St Christopher's Place
London
W1U 1AY
Secretary Name | Mr Michael Joel Tannenbaum |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1992(19 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barrett Street - 2nd Floor St Christopher's Place London W1U 1AY |
Director Name | Mr Ira Sheldon Rapp |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(20 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hamilton Terrace London NW8 9UJ |
Director Name | Craig Warren Rapp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(19 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 89 Kingsley Way London N2 0EL |
Director Name | Mr Michael Rapp |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(19 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Thornwood Lodge Thornwood Gardens Campden Hill London W8 7EB |
Director Name | Lawrence Darryl Tucker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(19 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 October 1998) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 97 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Mr Julian Michael Fellerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(19 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 17 Grosvenor Square London W1X 9FD |
Director Name | Carmel Paige |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 4 Christopher Close Hornchurch Essex RM12 6RF |
Director Name | Paula Reynolds |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2001) |
Role | Accountant |
Correspondence Address | 12 Oldfield Road Hampton Middlesex TW12 2AE |
Website | www.westcity.co.uk |
---|---|
Telephone | 020 75355242 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,764,667 |
Net Worth | £3,112,461 |
Cash | £91,868 |
Current Liabilities | £30,842,754 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
14 August 1996 | Delivered on: 27 August 1996 Satisfied on: 6 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over shares Secured details: All monies due or to become due from the balvaird place partnership (the debtor) to the chargee under or in connection with the facility letter (as defined) and any hedging document(s) (as defined) and all other monies due under the facility letter, the hedging document(s), the charge over shares, the securities (as defined) or any calls or other payments relating to securities in each case on a full indemnity basis. Particulars: All the shares and and all dividends all accretions allotments offers rights benefits moneys securities. Shares mean 1 shares of 50% of issued shre capital in westcity partners (balvaird) limited. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 November 1988 | Delivered on: 22 November 1988 Satisfied on: 6 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or david cover and son limited to the chargee on any account whatsoever. Particulars: Land on west side of market road, chichester west sussex. Title no wsx 125267 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1988 | Delivered on: 21 November 1988 Satisfied on: 6 December 2002 Persons entitled: J Henry Schroder Wagg & Co Limited Classification: Legal charge 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 under a loan facility letter dated 1/11/88. Particulars: F/H land at standard way fort wallington fareham hampshire together with all buildings fixtures & fittings, plant & equipment. Fully Satisfied |
9 September 1988 | Delivered on: 21 September 1988 Satisfied on: 21 November 1988 Persons entitled: J.Henry Schroder Wagg & Co Limited Classification: Legal charge 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 under a loan facility letter dated 5/8/88. Particulars: Freehold land at standard way fort walliington fareham hampshire together with all bldgs, fixtures, fittings, plant & equipment. Fully Satisfied |
1 July 1988 | Delivered on: 13 July 1988 Satisfied on: 8 February 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company. And/or ploytoll limited on current account no 81119532 and loan account no 8119540 and all moneys due from the company under the terms of the charge. Particulars: H f/hold property the dower house. 108 high street, berkhamstead, hertfordshire. Title no. Hd 202043. Fully Satisfied |
26 May 1988 | Delivered on: 31 May 1988 Satisfied on: 8 February 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on current account no. 81119516 and loan account no 81119524 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Property known as 21 wadsworth road perivale middlesex comprised in title no mx 166581. Fully Satisfied |
27 August 1987 | Delivered on: 28 August 1987 Satisfied on: 27 February 1989 Persons entitled: Westcity Holdings Limited. Classification: Debenture Secured details: Sterling pounds 285,000 due from the company to westcity holdings limited pursuant to an agreement dated 27/8/87. Particulars: Fixed and floating charge over all the undertaking & assets of the company, both present & future. Fully Satisfied |
3 December 1986 | Delivered on: 17 December 1986 Satisfied on: 8 February 1991 Persons entitled: Hill Samuel & Co Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Belvedere, meadow road, henley-on-thames, oxfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 2013 | Delivered on: 31 July 2013 Satisfied on: 3 May 2014 Persons entitled: Casalev Corporation Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 May 2000 | Delivered on: 24 May 2000 Satisfied on: 6 December 2002 Persons entitled: The Development Bank of Singapore LTD Classification: Subordination deed between the company and others as subordinated creditors and west end quay limited as borrower and the development bank of singpore limited as security trustee Secured details: All liabilities arising under or in connection with the finance documents (as defined) to any finance party (as defined). Particulars: By clause 6 of the deed the company shall (if the company actually receives the amount discharged or purported to be discharged) immediately pay it (up to a maximum of an amount equal to the senior laibilities) to the security trustee for application towards the senior liabilities and pending payment hold it (up to that maximum) on trust for the security trustee. Fully Satisfied |
28 November 1986 | Delivered on: 11 December 1986 Satisfied on: 8 February 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including & book debts uncalled capital. Fully Satisfied |
4 January 2021 | Delivered on: 6 January 2021 Persons entitled: Osf (UK) Ii Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Osf (UK) Ii Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 July 2019 | Delivered on: 30 July 2019 Persons entitled: A.S.K. Partners Agent Limited Classification: A registered charge Outstanding |
10 July 2019 | Delivered on: 11 July 2019 Persons entitled: A.S.K. Partners Agent Limited Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Osf (UK) Ii Limited Classification: A registered charge Particulars: N/A. Outstanding |
3 May 2017 | Delivered on: 10 May 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
6 October 2015 | Delivered on: 8 October 2015 Persons entitled: Gabriel Limited (As Chargee) Classification: A registered charge Particulars: N/A. Outstanding |
6 October 2015 | Delivered on: 8 October 2015 Persons entitled: Rothschild Trust Guernsey Limited (As Chargee) Classification: A registered charge Particulars: N/A. Outstanding |
10 June 2014 | Delivered on: 18 June 2014 Persons entitled: Ralphie Limited Classification: A registered charge Outstanding |
10 January 2014 | Delivered on: 17 January 2014 Persons entitled: Topland Mars Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 September 2013 | Delivered on: 9 October 2013 Persons entitled: Casalev Corporation Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 August 2013 | Delivered on: 20 August 2013 Persons entitled: Casalev Corporation Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 July 2013 | Delivered on: 31 July 2013 Persons entitled: Casalev Corporation Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
12 May 2022 | Director's details changed for Mr. Ira Sheldon Rapp on 1 March 2016 (2 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
6 January 2021 | Registration of charge 011106860024, created on 4 January 2021 (8 pages) |
10 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge 011106860023, created on 19 December 2019 (16 pages) |
15 December 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
30 July 2019 | Registration of charge 011106860022, created on 10 July 2019 (50 pages) |
11 July 2019 | Registration of charge 011106860021, created on 10 July 2019 (38 pages) |
5 June 2019 | Amended total exemption full accounts made up to 30 June 2018 (13 pages) |
16 May 2019 | Total exemption full accounts made up to 30 June 2018 (18 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
1 May 2019 | Director's details changed for Mr Michael Joel Tannenbaum on 30 April 2019 (2 pages) |
13 December 2018 | Registration of charge 011106860020, created on 10 December 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
15 March 2018 | Notification of Candice Limited as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Registration of charge 011106860019, created on 3 May 2017 (36 pages) |
10 May 2017 | Registration of charge 011106860019, created on 3 May 2017 (36 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
4 May 2017 | Satisfaction of charge 011106860014 in full (1 page) |
4 May 2017 | Satisfaction of charge 011106860016 in full (1 page) |
4 May 2017 | Satisfaction of charge 011106860013 in full (1 page) |
4 May 2017 | Satisfaction of charge 011106860014 in full (1 page) |
4 May 2017 | Satisfaction of charge 011106860015 in full (4 pages) |
4 May 2017 | Satisfaction of charge 011106860012 in full (1 page) |
4 May 2017 | Satisfaction of charge 011106860017 in full (1 page) |
4 May 2017 | Satisfaction of charge 011106860013 in full (1 page) |
4 May 2017 | Satisfaction of charge 011106860015 in full (4 pages) |
4 May 2017 | Satisfaction of charge 011106860018 in full (1 page) |
4 May 2017 | Satisfaction of charge 011106860012 in full (1 page) |
4 May 2017 | Satisfaction of charge 011106860017 in full (1 page) |
4 May 2017 | Satisfaction of charge 011106860018 in full (1 page) |
4 May 2017 | Satisfaction of charge 011106860016 in full (1 page) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
7 December 2015 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
7 December 2015 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
8 October 2015 | Registration of charge 011106860017, created on 6 October 2015 (35 pages) |
8 October 2015 | Registration of charge 011106860017, created on 6 October 2015 (35 pages) |
8 October 2015 | Registration of charge 011106860018, created on 6 October 2015 (35 pages) |
8 October 2015 | Registration of charge 011106860018, created on 6 October 2015 (35 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page) |
13 May 2015 | Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages) |
14 November 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
14 November 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
18 June 2014 | Registration of charge 011106860016 (35 pages) |
18 June 2014 | Registration of charge 011106860016 (35 pages) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 May 2014 | Satisfaction of charge 011106860011 in full (4 pages) |
3 May 2014 | Satisfaction of charge 011106860011 in full (4 pages) |
17 January 2014 | Registration of charge 011106860015 (11 pages) |
17 January 2014 | Registration of charge 011106860015 (11 pages) |
11 November 2013 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
11 November 2013 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
9 October 2013 | Registration of charge 011106860014 (35 pages) |
9 October 2013 | Registration of charge 011106860014 (35 pages) |
20 August 2013 | Registration of charge 011106860013 (35 pages) |
20 August 2013 | Registration of charge 011106860013 (35 pages) |
31 July 2013 | Registration of charge 011106860011 (35 pages) |
31 July 2013 | Registration of charge 011106860012 (35 pages) |
31 July 2013 | Registration of charge 011106860011 (35 pages) |
31 July 2013 | Registration of charge 011106860012 (35 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
2 February 2011 | Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages) |
9 December 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
9 December 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
26 July 2010 | Termination of appointment of Michael Rapp as a director (2 pages) |
26 July 2010 | Termination of appointment of Michael Rapp as a director (2 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
30 December 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
30 December 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
21 May 2009 | Return made up to 05/05/09; full list of members (7 pages) |
21 May 2009 | Return made up to 05/05/09; full list of members (7 pages) |
13 May 2009 | Appointment terminated director carmel paige (1 page) |
13 May 2009 | Appointment terminated director carmel paige (1 page) |
13 March 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
13 March 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
2 June 2008 | Return made up to 05/05/08; full list of members (8 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (8 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
5 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
25 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
25 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
23 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
31 October 2005 | Full accounts made up to 30 June 2005 (16 pages) |
31 October 2005 | Full accounts made up to 30 June 2005 (16 pages) |
25 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
10 November 2004 | Full accounts made up to 30 June 2004 (16 pages) |
10 November 2004 | Full accounts made up to 30 June 2004 (16 pages) |
7 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
29 September 2003 | Full accounts made up to 30 June 2003 (16 pages) |
29 September 2003 | Full accounts made up to 30 June 2003 (16 pages) |
10 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
10 December 2002 | Full accounts made up to 30 June 2002 (17 pages) |
10 December 2002 | Full accounts made up to 30 June 2002 (17 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2002 | Return made up to 05/05/02; full list of members (6 pages) |
17 June 2002 | Return made up to 05/05/02; full list of members (6 pages) |
22 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
22 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
15 May 2001 | Return made up to 05/05/01; full list of members
|
15 May 2001 | Return made up to 05/05/01; full list of members
|
22 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 05/05/00; full list of members
|
9 June 2000 | Return made up to 05/05/00; full list of members
|
24 May 2000 | Particulars of mortgage/charge (11 pages) |
24 May 2000 | Particulars of mortgage/charge (11 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
13 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
3 August 1999 | New director appointed (1 page) |
3 August 1999 | New director appointed (1 page) |
30 June 1999 | Return made up to 05/05/99; full list of members (9 pages) |
30 June 1999 | Return made up to 05/05/99; full list of members (9 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
23 November 1998 | Full accounts made up to 30 June 1998 (16 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (16 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 05/05/98; full list of members (10 pages) |
31 May 1998 | Return made up to 05/05/98; full list of members (10 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
16 June 1997 | Return made up to 05/05/97; full list of members (10 pages) |
16 June 1997 | Return made up to 05/05/97; full list of members (10 pages) |
16 January 1997 | Application for reregistration from PLC to private (1 page) |
16 January 1997 | Application for reregistration from PLC to private (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Re-registration of Memorandum and Articles (12 pages) |
16 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | Re-registration of Memorandum and Articles (12 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
27 August 1996 | Particulars of mortgage/charge (7 pages) |
27 August 1996 | Particulars of mortgage/charge (7 pages) |
23 July 1996 | Director's particulars changed (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
21 May 1996 | Return made up to 05/05/96; full list of members (10 pages) |
21 May 1996 | Return made up to 05/05/96; full list of members (10 pages) |
15 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
15 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
4 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | Return made up to 05/05/95; full list of members (22 pages) |
4 July 1995 | Return made up to 05/05/95; full list of members (22 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: st pauls house warwick lane london EC4P 4BN (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: st pauls house warwick lane london EC4P 4BN (1 page) |
4 July 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (142 pages) |
17 October 1994 | Full accounts made up to 30 June 1994 (12 pages) |
17 October 1994 | Full accounts made up to 30 June 1994 (12 pages) |
25 November 1993 | Full accounts made up to 30 June 1993 (10 pages) |
25 November 1993 | Full accounts made up to 30 June 1993 (10 pages) |
12 March 1991 | Memorandum and Articles of Association (19 pages) |
12 March 1991 | Memorandum and Articles of Association (19 pages) |
19 February 1991 | Memorandum and Articles of Association (12 pages) |
19 February 1991 | Memorandum and Articles of Association (12 pages) |
14 January 1991 | Company name changed\certificate issued on 14/01/91 (2 pages) |
14 January 1991 | Company name changed\certificate issued on 14/01/91 (2 pages) |
14 July 1989 | Resolutions
|
14 July 1989 | Resolutions
|
9 February 1989 | Return made up to 10/06/88; full list of members (10 pages) |
9 February 1989 | Return made up to 10/06/88; full list of members (10 pages) |