London
W14 8NS
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 December 2016) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 December 2016) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 February 2015(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 December 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 December 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Ms Barbara Jeffries |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | Ashbank Heyford Road Middleton Stoney Oxfordshire OX6 8SH |
Director Name | Kenneth Norman Townsend |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1994) |
Role | Recording Executive |
Correspondence Address | 8 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Antony Jeffrey Bates |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 1993) |
Role | Finance Director |
Correspondence Address | Kingsmere House The Starlings Oxshott Surrey KT22 0QN |
Director Name | Kenneth James Pedersen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 1993) |
Role | Accountant |
Correspondence Address | 16 Queensdale Place London W11 4SQ |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Gareth John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 1995) |
Role | Secretary |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | Gareth John Hopkins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 1995) |
Role | Legal Director |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | Ivor Lloyd Emberey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 1995) |
Role | Finance Director |
Correspondence Address | 31 Niton Street Fulham London SW6 6NH |
Director Name | Martin Benge |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1997) |
Role | Vice President Emi Studios |
Correspondence Address | 59 Blandford Road London W4 1EA |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 October 2006) |
Role | Director Legal & Business Affa |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Secretary Name | Mr Ian Lawrence Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 October 2006) |
Role | Director Legal & Business Affa |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Director Name | Wallace Macmillan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 34 Copperfields West Wycombe Road High Wycombe Buckinghamshire HP12 4AN |
Director Name | Stephen Thomas Bennett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | HR Director |
Correspondence Address | 3 Lime Chase Fryern Road Storrington West Sussex RH20 4LX |
Director Name | Ian Philip Davidson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2003) |
Role | Director Of Operations |
Correspondence Address | Old Orchard 17 Drakes Close Esher Surrey KT10 8PQ |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Julian French |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 March 2001(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 November 2007) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | 25 Chesterton Road London W10 5LY |
Director Name | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2007) |
Role | Cfo Emi Music Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(32 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Operational Md |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(33 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 July 2009(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2009(34 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathfield Gardens London W4 4JX |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(35 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | emirecordedmusic.com |
---|
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Virgin Records LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 October 1989 | Delivered on: 6 November 1989 Satisfied on: 30 July 1992 Persons entitled: Standerd Chertered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the terms of a loan agreement of even date. Particulars: Lower ground and basement floors 150, goldhawk road london W12 title no. Ngl 628172 together with all buildings and fixtures (including trade and tenants fixtures). Fully Satisfied |
---|---|
19 October 1989 | Delivered on: 6 November 1989 Satisfied on: 30 July 1992 Persons entitled: Standerd Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the terms of a loan agreement of even date. Particulars: The property k/a attenaeum godolphin road being land of the rear of 140/150 goldhawk road london W12 and 150 goldhawk road london W12 title no ngl 322516 together with all buildings and fixtures (including trade and tenants fixtures). Fully Satisfied |
19 October 1989 | Delivered on: 6 November 1989 Satisfied on: 30 July 1992 Persons entitled: Standerd Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the terms of a loan agreement of even date. Particulars: 14IA, goldhawk road, london W12 title no 237591 together with all buildings and fixtures (including trade and tenants fixtures). Fully Satisfied |
19 October 1989 | Delivered on: 6 November 1989 Satisfied on: 30 July 1992 Persons entitled: Standerd Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the terms of a loan agreement. Particulars: 142, goldhainok road, london W12 title no ngl 632832 together with all buildings and fixtures (including trade and tenants fixtures. Fully Satisfied |
19 October 1989 | Delivered on: 6 November 1989 Satisfied on: 30 July 1992 Persons entitled: Standered Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the terms of a loan agreement. Particulars: 1, godolphin road, london W12 title no ngl 343371 together with all buildings and fixtures (including trade and tenants fixtures). Fully Satisfied |
15 March 1989 | Delivered on: 17 March 1989 Satisfied on: 10 October 1989 Persons entitled: Citibank N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the secured parties under the terms of a credit agreement dated 11/11/88 and pursuant to a guarantee of eve date. Particulars: Floating charge over the undertaking and all property and assets present and future. Fully Satisfied |
15 August 1985 | Delivered on: 21 August 1985 Persons entitled: Citibank N.A.as Trustee for the Beneficiances Classification: Debenture Secured details: All moneys due or to become from the company trust deed and/or any of the other existing companies as defined in the charge to citibank N.A. as trustee & for further securing all moneys due or to become due from virgin atlantic aisways limited to citibank N.A. Particulars: (See doc m 20 for full details). 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 |
25 October 1984 | Delivered on: 7 November 1984 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h or l/h properties fixed and floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
1 October 2008 | Delivered on: 10 October 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank N.A. London Branch (The Security Agent) Classification: A recorded music division security agreement Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details. Fully Satisfied |
28 January 2008 | Delivered on: 31 January 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A deed of accession and charge Secured details: All monies due or to become due from the obligors and the participating employers 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 |
19 October 1989 | Delivered on: 6 November 1989 Satisfied on: 30 July 1992 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the terms of a loan agreement of even date. Particulars: Glebe cottage benbury road shipton-upon-cherwell oxfordshire together with all buildings and fixtures (including trade and tenants fixtures) title no on 98777. Fully Satisfied |
19 October 1989 | Delivered on: 6 November 1989 Satisfied on: 30 July 1992 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as agent and turstee for the banks) under the terms of a loan agreement of even date. Particulars: 115 thessaly road london SW8 title no sgl 150130 together with all buildings and fixtures (including trade and tenants fixtures). Fully Satisfied |
19 October 1989 | Delivered on: 6 November 1989 Satisfied on: 30 July 1992 Persons entitled: Standerd Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the tersm of a loan agreement of even date. Particulars: Shipton manor shipton-upon-cherwell title no on 98890 together with all buildings and fixtures (including trade and tenants fixtures). Fully Satisfied |
19 October 1989 | Delivered on: 6 November 1989 Satisfied on: 30 July 1992 Persons entitled: Standerd Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as agent and rrustee for the banks) under the terms of a loan agreement of even date. Particulars: 4, st stephens avenue stepherds bush. London W12 title no ln 202802 together with all buildings and fixtures (including trade and tenants fixtures). Fully Satisfied |
12 April 1984 | Delivered on: 12 April 1984 Satisfied on: 12 January 1989 Persons entitled: Coutts & Company Bankers Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115 thessaly road, battersea, london SW8 title no sgl 150130 and/ror the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Application to strike the company off the register (3 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
3 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
3 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
3 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
3 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
3 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
21 August 2009 | Director appointed david d'urbano (1 page) |
21 August 2009 | Director appointed david d'urbano (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
31 July 2009 | Director appointed david nicholas kassler (1 page) |
31 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF (1 page) |
11 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
11 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (29 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
20 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
29 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
28 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
26 October 1995 | New director appointed (6 pages) |
26 October 1995 | New director appointed (6 pages) |
10 August 1995 | New secretary appointed;new director appointed (4 pages) |
10 August 1995 | New secretary appointed;new director appointed (4 pages) |
8 August 1995 | Director resigned (4 pages) |
8 August 1995 | Director resigned (4 pages) |
8 August 1995 | Secretary resigned;director resigned (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: emi house 20 manchester square london W1A 1ES (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: emi house 20 manchester square london W1A 1ES (1 page) |
8 August 1995 | Secretary resigned;director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (92 pages) |