Mincing Lane
London
EC3R 7PD
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2019(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 June 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2022(48 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 07 June 2022) |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Nicholas John Amey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 July 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Shingay Royston Hertfordshire SG8 0HP |
Director Name | John Wright |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 October 2008) |
Role | Insurance Broker |
Correspondence Address | 15 Chelsea Garden Harlow Essex CM17 9RX |
Director Name | Michael Edward Cullen |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 September 2007) |
Role | Insurance Broker |
Correspondence Address | 3 The Meadway Hoddesden Hertfordshire Enl 8ap |
Secretary Name | Amanda Jane Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 June 2006) |
Role | Insurance Broker |
Correspondence Address | Manor Farm Shingay Royston Hertfordshire SG8 0HP |
Director Name | Mr Eric John Dedman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2007) |
Role | Insurance Broker |
Correspondence Address | 10 Thorley Park Road Bishops Stortford Hertfordshire CM23 3NQ |
Director Name | Mr Philip Robert Joiner |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 October 2008) |
Role | Insurance Broker |
Correspondence Address | 1 Widbury Gardens Ware Herts SG12 7AT |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(32 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 January 2007) |
Role | Solicitor |
Correspondence Address | 44 Cornwallis Road Maidstone Kent ME16 8BA |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(37 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(38 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(41 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2015) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(43 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(44 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(45 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 April 2000) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Website | moffattsaunders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 515200 |
Telephone region | Lea Valley |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
633k at £1 | Cullum Capital Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £633,048 |
Current Liabilities | £22,560 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
---|---|
10 May 2013 | Delivered on: 23 May 2013 Satisfied on: 29 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. Fully Satisfied |
27 June 2012 | Delivered on: 7 July 2012 Satisfied on: 23 September 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
27 June 2012 | Delivered on: 6 July 2012 Satisfied on: 23 July 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 July 2006 | Delivered on: 23 July 2008 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 January 1981 | Delivered on: 28 January 1981 Satisfied on: 23 September 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee. Particulars: All moneys from time to time held to the credit of the company on any account with the bank. Fully Satisfied |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
7 July 2017 | Satisfaction of charge 011511040007 in full (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 September 2015 | Satisfaction of charge 5 in full (4 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
23 July 2015 | Satisfaction of charge 4 in full (4 pages) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
29 April 2015 | Satisfaction of charge 011511040006 in full (4 pages) |
22 April 2015 | Registration of charge 011511040007, created on 2 April 2015 (66 pages) |
22 April 2015 | Registration of charge 011511040007, created on 2 April 2015 (66 pages) |
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 March 2015 | Auditor's resignation (2 pages) |
23 December 2014 | Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page) |
24 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 May 2013 | Registration of charge 011511040006 (92 pages) |
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
15 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
15 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
21 June 2012 | Resolutions
|
30 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
22 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
22 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 16 April 2012 (1 page) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
24 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 September 2010 | Appointment of a director (2 pages) |
8 July 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
12 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
16 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Director's details changed for Mr Peter Geoffrey Cullum on 11 November 2009 (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26/28 pembroke road sevenoaks kent TN13 1XR united kingdom (1 page) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
16 February 2009 | Resolutions
|
3 November 2008 | Appointment terminated director philip joiner (1 page) |
3 November 2008 | Appointment terminated director john wright (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (11 pages) |
7 July 2008 | Appointment terminated director nicholas amey (1 page) |
17 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 4 st marys courtyard church street ware hertfordshire SG12 9EG (1 page) |
18 March 2008 | Appointment terminated director michael cullen (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 May 2007 | Ad 25/04/07--------- £ si 632000@1=632000 £ ic 1000/633000 (2 pages) |
4 May 2007 | Nc inc already adjusted 25/04/07 (1 page) |
4 May 2007 | Resolutions
|
3 April 2007 | Return made up to 21/03/07; full list of members
|
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 August 2006 | Resolutions
|
7 August 2006 | Declaration of assistance for shares acquisition (14 pages) |
25 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New director appointed (6 pages) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (3 pages) |
27 March 2006 | Return made up to 21/03/06; full list of members
|
20 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 March 2005 | Return made up to 21/03/05; full list of members (3 pages) |
6 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
22 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
27 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members
|
4 January 2002 | Auditor's resignation (1 page) |
5 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
25 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
9 May 2000 | Return made up to 12/04/00; full list of members
|
9 May 2000 | New secretary appointed (2 pages) |
25 February 2000 | Resolutions
|
2 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
14 July 1998 | Return made up to 12/04/98; no change of members
|
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: percy house 796 high road tottenham london N17 0DJ (1 page) |
19 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 July 1997 | Return made up to 12/04/97; no change of members
|
16 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 June 1996 | Return made up to 12/04/96; full list of members (6 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 April 1995 | Return made up to 12/04/95; no change of members
|
9 April 1987 | Company name changed moffatt & co (london) LIMITED\certificate issued on 09/04/87 (2 pages) |
13 December 1973 | Incorporation (12 pages) |