Wimbledon
London
SW19 5AJ
Director Name | Michael John Grace |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2003(28 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Senior Litigation Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 2 Malvern Drive Woodford Green Essex IG8 0JW |
Secretary Name | Mr Paul Martin Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2007(32 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Ruden Way Epsom Surrey KT17 3LL |
Director Name | Mr Paul Martin Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mrs Gillian Van Der Steen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2016(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Welford Place Wimbledon London SW19 5AJ |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 1992(17 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Director Name | Roger Mahoney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | Decaris Lodge Farm End Sewardstonebury London E4 7QS |
Secretary Name | Mr Philip John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Elmstead Avenue Chislehurst Kent BR7 6EE |
Secretary Name | Mrs Sally Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 14 Latimer Road Teddington Middlesex TW11 8QA |
Director Name | Mrs Sally Thomas |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 1996) |
Role | Accountant |
Correspondence Address | 14 Latimer Road Teddington Middlesex TW11 8QA |
Director Name | Mr Peter John Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(19 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 16 October 1995) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 149 Farnham Road Guildford Surrey GU2 7RL |
Secretary Name | Heather Jane Measham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(21 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | 3 Somerville Road Eton Windsor Berkshire SL4 6PB |
Secretary Name | John Arthur Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(21 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 27 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Coombe Gardens West Wimbledon London SW20 0QU |
Secretary Name | Mignonne Elaine Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 1999) |
Role | Secretary |
Correspondence Address | 7 The Yews Royston Road Byfleet Surrey KT14 7NT |
Director Name | Pat Desmond |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(22 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 7 Regents Drive Keston Kent BR2 6BU |
Secretary Name | Nicholas Charles Van Der Steen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 September 2007) |
Role | Company Director |
Correspondence Address | 9 Welford Place Wimbledon London SW19 5AJ |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
35.8k at £1 | Gillian Van Der Steen 50.00% Ordinary |
---|---|
35.8k at £1 | Nicholas Charles Van Der Steen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,718,726 |
Cash | £55,181 |
Current Liabilities | £31,573 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
25 January 1988 | Delivered on: 4 February 1988 Satisfied on: 16 May 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 289-299 (odd nos) kennington lane and 132-140 (even nos) vauxhall st, london SE11 l/b of lambeth T.no:- sgl 279332. Fully Satisfied |
---|---|
8 January 1988 | Delivered on: 18 January 1988 Satisfied on: 16 May 1996 Persons entitled: Bmw Finance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies owing to the company by bmw (GB) in respect of refunds or monies paid by way of deposit on acquisition of motor vehicles. Fully Satisfied |
4 June 1987 | Delivered on: 15 June 1987 Satisfied on: 8 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 glasshouse walk l/b of lambeth title no 289211. Fully Satisfied |
10 May 1986 | Delivered on: 27 May 1986 Satisfied on: 29 January 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or motor wey limited to the chargee on any account whatsoever. Particulars: L/H property k/a or being factory block r weybridge trading estate hamm moor lanne, chorsey, surrey title no: sy 428658 all moneys received of any insurance what saluer in respect of loss or damage by few or otherwise to the building or any part thereof. Fully Satisfied |
30 April 1986 | Delivered on: 30 April 1986 Satisfied on: 29 January 1997 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the motor wey limited to the chargee on any account wahtsoever. Particulars: All the premises comprised in underlease dated 8TH dec 1972 t/n sy 428658 l/hold property. Fully Satisfied |
16 December 1983 | Delivered on: 29 December 1983 Satisfied on: 8 November 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 77 south lambeth road, london SW8 L.B. of lambeth. Fully Satisfied |
14 January 1983 | Delivered on: 21 January 1983 Satisfied on: 14 June 2003 Persons entitled: Barclays Bank PLC 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 charge undertaking and all property and assets present and future including goodwill and bookdebts uncalled capital together with all fixtures plant and machinery (please see doc M22). Fully Satisfied |
17 November 1980 | Delivered on: 19 November 1980 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those moneys which may from time to time be owing to the company by bmw (GB) limited in respect of refunds of moneys paid by or by the direction of the company to bmw (GB) limited by way on the acquistion of motor vehicles on a consignment basis (please see doc M21). Fully Satisfied |
7 July 2000 | Delivered on: 13 July 2000 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £100,000 credited to the account designation 10117746 with the bank and any addition to that deposit. Fully Satisfied |
29 January 1999 | Delivered on: 9 February 1999 Satisfied on: 20 May 2004 Persons entitled: London Underground Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement betwen london underground limited and the company (as tenant) relating to premises k/a land and arches 11-15 off 243 putney bridge road putney london SW15. Particulars: All the company's right title and interest in and to the deposit of £10,000 held in an interest bearing account in the name of first front PLC under referece 0418/14. see the mortgage charge document for full details. Fully Satisfied |
13 June 1997 | Delivered on: 17 June 1997 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £200,000 credited to acc/no;-10049821 with the bank and any addition from time to time of the company to the bank in any currency deriving in whole or in part. Fully Satisfied |
31 May 1997 | Delivered on: 17 June 1997 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 5 glasshouse walk lambeth greater london t/no;-289211 together vwith goodwill and proceeds of insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
31 May 1997 | Delivered on: 17 June 1997 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a arches 90,91,92,93,94 and 95 glasshouse walk lambeth greater london t/no;-TGL80001 together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 April 1997 | Delivered on: 26 April 1997 Satisfied on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
11 September 1992 | Delivered on: 21 September 1992 Satisfied on: 16 May 1996 Persons entitled: Alexander Duckham & Co Limited Classification: Agreement for loan Secured details: £10,000 due from the company to the chargee under the terms of the agreement. Particulars: 1 crypton cudos computer analyser model host 1-A505402EN3-d serial no: DN594-115. Fully Satisfied |
11 August 1989 | Delivered on: 1 September 1989 Satisfied on: 16 May 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part - 154 to 170 vauxhall street l/b of lambeth. Fully Satisfied |
24 February 1988 | Delivered on: 5 March 1988 Satisfied on: 16 May 1996 Persons entitled: Bmw Finance (GB) Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets present and future including uncalled capital. Fully Satisfied |
17 November 1980 | Delivered on: 19 November 1980 Satisfied on: 9 July 1996 Persons entitled: Lloyds and Scottish Trust Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets present and future including uncalled capital. (Please see DOCM20). Fully Satisfied |
19 July 2004 | Delivered on: 31 July 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 glasshouse walk london & arches at 90-95 glasshouse walk london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
7 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
3 August 2016 | Appointment of Mrs Gillian Van Der Steen as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Mrs Gillian Van Der Steen as a director on 3 August 2016 (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 March 2016 | Appointment of Mr Paul Martin Smith as a director on 26 October 2015 (2 pages) |
11 March 2016 | Appointment of Mr Paul Martin Smith as a director on 26 October 2015 (2 pages) |
9 February 2016 | Annual return made up to 2 February 2016 Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 Statement of capital on 2016-02-09
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
24 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
3 March 2009 | Appointment terminated secretary nicholas van der steen (1 page) |
3 March 2009 | Appointment terminated secretary nicholas van der steen (1 page) |
3 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
17 April 2007 | Return made up to 02/02/07; full list of members (8 pages) |
17 April 2007 | Return made up to 02/02/07; full list of members (8 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 April 2006 | Return made up to 02/02/06; full list of members; amend (8 pages) |
11 April 2006 | Return made up to 02/02/06; full list of members; amend (8 pages) |
28 February 2006 | Return made up to 02/02/06; full list of members (8 pages) |
28 February 2006 | Return made up to 02/02/06; full list of members (8 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 July 2005 | Return made up to 02/02/05; full list of members (8 pages) |
27 July 2005 | Return made up to 02/02/05; full list of members (8 pages) |
10 June 2005 | £ ic 93333/71599 04/03/04 £ sr 21734@1=21734 (2 pages) |
10 June 2005 | £ ic 93333/71599 04/03/04 £ sr 21734@1=21734 (2 pages) |
9 May 2005 | Memorandum and Articles of Association (14 pages) |
9 May 2005 | Memorandum and Articles of Association (14 pages) |
4 April 2005 | Re-registration of Memorandum and Articles (14 pages) |
4 April 2005 | Application for reregistration from PLC to private (1 page) |
4 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2005 | Application for reregistration from PLC to private (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | Re-registration of Memorandum and Articles (14 pages) |
13 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
13 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 02/02/04; full list of members (9 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (9 pages) |
17 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 243 putney bridge road london SW15 2PU (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 243 putney bridge road london SW15 2PU (1 page) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
4 April 2003 | Return made up to 02/02/03; full list of members (8 pages) |
4 April 2003 | Return made up to 02/02/03; full list of members (8 pages) |
10 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
10 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
15 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2002 | Return made up to 02/02/02; full list of members
|
15 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2002 | Return made up to 02/02/02; full list of members
|
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
6 March 2001 | Return made up to 02/02/01; full list of members
|
6 March 2001 | Return made up to 02/02/01; full list of members
|
3 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
3 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full group accounts made up to 31 December 1998 (20 pages) |
3 May 2000 | Full group accounts made up to 31 December 1998 (20 pages) |
2 March 2000 | Return made up to 02/02/00; full list of members (9 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Return made up to 02/02/00; full list of members (9 pages) |
2 March 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
11 March 1999 | Return made up to 02/02/99; full list of members (9 pages) |
11 March 1999 | Return made up to 02/02/99; full list of members (9 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 44 clareville street london SW7 5AW (1 page) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 44 clareville street london SW7 5AW (1 page) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 44 weir road wimbledon london SW19 8UG (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 44 weir road wimbledon london SW19 8UG (1 page) |
4 November 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
4 November 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
2 February 1998 | Return made up to 02/02/98; full list of members (9 pages) |
2 February 1998 | Return made up to 02/02/98; full list of members (9 pages) |
28 October 1997 | Return made up to 02/02/97; full list of members; amend (6 pages) |
28 October 1997 | Return made up to 02/02/97; full list of members; amend (6 pages) |
18 August 1997 | Ad 06/12/96--------- £ si 9333@1 (2 pages) |
18 August 1997 | Ad 06/12/96--------- £ si 9333@1 (2 pages) |
28 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
28 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
5 March 1997 | Secretary resigned (1 page) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1996 | £ ic 89026/84000 30/08/96 £ sr 5026@1=5026 (1 page) |
24 October 1996 | £ ic 89026/84000 30/08/96 £ sr 5026@1=5026 (1 page) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
11 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | New secretary appointed (2 pages) |
29 July 1996 | £ ic 93333/89026 31/05/96 £ sr 4307@1=4307 (1 page) |
29 July 1996 | £ ic 93333/89026 31/05/96 £ sr 4307@1=4307 (1 page) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
11 July 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
11 July 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Secretary resigned;director resigned (1 page) |
5 June 1996 | Secretary resigned;director resigned (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 289-299 kennington lane london SE11 5QY (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 289-299 kennington lane london SE11 5QY (1 page) |
2 February 1996 | Return made up to 02/02/96; full list of members (8 pages) |
2 February 1996 | Return made up to 02/02/96; full list of members (8 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
2 October 1995 | Secretary's particulars changed (2 pages) |
2 October 1995 | Secretary's particulars changed (2 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
17 May 1995 | Return made up to 24/04/95; full list of members (16 pages) |
17 May 1995 | Return made up to 24/04/95; full list of members (16 pages) |
21 July 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
21 July 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
4 November 1993 | Resolutions
|
4 November 1993 | Resolutions
|
29 June 1993 | Full group accounts made up to 31 December 1992 (16 pages) |
29 June 1993 | Full group accounts made up to 31 December 1992 (16 pages) |
5 August 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
5 August 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
7 May 1991 | Full group accounts made up to 31 December 1990 (15 pages) |
7 May 1991 | Full group accounts made up to 31 December 1990 (15 pages) |
10 May 1990 | Full group accounts made up to 31 December 1989 (15 pages) |
10 May 1990 | Full group accounts made up to 31 December 1989 (15 pages) |
25 August 1989 | Resolutions
|
25 August 1989 | Resolutions
|
25 August 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 August 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 August 1989 | Re-registration of Memorandum and Articles (15 pages) |
23 August 1989 | Re-registration of Memorandum and Articles (15 pages) |
2 May 1989 | Full group accounts made up to 31 December 1988 (15 pages) |
2 May 1989 | Full group accounts made up to 31 December 1988 (15 pages) |
17 May 1988 | Full group accounts made up to 31 December 1987 (14 pages) |
17 May 1988 | Full group accounts made up to 31 December 1987 (14 pages) |
23 September 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
23 September 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
11 December 1986 | Full accounts made up to 31 December 1985 (14 pages) |
11 December 1986 | Full accounts made up to 31 December 1985 (14 pages) |
22 November 1985 | Accounts made up to 31 December 1984 (14 pages) |
22 November 1985 | Accounts made up to 31 December 1984 (14 pages) |
19 August 1984 | Accounts made up to 31 December 1983 (14 pages) |
19 August 1984 | Accounts made up to 31 December 1983 (14 pages) |
18 May 1983 | Accounts made up to 31 December 1982 (11 pages) |
18 May 1983 | Accounts made up to 31 December 1982 (11 pages) |
8 February 1983 | Accounts made up to 31 December 1981 (10 pages) |
8 February 1983 | Accounts made up to 31 December 1981 (10 pages) |
28 December 1982 | Accounts made up to 31 December 1980 (8 pages) |
28 December 1982 | Accounts made up to 31 December 1980 (8 pages) |
27 August 1980 | Accounts made up to 31 December 1979 (8 pages) |
27 August 1980 | Accounts made up to 31 December 1979 (8 pages) |
28 June 1980 | Accounts made up to 31 December 1980 (8 pages) |
28 June 1980 | Accounts made up to 31 December 1980 (8 pages) |
20 January 1979 | Accounts made up to 31 January 1978 (4 pages) |
20 January 1979 | Accounts made up to 31 January 1978 (4 pages) |
20 January 1979 | Accounts made up to 31 January 1978 (4 pages) |
20 January 1979 | Accounts made up to 31 January 1978 (4 pages) |
7 December 1978 | Accounts made up to 31 December 1977 (8 pages) |
7 December 1978 | Accounts made up to 31 December 1977 (8 pages) |
25 October 1977 | Accounts made up to 31 December 1976 (6 pages) |
25 October 1977 | Accounts made up to 31 December 1976 (6 pages) |
25 October 1977 | Accounts made up to 31 December 1976 (6 pages) |
25 October 1977 | Accounts made up to 31 December 1976 (6 pages) |
25 October 1977 | Accounts made up to 31 December 1976 (6 pages) |
25 October 1977 | Accounts made up to 31 December 1976 (6 pages) |