London
SW8 2LE
Director Name | James Alexander Terence Brown |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2010(38 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Konstantinos Kostopoulos |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 29 August 2018(46 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Jennifer Elizabeth Martin |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Jennifer Elizabeth Martin |
---|---|
Status | Current |
Appointed | 13 September 2021(49 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Second Floor Front Suite 29-30 Watling Street Canterbury Kent CT1 2UD |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2022(50 years after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 13b St. George Wharf London SW8 2LE |
Director Name | Alec Michael John Wright |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 1995) |
Role | Retired Chartered Surveyor |
Correspondence Address | 13 Montrose Court London SW7 2QQ |
Director Name | Karin Ursula Arenow |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(20 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 29 August 2018) |
Role | Company Director |
Correspondence Address | Flat 54 Montrose Court Princes Gate London SW7 2QG |
Director Name | John Lloyd Williams |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 1996) |
Role | Solicitor |
Correspondence Address | Derigaron 5 Central Avenue Pinner Middlesex HA5 5BT |
Director Name | David William Haley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(20 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 07 December 2010) |
Role | Surveyor |
Correspondence Address | Cold Norton Farm Hatchford Cobham Surrey KT11 1LW |
Secretary Name | Mr Kenneth James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(20 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilgrims Lodge 9 Nackington Road Canterbury Kent CT1 3NU |
Director Name | Edwin Buehlmann |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 September 1995(23 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Terence William Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sussex Beach Holiday Village Earnley Chichester West Sussex PO20 7JP |
Director Name | Mr James Alexander Terence Brown |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilgrims Lodge 9 Nackington Road Canterbury Kent CT1 3NU |
Director Name | Samantha Victoria May Brown |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2002(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Pilgrims Lodge 9 Nackington Road Canterbury Kent CT1 3NU |
Director Name | Sebastian Oliver Thomson Brown |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 2006) |
Role | Company Director |
Correspondence Address | The Firs Howfield Lane Canterbury Kent CT4 7LU |
Director Name | Nicholas William Brown |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | Pilgrims Lodge 9 Nackington Road Canterbury Kent CT1 3NU |
Director Name | Nathaniel Timothy Christopher Brown |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2009) |
Role | Company Director |
Correspondence Address | The Firs Howfield Lane Chartham Hatch Canterbury Kent CT4 7LU |
Secretary Name | Joyce Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2008(35 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 September 2021) |
Role | Company Director |
Correspondence Address | Pilgrits Lodge Nackington Road Canterbury Kent CT1 3NU |
Director Name | Timothy Fitzerald Peter Brown |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | Pilgrims Lodge, 9 Nackington Road Canterbury Kent CT1 3NU |
Director Name | Mr Sebastian Oliver Thomson Brown |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilgrims Lodge 9 Nackington Road Canterbury Kent CT1 3NU |
Director Name | Mr Jonathan Jordan Thomson Brown |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(47 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilgrims Lodge 9 Nackington Road Canterbury Kent CT1 3NU |
Telephone | 01227 478908 |
---|---|
Telephone region | Canterbury |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
87 at £0.5 | Montrose Court Holdings LTD 48.33% Ordinary B |
---|---|
5 at £0.5 | Montrose Court Investments LTD 2.78% Ordinary A |
2 at £0.5 | Jamil Amyuni & Souad Amyuni 1.11% Ordinary A |
2 at £0.5 | Susa Holdings Establishment 1.11% Ordinary A |
2 at £0.5 | Ttt Consultancy LTD 1.11% Ordinary A |
1 at £0.5 | Ahmed Al-kabbani 0.56% Ordinary A |
1 at £0.5 | Alec Wright 0.56% Ordinary A |
1 at £0.5 | Alim Janmohamed 0.56% Ordinary A |
1 at £0.5 | Amal Amyuni 0.56% Ordinary A |
1 at £0.5 | Amalia Goffer 0.56% Ordinary A |
1 at £0.5 | Antoine Mardini & Samira Mardini 0.56% Ordinary A |
1 at £0.5 | Belleamie LTD 0.56% Ordinary A |
1 at £0.5 | Berna Arioglu 0.56% Ordinary A |
1 at £0.5 | Bijoux Investment Corporation 0.56% Ordinary A |
1 at £0.5 | C B Consultancy LTD 0.56% Ordinary A |
1 at £0.5 | Charles Horton 0.56% Ordinary A |
1 at £0.5 | Chatchawn Rajapark & Daranee Rajapark & Sirinda Rajapark 0.56% Ordinary A |
1 at £0.5 | Chayotid Kridakon 0.56% Ordinary A |
1 at £0.5 | Dahlia Lalvani 0.56% Ordinary A |
1 at £0.5 | Dana Achour 0.56% Ordinary A |
1 at £0.5 | Dana Dajani 0.56% Ordinary A |
1 at £0.5 | Daniel Patt & Doron Patt & Ephraim Patt 0.56% Ordinary A |
1 at £0.5 | David Phillips & Francoise Phillips 0.56% Ordinary A |
1 at £0.5 | Diana Chan & Tack Lai 0.56% Ordinary A |
1 at £0.5 | F Foti LTD 0.56% Ordinary A |
1 at £0.5 | F. Mercedes Buehlmann & Eddy Buehlmann 0.56% Ordinary A |
1 at £0.5 | Fawaz Bitar & Rula Bitar 0.56% Ordinary A |
1 at £0.5 | Genger Tastanyilmaz & Savel Tastanyilmaz 0.56% Ordinary A |
1 at £0.5 | George Malek 0.56% Ordinary A |
1 at £0.5 | Greenfield Securities LTD 0.56% Ordinary A |
1 at £0.5 | Gritiya Mahadumrongkul 0.56% Ordinary A |
1 at £0.5 | Habibeh Atlassi & Homa Atlassi & Tanaz Atlassi & Omid Atlassi 0.56% Ordinary A |
1 at £0.5 | Hadi Kalo 0.56% Ordinary A |
1 at £0.5 | Hamlet Trading LTD 0.56% Ordinary A |
1 at £0.5 | James Brown 0.56% Ordinary B |
1 at £0.5 | Jee Lee & Ah Low & Chen Lee 0.56% Ordinary A |
1 at £0.5 | Joumana Chaya 0.56% Ordinary A |
1 at £0.5 | Karin Glaser 0.56% Ordinary A |
1 at £0.5 | Kenneth Brown 0.56% Ordinary B |
1 at £0.5 | Konstantina Divani 0.56% Ordinary A |
1 at £0.5 | Kosti Kaplanoglu 0.56% Ordinary A |
1 at £0.5 | Lila Matin & Nazanin Matin & Katayoun Matin 0.56% Ordinary A |
1 at £0.5 | Lindenwood Properties LTD 0.56% Ordinary A |
1 at £0.5 | Lynne Reid 0.56% Ordinary A |
1 at £0.5 | Madar Property LTD 0.56% Ordinary A |
1 at £0.5 | Magnetic Investments LTD 0.56% Ordinary A |
1 at £0.5 | Mahin Elm & Nader Elm 0.56% Ordinary A |
1 at £0.5 | Matrix Construction LTD 0.56% Ordinary A |
1 at £0.5 | Michele Mazzitelli & Edilia Veggian 0.56% Ordinary A |
1 at £0.5 | Mohammed Kneifati 0.56% Ordinary A |
1 at £0.5 | Mohammed Tayeb 0.56% Ordinary A |
1 at £0.5 | Mouwafak Kassir & Samantha Kassir 0.56% Ordinary A |
1 at £0.5 | Myown Company LTD 0.56% Ordinary A |
1 at £0.5 | Nasar Almanea & Suad Albahar 0.56% Ordinary A |
1 at £0.5 | Natalia Kireeva 0.56% Ordinary A |
1 at £0.5 | Nefer Khan & Tahmina Khan & Omar Jooma & Ismet Jooma 0.56% Ordinary A |
1 at £0.5 | Omar Ashur & Rania Ashur 0.56% Ordinary A |
1 at £0.5 | Omar Chebli & Nayla Chebli 0.56% Ordinary A |
1 at £0.5 | Paul Doany & Deniz Doany 0.56% Ordinary A |
1 at £0.5 | Peter Carapiet 0.56% Ordinary A |
1 at £0.5 | Prism Properties & Investments LTD 0.56% Ordinary A |
1 at £0.5 | R P Investments LTD 0.56% Ordinary A |
1 at £0.5 | Raul Kanhama & Denise Kanhama 0.56% Ordinary A |
1 at £0.5 | Rivers Edge Estates LTD 0.56% Ordinary A |
1 at £0.5 | Robert Palmer & Marita Williams 0.56% Ordinary A |
1 at £0.5 | Samia Nasr-bishara 0.56% Ordinary A |
1 at £0.5 | Samuel Arenow 0.56% Ordinary A |
1 at £0.5 | Sean Gilbertson & Daniella Gilbertson 0.56% Ordinary A |
1 at £0.5 | Sebastian Brown 0.56% Ordinary B |
1 at £0.5 | Sebastian Kelly & George Macari 0.56% Ordinary A |
1 at £0.5 | Shahin Esmail 0.56% Ordinary A |
1 at £0.5 | Shahram Amirkeyvan 0.56% Ordinary A |
1 at £0.5 | Shaikha Alnuwais & Anna Alnuwais 0.56% Ordinary A |
1 at £0.5 | Shelina Jetha & Jitendra Patel 0.56% Ordinary A |
1 at £0.5 | Smader Rinot-nimrodi 0.56% Ordinary A |
1 at £0.5 | Spiros Divanis 0.56% Ordinary A |
1 at £0.5 | Star River Investment Holdings Corp 0.56% Ordinary A |
1 at £0.5 | Stavros Constantinidis & Loretta Constantinidis 0.56% Ordinary A |
1 at £0.5 | Sunthorn Arunanondchai 0.56% Ordinary A |
1 at £0.5 | Suwanna Rusa Kiatchoedsaengsuk 0.56% Ordinary A |
1 at £0.5 | Treble Investments LTD 0.56% Ordinary A |
1 at £0.5 | Trendgate LTD 0.56% Ordinary A |
1 at £0.5 | Turki Almushaigeh 0.56% Ordinary A |
1 at £0.5 | United Eastern Holdings Inc 0.56% Ordinary A |
1 at £0.5 | Windglen LTD 0.56% Ordinary A |
1 at £0.5 | Yael Nimrodi 0.56% Ordinary A |
1 at £0.5 | Yanna LTD 0.56% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £90 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
11 February 1997 | Delivered on: 21 February 1997 Satisfied on: 4 July 2012 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
27 November 2023 | Confirmation statement made on 17 November 2023 with updates (10 pages) |
---|---|
24 August 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
16 January 2023 | Appointment of Dr Natasha Soli Cooper as a director on 5 December 2022 (2 pages) |
15 December 2022 | Termination of appointment of Edwin Buehlmann as a director on 5 December 2022 (1 page) |
30 November 2022 | Confirmation statement made on 17 November 2022 with updates (10 pages) |
9 September 2022 | Registered office address changed from Second Floor Front Suite 29-30 Watling Street Canterbury Kent CT1 2UD to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 9 September 2022 (1 page) |
9 September 2022 | Director's details changed for Mr Kenneth James Brown on 7 September 2022 (2 pages) |
9 September 2022 | Director's details changed for Edwin Buehlmann on 7 September 2022 (2 pages) |
9 September 2022 | Appointment of Rendall & Rittner Limited as a secretary on 7 September 2022 (2 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
11 January 2022 | Confirmation statement made on 17 November 2021 with updates (13 pages) |
12 October 2021 | Secretary's details changed for Jennifer Elizabeth Bradford on 30 September 2021 (3 pages) |
21 September 2021 | Registered office address changed from Pilgrims Lodge 9 Nackington Road Canterbury Kent CT1 3NU to Second Floor Front Suite 29-30 Watling Street Canterbury Kent CT1 2UD on 21 September 2021 (2 pages) |
21 September 2021 | Appointment of Jennifer Elizabeth Bradford as a secretary on 13 September 2021 (3 pages) |
21 September 2021 | Termination of appointment of Joyce Brown as a secretary on 13 September 2021 (2 pages) |
21 September 2021 | Termination of appointment of Kenneth James Brown as a secretary on 13 September 2021 (2 pages) |
9 August 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
14 July 2021 | Appointment of Jennifer Elizabeth Martin as a director on 14 June 2021 (2 pages) |
4 July 2021 | Termination of appointment of Jonathan Jordan Thomson Brown as a director on 14 June 2021 (1 page) |
15 December 2020 | Confirmation statement made on 17 November 2020 with updates (6 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
29 November 2019 | Confirmation statement made on 17 November 2019 with updates (5 pages) |
12 September 2019 | Appointment of Mr Jonathan Jordan Thomson Brown as a director on 27 August 2019 (2 pages) |
12 September 2019 | Termination of appointment of Sebastian Oliver Thomson Brown as a director on 27 August 2019 (1 page) |
25 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
28 November 2018 | Confirmation statement made on 17 November 2018 with no updates (16 pages) |
2 October 2018 | Memorandum and Articles of Association (12 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
25 September 2018 | Appointment of Konstantinos Kostopoulos as a director on 29 August 2018 (2 pages) |
11 September 2018 | Termination of appointment of Karin Ursula Arenow as a director on 29 August 2018 (1 page) |
10 September 2018 | Resolutions
|
24 November 2017 | Confirmation statement made on 17 November 2017 with updates (8 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with updates (8 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 17 November 2016 with updates (28 pages) |
13 December 2016 | Confirmation statement made on 17 November 2016 with updates (28 pages) |
28 July 2016 | Register inspection address has been changed from 127 Raphael Drive Shoeburyness Essex SS3 9UR to Hedgehogs Church Street Goldhanger Essex CM9 8AR (2 pages) |
28 July 2016 | Register inspection address has been changed from 127 Raphael Drive Shoeburyness Essex SS3 9UR to Hedgehogs Church Street Goldhanger Essex CM9 8AR (2 pages) |
4 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
20 August 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
1 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
19 December 2013 | Termination of appointment of Timothy Brown as a director (2 pages) |
19 December 2013 | Appointment of Sebastian Oliver Thomson Brown as a director (3 pages) |
19 December 2013 | Termination of appointment of Timothy Brown as a director (2 pages) |
19 December 2013 | Appointment of Sebastian Oliver Thomson Brown as a director (3 pages) |
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
4 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (26 pages) |
4 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (26 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2012 | Annual return made up to 17 November 2011. List of shareholders has changed (18 pages) |
19 January 2012 | Annual return made up to 17 November 2011. List of shareholders has changed (18 pages) |
3 January 2012 | Register(s) moved to registered inspection location (2 pages) |
3 January 2012 | Register inspection address has been changed (2 pages) |
3 January 2012 | Register(s) moved to registered inspection location (2 pages) |
3 January 2012 | Register inspection address has been changed (2 pages) |
15 August 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
4 March 2011 | Annual return made up to 17 November 2010. List of shareholders has changed (18 pages) |
4 March 2011 | Annual return made up to 17 November 2010. List of shareholders has changed (18 pages) |
8 February 2011 | Appointment of James Alexander Terence Brown as a director (3 pages) |
8 February 2011 | Appointment of James Alexander Terence Brown as a director (3 pages) |
8 February 2011 | Termination of appointment of David Haley as a director (2 pages) |
8 February 2011 | Termination of appointment of David Haley as a director (2 pages) |
6 December 2010 | Full accounts made up to 25 March 2010 (15 pages) |
6 December 2010 | Full accounts made up to 25 March 2010 (15 pages) |
21 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (18 pages) |
21 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (18 pages) |
19 November 2009 | Appointment of Timothy Fitzerald Peter Brown as a director (2 pages) |
19 November 2009 | Appointment of Timothy Fitzerald Peter Brown as a director (2 pages) |
9 November 2009 | Full accounts made up to 25 March 2009 (13 pages) |
9 November 2009 | Full accounts made up to 25 March 2009 (13 pages) |
15 October 2009 | Termination of appointment of Nathaniel Brown as a director (2 pages) |
15 October 2009 | Termination of appointment of Nathaniel Brown as a director (2 pages) |
20 February 2009 | Return made up to 17/11/08; change of members (18 pages) |
20 February 2009 | Return made up to 17/11/08; change of members (18 pages) |
22 January 2009 | Full accounts made up to 25 March 2008 (12 pages) |
22 January 2009 | Full accounts made up to 25 March 2008 (12 pages) |
15 July 2008 | Secretary appointed joyce brown (2 pages) |
15 July 2008 | Secretary appointed joyce brown (2 pages) |
16 April 2008 | Director appointed nathaniel timothy christopher brown (2 pages) |
16 April 2008 | Appointment terminated director nicholas brown (1 page) |
16 April 2008 | Director appointed nathaniel timothy christopher brown (2 pages) |
16 April 2008 | Appointment terminated director nicholas brown (1 page) |
20 February 2008 | Return made up to 17/11/07; change of members (12 pages) |
20 February 2008 | Return made up to 17/11/07; change of members (12 pages) |
21 August 2007 | Full accounts made up to 25 March 2007 (14 pages) |
21 August 2007 | Full accounts made up to 25 March 2007 (14 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
27 March 2007 | Memorandum and Articles of Association (13 pages) |
27 March 2007 | Memorandum and Articles of Association (13 pages) |
4 January 2007 | Return made up to 17/11/06; full list of members (11 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 17/11/06; full list of members (11 pages) |
23 August 2006 | Full accounts made up to 25 March 2006 (14 pages) |
23 August 2006 | Full accounts made up to 25 March 2006 (14 pages) |
3 March 2006 | Full accounts made up to 25 March 2005 (13 pages) |
3 March 2006 | Full accounts made up to 25 March 2005 (13 pages) |
14 December 2005 | Return made up to 17/11/05; change of members (9 pages) |
14 December 2005 | Return made up to 17/11/05; change of members (9 pages) |
17 February 2005 | Full accounts made up to 25 March 2004 (12 pages) |
17 February 2005 | Full accounts made up to 25 March 2004 (12 pages) |
13 December 2004 | Return made up to 17/11/04; change of members (9 pages) |
13 December 2004 | Return made up to 17/11/04; change of members (9 pages) |
10 February 2004 | Full accounts made up to 25 March 2003 (12 pages) |
10 February 2004 | Full accounts made up to 25 March 2003 (12 pages) |
26 January 2004 | Return made up to 17/11/03; full list of members (9 pages) |
26 January 2004 | Return made up to 17/11/03; full list of members (9 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
9 December 2002 | Return made up to 17/11/02; full list of members (12 pages) |
9 December 2002 | Return made up to 17/11/02; full list of members (12 pages) |
22 August 2002 | Full accounts made up to 25 March 2002 (11 pages) |
22 August 2002 | Full accounts made up to 25 March 2002 (11 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
4 December 2001 | Return made up to 17/11/01; full list of members (10 pages) |
4 December 2001 | Return made up to 17/11/01; full list of members (10 pages) |
31 July 2001 | Full accounts made up to 25 March 2001 (11 pages) |
31 July 2001 | Full accounts made up to 25 March 2001 (11 pages) |
13 December 2000 | Return made up to 17/11/00; full list of members (14 pages) |
13 December 2000 | Return made up to 17/11/00; full list of members (14 pages) |
26 September 2000 | Memorandum and Articles of Association (14 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Memorandum and Articles of Association (14 pages) |
26 September 2000 | Resolutions
|
16 August 2000 | Full accounts made up to 25 March 2000 (11 pages) |
16 August 2000 | Full accounts made up to 25 March 2000 (11 pages) |
7 March 2000 | Full accounts made up to 25 March 1999 (11 pages) |
7 March 2000 | Full accounts made up to 25 March 1999 (11 pages) |
6 December 1999 | Return made up to 17/11/99; change of members (9 pages) |
6 December 1999 | Return made up to 17/11/99; change of members (9 pages) |
5 January 1999 | Ad 02/12/98--------- £ si [email protected]=5 £ ic 85/90 (2 pages) |
5 January 1999 | Ad 02/12/98--------- £ si [email protected]=5 £ ic 85/90 (2 pages) |
1 December 1998 | Return made up to 17/11/98; change of members (10 pages) |
1 December 1998 | Return made up to 17/11/98; change of members (10 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
11 September 1998 | Full accounts made up to 25 March 1998 (11 pages) |
11 September 1998 | Full accounts made up to 25 March 1998 (11 pages) |
4 December 1997 | Return made up to 17/11/97; full list of members (10 pages) |
4 December 1997 | Return made up to 17/11/97; full list of members (10 pages) |
13 October 1997 | Ad 17/09/97-03/10/97 £ si [email protected]=1 £ ic 84/85 (2 pages) |
13 October 1997 | Ad 17/09/97-03/10/97 £ si [email protected]=1 £ ic 84/85 (2 pages) |
1 October 1997 | Location of register of directors' interests (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Location of register of members (1 page) |
1 October 1997 | Location of register of members (1 page) |
1 October 1997 | Location of register of directors' interests (1 page) |
1 October 1997 | Resolutions
|
3 September 1997 | Full accounts made up to 25 March 1997 (10 pages) |
3 September 1997 | Full accounts made up to 25 March 1997 (10 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | New director appointed (3 pages) |
31 January 1997 | New director appointed (3 pages) |
27 November 1996 | Return made up to 17/11/96; change of members
|
27 November 1996 | Return made up to 17/11/96; change of members
|
4 December 1995 | Return made up to 17/11/95; change of members (12 pages) |
4 December 1995 | Return made up to 17/11/95; change of members (12 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |