return made up to 21/02/95 (14 pages) |
27 March 1995 | Annual return made up to 21/02/95 (14 pages) |
20 January 1995 | Company name changed\certificate issued on 20/01/95 (2 pages) |
20 January 1995 | Company name changed\certificate issued on 20/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
25 August 1987 | Annual return made up to 26/06/87 (4 pages) |
25 August 1987 | Annual return made up to 26/06/87 (4 pages) |
19 March 1970 | Certificate of incorporation (1 page) |
19 March 1970 | Certificate of incorporation (1 page) |