London
E14 5GL
Director Name | Mr Nicholas Michael Dent |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(29 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 21 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Stephen Lethbridge Fowler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2008(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 21 April 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Ms Jean Stern |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 November 1996) |
Role | Bank Executive |
Correspondence Address | 295 Rue St Jacques Paris 75005 |
Director Name | Pascal Serres |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Bank Executive |
Correspondence Address | 47 Onslow Square London SW7 3LR |
Director Name | Mr Jean-Paul Roy |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 1992) |
Role | Bank Executive |
Correspondence Address | Socgen Lease Ltd 13-17 Long Lane London EC1A 9PN |
Director Name | Mr Jean-Louis Clavel |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 1994) |
Role | Bank Executive |
Correspondence Address | Societe Generale Bank 60 Gracechurch Street London EC3V 0HD |
Director Name | Mr Jean Huet |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 November 1992) |
Role | Bank Executive |
Correspondence Address | C/O Socgen Lease Ltd 13-17 Long Lane London EC1A 9PN |
Secretary Name | Mr William John Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | C/O Societe Generale Balic 60 Grace Church Street London EC3V 0ND |
Director Name | Mr Jean Bernard Mas |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1994) |
Role | Bank Executive |
Correspondence Address | C/O Societe Generale 29 Boulevard Haussmann Paris 75009 Foreign |
Director Name | Jean Pierre Marchand |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 1992(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 1996) |
Role | Bank Executive |
Correspondence Address | 137 Avenue De Wagram Paris 75017 |
Director Name | Gerard Freiszmouth Lagnice |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 1992(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 June 1993) |
Role | Bank Executive |
Correspondence Address | C/O Societe Generale Boulevard Uaussmann Paris Foreign |
Director Name | Mr Patrick Pagni |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 1992(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 December 1996) |
Role | Banker |
Correspondence Address | C/O Societe Generale 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Michael John Collins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Tarring Culross Avenue Haywards Heath West Sussex RH16 1JF |
Director Name | Herve Jean Pinard |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1996) |
Role | Area Managr Onternational Leas |
Correspondence Address | 10 Promenade Mona Lisa Versailles Yvelines 78000 |
Director Name | Thierry Gerard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 1993(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 1996) |
Role | Banker |
Correspondence Address | 5 Cambridge Place London W8 5PB |
Director Name | Daniel Amadieu |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 1994(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 1996) |
Role | Managing Director |
Correspondence Address | 29 Bd Saint Denis Courbevoie 92400 |
Director Name | Alain Bataille |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 1994(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 1996) |
Role | Banker |
Correspondence Address | 47 Onslow Square London SW7 3LR |
Secretary Name | Mr Mark Alexander Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Spencer Road London SW18 2SW |
Director Name | Mr Gareth Richard Bullock |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 February 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Mr Christopher Patrick Jolly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lansdowne Road Wimbledon London SW20 8AN |
Director Name | Jean Pierre Degand |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 1996(20 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 38 Rue Ginoux Paris 75015 |
Director Name | Alex Jaques Guy Buffet |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1996(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1997) |
Role | Banker |
Correspondence Address | 37 Alexandra Court 171/175 Queensgate London SW7 5HQ |
Director Name | Frederic Robert Andre Oudea |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 1997(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 1999) |
Role | Banker |
Correspondence Address | Flat 9 Lansdowne Road London W11 3AG |
Director Name | Olivier Marie Xavier Maniere |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 1997(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 March 2001) |
Role | Banker |
Correspondence Address | 86 Rue De La Federation Paris 75015 |
Director Name | Jean Pierre Flais |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1997(22 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Orion Holborn/Covent Garden 94-99 High Holborn London WC1 6LF |
Director Name | Mr Mark Alexander Nimmo |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1998(22 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 14 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Stuart Rodwell Chandler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(23 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 August 2003) |
Role | Banker |
Correspondence Address | Flat 3 11 Vine Street London EC1R 5DX |
Director Name | Patrick Joseph Meagher |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2006) |
Role | Investment Banker |
Correspondence Address | Sacombs Ash Sacombs Lane, Allens Green Sawbridgeworth Hertfordshire CM21 0LU |
Director Name | Marc Rene Mesnil |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2001(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2005) |
Role | Investment Banker |
Correspondence Address | 7 Rue D' Odessa 75014 Paris Foreign |
Director Name | Mr David Coxon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Christopher Alan Hastings |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Haverley 85-87 Worple Road London SW19 4JH |
Director Name | Mr Julian Kenneth Bishop |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wrenfield The Chase Oxshott Surrey KT22 0HR |
Director Name | Mr Stuart Donald Cook |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 September 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Ms Lindsay Ginnette Sides |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG |
Website | sgcib.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5.1m at £1 | Sg Leasing (March) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £170,481 |
Net Worth | -£2,811,073 |
Cash | £1,566,081 |
Current Liabilities | £169,225,677 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2009 | Delivered on: 29 October 2009 Persons entitled: Schlumberger Holdings Limited Classification: The security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The drilling barge francisco de miranda 111 see image for full details. Outstanding |
---|---|
13 October 2009 | Delivered on: 29 October 2009 Persons entitled: Schlumberger Holdings Limited Classification: The security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The drilling barge francisco de miranda 112 see image for full details. Outstanding |
31 December 2007 | Delivered on: 9 January 2008 Persons entitled: Electronic Data Systems Limited Classification: A first priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in and to the goods under the hire purchase contract dated 31/12/2007,entitled agreement no 25. see the mortgage charge document for full details. Outstanding |
31 August 2007 | Delivered on: 7 September 2007 Persons entitled: Electronic Data Systems Limited Classification: First proprity mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest present and future in the goods,. See the mortgage charge document for full details. Outstanding |
31 July 2007 | Delivered on: 10 August 2007 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest, present and future in and to the goods. See the mortgage charge document for full details. Outstanding |
29 June 2007 | Delivered on: 10 July 2007 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest present and future in and to the goods, as defined in the hp contract. Outstanding |
30 March 2007 | Delivered on: 5 April 2007 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest, present and future in and to the goods. See the mortgage charge document for full details. Outstanding |
29 December 2006 | Delivered on: 8 January 2007 Persons entitled: Electronic Data Systems Limited Classification: A first priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The goods in the hp contract. See the mortgage charge document for full details. Outstanding |
31 October 2006 | Delivered on: 13 November 2006 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest present and future in and to the goods meaning the hp contract meaning, the hire purchase contract dated 31 october 2006 and entitled agreement no. 19. see the mortgage charge document for full details. Outstanding |
29 September 2006 | Delivered on: 5 October 2006 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest present and future in and to the goods meaning the hp contract meaning, the hire purchase contract dated 29 september 2006 and entitled agreement no. 18. see the mortgage charge document for full details. Outstanding |
10 February 2006 | Delivered on: 28 February 2006 Persons entitled: Ecs United Kingdom PLC Ecs United Kingdom PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged contracts and any sub-lease contracts. See the mortgage charge document for full details. Outstanding |
23 August 2005 | Delivered on: 31 August 2005 Persons entitled: Societe Generale S.a (London Branch) Classification: A security deed Secured details: All monies due or to become due from the company to the tranche a facility lenders, the tranche c facility lenders and the tranche d facility lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest present and future, to and in the lease rights, assigned benefits and charged benefits. See the mortgage charge document for full details. Outstanding |
30 June 2005 | Delivered on: 11 July 2005 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest, present and future in and to the goods. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 1 April 2005 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The goods. See the mortgage charge document for full details. Outstanding |
30 September 2004 | Delivered on: 12 October 2004 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all interest present and future in the goods,. See the mortgage charge document for full details. Outstanding |
30 June 2004 | Delivered on: 13 July 2004 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the goods in respect of the hp contract (as defined therein). See the mortgage charge document for full details. Outstanding |
31 March 2004 | Delivered on: 20 April 2004 Persons entitled: Societe Generale Classification: Head lessor assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security for the payment of the secured obligations, the head lessor with full title guarantee assigns absolutely and unconditionally and agrees to assign, the the intermediate lessor all the head lessors right title and interest in and to the assigned property. The owner and each partner warrant that as to itself it has not created any lien or other third party right on or over any of the assigned property other than pursuant to the assignment and the other transaction documents to which it is a party. Outstanding |
31 March 2004 | Delivered on: 15 April 2004 Persons entitled: Electronic Data Systems Limited Classification: A first priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest present and future in and to the goods. Outstanding |
26 September 2003 | Delivered on: 15 October 2003 Persons entitled: Societe Generale S.A. (London Branch) (the New Mortgagee) as Successor to Banco Santandercentral Hispano S.A. London Branch (the Mortgagee) Classification: Deed of amendment and restatement no.8 Relating to a security deed dated 25 october 1999 Secured details: All monies due or to become due from the company to the tranche a facility lenders and the tranche c facility lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title & interest, present & future to and in the lease rights, assigned benefits & charged benefits. Outstanding |
30 September 2003 | Delivered on: 16 October 2003 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest, present and future in and to the goods. See the mortgage charge document for full details. Outstanding |
26 September 2003 | Delivered on: 9 October 2003 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest present and future in and to the goods. Outstanding |
26 September 2003 | Delivered on: 9 October 2003 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest present and future in and to the goods. Outstanding |
26 September 2003 | Delivered on: 9 October 2003 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest, present and future in and to the goods. Outstanding |
26 September 2003 | Delivered on: 9 October 2003 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in and to the goods as contained in the hp contract dated 21/10/2001,as defined; see form 395 for details. See the mortgage charge document for full details. Outstanding |
26 September 2003 | Delivered on: 15 October 2003 Satisfied on: 22 September 2005 Persons entitled: Societe Generale S.A. (London Branch) as Security Trustee Acting on Behalf of Itself and Theother Beneficiaries. Classification: A security deed Secured details: All monies due or to become due from the company to the tranche a facility lenders and the tranche c facility lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Title and interest present and future to and the lease rights assigned benefits and charged benefits. See the mortgage charge document for full details. Fully Satisfied |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 December 2018 | Liquidators' statement of receipts and payments to 26 September 2018 (6 pages) |
20 September 2018 | Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages) |
23 October 2017 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to 15 Canada Square London E14 5GL on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to 15 Canada Square London E14 5GL on 23 October 2017 (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Appointment of a voluntary liquidator (3 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Declaration of solvency (5 pages) |
19 October 2017 | Appointment of a voluntary liquidator (3 pages) |
19 October 2017 | Declaration of solvency (5 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
19 September 2017 | Statement by Directors (1 page) |
19 September 2017 | Statement by Directors (1 page) |
19 September 2017 | Statement of capital on 19 September 2017
|
19 September 2017 | Solvency Statement dated 19/09/17 (1 page) |
19 September 2017 | Resolutions
|
19 September 2017 | Solvency Statement dated 19/09/17 (1 page) |
19 September 2017 | Resolutions
|
19 September 2017 | Statement of capital on 19 September 2017
|
13 September 2017 | Termination of appointment of Lindsay Ginnette Sides as a director on 12 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Stuart Donald Cook as a director on 12 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Stuart Donald Cook as a director on 12 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Lindsay Ginnette Sides as a director on 12 September 2017 (1 page) |
2 June 2017 | Satisfaction of charge 8 in full (5 pages) |
2 June 2017 | Satisfaction of charge 6 in full (4 pages) |
2 June 2017 | Satisfaction of charge 12 in full (5 pages) |
2 June 2017 | Satisfaction of charge 9 in full (4 pages) |
2 June 2017 | Satisfaction of charge 14 in full (5 pages) |
2 June 2017 | Satisfaction of charge 4 in full (4 pages) |
2 June 2017 | Satisfaction of charge 13 in full (5 pages) |
2 June 2017 | Satisfaction of charge 14 in full (5 pages) |
2 June 2017 | Satisfaction of charge 37 in full (4 pages) |
2 June 2017 | Satisfaction of charge 7 in full (4 pages) |
2 June 2017 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2017 (1 page) |
2 June 2017 | Satisfaction of charge 24 in full (5 pages) |
2 June 2017 | Satisfaction of charge 10 in full (4 pages) |
2 June 2017 | Satisfaction of charge 4 in full (4 pages) |
2 June 2017 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2017 (1 page) |
2 June 2017 | Satisfaction of charge 12 in full (5 pages) |
2 June 2017 | Satisfaction of charge 10 in full (4 pages) |
2 June 2017 | Satisfaction of charge 13 in full (5 pages) |
2 June 2017 | Satisfaction of charge 11 in full (5 pages) |
2 June 2017 | Satisfaction of charge 11 in full (5 pages) |
2 June 2017 | Satisfaction of charge 9 in full (4 pages) |
2 June 2017 | Satisfaction of charge 3 in full (4 pages) |
2 June 2017 | Satisfaction of charge 37 in full (4 pages) |
2 June 2017 | Satisfaction of charge 8 in full (5 pages) |
2 June 2017 | Satisfaction of charge 5 in full (4 pages) |
2 June 2017 | Satisfaction of charge 24 in full (5 pages) |
2 June 2017 | Satisfaction of charge 7 in full (4 pages) |
2 June 2017 | Satisfaction of charge 3 in full (4 pages) |
2 June 2017 | Satisfaction of charge 5 in full (4 pages) |
2 June 2017 | Satisfaction of charge 6 in full (4 pages) |
26 May 2017 | Satisfaction of charge 17 in full (5 pages) |
26 May 2017 | Satisfaction of charge 21 in full (4 pages) |
26 May 2017 | Satisfaction of charge 23 in full (4 pages) |
26 May 2017 | Satisfaction of charge 22 in full (4 pages) |
26 May 2017 | Satisfaction of charge 20 in full (4 pages) |
26 May 2017 | Satisfaction of charge 20 in full (4 pages) |
26 May 2017 | Satisfaction of charge 26 in full (4 pages) |
26 May 2017 | Satisfaction of charge 18 in full (4 pages) |
26 May 2017 | Satisfaction of charge 23 in full (4 pages) |
26 May 2017 | Satisfaction of charge 25 in full (4 pages) |
26 May 2017 | Satisfaction of charge 30 in full (7 pages) |
26 May 2017 | Satisfaction of charge 17 in full (5 pages) |
26 May 2017 | Satisfaction of charge 19 in full (4 pages) |
26 May 2017 | Satisfaction of charge 26 in full (4 pages) |
26 May 2017 | Satisfaction of charge 30 in full (7 pages) |
26 May 2017 | Satisfaction of charge 18 in full (4 pages) |
26 May 2017 | Satisfaction of charge 22 in full (4 pages) |
26 May 2017 | Satisfaction of charge 19 in full (4 pages) |
26 May 2017 | Satisfaction of charge 25 in full (4 pages) |
26 May 2017 | Satisfaction of charge 27 in full (4 pages) |
26 May 2017 | Satisfaction of charge 21 in full (4 pages) |
26 May 2017 | Satisfaction of charge 27 in full (4 pages) |
20 May 2017 | Satisfaction of charge 32 in full (6 pages) |
20 May 2017 | Satisfaction of charge 31 in full (7 pages) |
20 May 2017 | Satisfaction of charge 32 in full (6 pages) |
20 May 2017 | Satisfaction of charge 29 in full (7 pages) |
20 May 2017 | Satisfaction of charge 35 in full (7 pages) |
20 May 2017 | Satisfaction of charge 29 in full (7 pages) |
20 May 2017 | Satisfaction of charge 33 in full (7 pages) |
20 May 2017 | Satisfaction of charge 33 in full (7 pages) |
20 May 2017 | Satisfaction of charge 35 in full (7 pages) |
20 May 2017 | Satisfaction of charge 34 in full (7 pages) |
20 May 2017 | Satisfaction of charge 31 in full (7 pages) |
20 May 2017 | Satisfaction of charge 34 in full (7 pages) |
17 May 2017 | Satisfaction of charge 41 in full (7 pages) |
17 May 2017 | Satisfaction of charge 43 in full (7 pages) |
17 May 2017 | Satisfaction of charge 39 in full (7 pages) |
17 May 2017 | Satisfaction of charge 38 in full (4 pages) |
17 May 2017 | Satisfaction of charge 40 in full (7 pages) |
17 May 2017 | Satisfaction of charge 43 in full (7 pages) |
17 May 2017 | Satisfaction of charge 36 in full (7 pages) |
17 May 2017 | Satisfaction of charge 42 in full (7 pages) |
17 May 2017 | Satisfaction of charge 36 in full (7 pages) |
17 May 2017 | Satisfaction of charge 38 in full (4 pages) |
17 May 2017 | Satisfaction of charge 42 in full (7 pages) |
17 May 2017 | Satisfaction of charge 39 in full (7 pages) |
17 May 2017 | Satisfaction of charge 41 in full (7 pages) |
17 May 2017 | Satisfaction of charge 40 in full (7 pages) |
16 May 2017 | Satisfaction of charge 46 in full (7 pages) |
16 May 2017 | Satisfaction of charge 45 in full (7 pages) |
16 May 2017 | Satisfaction of charge 45 in full (7 pages) |
16 May 2017 | Satisfaction of charge 48 in full (6 pages) |
16 May 2017 | Satisfaction of charge 44 in full (7 pages) |
16 May 2017 | Satisfaction of charge 44 in full (7 pages) |
16 May 2017 | Satisfaction of charge 46 in full (7 pages) |
16 May 2017 | Satisfaction of charge 47 in full (6 pages) |
16 May 2017 | Satisfaction of charge 48 in full (6 pages) |
16 May 2017 | Satisfaction of charge 47 in full (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
19 September 2016 | Termination of appointment of John Graham Turner as a director on 15 September 2016 (1 page) |
19 September 2016 | Termination of appointment of John Graham Turner as a director on 15 September 2016 (1 page) |
12 September 2016 | Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages) |
12 August 2016 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
22 October 2015 | Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages) |
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
30 September 2015 | Termination of appointment of David Coxon as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of David Coxon as a director on 30 September 2015 (1 page) |
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
11 August 2014 | Full accounts made up to 31 December 2013 (31 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (31 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 16 October 2013 (1 page) |
15 October 2013 | Director's details changed for Mr. Stuart Donald Cook on 14 August 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr. Stuart Donald Cook on 14 August 2013 (2 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (31 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (31 pages) |
31 May 2013 | Termination of appointment of Gareth Williams as a director (1 page) |
31 May 2013 | Termination of appointment of Gareth Williams as a director (1 page) |
29 May 2013 | Resolutions
|
29 May 2013 | Statement of capital on 29 May 2013
|
29 May 2013 | Solvency statement dated 22/05/13 (7 pages) |
29 May 2013 | Solvency statement dated 22/05/13 (7 pages) |
29 May 2013 | Memorandum and Articles of Association (26 pages) |
29 May 2013 | Statement by directors (7 pages) |
29 May 2013 | Statement by directors (7 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Memorandum and Articles of Association (26 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Statement of capital on 29 May 2013
|
29 May 2013 | Resolutions
|
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (30 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (30 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (30 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (30 pages) |
1 November 2011 | Appointment of Mr. John Graham Turner as a director (2 pages) |
1 November 2011 | Appointment of Mr. John Graham Turner as a director (2 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
1 February 2010 | Appointment of Mr. Stuart Donald Cook as a director (2 pages) |
1 February 2010 | Appointment of Mr. Stuart Donald Cook as a director (2 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
29 October 2009 | Director's details changed for Mr David Coxon on 1 October 2009 (2 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
29 October 2009 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Coxon on 1 October 2009 (2 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
29 October 2009 | Director's details changed for Mr David Coxon on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Gareth Williams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Gareth Williams on 1 October 2009 (2 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
29 October 2009 | Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Gareth Williams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
27 October 2009 | Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page) |
17 December 2008 | Director appointed mr. Stephen lethbridge fowler (1 page) |
17 December 2008 | Director appointed mr. Stephen lethbridge fowler (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
21 April 2008 | Director appointed mr. Gareth williams (2 pages) |
21 April 2008 | Director appointed mr. Gareth williams (2 pages) |
18 April 2008 | Appointment terminated director julian bishop (1 page) |
18 April 2008 | Appointment terminated director julian bishop (1 page) |
16 January 2008 | Full accounts made up to 31 December 2006 (23 pages) |
16 January 2008 | Full accounts made up to 31 December 2006 (23 pages) |
9 January 2008 | Particulars of mortgage/charge (8 pages) |
9 January 2008 | Particulars of mortgage/charge (8 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: c/o group legal, sg house 41, tower hill london EC3N 4SG (1 page) |
17 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: c/o group legal, sg house 41, tower hill london EC3N 4SG (1 page) |
17 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
7 September 2007 | Particulars of mortgage/charge (8 pages) |
7 September 2007 | Particulars of mortgage/charge (8 pages) |
10 August 2007 | Particulars of mortgage/charge (8 pages) |
10 August 2007 | Particulars of mortgage/charge (8 pages) |
10 July 2007 | Particulars of mortgage/charge (8 pages) |
10 July 2007 | Particulars of mortgage/charge (8 pages) |
16 June 2007 | Resolutions
|
16 June 2007 | Resolutions
|
16 June 2007 | £ nc 10000000/130000000 05/06/07 (3 pages) |
16 June 2007 | Ad 05/06/07--------- £ si 90000000@1=90000000 £ ic 5100000/95100000 (2 pages) |
16 June 2007 | Ad 05/06/07--------- £ si 90000000@1=90000000 £ ic 5100000/95100000 (2 pages) |
16 June 2007 | £ nc 10000000/130000000 05/06/07 (3 pages) |
7 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
7 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
16 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Particulars of mortgage/charge (8 pages) |
5 April 2007 | Particulars of mortgage/charge (8 pages) |
8 January 2007 | Particulars of mortgage/charge (7 pages) |
8 January 2007 | Particulars of mortgage/charge (7 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (1 page) |
13 November 2006 | Particulars of mortgage/charge (8 pages) |
13 November 2006 | Particulars of mortgage/charge (8 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: group legal, sg house 41, tower hill london EC3N 4SG (1 page) |
20 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: group legal, sg house 41, tower hill london EC3N 4SG (1 page) |
5 October 2006 | Particulars of mortgage/charge (8 pages) |
5 October 2006 | Particulars of mortgage/charge (8 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: fao group legal sg house 41 tower hill london EC3N 4SG (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: fao group legal sg house 41 tower hill london EC3N 4SG (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
31 August 2005 | Particulars of mortgage/charge (5 pages) |
31 August 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 July 2005 | Particulars of mortgage/charge (8 pages) |
11 July 2005 | Particulars of mortgage/charge (8 pages) |
1 April 2005 | Particulars of mortgage/charge (8 pages) |
1 April 2005 | Particulars of mortgage/charge (8 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
12 October 2004 | Particulars of mortgage/charge (8 pages) |
12 October 2004 | Particulars of mortgage/charge (8 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
13 July 2004 | Particulars of mortgage/charge (8 pages) |
13 July 2004 | Particulars of mortgage/charge (8 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 April 2004 | Particulars of mortgage/charge (5 pages) |
20 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Particulars of mortgage/charge (8 pages) |
15 April 2004 | Particulars of mortgage/charge (8 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
15 October 2003 | Particulars of property mortgage/charge (6 pages) |
15 October 2003 | Particulars of mortgage/charge (7 pages) |
15 October 2003 | Particulars of property mortgage/charge (6 pages) |
15 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members
|
11 October 2002 | Return made up to 30/09/02; full list of members
|
30 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
11 March 2002 | Particulars of mortgage/charge (7 pages) |
11 March 2002 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members
|
30 October 2001 | Return made up to 30/09/01; full list of members
|
26 September 2001 | Particulars of mortgage/charge (7 pages) |
26 September 2001 | Particulars of mortgage/charge (7 pages) |
25 September 2001 | Particulars of mortgage/charge (11 pages) |
25 September 2001 | Particulars of mortgage/charge (11 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members
|
21 May 2001 | Return made up to 30/04/01; full list of members
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
5 March 2001 | Return made up to 31/01/01; full list of members
|
5 March 2001 | Return made up to 31/01/01; full list of members
|
21 February 2001 | Particulars of mortgage/charge (7 pages) |
21 February 2001 | Particulars of mortgage/charge (7 pages) |
21 February 2001 | Particulars of mortgage/charge (7 pages) |
21 February 2001 | Particulars of mortgage/charge (7 pages) |
12 December 2000 | Particulars of mortgage/charge (7 pages) |
12 December 2000 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 May 2000 | Company name changed socgen lease LIMITED\certificate issued on 26/05/00 (2 pages) |
25 May 2000 | Company name changed socgen lease LIMITED\certificate issued on 26/05/00 (2 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members
|
12 May 2000 | Return made up to 30/04/00; full list of members
|
23 March 2000 | Particulars of mortgage/charge (7 pages) |
23 March 2000 | Particulars of mortgage/charge (7 pages) |
28 January 2000 | Particulars of mortgage/charge (11 pages) |
28 January 2000 | Particulars of mortgage/charge (11 pages) |
28 January 2000 | Particulars of mortgage/charge (11 pages) |
28 January 2000 | Particulars of mortgage/charge (11 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Return made up to 30/04/99; full list of members (8 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Return made up to 30/04/99; full list of members (8 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | New director appointed (3 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
29 April 1999 | Director's particulars changed (1 page) |
29 April 1999 | Director's particulars changed (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: exchange house primrose street london EC2A 2HT (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: exchange house primrose street london EC2A 2HT (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 30/04/98; full list of members (8 pages) |
29 June 1998 | Return made up to 30/04/98; full list of members (8 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
9 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
9 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Return made up to 30/04/97; full list of members (7 pages) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Return made up to 30/04/97; full list of members (7 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
17 October 1996 | Amended full group accounts made up to 31 December 1995 (19 pages) |
17 October 1996 | Amended full group accounts made up to 31 December 1995 (19 pages) |
3 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
3 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Return made up to 30/04/96; no change of members (7 pages) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Director's particulars changed (2 pages) |
29 May 1996 | Director's particulars changed (2 pages) |
29 May 1996 | Return made up to 30/04/96; no change of members (7 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (2 pages) |
4 April 1996 | New director appointed (1 page) |
4 April 1996 | New director appointed (1 page) |
4 April 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
24 May 1995 | Director resigned;new director appointed (4 pages) |
24 May 1995 | Director resigned;new director appointed (4 pages) |
3 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
3 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
7 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
30 June 1992 | Resolutions
|
30 June 1992 | Resolutions
|
3 January 1991 | Resolutions
|
3 January 1991 | £ nc 5000000/10000000 20/12/90 (1 page) |
3 January 1991 | £ nc 5000000/10000000 20/12/90 (1 page) |
3 January 1991 | Resolutions
|
22 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1988 | Nc inc already adjusted (1 page) |
18 February 1988 | Wd 19/01/88 ad 31/12/87--------- £ si 4000000@1=4000000 £ ic 1000000/5000000 (2 pages) |
18 February 1988 | Nc inc already adjusted (1 page) |
18 February 1988 | Wd 19/01/88 ad 31/12/87--------- £ si 4000000@1=4000000 £ ic 1000000/5000000 (2 pages) |
1 December 1978 | Company name changed\certificate issued on 01/12/78 (2 pages) |
1 December 1978 | Company name changed\certificate issued on 01/12/78 (2 pages) |
18 July 1975 | Certificate of incorporation (1 page) |
18 July 1975 | Certificate of incorporation (1 page) |