14b St. Cross Street
London
EC1N 8XA
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2024(51 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Sir Ronald Frank Hobson |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenamoy Nan Clarks Lane Mill Hill London NW7 4HH |
Director Name | Mr Gordon Layton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chester Close North London NW1 4JE |
Director Name | Hon Vice Admiral Sir Frederick Donald Gosling |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leander House Lower Teddington Road Hampton Wick Kingston On Thames Surrey KT1 4HJ |
Director Name | Mr John Gordon Frederick Flack |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds 77 Old Charlton Road Shepperton Middlesex TW17 8BT |
Director Name | Mr Albert Edward Bromfield |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 31 Ford Way Downley High Wycombe Buckinghamshire HP13 5XW |
Director Name | Albert Ernest Aylmer |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 257 Watford Road Harrow Middlesex HA1 3TU |
Secretary Name | Mr Albert Edward Bromfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 31 Ford Way Downley High Wycombe Buckinghamshire HP13 5XW |
Director Name | Robert John Knight |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 1998) |
Role | Solicitor |
Correspondence Address | 119 The Ridgeway Northaw Potters Bar Hertfordshire EN6 4BG |
Director Name | Mr Robert David Mackenzie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | John Edward Prangnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(22 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 1996) |
Role | Cd/Accountant |
Correspondence Address | 20 Claremont Drive Esher Surrey KT10 9LU |
Secretary Name | Mr Kenneth Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | James E Buckman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1998(25 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 22 May 2002) |
Role | Business Executive And Lawyer |
Correspondence Address | 99 Woodfield Road Shore Hills New Jersey 07078 |
Director Name | Michael Patrick Monaco |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1998(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 1999) |
Role | Business Executive |
Correspondence Address | 18 Orchard Place Bronxville 10708 New York Usa Foreign |
Director Name | Mr Terry E Kridler |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1998(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 1999) |
Role | Business Executive |
Correspondence Address | 8735 Marburg Manor Drive Timonium Maryland 21093 |
Director Name | Sameul Levi Katz |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1998(25 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 22 May 2002) |
Role | Executive Vice President |
Correspondence Address | 145 West 67th Street Apartment 15g New York United States |
Director Name | Clair James |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sidlow Barn Sidlow Reigate Surrey RH2 8PP |
Director Name | Stephen Paul Holmes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1998(25 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 22 May 2002) |
Role | Business Executive |
Correspondence Address | 18 Keech Briar Lane Pompton Plains New Jersey 07444 |
Director Name | Mr Kenneth William Gaskell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 147 George Street London W1H 5LB |
Director Name | Mr Scott Edward Forbes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Flat 1 44 Cranley Gardens London SW7 3DE |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Mrs Tracey Anna Marie Hanson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 2007) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | Mr Paul John Thomas Gilbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oldfield St Mary's Road Bowden Cheshire WA14 2PJ |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lycrome Lane Chesham Buckinghamshire HP5 3JY |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(32 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Christopher Keith Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(34 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Skyline Court 74 Park Lane Croydon CR0 1BH |
Director Name | Mr Sean Gerard MacDonald |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(34 years after company formation) |
Appointment Duration | 6 days (resigned 26 March 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Creag Dhu Blundel Lane, Stoke D'Abernon Cobham Surrey KT11 2SE |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 The Hemplands Collingham Newark Nottinghamshire NG23 7PE |
Secretary Name | Andrew Martin Pollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(35 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 6th Floor Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Secretary Name | Mr Aaron Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(36 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Website | ncp.co.uk |
---|
Registered Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
119m at £0.1 | Ncp Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
30 November 2016 | Delivered on: 9 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 April 2012 | Delivered on: 9 May 2012 Persons entitled: Rbc Europe Limited (As Security Agent) Classification: Fixed and floating security document Secured details: All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the east side of appleton gate newark t/no NT327189,f/h 34 carr street ipswich t/no SK61065,f/h 32A carr street ipswich t/no SK126899 (for further details of property charged please refer to form MG01) 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 |
27 July 2007 | Delivered on: 3 August 2007 Persons entitled: Royal Bank of Canada Europe Limited Acting as Security Agent on Behalf of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. 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 |
17 October 2005 | Delivered on: 31 October 2005 Satisfied on: 26 September 2007 Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever 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 |
9 December 2003 | Delivered on: 23 December 2003 Satisfied on: 2 November 2005 Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the secured parties 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 |
10 September 2002 | Delivered on: 24 September 2002 Satisfied on: 17 February 2006 Persons entitled: The Royal Bank of Scotland PLC,London,as Trustee for and on Behalf of the Secured Parties Classification: Deed of accession Secured details: All obligations due or to become due from the company (the "chargor") to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all right,title and interest in the english real property,as defined,the tangible moveable property,the accounts and the intellectual property. (All terms as defined); any goodwill and rights in relation to uncalled capital,the investments,shares,dividends and other monies payable thereon; all monetary claims and each of the specific contracts; all other agreements,contracts,deeds,undertakings,covenants,etc. Floating charge over all undertaking and assets; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
7 May 1986 | Delivered on: 16 May 1986 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Inter company letter of set of Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
10 July 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
---|---|
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
7 July 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
17 December 2021 | Appointment of Mr Robert Charles England as a director on 17 December 2021 (2 pages) |
19 October 2021 | Termination of appointment of Jonathan Paul Scott as a director on 18 October 2021 (1 page) |
15 July 2021 | Director's details changed for Mr Hiroyasu Matsui on 16 April 2021 (2 pages) |
6 July 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
8 June 2021 | Previous accounting period extended from 28 September 2020 to 30 September 2020 (1 page) |
3 August 2020 | Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page) |
6 July 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
18 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
26 October 2018 | Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page) |
2 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
21 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
6 August 2017 | Satisfaction of charge 011044880007 in full (1 page) |
6 August 2017 | Satisfaction of charge 011044880007 in full (1 page) |
3 July 2017 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Ncp Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Ncp Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
18 January 2017 | Satisfaction of charge 5 in full (2 pages) |
18 January 2017 | Satisfaction of charge 6 in full (2 pages) |
18 January 2017 | Satisfaction of charge 5 in full (2 pages) |
18 January 2017 | Satisfaction of charge 6 in full (2 pages) |
9 December 2016 | Registration of charge 011044880007, created on 30 November 2016 (68 pages) |
9 December 2016 | Registration of charge 011044880007, created on 30 November 2016 (68 pages) |
18 November 2016 | Accounts for a dormant company made up to 25 March 2016 (8 pages) |
18 November 2016 | Accounts for a dormant company made up to 25 March 2016 (8 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (8 pages) |
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (8 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 August 2014 | Accounts for a dormant company made up to 28 March 2014 (8 pages) |
5 August 2014 | Accounts for a dormant company made up to 28 March 2014 (8 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (9 pages) |
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (9 pages) |
10 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
10 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (9 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (9 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages) |
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (9 pages) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (9 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
24 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
24 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Full accounts made up to 26 March 2010 (9 pages) |
18 October 2010 | Full accounts made up to 26 March 2010 (9 pages) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (14 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (14 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 21 October 2009 (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
31 December 2008 | Return made up to 20/10/08; full list of members (10 pages) |
31 December 2008 | Return made up to 20/10/08; full list of members (10 pages) |
4 November 2008 | Full accounts made up to 28 March 2008 (13 pages) |
4 November 2008 | Full accounts made up to 28 March 2008 (13 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
13 November 2007 | Full accounts made up to 29 December 2006 (12 pages) |
13 November 2007 | Full accounts made up to 29 December 2006 (12 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 20/10/07; full list of members (5 pages) |
8 November 2007 | Return made up to 20/10/07; full list of members (5 pages) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Location of debenture register (1 page) |
5 November 2007 | Location of debenture register (1 page) |
5 November 2007 | Location of register of members (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
11 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
11 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
11 August 2007 | Resolutions
|
3 August 2007 | Particulars of mortgage/charge (21 pages) |
3 August 2007 | Particulars of mortgage/charge (21 pages) |
31 July 2007 | Memorandum and Articles of Association (3 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
31 July 2007 | Memorandum and Articles of Association (3 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
30 October 2006 | Return made up to 20/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 20/10/06; full list of members (6 pages) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
17 May 2006 | Full accounts made up to 11 July 2005 (11 pages) |
17 May 2006 | Full accounts made up to 11 July 2005 (11 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 24 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 24 December 2004 (10 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2005 | Particulars of mortgage/charge (12 pages) |
31 October 2005 | Particulars of mortgage/charge (12 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
8 March 2005 | Memorandum and Articles of Association (3 pages) |
8 March 2005 | Memorandum and Articles of Association (3 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
3 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
8 June 2004 | Full accounts made up to 26 December 2003 (12 pages) |
8 June 2004 | Full accounts made up to 26 December 2003 (12 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
23 December 2003 | Particulars of mortgage/charge (14 pages) |
23 December 2003 | Particulars of mortgage/charge (14 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
5 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (1 page) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 20/10/02; no change of members (6 pages) |
23 October 2002 | Return made up to 20/10/02; no change of members (6 pages) |
1 October 2002 | Declaration of assistance for shares acquisition (7 pages) |
1 October 2002 | Declaration of assistance for shares acquisition (7 pages) |
24 September 2002 | Particulars of mortgage/charge (15 pages) |
24 September 2002 | Particulars of mortgage/charge (15 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
28 May 2002 | Full accounts made up to 28 December 2001 (11 pages) |
28 May 2002 | Full accounts made up to 28 December 2001 (11 pages) |
24 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
29 July 2001 | Full accounts made up to 29 December 2000 (12 pages) |
29 July 2001 | Full accounts made up to 29 December 2000 (12 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
16 November 2000 | Return made up to 20/10/00; no change of members (9 pages) |
16 November 2000 | Return made up to 20/10/00; no change of members (9 pages) |
30 October 2000 | Full accounts made up to 24 December 1999 (12 pages) |
30 October 2000 | Full accounts made up to 24 December 1999 (12 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston street marble arch london W1A 4NH (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston street marble arch london W1A 4NH (1 page) |
30 December 1999 | Full accounts made up to 25 December 1998 (15 pages) |
30 December 1999 | Full accounts made up to 25 December 1998 (15 pages) |
11 November 1999 | Return made up to 20/10/99; full list of members (11 pages) |
11 November 1999 | Return made up to 20/10/99; full list of members (11 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | New director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
13 January 1999 | Full group accounts made up to 27 March 1998 (37 pages) |
13 January 1999 | Full group accounts made up to 27 March 1998 (37 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
4 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
30 November 1998 | Return made up to 20/10/98; bulk list available separately (11 pages) |
30 November 1998 | Return made up to 20/10/98; bulk list available separately (11 pages) |
6 November 1998 | Location of register of members (1 page) |
6 November 1998 | Location of register of members (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
4 March 1998 | Ad 24/02/98--------- £ si [email protected]=1230 £ ic 11772390/11773620 (2 pages) |
4 March 1998 | Ad 24/02/98--------- £ si [email protected]=1230 £ ic 11772390/11773620 (2 pages) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Return made up to 20/10/97; bulk list available separately (9 pages) |
7 November 1997 | Return made up to 20/10/97; bulk list available separately (9 pages) |
7 November 1997 | Director's particulars changed (1 page) |
31 July 1997 | Full group accounts made up to 28 March 1997 (42 pages) |
31 July 1997 | Full group accounts made up to 28 March 1997 (42 pages) |
23 June 1997 | Secretary's particulars changed (1 page) |
23 June 1997 | Secretary's particulars changed (1 page) |
20 November 1996 | Director's particulars changed (1 page) |
20 November 1996 | Return made up to 20/10/96; bulk list available separately (10 pages) |
20 November 1996 | Director's particulars changed (1 page) |
20 November 1996 | Return made up to 20/10/96; bulk list available separately (10 pages) |
11 November 1996 | Full group accounts made up to 29 March 1996 (41 pages) |
11 November 1996 | Full group accounts made up to 29 March 1996 (41 pages) |
20 October 1996 | Auditor's resignation (1 page) |
20 October 1996 | Auditor's resignation (1 page) |
19 January 1996 | Secretary resigned (1 page) |
19 January 1996 | Secretary resigned (1 page) |
19 January 1996 | New secretary appointed (2 pages) |
19 January 1996 | New secretary appointed (2 pages) |
10 November 1995 | Return made up to 20/10/95; full list of members
|
10 November 1995 | Return made up to 20/10/95; full list of members
|
10 November 1995 | Full group accounts made up to 31 March 1995 (35 pages) |
10 November 1995 | Full group accounts made up to 31 March 1995 (35 pages) |
2 October 1995 | New secretary appointed (4 pages) |
2 October 1995 | New secretary appointed (4 pages) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | New director appointed (4 pages) |
13 September 1995 | Director's particulars changed (2 pages) |
13 September 1995 | Director's particulars changed (2 pages) |
27 July 1995 | Ad 10/07/95--------- £ si [email protected]=21895 £ ic 11877765/11899660 (10 pages) |
27 July 1995 | Ad 10/07/95--------- £ si [email protected]=21895 £ ic 11877765/11899660 (10 pages) |
27 July 1995 | Ad 10/07/95--------- £ si [email protected]=23540 £ ic 11838965/11862505 (16 pages) |
27 July 1995 | Ad 10/07/95--------- £ si [email protected]=15260 £ ic 11862505/11877765 (12 pages) |
27 July 1995 | Ad 10/07/95--------- £ si [email protected]=63365 £ ic 11775600/11838965 (4 pages) |
27 July 1995 | Ad 10/07/95--------- £ si [email protected]=23540 £ ic 11838965/11862505 (16 pages) |
27 July 1995 | Ad 10/07/95--------- £ si [email protected]=15260 £ ic 11862505/11877765 (12 pages) |
27 July 1995 | Ad 10/07/95--------- £ si [email protected]=2780 £ ic 11899660/11902440 (8 pages) |
27 July 1995 | Ad 10/07/95--------- £ si [email protected]=2780 £ ic 11899660/11902440 (8 pages) |
27 July 1995 | Ad 10/07/95--------- £ si [email protected]=63365 £ ic 11775600/11838965 (4 pages) |
17 May 1995 | Ad 19/04/95--------- £ si [email protected]=620 £ ic 11774980/11775600 (2 pages) |
17 May 1995 | Ad 19/04/95--------- £ si [email protected]=620 £ ic 11774980/11775600 (2 pages) |
12 April 1995 | Ad 03/04/95--------- £ si [email protected]=500 £ ic 11772390/11772890 (2 pages) |
12 April 1995 | Ad 03/04/95--------- £ si [email protected]=2090 £ ic 11772890/11774980 (2 pages) |
12 April 1995 | Ad 03/04/95--------- £ si [email protected]=500 £ ic 11772390/11772890 (2 pages) |
12 April 1995 | Ad 03/04/95--------- £ si [email protected]=2090 £ ic 11772890/11774980 (2 pages) |
13 March 1995 | Ad 23/02/95--------- £ si [email protected]=50 £ ic 11771460/11771510 (2 pages) |
13 March 1995 | Ad 09/03/95--------- £ si [email protected]=880 £ ic 11771510/11772390 (2 pages) |
13 March 1995 | Ad 09/03/95--------- £ si [email protected]=880 £ ic 11771510/11772390 (2 pages) |
13 March 1995 | Ad 23/02/95--------- £ si [email protected]=50 £ ic 11771460/11771510 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (141 pages) |
4 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1992 | Full group accounts made up to 27 March 1992 (29 pages) |
19 October 1992 | Full group accounts made up to 27 March 1992 (29 pages) |
31 March 1992 | Resolutions
|
31 March 1992 | Resolutions
|
28 March 1992 | Resolution passed on (3 pages) |
28 March 1992 | Resolution passed on (3 pages) |
5 December 1991 | Full group accounts made up to 29 March 1991 (25 pages) |
5 December 1991 | Full group accounts made up to 29 March 1991 (25 pages) |
22 October 1990 | Resolutions
|
22 October 1990 | Resolutions
|
29 March 1986 | Memorandum and Articles of Association (37 pages) |
29 March 1986 | Memorandum and Articles of Association (37 pages) |
4 October 1985 | Company name changed\certificate issued on 04/10/85 (2 pages) |
4 October 1985 | Company name changed\certificate issued on 04/10/85 (2 pages) |
27 March 1973 | Certificate of incorporation (1 page) |
27 March 1973 | Certificate of incorporation (1 page) |