London
E14 5HQ
Director Name | Mr Richard John Cole |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2012(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 October 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Closed |
Appointed | 24 July 2013(39 years after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 08 October 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Gordon Stuart-Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 April 2011) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Dylan Crocker Edwards |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 1997) |
Role | Chartered Surveyor |
Correspondence Address | 22 Greenway Gardens Greenford Middlesex UB6 9TT |
Director Name | Mr Howard Coplestone Allport |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 20 Fernshaw Road London SW10 0TE |
Secretary Name | Gordon Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Secretary Name | Mr Martin Howard Bandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Director Name | Mr Martin Howard Bandel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Director Name | Toby Nicholas Maximilian Szpiro |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Camden Hill Gardens London W8 7AY |
Secretary Name | Jennifer Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat 2 The Earl Of Devon 213 Devons Road Bow Common London E3 3QX |
Director Name | Mr Andrew David John Moffat |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2012) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 2 Jubilee Place London SW3 3TQ |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(29 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Secretary Name | Helen Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(30 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | Flat 4 5 Corkran Road Surbiton Surrey KT6 6PL |
Secretary Name | Louisa Jane Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(32 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindenwood Malacca Farm West Clandon GU4 7UG |
Secretary Name | Mr Philip Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Fauconberg Road London W4 3JF |
Director Name | Ms Sarah Louise Gledhill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(34 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Sharon Diana Mandy Kerridge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(34 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Laurence Edwin Hayes |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jubilee Place London SW3 3TQ |
Secretary Name | Karen Lyon |
---|---|
Status | Resigned |
Appointed | 09 September 2009(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Resigned |
Appointed | 04 April 2013(38 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2000(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2002) |
Correspondence Address | 55 Basinghall Street London EC2V 5HD |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Cromwell Land Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,475,418 |
Cash | £19,893 |
Current Liabilities | £19,893 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2013 | Appointment of Katherine Dean as a secretary on 24 July 2013 (2 pages) |
25 July 2013 | Termination of appointment of Hollie Rheanna Wood as a secretary on 24 July 2013 (1 page) |
25 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Hollie Wood as a secretary (1 page) |
4 July 2013 | Satisfaction of charge 5 in full (3 pages) |
4 July 2013 | Satisfaction of charge 5 in full (3 pages) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Application to strike the company off the register (3 pages) |
11 June 2013 | Solvency statement dated 06/06/13 (1 page) |
11 June 2013 | Solvency Statement dated 06/06/13 (1 page) |
11 June 2013 | Statement of capital on 11 June 2013
|
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Statement by Directors (1 page) |
11 June 2013 | Statement of capital on 11 June 2013
|
11 June 2013 | Statement by directors (1 page) |
6 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
6 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages) |
6 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages) |
6 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages) |
6 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages) |
6 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages) |
6 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages) |
6 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
4 April 2013 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
4 April 2013 | Appointment of Hollie Rheanna Wood as a secretary on 4 April 2013 (2 pages) |
4 April 2013 | Termination of appointment of Karen Lyon as a secretary (1 page) |
4 April 2013 | Termination of appointment of Karen Lyon as a secretary on 4 April 2013 (1 page) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
15 June 2012 | Register(s) moved to registered office address (2 pages) |
15 June 2012 | Register(s) moved to registered office address (2 pages) |
11 June 2012 | Registered office address changed from 2 Jubilee Place London SW3 3TQ on 11 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Andrew David John Moffat as a director on 31 May 2012 (1 page) |
11 June 2012 | Appointment of Mr Richard John Cole as a director (2 pages) |
11 June 2012 | Registered office address changed from 2 Jubilee Place London SW3 3TQ on 11 June 2012 (1 page) |
11 June 2012 | Appointment of Mr Richard John Cole as a director on 31 May 2012 (2 pages) |
11 June 2012 | Termination of appointment of Andrew Moffat as a director (1 page) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Termination of appointment of Laurence Edwin Hayes as a director on 30 November 2011 (1 page) |
1 December 2011 | Termination of appointment of Laurence Hayes as a director (1 page) |
1 December 2011 | Appointment of Jonathan Peter Marlow as a director (2 pages) |
1 December 2011 | Appointment of Jonathan Peter Marlow as a director on 30 November 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages) |
18 May 2011 | Termination of appointment of Edward Glover as a director (1 page) |
18 May 2011 | Termination of appointment of Edward Glover as a director (1 page) |
13 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 May 2011 | Termination of appointment of Sarah Gledhill as a director (1 page) |
6 May 2011 | Termination of appointment of Sharon Kerridge as a director (1 page) |
6 May 2011 | Termination of appointment of Sarah Gledhill as a director (1 page) |
6 May 2011 | Termination of appointment of Sharon Kerridge as a director (1 page) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
24 November 2010 | Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
17 March 2010 | Director's details changed for Laurence Edwin Hayes on 15 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Laurence Edwin Hayes on 15 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages) |
23 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Karen Lyon on 28 September 2009 (1 page) |
13 October 2009 | Secretary's details changed for Karen Lyon on 28 September 2009 (1 page) |
10 September 2009 | Appointment terminated secretary philip miller (1 page) |
10 September 2009 | Secretary appointed karen lyon (1 page) |
10 September 2009 | Secretary appointed karen lyon (1 page) |
10 September 2009 | Appointment Terminated Secretary philip miller (1 page) |
9 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 May 2009 | Director appointed sharon diana mandy cook (1 page) |
6 May 2009 | Director appointed sharon diana mandy cook (1 page) |
1 May 2009 | Director appointed laurence edwin hayes (1 page) |
1 May 2009 | Director appointed sarah louise gledhill (1 page) |
1 May 2009 | Director appointed sarah louise gledhill (1 page) |
1 May 2009 | Director appointed laurence edwin hayes (1 page) |
11 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | New secretary appointed (1 page) |
1 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
13 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
15 July 2005 | New secretary appointed (1 page) |
15 July 2005 | New secretary appointed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
19 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (5 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (5 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Resolutions
|
2 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | New director appointed (3 pages) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
30 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
30 January 2003 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
13 February 2002 | Return made up to 12/01/02; full list of members (5 pages) |
13 February 2002 | Secretary's particulars changed (1 page) |
13 February 2002 | Secretary's particulars changed (1 page) |
13 February 2002 | Return made up to 12/01/02; full list of members (5 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Resolutions
|
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 March 2001 | Location of register of members (1 page) |
28 March 2001 | Location of register of members (1 page) |
21 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 June 2000 | Return made up to 12/01/00; full list of members (7 pages) |
23 June 2000 | Return made up to 12/01/00; full list of members (7 pages) |
5 November 1999 | Certificate of cancellation of share premium account (1 page) |
5 November 1999 | Cancel share premium account (1 page) |
5 November 1999 | Certificate of cancellation of share premium account (1 page) |
5 November 1999 | Cancel share premium account (1 page) |
4 October 1999 | Nc inc already adjusted 01/09/99 (1 page) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
4 October 1999 | Ad 01/09/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 October 1999 | Nc inc already adjusted 01/09/99 (1 page) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
4 October 1999 | Ad 01/09/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
15 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
15 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
4 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
27 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Return made up to 12/01/96; no change of members (4 pages) |
4 April 1996 | Return made up to 12/01/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 February 1989 | Return made up to 14/01/89; full list of members (7 pages) |
22 February 1989 | Return made up to 14/01/89; full list of members (7 pages) |
18 March 1988 | Return made up to 14/01/88; full list of members (8 pages) |
18 March 1988 | Return made up to 14/01/88; full list of members (8 pages) |
8 February 1988 | Full accounts made up to 31 March 1987 (9 pages) |
8 February 1988 | Full accounts made up to 31 March 1987 (9 pages) |
20 March 1987 | Return made up to 14/01/87; full list of members (8 pages) |
20 March 1987 | Return made up to 14/01/87; full list of members (8 pages) |
19 March 1987 | Full accounts made up to 31 March 1986 (9 pages) |
19 March 1987 | Full accounts made up to 31 March 1986 (9 pages) |