Bressenden Place
London
SW1E 5RS
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2007(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 27 October 2015) |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Mr James Archibald Christie |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(18 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 1998) |
Role | Managing Director |
Correspondence Address | Belmont 2 Plums Lane Bardfield Saling Braintree Essex CM7 5EH |
Director Name | Richard Michael May |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Chairman |
Correspondence Address | Garretts Garretts Lane Shalford Braintree Essex CM7 5BA |
Director Name | Mrs Jill Wendy De Florin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Lower Lodge Hope End Ledbury Herefordshire HR8 1JG Wales |
Director Name | Mr Sidney George Bashford |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Electronics Engineer |
Correspondence Address | Janroma Bartholomew Green Chelmsford Essex CM3 1QG |
Director Name | Mr Mervyn James Wheeler |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(18 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 September 1998) |
Role | Sales Director |
Correspondence Address | 43 Nether Court Halstead Essex CO9 2HN |
Secretary Name | Mr Sidney George Bashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Janroma Bartholomew Green Chelmsford Essex CM3 1QG |
Director Name | Mr Geoffrey Spink |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(21 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiddlers Green Clandon Road, West Clandon Guildford Surrey GU4 7TL |
Director Name | Mr Alasdair Douglas Culshaw |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(21 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 20 Old Malt Way Horsell Woking Surrey GU21 4QD |
Director Name | Geoffrey Roy Rampton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Gunn Cottage Station Road South Leigh Witney Oxfordshire OX8 6XJ |
Secretary Name | Mr Alasdair Douglas Culshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(21 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 20 Old Malt Way Horsell Woking Surrey GU21 4QD |
Director Name | Mr David Rowland Possee |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 1997) |
Role | Accountant |
Correspondence Address | 22 Stubbs Lane Braintree Essex CM7 3NR |
Director Name | Mr Martyn John Fall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 November 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Slough Farm Stambourne Halstead Essex CO9 4PD |
Director Name | Paul Clifford Hart |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 September 2007) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 11 Bulford Lane Black Notley Braintree Essex CM7 8NW |
Director Name | Hugh Richard Iliff Perrott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Gilletts Farm Oast Water Lane Smarden Kent TN27 8QB |
Director Name | Desmond John Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(24 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | 5 The Rettery Hoxne Road Eye Suffolk IT23 7NJ |
Director Name | Mr David John Partridge |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Beauchamp House 26 Leam Terrace Leamington Spa Warwickshire CV31 1BB |
Director Name | Simon John Boyd |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | The Stables Millfarm Black Bourton Bampton Oxfordshire OX18 2PE |
Director Name | Mr Jonathon Neil Wicks |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Northbrook Copse Forest Park Bracknell Berkshire RG12 0UA |
Secretary Name | Roger James Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 10 Highwood Close Marlow Buckinghamshire SL7 3PG |
Director Name | James Rutherford |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(25 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 97 High Street Harston Cambridgeshire CB2 5QB |
Director Name | Philip Horsfield |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2005) |
Role | Finance Director |
Correspondence Address | Woodbine Cottage Priest Hutton Carnforth Lancashire LA6 1JL |
Director Name | Mr Peter Joseph Maybury |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Glenburn 13 Riddings Road Hale Altrincham Cheshire WA15 9DS |
Secretary Name | Mr Michael Jon Fahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Farm Crescent Napsbury Park St Albans Hertfordshire AL2 1UQ |
Director Name | Mr Michael Jon Fahy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Farm Crescent Napsbury Park St Albans Hertfordshire AL2 1UQ |
Director Name | Mr Eugene Luke Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(32 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 The Oaks West Byfleet Surrey KT14 6RN |
Director Name | Mr Andrew Charles Bannister |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(34 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 29 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Buckleigh Oval Way Gerrards Cross Buckinghamshire SL9 8QB |
Secretary Name | Mr Eugene Luke Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(34 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 The Oaks West Byfleet Surrey KT14 6RN |
Director Name | Mr Christopher James O'Connor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(34 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 April 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Canterbury House 191 Huntingdon Road Cambridge Cambridgeshire CB3 0DL |
Director Name | Edward Charles Wynn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(34 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 April 2008) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Windmill Lane Ashbourne Derbyshire DE6 1EY |
Secretary Name | Mr John George Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(34 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 06 December 2007) |
Role | Fund Accountant |
Country of Residence | England |
Correspondence Address | 13 Fermoy Road Southend On Sea Essex SS1 3HA |
Director Name | Kathryn Ada Jones |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(34 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 April 2008) |
Role | Investment Associate |
Country of Residence | United Kingdom |
Correspondence Address | 11b Osward Road London SW17 7SS |
Director Name | Mr Adam David Robson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 April 2015) |
Role | Operating Partner |
Country of Residence | England |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Website | www.jenway.com |
---|---|
Telephone | 01785 812121 |
Telephone region | Stafford |
Registered Address | 4 Felstead Gardens Ferry Street London E14 3BS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Uk Boxer Newco Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
18 June 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
22 April 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page) |
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
6 November 2014 | Solvency Statement dated 30/09/14 (1 page) |
6 November 2014 | Solvency Statement dated 30/09/14 (1 page) |
6 November 2014 | Resolutions
|
6 November 2014 | Resolutions
|
6 November 2014 | Statement by Directors (1 page) |
6 November 2014 | Statement by Directors (1 page) |
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
18 November 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 November 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
28 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam David Robson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam David Robson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam David Robson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
2 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
28 April 2008 | Appointment terminated director christopher o'connor (1 page) |
28 April 2008 | Appointment terminated director edward wynn (1 page) |
28 April 2008 | Appointment terminated director christopher o'connor (1 page) |
28 April 2008 | Appointment terminated director edward wynn (1 page) |
28 April 2008 | Appointment terminated director kathryn jones (1 page) |
28 April 2008 | Appointment terminated director kathryn jones (1 page) |
22 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: ground floor, statesman house, stafferton way, maidenhead, berkshire SL6 1AD (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: ground floor, statesman house stafferton way maidenhead berkshire SL6 1AD (1 page) |
14 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned;director resigned (1 page) |
10 December 2007 | Declaration of assistance for shares acquisition (18 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned;director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Declaration of assistance for shares acquisition (18 pages) |
10 December 2007 | New director appointed (2 pages) |
8 December 2007 | Particulars of mortgage/charge (11 pages) |
8 December 2007 | Particulars of mortgage/charge (11 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Resolutions
|
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 3RD floor medici court 67-69 new bond street london W1S 1DF (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 3RD floor, medici court, 67-69 new bond street, london W1S 1DF (1 page) |
17 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
9 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
9 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
19 June 2006 | Full accounts made up to 30 September 2005 (6 pages) |
19 June 2006 | Full accounts made up to 30 September 2005 (6 pages) |
27 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
21 February 2005 | Full accounts made up to 30 September 2004 (6 pages) |
21 February 2005 | Full accounts made up to 30 September 2004 (6 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members
|
11 January 2005 | Return made up to 04/01/05; full list of members
|
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | Director resigned (1 page) |
20 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
20 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
22 July 2003 | Return made up to 22/05/03; full list of members (8 pages) |
22 July 2003 | Return made up to 22/05/03; full list of members (8 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 22/05/02; full list of members
|
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 22/05/02; full list of members
|
16 June 2002 | Director resigned (1 page) |
28 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 3RD floor medici court new bond street london W1S 1DF (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 3RD floor medici court, new bond street, london, W1S 1DF (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: gransmore green felsted dunmow essex CM6 3LB (1 page) |
22 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: gransmore green, felsted, dunmow, essex CM6 3LB (1 page) |
22 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
21 August 2001 | Ad 26/07/01--------- £ si 415539@1=415539 £ ic 100/415639 (2 pages) |
21 August 2001 | Ad 26/07/01--------- £ si 415539@1=415539 £ ic 100/415639 (2 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
9 August 2001 | Nc inc already adjusted 26/07/01 (2 pages) |
9 August 2001 | Nc inc already adjusted 26/07/01 (2 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2001 | Return made up to 02/06/01; full list of members
|
2 July 2001 | Return made up to 02/06/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (33 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (33 pages) |
30 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
30 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
28 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
15 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 02/06/98; full list of members
|
9 June 1998 | Return made up to 02/06/98; full list of members
|
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
3 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director's particulars changed (1 page) |
8 June 1997 | Return made up to 02/06/97; no change of members (6 pages) |
8 June 1997 | Return made up to 02/06/97; no change of members (6 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (19 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (19 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
30 September 1996 | Auditor's resignation (1 page) |
30 September 1996 | Auditor's resignation (1 page) |
22 June 1996 | Return made up to 05/06/96; no change of members (6 pages) |
22 June 1996 | Return made up to 05/06/96; no change of members (6 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (21 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (21 pages) |
12 June 1995 | Return made up to 05/06/95; full list of members
|
12 June 1995 | Return made up to 05/06/95; full list of members
|
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |