London
WC1X 8QR
Director Name | Alan James Inglis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(34 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Christopher Paul Martin |
---|---|
Status | Current |
Appointed | 20 May 2013(39 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | David Glass |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1998) |
Role | Director Of Companies |
Correspondence Address | 43 Wykeham Road London NW4 2SS |
Director Name | Barbara Helen Glass |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 September 1997) |
Role | Director Of Companies |
Correspondence Address | 43 Wykeham Road London NW4 2SS |
Secretary Name | Malcolm Arnold Lassman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(21 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 1997) |
Role | Barrister |
Correspondence Address | 99 Woodlands London NW11 9QT |
Director Name | Mr Derek Arnold Boothman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Ashworth Dene Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park St James Prince Albert Road St Johns Wood NW8 7LE |
Director Name | Jeremy Michael Brooke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1997(23 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 1998) |
Role | Surveyor |
Correspondence Address | 25 Sauncey Avenue Harpenden Hertfordshire AL5 4QR |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(23 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Paul Malcolm Davis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Mr Paul Ingram |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 2 Gordon Avenue Twickenham Middlesex TW1 1NQ |
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands Cottage Whitchurch On Thames Reading RG8 7HH |
Director Name | Mr Nigel Peter Davis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Boundary Park Weybridge Surrey KT13 9RR |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(30 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 25 January 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albany Street London NW1 4DX |
Secretary Name | Nigel Peter Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(30 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 26 November 2004) |
Role | Accountant |
Correspondence Address | 66 Redway Drive Twickenham Middlesex TW2 7NW |
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 2008) |
Role | Solicitor |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Barmouth Road Wandsworth Greater London SW18 2DR |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(33 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(34 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Andrew Timothy Jenkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
Secretary Name | Christina Hong Ye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2013) |
Role | Company Director |
Correspondence Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Caroline Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 October 1995) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Website | rmgltd.co.uk |
---|
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
5.4m at £0.01 | Residential Management Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,150 |
Current Liabilities | £176,101 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
14 November 2007 | Delivered on: 21 November 2007 Satisfied on: 29 May 2013 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: The security agreement Secured details: All monies due or to become due from any borrower to any secured creditor 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 November 2004 | Delivered on: 24 November 2004 Satisfied on: 29 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 March 2002 | Delivered on: 14 March 2002 Satisfied on: 3 December 2004 Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 November 1999 | Delivered on: 19 November 1999 Satisfied on: 19 April 2002 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company (as therein defined) to the chargee whether pursuant to the guarantee (as therein defined) or otherwise on any account whatsoever. Particulars: 340 gray's inn road london WC1X 8BJ t/n NGL107046. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 1998 | Delivered on: 16 February 1998 Satisfied on: 19 April 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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 on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 January 1995 | Delivered on: 17 January 1995 Satisfied on: 16 February 1995 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
10 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 January 2021 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
11 November 2020 | Restoration by order of the court (3 pages) |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2018 | Application to strike the company off the register (1 page) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 May 2018 | Resolutions
|
29 May 2018 | Solvency Statement dated 28/03/18 (1 page) |
29 May 2018 | Statement of capital on 29 May 2018
|
29 May 2018 | Statement by Directors (1 page) |
18 May 2018 | Resolutions
|
18 May 2018 | Solvency Statement dated 28/03/18 (1 page) |
30 April 2018 | Resolutions
|
30 April 2018 | Statement by Directors (1 page) |
30 April 2018 | Solvency Statement dated 28/03/18 (1 page) |
17 April 2018 | Statement by Directors (1 page) |
17 April 2018 | Solvency Statement dated 28/03/18 (1 page) |
17 April 2018 | Resolutions
|
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
23 February 2016 | Director's details changed for Hugh Jordan Mcgeever on 22 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Hugh Jordan Mcgeever on 22 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Director's details changed for Mr David Cowans on 22 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Hugh Mcgeever on 22 February 2015 (2 pages) |
23 February 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
23 February 2015 | Director's details changed for Mr Christopher Robin Leslie Phillips on 22 February 2015 (2 pages) |
23 February 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
23 February 2015 | Director's details changed for Mr Christopher Robin Leslie Phillips on 22 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr David Cowans on 22 February 2015 (2 pages) |
23 February 2015 | Secretary's details changed for Christopher Paul Martin on 22 February 2015 (1 page) |
23 February 2015 | Secretary's details changed for Christopher Paul Martin on 22 February 2015 (1 page) |
23 February 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
23 February 2015 | Director's details changed for Hugh Mcgeever on 22 February 2015 (2 pages) |
23 February 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 February 2015 | Director's details changed for Mr David Cowans on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr David Cowans on 12 February 2015 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages) |
13 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
13 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Appointment of Christopher Paul Martin as a secretary (2 pages) |
10 June 2013 | Appointment of Mr David Cowans as a director (2 pages) |
10 June 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
10 June 2013 | Appointment of Mr David Cowans as a director (2 pages) |
10 June 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
10 June 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
10 June 2013 | Appointment of Christopher Paul Martin as a secretary (2 pages) |
10 June 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
29 May 2013 | Satisfaction of charge 6 in full (4 pages) |
29 May 2013 | Satisfaction of charge 6 in full (4 pages) |
29 May 2013 | Satisfaction of charge 5 in full (4 pages) |
29 May 2013 | Satisfaction of charge 5 in full (4 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Termination of appointment of Andrew Jenkinson as a director (1 page) |
8 April 2011 | Termination of appointment of Andrew Jenkinson as a director (1 page) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Director's details changed for Alan James Inglis on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Alan James Inglis on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alan James Inglis on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages) |
23 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
16 February 2009 | Auditor's resignation (1 page) |
16 February 2009 | Auditor's resignation (1 page) |
27 October 2008 | Director appointed alan james inglis (1 page) |
27 October 2008 | Director appointed alan james inglis (1 page) |
13 October 2008 | Appointment terminated secretary robin johnson (1 page) |
13 October 2008 | Appointment terminated secretary robin johnson (1 page) |
10 October 2008 | Appointment terminated director dominic joseph lavelle (1 page) |
10 October 2008 | Appointment terminated director dominic joseph lavelle (1 page) |
7 October 2008 | Director appointed andrew timothy jenkinson (1 page) |
7 October 2008 | Director appointed andrew timothy jenkinson (1 page) |
2 October 2008 | Secretary appointed christina hong ye (1 page) |
2 October 2008 | Secretary appointed christina hong ye (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
11 September 2008 | Full accounts made up to 31 December 2006 (17 pages) |
11 September 2008 | Full accounts made up to 31 December 2006 (17 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
30 July 2008 | Director appointed hugh mcgeever (2 pages) |
30 July 2008 | Secretary appointed robin simon johnson (2 pages) |
30 July 2008 | Secretary appointed robin simon johnson (2 pages) |
30 July 2008 | Appointment terminated director nigel davis (1 page) |
30 July 2008 | Appointment terminated secretary juliet bellis (1 page) |
30 July 2008 | Appointment terminated director nigel davis (1 page) |
30 July 2008 | Director appointed hugh mcgeever (2 pages) |
30 July 2008 | Appointment terminated secretary juliet bellis (1 page) |
12 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
2 December 2007 | New director appointed (6 pages) |
2 December 2007 | New director appointed (6 pages) |
21 November 2007 | Particulars of mortgage/charge (16 pages) |
21 November 2007 | Particulars of mortgage/charge (16 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
16 August 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 August 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 August 2006 | Re-registration of Memorandum and Articles (13 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Application for reregistration from PLC to private (1 page) |
16 August 2006 | Re-registration of Memorandum and Articles (13 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Application for reregistration from PLC to private (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
16 September 2005 | Return made up to 22/02/05; full list of members (7 pages) |
16 September 2005 | Return made up to 22/02/05; full list of members (7 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
4 November 2004 | New secretary appointed;new director appointed (3 pages) |
4 November 2004 | New secretary appointed;new director appointed (3 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
20 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
20 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
7 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
7 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
24 July 2003 | Return made up to 22/02/03; full list of members
|
24 July 2003 | Return made up to 22/02/03; full list of members
|
4 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
4 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
14 March 2002 | Particulars of mortgage/charge (9 pages) |
14 March 2002 | Particulars of mortgage/charge (9 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | New director appointed (3 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (10 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (10 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (22 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (22 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: hyde house the hyde london NW9 6LH (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: hyde house the hyde london NW9 6LH (1 page) |
1 March 2000 | Return made up to 22/02/00; full list of members (10 pages) |
1 March 2000 | Return made up to 22/02/00; full list of members (10 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
19 November 1999 | Particulars of mortgage/charge (19 pages) |
19 November 1999 | Particulars of mortgage/charge (19 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
10 February 1999 | Return made up to 22/02/99; no change of members (6 pages) |
10 February 1999 | Return made up to 22/02/99; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: eleventh floor hyde house the hyde colindale london NW9 6LH (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: eleventh floor hyde house the hyde colindale london NW9 6LH (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: hyde house the hyde london NW8 (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: hyde house the hyde london NW8 (1 page) |
20 April 1998 | Return made up to 02/02/98; bulk list available separately
|
20 April 1998 | Return made up to 02/02/98; bulk list available separately
|
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
19 September 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
19 September 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
28 July 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
28 July 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
3 July 1997 | New director appointed (3 pages) |
3 July 1997 | New director appointed (3 pages) |
4 March 1997 | Return made up to 22/02/97; bulk list available separately (7 pages) |
4 March 1997 | Return made up to 22/02/97; bulk list available separately (7 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
4 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
23 July 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
23 July 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
10 May 1996 | Div 19/10/95 (1 page) |
10 May 1996 | Div 19/10/95 (1 page) |
18 March 1996 | Return made up to 22/02/96; bulk list available separately
|
18 March 1996 | Return made up to 22/02/96; bulk list available separately
|
8 March 1996 | Div 19/10/95 (1 page) |
8 March 1996 | Div 19/10/95 (1 page) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | Location of register of members (1 page) |
5 January 1996 | Location of register of members (1 page) |
5 January 1996 | New secretary appointed (2 pages) |
5 December 1995 | Ad 03/11/95--------- £ si [email protected]=4166 £ ic 50000/54166 (4 pages) |
5 December 1995 | Ad 03/11/95--------- £ si [email protected]=4166 £ ic 50000/54166 (4 pages) |
8 November 1995 | Prospectus (24 pages) |
8 November 1995 | Prospectus (24 pages) |
26 October 1995 | Div 19/10/95 (1 page) |
26 October 1995 | £ nc 100/100000 19/10/95 (1 page) |
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | £ nc 100/100000 19/10/95 (1 page) |
26 October 1995 | Ad 19/10/95--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Ad 19/10/95--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Div 19/10/95 (1 page) |
20 October 1995 | Auditor's report (2 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Re-registration of Memorandum and Articles (102 pages) |
20 October 1995 | Auditor's statement (2 pages) |
20 October 1995 | Auditor's statement (2 pages) |
20 October 1995 | Application for reregistration from private to PLC (1 page) |
20 October 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 October 1995 | Declaration on reregistration from private to PLC (1 page) |
20 October 1995 | Re-registration of Memorandum and Articles (102 pages) |
20 October 1995 | Balance Sheet (2 pages) |
20 October 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 October 1995 | Auditor's report (2 pages) |
20 October 1995 | Balance Sheet (2 pages) |
20 October 1995 | Declaration on reregistration from private to PLC (1 page) |
20 October 1995 | Application for reregistration from private to PLC (1 page) |
20 October 1995 | Resolutions
|
25 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 February 1995 | Return made up to 22/02/95; no change of members (5 pages) |
24 February 1995 | Return made up to 22/02/95; no change of members (5 pages) |
16 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1995 | Particulars of mortgage/charge (3 pages) |
17 January 1995 | Particulars of mortgage/charge (3 pages) |
8 March 1994 | Return made up to 22/02/94; full list of members (4 pages) |
8 March 1994 | Return made up to 22/02/94; full list of members (4 pages) |
1 March 1993 | Return made up to 22/02/93; no change of members (5 pages) |
1 March 1993 | Return made up to 22/02/93; no change of members (5 pages) |
10 April 1974 | Certificate of incorporation (1 page) |
10 April 1974 | Certificate of incorporation (1 page) |