London
EC2V 7NQ
Director Name | Mrs Victoria Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Glenn James Andrew Evans |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(51 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Mark Allan Garraway |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(20 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 04 September 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Peter John Beechamber |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 1992) |
Role | Consultant |
Correspondence Address | Oakwood High Street Whittlesford Cambridge CB2 4LT |
Director Name | Mr Roderick Anthony Child-Villiers |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Consultant |
Correspondence Address | Flat 1 46 Elm Park Gardens London SW10 9PA |
Director Name | Mrs Judith Lader |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1993) |
Role | Consultant |
Correspondence Address | 164 Pickhurst Rise West Wickham Kent BR4 0AW |
Director Name | Mr Christopher William Robert Mark McLaughlin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(20 years, 2 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 10 May 1991) |
Role | Consultant |
Correspondence Address | 7 Manor Road London SW20 9AE |
Secretary Name | Mr Mark Allan Garraway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | 12 Ward Close Wadhurst East Sussex TN5 6HU |
Director Name | Nigel William Michael Goddard Chism |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 9a Gregory Place London W8 4NG |
Director Name | Mr Richard William Millard |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 December 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 2 Sudeley Street Islington London N1 8HP |
Director Name | Mr Gareth David |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 January 2012) |
Role | Public Relations Executive |
Country of Residence | England |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr James Brodie Henderson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(22 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 May 2004) |
Role | Fin Public Relations Consult |
Country of Residence | England |
Correspondence Address | 80 Nightingale Lane London SW12 8NR |
Director Name | William Timothy Halford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 May 2000) |
Role | Public Relations |
Correspondence Address | 18 Conduit Mews London W2 3RE |
Director Name | Robert Leach |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 October 1998) |
Role | Consultant |
Correspondence Address | 10 Addington Square London SE5 7JZ |
Director Name | Jeremy John Cary Edwards |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(24 years after company formation) |
Appointment Duration | 8 years (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Dorothy Road London SW11 2JJ |
Secretary Name | Nigel William Michael Goddard Chism |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 9a Gregory Place London W8 4NG |
Director Name | Richard Henry Redfern Barton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 1998) |
Role | Consultant |
Correspondence Address | 121 Mallinson Road London SW11 1BH |
Director Name | Mr Robert Guy Lane |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 21 October 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Mr Anthony Edward Demby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(26 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Church Road Richmond Surrey TW10 6LX |
Director Name | Mr Kevin Michael Feeny |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(26 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2004) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Orbel Street London SW11 3NY |
Director Name | Jennifer May Nibbs |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(26 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2000) |
Role | PR Consultant |
Correspondence Address | 5 Holt Close Woodside Avenue London N10 3HW |
Director Name | Mr Tony Peter Friend |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(26 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Richard Edward Foxton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British/Rsa |
Status | Resigned |
Appointed | 14 April 2000(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2004) |
Role | Consultant |
Correspondence Address | 23 Kent Road Dunkeld Johannesburg 2196 Foreign |
Director Name | Mr Anthony Edward Demby |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Church Road Richmond Surrey TW10 6LX |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Richard Edward Foxton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British Rsa |
Status | Resigned |
Appointed | 01 January 2004(32 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 August 2004) |
Role | Consultant |
Correspondence Address | 23 Kent Road Dunkeld Johannesburg 2196 South Africa |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 September 2019) |
Role | Group Chief Exec |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Mr Adrian Robert Talbot |
---|---|
Status | Resigned |
Appointed | 31 March 2009(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Paul Stuart Downes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr David Keith Nichols |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Edward Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Website | collegehill.com |
---|---|
Telephone | 020 74572020 |
Telephone region | London |
Registered Address | First Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
600k at £0.1 | Instinctif Partners Intermediate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,295,000 |
Gross Profit | £15,784,000 |
Net Worth | -£7,985,000 |
Cash | £1,163,000 |
Current Liabilities | £19,588,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 1 week from now) |
6 July 2012 | Delivered on: 13 July 2012 Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, trade debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
---|---|
4 September 2019 | Delivered on: 11 September 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: UK registered trademarks with registration numbers UK00003057254, UK00003057267 with renewal date 27 may 2024. for more details please refer to the instrument. Outstanding |
4 September 2019 | Delivered on: 10 September 2019 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: 'Instinctif' - tm registration number: UK00003057254. 'Corporate soul' - tm registration number: UK00003057267. Outstanding |
1 November 2018 | Delivered on: 12 November 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
5 November 2007 | Delivered on: 9 November 2007 Satisfied on: 18 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 August 1999 | Delivered on: 12 August 1999 Satisfied on: 30 June 2011 Persons entitled: Mwb (Cannon Centre) Limited Classification: Rent deposit deed Secured details: The performance of the tenant's obligations due or to become due to the chargee under the lease dated 2ND august 1999 and the rent deposit deed. Particulars: The deposit sum of £100,000 and the deposit balance being the amount from time to time standing to the credit of the deposit account. Fully Satisfied |
2 August 1999 | Delivered on: 12 August 1999 Satisfied on: 30 June 2011 Persons entitled: Mwb (Cannon Centre) Limited Classification: Rent deposit deed Secured details: The performance of the tenant's obligations due or to become due to the chargee under the lease dated 2ND august 1999 and under the rent deposit deed. Particulars: The deposit sum of £100,000 and the deposit balance being the amount from time to time standing to the credit of the deposit account. Fully Satisfied |
2 August 1999 | Delivered on: 7 August 1999 Satisfied on: 30 June 2011 Persons entitled: Mwb (Cannon Centre) Limited Classification: Rent deposit deed Secured details: £100,000 and all other monies due or to become due from the company (as tenant) to the chargee (as landlord) under the terms of the deed and the lease of even date defined therein relating to part fifth floor of the building known as elizabeth house cannon street london EC4. Particulars: All the company's right title and interest in and to the deposit sum of £100,000 and all related rights thereto and thereof. See the mortgage charge document for full details. Fully Satisfied |
2 August 1999 | Delivered on: 7 August 1999 Satisfied on: 30 June 2011 Persons entitled: Nwb (Cannon Centre) Limited Classification: Rent deposit deed Secured details: £100,000 and all other monies due or to become due from the company (as tenant) to the chargee (as landlord) under the terms of the deed and the lease of even date defined therein relating to part fourth floor of the building k/a elizabeth house cannon street london EC4. Particulars: All the company's right title and interest in and to the deposit of £100,000 and all related rights thereto and thereof. See the mortgage charge document for full details. Fully Satisfied |
4 October 1996 | Delivered on: 24 October 1996 Satisfied on: 9 November 2007 Persons entitled: Coutts & Company 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. See the mortgage charge document for full details. Fully Satisfied |
4 April 1990 | Delivered on: 9 April 1990 Satisfied on: 9 November 2007 Persons entitled: Credit and Guarantee Insurance Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a offices at basement level 1/3 college hill london. Fully Satisfied |
5 January 1990 | Delivered on: 12 January 1990 Satisfied on: 9 November 2007 Persons entitled: Tsb 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: 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 |
7 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
25 November 2020 | Termination of appointment of David Keith Nichols as a director on 24 November 2020 (1 page) |
13 October 2020 | Cessation of Edward Fitzgerald Heathcoat- Amory as a person with significant control on 30 September 2020 (1 page) |
6 October 2020 | Appointment of Mr Edward Fitzgerald Heathcoat- Amory as a director on 30 September 2020 (2 pages) |
6 October 2020 | Notification of Edward Amory as a person with significant control on 30 September 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
23 January 2020 | Full accounts made up to 31 December 2018 (25 pages) |
23 September 2019 | Satisfaction of charge 9 in full (1 page) |
23 September 2019 | Satisfaction of charge 010369260010 in full (1 page) |
19 September 2019 | Appointment of Mr David Keith Nichols as a director on 4 September 2019 (2 pages) |
19 September 2019 | Appointment of Mrs Victoria Smith as a director on 4 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of David Andrew Simonson as a director on 4 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Damian John Reece as a director on 4 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Mark Allan Garraway as a director on 4 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Paul Ernest Owen as a director on 4 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Matthew James Cranston Smallwood as a director on 4 September 2019 (1 page) |
11 September 2019 | Registration of charge 010369260012, created on 4 September 2019 (17 pages) |
10 September 2019 | Termination of appointment of Richard Stephen Nichols as a director on 4 September 2019 (1 page) |
10 September 2019 | Registration of charge 010369260011, created on 4 September 2019 (21 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page) |
10 December 2018 | Full accounts made up to 31 December 2017 (26 pages) |
12 November 2018 | Registration of charge 010369260010, created on 1 November 2018 (74 pages) |
9 November 2018 | Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages) |
9 November 2018 | Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages) |
9 November 2018 | Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 March 2018 | Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
31 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
18 December 2015 | Termination of appointment of Paul Stuart Downes as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Paul Stuart Downes as a director on 18 December 2015 (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
25 March 2015 | Termination of appointment of Tony Peter Friend as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Tony Peter Friend as a director on 25 March 2015 (1 page) |
5 November 2014 | Termination of appointment of Robert Guy Lane as a director on 21 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Robert Guy Lane as a director on 21 October 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
23 April 2014 | Director's details changed for Damien John Reece on 3 February 2014 (2 pages) |
23 April 2014 | Director's details changed for Damien John Reece on 3 February 2014 (2 pages) |
23 April 2014 | Director's details changed for Damian John Reece on 13 June 2013 (2 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
23 April 2014 | Director's details changed for Damien John Reece on 3 February 2014 (2 pages) |
23 April 2014 | Director's details changed for Damian John Reece on 13 June 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr Paul Stuart Downes on 3 February 2014 (2 pages) |
22 April 2014 | Director's details changed for David Andrew Simonson on 3 February 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Director's details changed for David Andrew Simonson on 3 February 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Director's details changed for David Andrew Simonson on 3 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Paul Stuart Downes on 3 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Paul Stuart Downes on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Company name changed college hill LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Company name changed college hill LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Change of name notice (2 pages) |
25 November 2013 | Director's details changed for Damien John Reele on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Damien John Reele on 25 November 2013 (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 June 2013 | Appointment of Damien John Reele as a director (2 pages) |
19 June 2013 | Appointment of David Andrew Simonson as a director (2 pages) |
19 June 2013 | Appointment of Mr Paul Stuart Downes as a director (2 pages) |
19 June 2013 | Appointment of Mr Paul Stuart Downes as a director (2 pages) |
19 June 2013 | Appointment of David Andrew Simonson as a director (2 pages) |
19 June 2013 | Appointment of Damien John Reele as a director (2 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 July 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
21 June 2012 | Termination of appointment of Alexander Sandberg as a director (1 page) |
21 June 2012 | Termination of appointment of Alexander Sandberg as a director (1 page) |
25 April 2012 | Termination of appointment of Gareth David as a director (1 page) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Termination of appointment of Gareth David as a director (1 page) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 April 2011 | Director's details changed for Robert Guy Lane on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Mattheew James Cranston Smallwood on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Tony Peter Friend on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page) |
20 April 2011 | Director's details changed for Tony Peter Friend on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Gareth David on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Mark Allan Garraway on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Mark Allan Garraway on 28 December 2010 (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Director's details changed for Robert Guy Lane on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Richard Stephen Nichols on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Mattheew James Cranston Smallwood on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Paul Ernest Owen on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Paul Ernest Owen on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Gareth David on 28 December 2010 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page) |
20 April 2011 | Director's details changed for Mr Richard Stephen Nichols on 28 December 2010 (2 pages) |
25 February 2011 | Termination of appointment of Richard Pearson as a director (1 page) |
25 February 2011 | Termination of appointment of Richard Pearson as a director (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 June 2010 | Director's details changed for Paul Ernest Owen on 30 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Robert Guy Lane on 30 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Mattheew James Cranston Smallwood on 30 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Mattheew James Cranston Smallwood on 30 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Tony Peter Friend on 30 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Tony Peter Friend on 30 March 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Adrian Robert Talbot on 30 March 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Adrian Robert Talbot on 30 March 2010 (1 page) |
4 June 2010 | Director's details changed for Robert Guy Lane on 30 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Paul Ernest Owen on 30 March 2010 (2 pages) |
17 September 2009 | Company name changed college hill associates LIMITED\certificate issued on 17/09/09 (3 pages) |
17 September 2009 | Company name changed college hill associates LIMITED\certificate issued on 17/09/09 (3 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
21 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
21 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
23 April 2009 | Appointment terminated director philip culver evans (1 page) |
23 April 2009 | Appointment terminated director philip culver evans (1 page) |
22 April 2009 | Secretary appointed mr adrian robert silverwood (1 page) |
22 April 2009 | Secretary's change of particulars / adrian silverwood / 31/03/2009 (2 pages) |
22 April 2009 | Secretary appointed mr adrian robert silverwood (1 page) |
22 April 2009 | Secretary's change of particulars / adrian silverwood / 31/03/2009 (2 pages) |
22 April 2009 | Appointment terminated secretary philip culver evans (1 page) |
22 April 2009 | Appointment terminated secretary philip culver evans (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 78 cannon street london EC4N 6HH (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 78 cannon street london EC4N 6HH (1 page) |
26 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
3 January 2007 | Auditor's resignation (1 page) |
3 January 2007 | Auditor's resignation (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (9 pages) |
22 June 2006 | New director appointed (9 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
6 April 2004 | Return made up to 05/03/04; full list of members (13 pages) |
6 April 2004 | Return made up to 05/03/04; full list of members (13 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | New secretary appointed (1 page) |
17 November 2003 | New secretary appointed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
22 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
1 May 2003 | Return made up to 05/03/03; full list of members (13 pages) |
1 May 2003 | Return made up to 05/03/03; full list of members (13 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
26 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
26 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
24 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (11 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (11 pages) |
5 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
26 March 2001 | Return made up to 05/03/01; full list of members (11 pages) |
26 March 2001 | Return made up to 05/03/01; full list of members (11 pages) |
22 January 2001 | Director's particulars changed (1 page) |
22 January 2001 | Director's particulars changed (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (11 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (11 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 4TH floor 29 gresham street london EC2V 7AH (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 4TH floor 29 gresham street london EC2V 7AH (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Return made up to 05/03/99; full list of members
|
25 February 1999 | Return made up to 05/03/99; full list of members
|
12 February 1999 | Full accounts made up to 30 June 1998 (17 pages) |
12 February 1999 | Full accounts made up to 30 June 1998 (17 pages) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Return made up to 05/03/98; no change of members (10 pages) |
18 March 1998 | Return made up to 05/03/98; no change of members (10 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
4 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
16 April 1997 | Return made up to 05/03/97; no change of members (8 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Return made up to 05/03/97; no change of members (8 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | New secretary appointed (2 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
11 April 1996 | Return made up to 05/03/96; full list of members (8 pages) |
11 April 1996 | Return made up to 05/03/96; full list of members (8 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
31 July 1995 | Full accounts made up to 30 June 1994 (18 pages) |
31 July 1995 | Full accounts made up to 30 June 1994 (18 pages) |
24 March 1995 | Return made up to 05/03/95; no change of members (6 pages) |
24 March 1995 | Return made up to 05/03/95; no change of members (6 pages) |
13 October 1992 | New director appointed (4 pages) |
13 October 1992 | New director appointed (4 pages) |
13 October 1992 | New director appointed (4 pages) |
13 October 1992 | New director appointed (4 pages) |
2 March 1990 | Resolutions
|
2 March 1990 | Ad 19/02/90--------- £ si [email protected]=50000 £ ic 10000/60000 (2 pages) |
2 March 1990 | Ad 19/02/90--------- £ si [email protected]=50000 £ ic 10000/60000 (2 pages) |
2 March 1990 | Memorandum and Articles of Association (8 pages) |
2 March 1990 | Memorandum and Articles of Association (8 pages) |
2 March 1990 | Resolutions
|
27 February 1990 | Articles of association (8 pages) |
27 February 1990 | Articles of association (8 pages) |
8 September 1989 | Memorandum and Articles of Association (5 pages) |
8 September 1989 | Memorandum and Articles of Association (5 pages) |
25 August 1989 | Company name changed a j sandberg associates LIMITED\certificate issued on 29/08/89 (2 pages) |
25 August 1989 | Company name changed a j sandberg associates LIMITED\certificate issued on 29/08/89 (2 pages) |
18 August 1989 | Memorandum of association (5 pages) |
18 August 1989 | Memorandum of association (5 pages) |
2 November 1988 | Memorandum and Articles of Association (5 pages) |
2 November 1988 | Memorandum and Articles of Association (5 pages) |
1 November 1988 | Company name changed nathan, sandberg LIMITED\certificate issued on 02/11/88 (2 pages) |
1 November 1988 | Company name changed nathan, sandberg LIMITED\certificate issued on 02/11/88 (2 pages) |
6 July 1987 | Return made up to 22/01/87; full list of members (5 pages) |
6 July 1987 | Return made up to 22/01/87; full list of members (5 pages) |
16 January 1987 | Full accounts made up to 28 February 1986 (14 pages) |
16 January 1987 | Full accounts made up to 28 February 1986 (14 pages) |
21 March 1972 | Allotment of shares (2 pages) |
21 March 1972 | Allotment of shares (2 pages) |
8 March 1972 | Company name changed\certificate issued on 08/03/72 (4 pages) |
8 March 1972 | Company name changed\certificate issued on 08/03/72 (4 pages) |
4 January 1972 | Incorporation (10 pages) |
4 January 1972 | Incorporation (10 pages) |
4 January 1972 | Certificate of incorporation (2 pages) |
4 January 1972 | Certificate of incorporation (2 pages) |