London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 26 November 2012(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2013(40 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 March 2013(40 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Paul Conroy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 16 Queen Annes Gardens London W4 1TU |
Director Name | Ms Shelagh Margaret Macleod |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 99 Oxford Gardens London W10 6NF |
Director Name | Mr John Simon Draper |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bute House 9 Ladbroke Terrace London W11 3PQ |
Director Name | Mr Kenneth Malcolm Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 60 Woodstock Road London W4 |
Director Name | Antony Jeffrey Bates |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Finance Director |
Correspondence Address | Kingsmere House The Starlings Oxshott Surrey KT22 0QN |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Ms Shelagh Margaret Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(20 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 99 Oxford Gardens London W10 6NF |
Director Name | Wallace Macmillan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1995) |
Role | Finacial Director |
Correspondence Address | 34 Copperfields West Wycombe Road High Wycombe Buckinghamshire HP12 4AN |
Secretary Name | John Patrick Aidan Toone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1995) |
Role | Solicitor |
Correspondence Address | 8 Jeddo Road London W12 |
Director Name | Jillian Berry |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(23 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 1997) |
Role | Dir Personnel & Operations |
Correspondence Address | 4 Scudamore Lane Roe Green Village London NW9 9BE |
Director Name | Paul Andrew Kernick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2001) |
Role | Business Affairs Director |
Correspondence Address | 49 Saint James Park Tunbridge Wells Kent TN1 2LG |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(25 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green End Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QW |
Director Name | William Meekin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2002) |
Role | Record Company Lawyer |
Correspondence Address | 7 Maxwell Road London SW6 2HT |
Director Name | Mr Julian French |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 20 December 2002(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 November 2007) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | 25 Chesterton Road London W10 5LY |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Secretary Name | Christopher Lindsay Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(31 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2007) |
Role | Cfo Emi Music Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(35 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(36 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(36 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 July 2009(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2009(36 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathfield Gardens London W4 4JX |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Edward John Cockle |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 June 2020) |
Role | Co-President |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mrs Emma Jane Berkeley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(22 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(38 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | www.virginemirecords.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74715000 |
Telephone region | London |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
897.4m at £1 | Emi Records Uk Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,908,000 |
Gross Profit | £29,686,000 |
Net Worth | £1,401,540,000 |
Current Liabilities | £684,692,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
19 October 1989 | Delivered on: 1 November 1989 Satisfied on: 30 July 1992 Persons entitled: Standard Chartered Bank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as defined in the charge on nay account whatsoever. Under the terms of the loan agreement dated 19.10.89. Particulars: Kensal house 553/579 (odd nos) harrow road london title no ngl 478874 tog with all buildings & fixtures. Fully Satisfied |
---|---|
19 October 1989 | Delivered on: 1 November 1989 Satisfied on: 30 July 1992 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as defined in the charge on any account whatsoever. Under the terms of the loan agreement dated 19.10.89. Particulars: Workshop & land at the rear of 549/551 harrow road london title no ngl 557542. Fully Satisfied |
19 October 1989 | Delivered on: 1 November 1989 Satisfied on: 30 July 1992 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as defined in the charge on any account whatsoever. Under the terms of the loan agreement dated 19.10.89. Particulars: Ice house 553/579 (odd nos) harrow road london title no ngl 146070 tog with all buildings & fixtures. Fully Satisfied |
19 October 1989 | Delivered on: 1 November 1989 Satisfied on: 30 July 1992 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as defined in the charge on any account whatsoever. Under the terms of the loan agreement dated 19.10.89. Particulars: 551 harrow road london title no ln 77852. tog with all buildings & fixtures. Fully Satisfied |
15 March 1989 | Delivered on: 17 March 1989 Satisfied on: 10 October 1989 Persons entitled: Citibank. N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the as agent & trustee for itself, the facility agent, the guarantee agent, & the banks (as defined in the credit agreement dated 11.11.88) 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 |
17 August 1985 | Delivered on: 21 August 1985 Persons entitled: Citibank, N.A.as Trustees of or the Beneficiencies Classification: Debenture & trust deed Secured details: All moneys due or to become due from the company and/or any of the other existing companies as defined in the charge to citibanjk N.A. as trustee & for further securing all moneys due or to become due from virgin atlantic airways limitked to citibank N.A. Particulars: (See doc M36 for full details). 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 |
17 July 1985 | Delivered on: 22 July 1985 Persons entitled: Samuel Montagu & Co, LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all debts and other sums of money belonging to the company and the benefit of all securities floating charge over (see doc M35). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 October 1984 | Delivered on: 7 November 1984 Persons entitled: Coutts & Company Bankers. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
1 October 2008 | Delivered on: 10 October 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank N.A. London Branch (The Security Agent) Classification: A recorded music division security agreement Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details. Fully Satisfied |
28 January 2008 | Delivered on: 31 January 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A deed of accession and charge Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 August 1983 | Delivered on: 8 September 1983 Satisfied on: 12 January 1989 Persons entitled: County Bank Limited Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £245,000 owing to virgin records limited by county bank limited. Fully Satisfied |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
29 June 2020 | Termination of appointment of Edward John Cockle as a director on 17 June 2020 (1 page) |
1 June 2020 | Full accounts made up to 31 December 2019 (30 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
18 June 2019 | Termination of appointment of Emma Jane Berkeley as a director on 18 June 2019 (1 page) |
23 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
21 November 2018 | Director's details changed for Mrs Emma Jane Berkeley on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Edward John Cockle on 21 November 2018 (2 pages) |
11 October 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
24 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Virgin Music Group as a person with significant control on 23 July 2018 (2 pages) |
25 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
8 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (9 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (9 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
9 December 2015 | Resolutions
|
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Solvency Statement dated 08/12/15 (2 pages) |
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Statement by Directors (2 pages) |
9 December 2015 | Solvency Statement dated 08/12/15 (2 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Statement by Directors (2 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 November 2014 | Director's details changed for Mr Edward John Cockle on 14 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Edward John Cockle on 14 November 2014 (2 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
7 May 2013 | Director's details changed for Mrs Emma Jane Berkeley on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mrs Emma Jane Berkeley on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mrs Emma Jane Berkeley on 7 May 2013 (2 pages) |
2 May 2013 | Appointment of Mrs Emma Jane Berkeley as a director (2 pages) |
2 May 2013 | Appointment of Mrs Emma Jane Berkeley as a director (2 pages) |
13 March 2013 | Appointment of Mr Edward John Cockle as a director (2 pages) |
13 March 2013 | Appointment of Mr Adam Martin Barker as a director (2 pages) |
13 March 2013 | Appointment of Mr Edward John Cockle as a director (2 pages) |
13 March 2013 | Appointment of Mr Adam Martin Barker as a director (2 pages) |
13 March 2013 | Appointment of Mr David Richard James Sharpe as a director (2 pages) |
13 March 2013 | Appointment of Mr David Richard James Sharpe as a director (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
25 January 2013 | Resolutions
|
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
17 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
5 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
5 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
5 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
5 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
29 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
29 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
26 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
26 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
26 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
21 August 2009 | Director appointed david d'urbano (1 page) |
21 August 2009 | Director appointed david d'urbano (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from crown house 72 hammersmith road london W14 8UD (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from crown house 72 hammersmith road london W14 8UD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
6 August 2008 | Appointment terminated secretary christopher christian (1 page) |
6 August 2008 | Appointment terminated secretary christopher christian (1 page) |
6 May 2008 | Ad 01/04/08\gbp si 1@1=1\gbp ic 997389960/997389961\ (4 pages) |
6 May 2008 | Ad 01/04/08\gbp si 1@1=1\gbp ic 997389959/997389960\ (4 pages) |
6 May 2008 | Ad 01/04/08\gbp si 1@1=1\gbp ic 997389959/997389960\ (4 pages) |
6 May 2008 | Ad 01/04/08\gbp si 1@1=1\gbp ic 997389960/997389961\ (4 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (28 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (30 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (28 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (30 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Ad 21/01/08--------- £ si 20000000@1=20000000 £ ic 977389959/997389959 (2 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
28 January 2008 | Ad 21/01/08--------- £ si 20000000@1=20000000 £ ic 977389959/997389959 (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Ad 30/11/07--------- £ si 117000000@1=117000000 £ ic 860389959/977389959 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Ad 30/11/07--------- £ si 117000000@1=117000000 £ ic 860389959/977389959 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: kensal house 553-579 harrow road london W10 4RH (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: kensal house 553-579 harrow road london W10 4RH (1 page) |
3 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
30 April 2004 | Full accounts made up to 31 March 2003 (18 pages) |
30 April 2004 | Full accounts made up to 31 March 2003 (18 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
20 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2003 | New director appointed (3 pages) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (3 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 October 2001 | Return made up to 31/12/00; full list of members (12 pages) |
23 October 2001 | Return made up to 31/12/00; full list of members (12 pages) |
15 March 2001 | Ff nc 6500000000/1498500000 29/01/01 (1 page) |
15 March 2001 | Wgm ic 203617534/0 29/01/01 wgm sr 203617534@1=203617534 (2 pages) |
15 March 2001 | Wgm ic 203617534/0 29/01/01 wgm sr 203617534@1=203617534 (2 pages) |
15 March 2001 | Ff nc 6500000000/1498500000 29/01/01 (1 page) |
1 March 2001 | Memorandum and Articles of Association (29 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Memorandum and Articles of Association (29 pages) |
1 March 2001 | Resolutions
|
26 February 2001 | Ad 29/01/01--------- £ si 65862000@1=65862000 £ ic 794527959/860389959 (2 pages) |
26 February 2001 | Ad 29/01/01--------- £ si 65862000@1=65862000 £ ic 794527959/860389959 (2 pages) |
26 February 2001 | Resolutions
|
31 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
26 November 2000 | Return made up to 31/12/99; full list of members; amend (9 pages) |
26 November 2000 | Return made up to 31/12/99; full list of members; amend (9 pages) |
2 October 2000 | Ff ic 1000000000/0 28/07/00 ff sr 100000000@10=1000000000 (2 pages) |
2 October 2000 | Ff ic 1000000000/0 28/07/00 ff sr 100000000@10=1000000000 (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Declaration of assistance for shares acquisition (5 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Declaration of assistance for shares acquisition (5 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Declaration of assistance for shares acquisition (5 pages) |
22 August 2000 | Declaration of assistance for shares acquisition (5 pages) |
7 August 2000 | Memorandum and Articles of Association (30 pages) |
7 August 2000 | Memorandum and Articles of Association (30 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Resolutions
|
3 August 2000 | Ad 28/07/00--------- £ si 94517959@1=94517959 £ ic 700010000/794527959 (2 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Ad 28/07/00--------- £ si 94517959@1=94517959 £ ic 700010000/794527959 (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 July 1999 | Declaration of assistance for shares acquisition (5 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Declaration of assistance for shares acquisition (5 pages) |
28 July 1999 | Resolutions
|
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
26 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (3 pages) |
10 June 1997 | Ad 30/05/97-01/06/97 £ si 300000000@1=300000000 £ ic 590010000/890010000 ff si 100000000@10=1000000000 ff ic 0/1000000000 wgm si 13617534@1=13617534 wgm ic 0/13617534 (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
10 June 1997 | £ nc 600000000/1200000000 22/05/97 (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
10 June 1997 | Ff nc 0/6500000000 22/05/97 (1 page) |
10 June 1997 | Ad 30/05/97-01/06/97 £ si 300000000@1=300000000 £ ic 590010000/890010000 ff si 100000000@10=1000000000 ff ic 0/1000000000 wgm si 13617534@1=13617534 wgm ic 0/13617534 (1 page) |
10 June 1997 | Ff nc 0/6500000000 22/05/97 (1 page) |
10 June 1997 | £ nc 600000000/1200000000 22/05/97 (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (3 pages) |
26 February 1997 | New director appointed (3 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Memorandum and Articles of Association (32 pages) |
20 February 1997 | Memorandum and Articles of Association (32 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
20 January 1997 | Location of debenture register (1 page) |
20 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
20 January 1997 | Location of debenture register (1 page) |
20 January 1997 | Location of register of members (1 page) |
20 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
20 January 1997 | Location of register of members (1 page) |
28 March 1996 | £ nc 10000/600000000 22/03/96 (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | £ nc 10000/600000000 22/03/96 (1 page) |
28 March 1996 | Wgm nc 0/650000000 22/03/96 (2 pages) |
28 March 1996 | Ad 22/03/96--------- £ si 400000000@1=400000000 £ ic 10000/400010000 (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Wgm nc 0/650000000 22/03/96 (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Ad 22/03/96--------- £ si 400000000@1=400000000 £ ic 10000/400010000 (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Ad 22/03/96--------- £ si 190000000@1=190000000 £ ic 400010000/590010000 (2 pages) |
28 March 1996 | Ad 22/03/96--------- £ si 190000000@1=190000000 £ ic 400010000/590010000 (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 December 1995 | New director appointed (6 pages) |
11 December 1995 | New director appointed (6 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 September 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (75 pages) |
14 February 1994 | Return made up to 31/12/93; full list of members
|
14 February 1994 | Return made up to 31/12/93; full list of members
|
15 November 1993 | Resolutions
|
15 November 1993 | Resolutions
|
29 September 1993 | Registered office changed on 29/09/93 from: 4 tenterden street, london, W1A 2AY. (1 page) |
29 September 1993 | Registered office changed on 29/09/93 from: 4 tenterden street, london, W1A 2AY. (1 page) |
3 September 1993 | Full accounts made up to 31 July 1992 (16 pages) |
3 September 1993 | Full accounts made up to 31 July 1992 (16 pages) |
10 January 1993 | Return made up to 31/12/92; full list of members (11 pages) |
10 January 1993 | Return made up to 31/12/92; full list of members (11 pages) |
30 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1992 | Full accounts made up to 31 July 1991 (19 pages) |
6 July 1992 | Full accounts made up to 31 July 1991 (19 pages) |
6 January 1992 | Return made up to 31/12/91; full list of members (12 pages) |
6 January 1992 | Return made up to 31/12/91; full list of members (12 pages) |
4 March 1991 | Full accounts made up to 31 July 1990 (19 pages) |
4 March 1991 | Full accounts made up to 31 July 1990 (19 pages) |
8 August 1990 | Full accounts made up to 31 July 1989 (19 pages) |
8 August 1990 | Full accounts made up to 31 July 1989 (19 pages) |
16 March 1990 | Return made up to 31/12/89; full list of members (13 pages) |
16 March 1990 | Return made up to 31/12/89; full list of members (13 pages) |
17 August 1989 | Full accounts made up to 31 July 1988 (18 pages) |
17 August 1989 | Full accounts made up to 31 July 1988 (18 pages) |
16 May 1989 | Return made up to 31/12/88; full list of members (8 pages) |
16 May 1989 | Return made up to 31/12/88; full list of members (8 pages) |
18 July 1988 | Full accounts made up to 31 July 1987 (18 pages) |
18 July 1988 | Full accounts made up to 31 July 1987 (18 pages) |
9 June 1988 | Return made up to 31/12/87; full list of members (13 pages) |
9 June 1988 | Return made up to 31/12/87; full list of members (13 pages) |
30 September 1987 | Accounts made up to 31 July 1986 (16 pages) |
30 September 1987 | Accounts made up to 31 July 1986 (16 pages) |
15 November 1985 | Accounts made up to 31 January 1985 (16 pages) |
15 November 1985 | Accounts made up to 31 January 1985 (16 pages) |
17 October 1984 | Accounts made up to 31 January 1984 (15 pages) |
17 October 1984 | Accounts made up to 31 January 1984 (15 pages) |
29 November 1983 | Accounts made up to 31 January 1983 (15 pages) |
29 November 1983 | Accounts made up to 31 January 1983 (15 pages) |
19 August 1982 | Accounts made up to 1 February 1981 (14 pages) |
19 August 1982 | Accounts made up to 1 February 1981 (14 pages) |
19 August 1982 | Accounts made up to 1 February 1981 (14 pages) |
2 July 1982 | Accounts made up to 31 January 1982 (13 pages) |
2 July 1982 | Accounts made up to 31 January 1982 (13 pages) |
14 November 1980 | Accounts made up to 27 January 1980 (15 pages) |
14 November 1980 | Accounts made up to 27 January 1980 (15 pages) |
28 March 1980 | Accounts made up to 31 December 1978 (8 pages) |
28 March 1980 | Accounts made up to 31 December 1978 (8 pages) |
25 August 1978 | Accounts made up to 31 December 1977 (9 pages) |
25 August 1978 | Accounts made up to 31 December 1977 (9 pages) |
30 November 1977 | Accounts made up to 31 December 1976 (9 pages) |
30 November 1977 | Accounts made up to 31 December 1976 (9 pages) |
14 June 1977 | Accounts made up to 31 December 1975 (8 pages) |
14 June 1977 | Accounts made up to 31 December 1975 (8 pages) |
30 May 1975 | Accounts made up to 31 December 1974 (8 pages) |
30 May 1975 | Accounts made up to 31 December 1974 (8 pages) |
7 January 1975 | Accounts made up to 31 December 2073 (6 pages) |
7 January 1975 | Accounts made up to 31 December 2073 (6 pages) |
28 February 1973 | Company name changed\certificate issued on 28/02/73 (3 pages) |
28 February 1973 | Company name changed\certificate issued on 28/02/73 (3 pages) |
8 September 1972 | Incorporation (13 pages) |
8 September 1972 | Certificate of incorporation (1 page) |
8 September 1972 | Certificate of incorporation (1 page) |
8 September 1972 | Incorporation (13 pages) |