London
E14 5GL
Director Name | Mr Shaun Simon Wills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 September 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mrs Sarah Joanne Morgan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2016(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 September 2019) |
Role | Retail Commercial Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mrs Julia Carole Durbin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2016(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 September 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr John Patrick Devine |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1993) |
Role | Sales Director |
Correspondence Address | 16 Flamstead End Road Cheshunt Waltham Cross Hertfordshire EN8 0HH |
Director Name | Mr Jack Cynamon |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundaries House 106 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NX |
Director Name | Alan Michael Green |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(19 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Threshers Threshersbush Harlow Essex CM17 0NP |
Director Name | Mr Duncan Blacklock |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 1994) |
Role | Manufacturing Director |
Correspondence Address | 37 Darras Road Darras Hall Ponteland Northumberland HE20 9PD |
Secretary Name | Mr Sagitharan Mylvagaham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(19 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 9 Ashwell Avenue Camberley Surrey GU15 2AR |
Secretary Name | Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(19 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 38 Lynton Road South Gravesend Kent DA11 7NF |
Director Name | Malcolm Barclay Heald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Summerley House Ellwood Road Beaconsfield Buckinghamshire HP9 1EN |
Director Name | Brian Heilbron |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(20 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Nafferton Rise Loughton Essex IG10 1UB |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | John Grahame Ellis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Silver Hollies Weston Road Wilmslow Cheshire SK9 2AN |
Director Name | John William Robertson Allan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(24 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Adcombe Mead Adcombe Lane Corfe Taunton TA3 7DG |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1997(24 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Paul Christopher Allen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1998(25 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 16 March 2003) |
Role | Company Director |
Correspondence Address | Wescott, 8 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | Mr Christopher James Baker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 18 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Vincent Killen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(29 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 109 St. Michaels Road Crosby Liverpool Merseyside L23 7UL |
Director Name | Mr Derek John Lovelock |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldfields Farm Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Director Name | Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | Flat 18 45 Marlborough Place St Johns Wood London NW8 0PX |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(31 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Stephen Graham Bodger |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Mr Nicholas James Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Jessica Jane Burley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Gillian Berkmen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 2011) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Ian Johnson |
---|---|
Status | Resigned |
Appointed | 01 January 2011(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr John Robert Hobson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(40 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Philip Watt |
---|---|
Status | Resigned |
Appointed | 01 May 2013(40 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Rosemary Anne Foster |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-38 Scrutton Street London EC2A 4RQ |
Director Name | Mr Tim Morgan Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(42 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2016) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Website | jacquesvertgroup.com |
---|---|
Telephone | 020 72887500 |
Telephone region | London |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
193.4m at £0.1 | Minerva Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £175,576,000 |
Gross Profit | £89,353,000 |
Net Worth | -£36,058,000 |
Cash | £19,871,000 |
Current Liabilities | £47,851,000 |
Latest Accounts | 30 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
26 August 1993 | Delivered on: 6 September 1993 Persons entitled: Midland 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. Outstanding |
---|---|
24 April 2015 | Delivered on: 27 April 2015 Persons entitled: Jacques Vert Holdings S.a R.L. Classification: A registered charge Outstanding |
31 August 2012 | Delivered on: 9 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from irisa group limited to the chargee on any account whatsoever. Particulars: The business and assets see image for full details. Outstanding |
31 August 2012 | Delivered on: 9 February 2013 Persons entitled: Hsbc Bank PLC Classification: A general pledge Secured details: All monies due or to become due from irisa group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The business and assets see image for full details. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Hsbc Bank PLC Classification: General pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The customer has pledged the documents and the goods and assigned all rights and claims which the customer has in relation to the proceeds of any policy of insurance with respect to the goods.. See image for full details. Outstanding |
9 December 2009 | Delivered on: 18 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold property known as 22 plumbers row 50 adler street fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 March 2003 | Delivered on: 26 March 2003 Persons entitled: Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due by an obligor or the chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its whole right, title, interest and benefit in and to the pledged securities being one hundred and seventeen million two hundred and thirty six thousand eight hundred and thirty two (117,236,832) fully paid ordinary shares of fifty pence sterling (£0.50) each in the share capital of the subsidary. All other securities of every kind by way of bonus, rights, exchange, option, preference, capital re-organisation or otherwise. Outstanding |
21 March 2003 | Delivered on: 26 March 2003 Persons entitled: Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC Classification: Guarantee and fixed and floating security document Secured details: All monies due or to become due by any chargor to a lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present real property, future real property, other assets, book debts, bank accounts, investments, uncalled capital and goodwill, plant and machinery, insurances and all related proceeds. See the mortgage charge document for full details. Outstanding |
17 February 1997 | Delivered on: 19 February 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a units 7 to 14 and units 19 to 22 st james centre edinburgh way harlow essex t/n ex 438121 with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
19 August 1992 | Delivered on: 24 August 1992 Satisfied on: 21 October 1993 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 August 1992 | Delivered on: 27 August 1992 Satisfied on: 5 July 1995 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: For full details see form 395 tc ref: M419C. 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 |
14 January 1991 | Delivered on: 23 January 1991 Satisfied on: 21 October 1993 Persons entitled: The Hongkong & Shanghai Banking Corporation Classification: Deposit account security terms. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Outstanding balance on current account nos:- 09-647546-01 09-647546-02 09-647546-41. Fully Satisfied |
14 November 1989 | Delivered on: 27 November 1989 Satisfied on: 27 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 7-14 and 19-22 st.james centre, lolinburgh way, morlow essex t/no - ex 298958. Fully Satisfied |
12 September 1988 | Delivered on: 26 September 1988 Satisfied on: 27 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of waggon lane, upton, west yorks. Fully Satisfied |
24 January 1984 | Delivered on: 6 February 1984 Satisfied on: 5 May 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or matthew royce manufacturing limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 June 2001 | Delivered on: 21 June 2001 Satisfied on: 22 September 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 22 plumbers row london E1 being the l/h land k/a 22 plumbers row and 50 adler street, london E1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 October 2000 | Delivered on: 7 November 2000 Satisfied on: 17 November 2007 Persons entitled: Allied International Credit (UK) Limited Classification: Deposit deed Secured details: £29,000 due or to become due from the company to the chargee. Particulars: A deposit of £29,000. Fully Satisfied |
14 February 1997 | Delivered on: 19 February 1997 Satisfied on: 22 September 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 9 & 10 tilley road crowther industrial estate washington tyne and wear with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
14 February 1997 | Delivered on: 19 February 1997 Satisfied on: 31 March 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 23 plumbers row tower hamlets t/n ngl 500 662 with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
30 September 1996 | Delivered on: 9 October 1996 Satisfied on: 22 September 2014 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Drawing plotter for layplanning serial no 2188. autobagging machine with conveying system serial no. 18600. gerber computerised cutter serial no. 007105.. see the mortgage charge document for full details. Fully Satisfied |
21 September 1993 | Delivered on: 2 October 1993 Satisfied on: 31 March 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 16 sedling road wear industrial estate washington tyne and wear. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
13 January 1984 | Delivered on: 27 January 1984 Satisfied on: 28 October 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H pieces or parcels of land with frontage to pulmbers row core street and E1 greater greenfield road k/a 23 plumbers london. Row T.N. ngl 100461. Fully Satisfied |
13 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2019 | Administrator's progress report (29 pages) |
13 June 2019 | Notice of move from Administration to Dissolution (29 pages) |
22 February 2019 | Notice of appointment of a replacement or additional administrator (8 pages) |
22 February 2019 | Notice of order removing administrator from office (8 pages) |
15 January 2019 | Administrator's progress report (30 pages) |
11 July 2018 | Administrator's progress report (29 pages) |
20 June 2018 | Notice of extension of period of Administration (3 pages) |
20 January 2018 | Satisfaction of charge 010757520023 in full (4 pages) |
9 January 2018 | Administrator's progress report (30 pages) |
23 July 2017 | Notice of deemed approval of proposals (3 pages) |
23 July 2017 | Notice of deemed approval of proposals (3 pages) |
16 July 2017 | Statement of affairs with form AM02SOA (14 pages) |
16 July 2017 | Statement of affairs with form AM02SOA (14 pages) |
28 June 2017 | Statement of administrator's proposal (44 pages) |
28 June 2017 | Statement of administrator's proposal (44 pages) |
20 June 2017 | Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ England to 15 Canada Square London E14 5GL on 20 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ England to 15 Canada Square London E14 5GL on 20 June 2017 (2 pages) |
15 June 2017 | Appointment of an administrator (3 pages) |
15 June 2017 | Appointment of an administrator (3 pages) |
1 June 2017 | Satisfaction of charge 18 in full (2 pages) |
1 June 2017 | Satisfaction of charge 17 in full (1 page) |
1 June 2017 | Satisfaction of charge 17 in full (1 page) |
1 June 2017 | Satisfaction of charge 18 in full (2 pages) |
18 November 2016 | Amended full accounts made up to 30 January 2016 (59 pages) |
18 November 2016 | Amended full accounts made up to 30 January 2016 (59 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Register inspection address has been changed from 46 Colebrooke Row London N1 8AF England to 32-38 Scrutton Street London EC2A 4RQ (1 page) |
1 November 2016 | Register inspection address has been changed from 46 Colebrooke Row London N1 8AF England to 32-38 Scrutton Street London EC2A 4RQ (1 page) |
26 October 2016 | Full accounts made up to 30 January 2016 (58 pages) |
26 October 2016 | Full accounts made up to 30 January 2016 (58 pages) |
1 July 2016 | Termination of appointment of Rosemary Anne Foster as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Rosemary Anne Foster as a director on 30 June 2016 (1 page) |
24 June 2016 | Change of name notice (2 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Change of name notice (2 pages) |
24 June 2016 | Resolutions
|
17 June 2016 | Appointment of Mrs Julia Carole Durbin as a director on 16 June 2016 (2 pages) |
17 June 2016 | Appointment of Mrs Sarah Joanne Morgan as a director on 16 June 2016 (2 pages) |
17 June 2016 | Appointment of Mrs Julia Carole Durbin as a director on 16 June 2016 (2 pages) |
17 June 2016 | Appointment of Mrs Sarah Joanne Morgan as a director on 16 June 2016 (2 pages) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
12 November 2015 | Full accounts made up to 31 January 2015 (39 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (39 pages) |
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 April 2015 | Registration of charge 010757520023, created on 24 April 2015 (40 pages) |
27 April 2015 | Registration of charge 010757520023, created on 24 April 2015 (40 pages) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Sarah Morris as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Sarah Morris as a director on 31 March 2015 (1 page) |
10 November 2014 | Full accounts made up to 25 January 2014 (37 pages) |
10 November 2014 | Full accounts made up to 25 January 2014 (37 pages) |
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
22 September 2014 | Satisfaction of charge 11 in full (1 page) |
22 September 2014 | Satisfaction of charge 14 in full (1 page) |
22 September 2014 | Satisfaction of charge 16 in full (2 pages) |
22 September 2014 | Satisfaction of charge 11 in full (1 page) |
22 September 2014 | Satisfaction of charge 16 in full (2 pages) |
22 September 2014 | Satisfaction of charge 14 in full (1 page) |
27 March 2014 | Appointment of Rosemary Anne Foster as a director (2 pages) |
27 March 2014 | Appointment of Rosemary Anne Foster as a director (2 pages) |
13 March 2014 | Termination of appointment of John Hobson as a director (1 page) |
13 March 2014 | Termination of appointment of John Hobson as a director (1 page) |
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
15 November 2013 | Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE United Kingdom (1 page) |
15 November 2013 | Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE United Kingdom (1 page) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 September 2013 | Group of companies' accounts made up to 26 January 2013 (27 pages) |
30 September 2013 | Group of companies' accounts made up to 26 January 2013 (27 pages) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
1 May 2013 | Appointment of Mr Philip Watt as a secretary (1 page) |
1 May 2013 | Termination of appointment of Ian Johnson as a secretary (1 page) |
1 May 2013 | Appointment of Mr Philip Watt as a secretary (1 page) |
1 May 2013 | Termination of appointment of Ian Johnson as a secretary (1 page) |
30 April 2013 | Appointment of Mr John Robert Hobson as a director (2 pages) |
30 April 2013 | Appointment of Mr John Robert Hobson as a director (2 pages) |
20 March 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
20 March 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
9 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages) |
9 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages) |
9 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 22 (5 pages) |
9 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 22 (5 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Group of companies' accounts made up to 28 April 2012 (41 pages) |
26 October 2012 | Group of companies' accounts made up to 28 April 2012 (41 pages) |
2 October 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
2 October 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
12 September 2012 | Company name changed jacques vert LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 2012 | Company name changed jacques vert LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Re-registration of Memorandum and Articles (38 pages) |
12 September 2012 | Re-registration of Memorandum and Articles (38 pages) |
12 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 2012 | Resolutions
|
12 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
14 February 2012 | Termination of appointment of Christopher Baker as a director (1 page) |
14 February 2012 | Termination of appointment of Jessica Burley as a director (1 page) |
14 February 2012 | Termination of appointment of Gillian Berkmen as a director (1 page) |
14 February 2012 | Termination of appointment of Jessica Burley as a director (1 page) |
14 February 2012 | Termination of appointment of Gillian Berkmen as a director (1 page) |
14 February 2012 | Termination of appointment of Stephen Bodger as a director (1 page) |
14 February 2012 | Termination of appointment of Stephen Bodger as a director (1 page) |
14 February 2012 | Termination of appointment of Christopher Baker as a director (1 page) |
3 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
11 November 2011 | Annual return made up to 19 October 2011 no member list (7 pages) |
11 November 2011 | Annual return made up to 19 October 2011 no member list (7 pages) |
28 September 2011 | Group of companies' accounts made up to 30 April 2011 (48 pages) |
28 September 2011 | Group of companies' accounts made up to 30 April 2011 (48 pages) |
6 January 2011 | Appointment of Mr Ian Johnson as a secretary (1 page) |
6 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
6 January 2011 | Appointment of Mr Ian Johnson as a secretary (1 page) |
6 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
5 November 2010 | Annual return made up to 19 October 2010 with bulk list of shareholders (19 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with bulk list of shareholders (19 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Memorandum and Articles of Association (54 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Memorandum and Articles of Association (54 pages) |
6 October 2010 | Group of companies' accounts made up to 24 April 2010 (52 pages) |
6 October 2010 | Group of companies' accounts made up to 24 April 2010 (52 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 19 (33 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 19 (33 pages) |
8 December 2009 | Appointment of Gillian Berkmen as a director (2 pages) |
8 December 2009 | Appointment of Jessica Jane Burley as a director (2 pages) |
8 December 2009 | Appointment of Gillian Berkmen as a director (2 pages) |
8 December 2009 | Appointment of Jessica Jane Burley as a director (2 pages) |
14 November 2009 | Annual return made up to 19 October 2009 with bulk list of shareholders (18 pages) |
14 November 2009 | Annual return made up to 19 October 2009 with bulk list of shareholders (18 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Stephen Graham Bodger on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Graham Bodger on 14 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
23 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
23 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
14 October 2009 | Group of companies' accounts made up to 25 April 2009 (47 pages) |
14 October 2009 | Group of companies' accounts made up to 25 April 2009 (47 pages) |
12 October 2009 | Statement of company's objects (2 pages) |
12 October 2009 | Statement of company's objects (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
8 May 2009 | Appointment terminated director shena macdonald (1 page) |
8 May 2009 | Appointment terminated director shena macdonald (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
27 November 2008 | Group of companies' accounts made up to 26 April 2008 (51 pages) |
27 November 2008 | Group of companies' accounts made up to 26 April 2008 (51 pages) |
5 November 2008 | Return made up to 19/10/08; bulk list available separately (8 pages) |
5 November 2008 | Return made up to 19/10/08; bulk list available separately (8 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
29 October 2007 | Return made up to 19/10/07; bulk list available separately (10 pages) |
29 October 2007 | Return made up to 19/10/07; bulk list available separately (10 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
30 August 2007 | Group of companies' accounts made up to 28 April 2007 (42 pages) |
30 August 2007 | Group of companies' accounts made up to 28 April 2007 (42 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Return made up to 19/10/06; bulk list available separately
|
4 December 2006 | Return made up to 19/10/06; bulk list available separately
|
30 November 2006 | Registered office changed on 30/11/06 from: 22 plumbers row, london, E1 1EZ (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 22 plumbers row, london, E1 1EZ (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
2 August 2006 | Group of companies' accounts made up to 29 April 2006 (44 pages) |
2 August 2006 | Group of companies' accounts made up to 29 April 2006 (44 pages) |
16 November 2005 | Return made up to 19/10/05; bulk list available separately
|
16 November 2005 | Return made up to 19/10/05; bulk list available separately
|
5 October 2005 | Ad 01/04/04--------- £ si [email protected] (2 pages) |
5 October 2005 | Ad 27/02/03--------- £ si [email protected] (2 pages) |
5 October 2005 | Ad 01/04/04--------- £ si [email protected] (2 pages) |
5 October 2005 | Ad 27/02/03--------- £ si [email protected] (2 pages) |
15 September 2005 | Group of companies' accounts made up to 30 April 2005 (42 pages) |
15 September 2005 | Group of companies' accounts made up to 30 April 2005 (42 pages) |
17 January 2005 | Return made up to 19/10/04; bulk list available separately (10 pages) |
17 January 2005 | Return made up to 19/10/04; bulk list available separately (10 pages) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
25 August 2004 | Group of companies' accounts made up to 24 April 2004 (42 pages) |
25 August 2004 | Group of companies' accounts made up to 24 April 2004 (42 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 19/10/03; bulk list available separately (9 pages) |
8 June 2004 | Return made up to 19/10/03; bulk list available separately (9 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
22 September 2003 | Group of companies' accounts made up to 26 April 2003 (51 pages) |
22 September 2003 | Group of companies' accounts made up to 26 April 2003 (51 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
8 May 2003 | Auditor's resignation (1 page) |
8 May 2003 | Auditor's resignation (1 page) |
6 May 2003 | New secretary appointed (1 page) |
6 May 2003 | New secretary appointed (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
14 April 2003 | Ad 27/02/03--------- £ si [email protected]=147872 £ ic 18407273/18555145 (2 pages) |
14 April 2003 | Ad 20/02/03--------- £ si [email protected]=30403 £ ic 18376870/18407273 (2 pages) |
14 April 2003 | Ad 27/02/03--------- £ si [email protected]=147872 £ ic 18407273/18555145 (2 pages) |
14 April 2003 | Ad 20/02/03--------- £ si [email protected]=30403 £ ic 18376870/18407273 (2 pages) |
26 March 2003 | Particulars of mortgage/charge (7 pages) |
26 March 2003 | Particulars of mortgage/charge (19 pages) |
26 March 2003 | Particulars of mortgage/charge (19 pages) |
26 March 2003 | Particulars of mortgage/charge (7 pages) |
3 March 2003 | Ad 13/02/03--------- £ si [email protected]=11815 £ ic 18338010/18349825 (9 pages) |
3 March 2003 | Ad 13/02/03--------- £ si [email protected]=11815 £ ic 18338010/18349825 (9 pages) |
3 March 2003 | Ad 28/01/03--------- £ si [email protected]=182420 £ ic 18155590/18338010 (3 pages) |
3 March 2003 | Ad 06/02/03--------- £ si [email protected]=27045 £ ic 18349825/18376870 (15 pages) |
3 March 2003 | Ad 06/02/03--------- £ si [email protected]=27045 £ ic 18349825/18376870 (15 pages) |
3 March 2003 | Ad 28/01/03--------- £ si [email protected]=182420 £ ic 18155590/18338010 (3 pages) |
7 February 2003 | Ad 02/01/03--------- £ si [email protected]=63589 £ ic 6147288/6210877 (3 pages) |
7 February 2003 | Ad 16/01/03--------- £ si [email protected]=157522 £ ic 5955055/6112577 (3 pages) |
7 February 2003 | Ad 09/01/03--------- £ si [email protected]=34711 £ ic 6112577/6147288 (3 pages) |
7 February 2003 | Ad 16/01/03--------- £ si [email protected]=157522 £ ic 5955055/6112577 (3 pages) |
7 February 2003 | Ad 23/01/03--------- £ si [email protected]=299727 £ ic 5655328/5955055 (3 pages) |
7 February 2003 | Ad 23/01/03--------- £ si [email protected]=299727 £ ic 5655328/5955055 (3 pages) |
7 February 2003 | Ad 02/01/03--------- £ si [email protected]=63589 £ ic 6147288/6210877 (3 pages) |
7 February 2003 | Ad 09/01/03--------- £ si [email protected]=34711 £ ic 6112577/6147288 (3 pages) |
7 February 2003 | Ad 11/12/02-24/12/02 £ si [email protected]=11944713 £ ic 6210877/18155590 (3 pages) |
7 February 2003 | Ad 11/12/02-24/12/02 £ si [email protected]=11944713 £ ic 6210877/18155590 (3 pages) |
26 November 2002 | Return made up to 19/10/02; bulk list available separately
|
26 November 2002 | Return made up to 19/10/02; bulk list available separately
|
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | £ nc 8000000/25000000 11/11/02 (1 page) |
15 November 2002 | £ nc 8000000/25000000 11/11/02 (1 page) |
18 September 2002 | Group of companies' accounts made up to 27 April 2002 (29 pages) |
18 September 2002 | Group of companies' accounts made up to 27 April 2002 (29 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (3 pages) |
14 May 2002 | New director appointed (3 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
12 December 2001 | Return made up to 19/10/01; bulk list available separately (8 pages) |
12 December 2001 | Return made up to 19/10/01; bulk list available separately (8 pages) |
30 October 2001 | Group of companies' accounts made up to 28 April 2001 (31 pages) |
30 October 2001 | Group of companies' accounts made up to 28 April 2001 (31 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | Ad 24/08/01--------- £ si [email protected]=2600000 £ ic 3055328/5655328 (8 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | Ad 24/08/01--------- £ si [email protected]=2600000 £ ic 3055328/5655328 (8 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 23 plumbers row, london, E1 1EQ (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 23 plumbers row, london, E1 1EQ (1 page) |
23 November 2000 | Return made up to 19/10/00; bulk list available separately (8 pages) |
23 November 2000 | Return made up to 19/10/00; bulk list available separately (8 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Full group accounts made up to 29 April 2000 (35 pages) |
25 August 2000 | Full group accounts made up to 29 April 2000 (35 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
28 October 1999 | Return made up to 19/10/99; bulk list available separately
|
28 October 1999 | Return made up to 19/10/99; bulk list available separately
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
26 August 1999 | Full group accounts made up to 1 May 1999 (31 pages) |
26 August 1999 | Full group accounts made up to 1 May 1999 (31 pages) |
26 August 1999 | Full group accounts made up to 1 May 1999 (31 pages) |
24 August 1999 | Return made up to 19/10/98; bulk list available separately (7 pages) |
24 August 1999 | Return made up to 19/10/98; bulk list available separately (7 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 December 1998 | Location of register of members (non legible) (1 page) |
22 December 1998 | Location of register of members (non legible) (1 page) |
28 July 1998 | Full group accounts made up to 2 May 1998 (32 pages) |
28 July 1998 | Full group accounts made up to 2 May 1998 (32 pages) |
28 July 1998 | Full group accounts made up to 2 May 1998 (32 pages) |
15 July 1998 | Location of register of members (non legible) (1 page) |
15 July 1998 | Location of register of members (non legible) (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
7 January 1998 | Full group accounts made up to 3 May 1997 (39 pages) |
7 January 1998 | Full group accounts made up to 3 May 1997 (39 pages) |
7 January 1998 | Full group accounts made up to 3 May 1997 (39 pages) |
24 November 1997 | Return made up to 19/10/97; bulk list available separately (7 pages) |
24 November 1997 | Return made up to 19/10/97; bulk list available separately (7 pages) |
2 November 1997 | Delivery ext'd 3 mth 30/04/97 (1 page) |
2 November 1997 | Delivery ext'd 3 mth 30/04/97 (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
21 March 1997 | Ad 19/02/97--------- £ si [email protected]=2103330 £ ic 951998/3055328 (5 pages) |
21 March 1997 | Ad 19/02/97--------- £ si [email protected]=2103330 £ ic 951998/3055328 (5 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
5 March 1997 | Memorandum and Articles of Association (48 pages) |
5 March 1997 | Memorandum and Articles of Association (48 pages) |
4 March 1997 | Nc inc already adjusted 14/02/97 (1 page) |
4 March 1997 | Nc inc already adjusted 14/02/97 (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
24 January 1997 | Listing of particulars (62 pages) |
24 January 1997 | Listing of particulars (62 pages) |
7 November 1996 | Return made up to 19/10/96; bulk list available separately (8 pages) |
7 November 1996 | Return made up to 19/10/96; bulk list available separately (8 pages) |
1 November 1996 | Full group accounts made up to 27 April 1996 (44 pages) |
1 November 1996 | Full group accounts made up to 27 April 1996 (44 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | Resolutions
|
8 September 1996 | Resolutions
|
8 September 1996 | Resolutions
|
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
25 April 1996 | Location of register of members (1 page) |
25 April 1996 | Location of register of members (1 page) |
25 April 1996 | Location of register of members (1 page) |
25 April 1996 | Location of register of members (1 page) |
14 April 1996 | Location of register of members (non legible) (1 page) |
14 April 1996 | Location of register of members (non legible) (1 page) |
15 November 1995 | Return made up to 19/10/95; bulk list available separately (10 pages) |
15 November 1995 | Return made up to 19/10/95; bulk list available separately (10 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
1 August 1995 | Full group accounts made up to 29 April 1995 (37 pages) |
1 August 1995 | Full group accounts made up to 29 April 1995 (37 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Ad 21/02/95--------- £ si [email protected]=833 £ ic 965364/966197 (2 pages) |
10 March 1995 | Ad 21/02/95--------- £ si [email protected]=833 £ ic 965364/966197 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (170 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
12 October 1994 | Resolutions
|
12 October 1994 | Resolutions
|
16 September 1994 | Full group accounts made up to 30 April 1994 (32 pages) |
16 September 1994 | Full group accounts made up to 30 April 1994 (32 pages) |
27 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1994 | Ad 21/01/94--------- £ si [email protected]=500 £ ic 964864/965364 (2 pages) |
1 March 1994 | Ad 21/01/94--------- £ si [email protected]=500 £ ic 964864/965364 (2 pages) |
21 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1993 | Resolutions
|
19 October 1993 | Resolutions
|
2 October 1993 | Particulars of mortgage/charge (3 pages) |
2 October 1993 | Particulars of mortgage/charge (3 pages) |
6 September 1993 | Particulars of mortgage/charge (3 pages) |
6 September 1993 | Particulars of mortgage/charge (3 pages) |
15 October 1992 | Resolutions
|
15 October 1992 | Resolutions
|
27 August 1992 | Particulars of mortgage/charge (3 pages) |
27 August 1992 | Particulars of mortgage/charge (3 pages) |
24 August 1992 | Particulars of mortgage/charge (3 pages) |
24 August 1992 | Particulars of mortgage/charge (3 pages) |
11 October 1991 | Resolutions
|
11 October 1991 | Resolutions
|
23 January 1991 | Particulars of mortgage/charge (3 pages) |
23 January 1991 | Particulars of mortgage/charge (3 pages) |
22 November 1990 | Resolutions
|
22 November 1990 | Resolutions
|
14 November 1990 | Listing of particulars (36 pages) |
14 November 1990 | Listing of particulars (36 pages) |
29 October 1990 | Resolutions
|
29 October 1990 | Resolutions
|
27 November 1989 | Particulars of mortgage/charge (3 pages) |
27 November 1989 | Particulars of mortgage/charge (3 pages) |
28 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1989 | Resolutions
|
5 October 1989 | Resolutions
|
31 July 1989 | Registered office changed on 31/07/89 from: 50 st andrews street, hertford, herts, SG14 1JA (1 page) |
31 July 1989 | Registered office changed on 31/07/89 from: 50 st andrews street, hertford, herts, SG14 1JA (1 page) |
5 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1988 | Registered office changed (1 page) |
26 September 1988 | Particulars of mortgage/charge (3 pages) |
26 September 1988 | Particulars of mortgage/charge (3 pages) |
24 August 1988 | Resolutions
|
24 August 1988 | Resolutions
|
10 September 1986 | Registered office changed on 10/09/86 from: 23 plumbers row, london E1 (1 page) |
10 September 1986 | Registered office changed on 10/09/86 from: 23 plumbers row, london E1 (1 page) |
5 July 1986 | Group of companies' accounts made up to 19 January 1986 (23 pages) |
5 July 1986 | Group of companies' accounts made up to 19 January 1986 (23 pages) |
4 December 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 December 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 October 1972 | Incorporation (13 pages) |
9 October 1972 | Incorporation (13 pages) |
9 October 1972 | Certificate of incorporation (1 page) |
9 October 1972 | Certificate of incorporation (1 page) |