London
EC1M 5UA
Director Name | Dale Nicholas Christilaw |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2005(29 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Director Name | Mrs Rebecca Elizabeth Alden Farrar Hockley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2005(29 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Secretary Name | Dale Nicholas Christilaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2005(29 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Great Thrift Petts Wood Kent BR5 1NG |
Director Name | Mr Jack Alan Blackwell |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1993) |
Role | Retail Executive |
Correspondence Address | 61 Holcombe Road London N17 9AR |
Director Name | Peter Bollicier |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 November 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1993) |
Role | Retail Executive |
Correspondence Address | 1 Walton Place London SW3 1RH |
Director Name | Mr Eswantrad Prem Todcaram |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1993) |
Role | Accountant |
Correspondence Address | 2 Wildcroft Gardens Edgware Middlesex HA8 6TJ |
Director Name | Terrance Anthony Deards |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1993) |
Role | Retail Executive |
Correspondence Address | Hillside 16 Drakes Close Esher Surrey KT10 8PQ |
Director Name | Rosemary Lucy Winifred Dartnall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1993) |
Role | Retail Executive |
Correspondence Address | 56 Durley Road Stamford Hill London N16 5JS |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 24 Batchelors Way Amersham Buckinghamshire HP7 9AJ |
Director Name | James Ralph Parnell Davies |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(16 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 05 July 1993) |
Role | Lawyer |
Correspondence Address | 24 Batchelors Way Amersham Buckinghamshire HP7 9AJ |
Director Name | Mr Richard John Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(16 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fulshaw Court Mill Road Marlow Buckinghamshire SL7 1QB |
Director Name | Susan Jerman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(17 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Apartment 743, Nell Gwynn House Sloane Avenue London SW3 3BG |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(17 years after company formation) |
Appointment Duration | 9 years (resigned 01 August 2002) |
Role | Secretary |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Mr David Royston Webb |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 August 1996) |
Role | Lawyer |
Correspondence Address | 13 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AX |
Director Name | Mr John Graham Hawkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Avenue Tadworth Surrey KT20 5DB |
Director Name | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1999(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2002) |
Role | Co Director |
Correspondence Address | Westfield The Meads Old Avenue Weybridge Surrey KT13 0LS |
Director Name | Mr Anil Tanna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 149 Albury Drive Pinner Middlesex HA5 3RH |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2005) |
Role | Lawyer |
Correspondence Address | 22 Thurleigh Road London SW12 8UG |
Secretary Name | Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 30 Tolsey Mead Borough Green Sevenoaks Kent TN15 8EJ |
Director Name | Simon David Hatherly Dean |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2005) |
Role | Chartered Secretary |
Correspondence Address | 30 Tolsey Mead Borough Green Sevenoaks Kent TN15 8EJ |
Director Name | Bianca Patricia Foley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(29 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | 27 Grove Avenue Twickenham Middlesex TW1 4HX |
Director Name | David John Wilkinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(29 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sworders Close Great Hormead Buntingford Hertfordshire SG9 0NT |
Director Name | Sally McClymont |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesseymans Cottage The Green Nun Monkton York YO26 8EW |
Director Name | Mr Ira Martin Dansky |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2011(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Director Name | Mr Wesley Roy Card |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2011(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Website | kurtgeiger.com |
---|---|
Telephone | 01225 464477 |
Telephone region | Bath |
Registered Address | 24 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
301k at £1 | Kurt Geiger LTD 100.00% Ordinary |
---|
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
3 July 1984 | Delivered on: 13 July 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M26. 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 |
---|---|
23 December 1983 | Delivered on: 6 January 1984 Satisfied on: 28 April 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts due or owing to the company present and future. (See doc. M25). Fully Satisfied |
31 March 1982 | Delivered on: 7 April 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 158 oxford street W1. London borough of the city of westminster. Fully Satisfied |
15 March 1982 | Delivered on: 22 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 68 new bond street westminster. Fully Satisfied |
17 August 1979 | Delivered on: 4 September 1979 Persons entitled: Schlesinger Limited. Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and current assets of the company present and future including uncalled capital. Fully Satisfied |
1 February 2021 | Accounts for a dormant company made up to 1 February 2020 (5 pages) |
---|---|
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 26 January 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 27 January 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 28 January 2017 (5 pages) |
20 September 2017 | Accounts for a dormant company made up to 28 January 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 September 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
19 September 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
15 October 2015 | Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 20 September 2010 (2 pages) |
15 October 2015 | Director's details changed for Dale Christilaw on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Dale Christilaw on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 20 September 2010 (2 pages) |
15 October 2015 | Director's details changed for Mrs Rebecca Elizabeth Alden Farrar Hockley on 20 September 2010 (2 pages) |
15 October 2015 | Director's details changed for Mrs Rebecca Elizabeth Alden Farrar Hockley on 20 September 2010 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 May 2015 | Termination of appointment of Sally Mcclymont as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Sally Mcclymont as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Sally Mcclymont as a director on 1 May 2015 (1 page) |
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 June 2014 | Termination of appointment of Ira Dansky as a director (1 page) |
2 June 2014 | Termination of appointment of Ira Dansky as a director (1 page) |
2 June 2014 | Termination of appointment of Wesley Card as a director (1 page) |
2 June 2014 | Termination of appointment of Wesley Card as a director (1 page) |
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
1 July 2013 | Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages) |
1 July 2013 | Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages) |
1 July 2013 | Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages) |
1 July 2013 | Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages) |
1 July 2013 | Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages) |
1 July 2013 | Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page) |
8 November 2011 | Accounts for a dormant company made up to 29 January 2011 (5 pages) |
8 November 2011 | Accounts for a dormant company made up to 29 January 2011 (5 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
28 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
15 June 2011 | Appointment of Mr Wesley Roy Card as a director (2 pages) |
15 June 2011 | Appointment of Mr Ira Martin Dansky as a director (2 pages) |
15 June 2011 | Appointment of Mr Wesley Roy Card as a director (2 pages) |
15 June 2011 | Appointment of Mr Ira Martin Dansky as a director (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 30 January 2010 (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 30 January 2010 (5 pages) |
1 July 2010 | Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 1 November 2009 (2 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 1 November 2009 (2 pages) |
1 July 2010 | Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 1 November 2009 (2 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 2 February 2008 (5 pages) |
16 October 2008 | Accounts for a dormant company made up to 2 February 2008 (5 pages) |
16 October 2008 | Accounts for a dormant company made up to 2 February 2008 (5 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
29 February 2008 | Appointment terminated director bianca foley (1 page) |
29 February 2008 | Appointment terminated director bianca foley (1 page) |
18 October 2007 | Accounts for a dormant company made up to 3 February 2007 (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 3 February 2007 (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 3 February 2007 (5 pages) |
29 June 2007 | Return made up to 29/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 29/06/07; full list of members (3 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
27 June 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 08/11/05; full list of members (8 pages) |
14 December 2005 | Return made up to 08/11/05; full list of members (8 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 87-135 brompton road knightsbridge london SW1X 7XL (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New secretary appointed;new director appointed (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 87-135 brompton road knightsbridge london SW1X 7XL (1 page) |
29 July 2005 | New secretary appointed;new director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
29 July 2005 | New director appointed (3 pages) |
23 July 2005 | Resolutions
|
23 July 2005 | Resolutions
|
6 July 2005 | Full accounts made up to 29 January 2005 (7 pages) |
6 July 2005 | Full accounts made up to 29 January 2005 (7 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 January 2004 (7 pages) |
24 June 2004 | Full accounts made up to 31 January 2004 (7 pages) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 1 February 2003 (7 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (7 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (7 pages) |
20 November 2003 | Return made up to 08/11/03; full list of members
|
20 November 2003 | Return made up to 08/11/03; full list of members
|
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
29 November 2002 | Full accounts made up to 2 February 2002 (7 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (7 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (7 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New secretary appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
30 November 2001 | Full accounts made up to 27 January 2001 (7 pages) |
30 November 2001 | Full accounts made up to 27 January 2001 (7 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
24 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 29 January 2000 (8 pages) |
2 August 2000 | Full accounts made up to 29 January 2000 (8 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (3 pages) |
1 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (8 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (8 pages) |
27 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
21 November 1997 | Return made up to 08/11/97; full list of members
|
21 November 1997 | Return made up to 08/11/97; full list of members
|
22 July 1997 | Full accounts made up to 1 February 1997 (9 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (9 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (9 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page) |
22 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
22 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 27 January 1996 (9 pages) |
22 July 1996 | Full accounts made up to 27 January 1996 (9 pages) |
14 July 1996 | New director appointed (3 pages) |
14 July 1996 | New director appointed (3 pages) |
28 November 1995 | Return made up to 08/11/95; no change of members (6 pages) |
28 November 1995 | Return made up to 08/11/95; no change of members (6 pages) |
19 July 1994 | Memorandum and Articles of Association (49 pages) |
19 July 1994 | Memorandum and Articles of Association (49 pages) |
28 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1993 | Memorandum and Articles of Association (49 pages) |
18 February 1993 | Memorandum and Articles of Association (49 pages) |
29 January 1991 | Director resigned;new director appointed (2 pages) |
29 January 1991 | Director resigned;new director appointed (2 pages) |
13 August 1990 | Director resigned (2 pages) |
13 August 1990 | Director resigned (2 pages) |
12 July 1990 | Director resigned (2 pages) |
12 July 1990 | Director resigned (2 pages) |
27 February 1990 | Full accounts made up to 29 April 1989 (14 pages) |
27 February 1990 | Full accounts made up to 29 April 1989 (14 pages) |
4 May 1989 | Director resigned (2 pages) |
4 May 1989 | Director resigned (2 pages) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1984 | Particulars of mortgage/charge (3 pages) |
13 July 1984 | Particulars of mortgage/charge (3 pages) |
1 September 1979 | Particulars of mortgage/charge (4 pages) |
1 September 1979 | Particulars of mortgage/charge (4 pages) |