London
SW1P 9ZP
Director Name | Edward Glynne Stephen Roose |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(15 years after company formation) |
Appointment Duration | 12 years (resigned 01 October 2003) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rye Cottage Spinney Lane Itchenor Chichester West Sussex PO20 7DJ |
Director Name | Mr Robert Bellamy |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 May 1994) |
Role | Advertising Executive |
Correspondence Address | 22 Longdown Lane North Epsom Surrey KT17 3JQ |
Director Name | Mr Harold William Patrick Coe |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(15 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 July 2003) |
Role | Advertising Executive |
Correspondence Address | Royd House Hebden Road Oxenhope Yorkshire BD22 9TA |
Director Name | Mr Bryan Alan Peake |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(15 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 August 1992) |
Role | Advertising Executive |
Correspondence Address | 1 Rose Cottages Downside Cobham Surrey KT11 3NX |
Director Name | Daniel James Lloyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(15 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 July 2003) |
Role | Advertising Executive |
Correspondence Address | 61 Chelmsford Road South Woodford London E18 2PW |
Director Name | Mr Nicholas David Henry |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(15 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 January 1999) |
Role | Advertising Executive |
Correspondence Address | The Old Blades The Street Berden Bishops Stortford Hertfordshire CM23 1AY |
Director Name | Mr Simon Charles Graemer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 September 1991(15 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 April 2004) |
Role | Finance Director |
Correspondence Address | 5 Dellwood Park Caversham Reading Berkshire RG4 7NX |
Secretary Name | Mr Simon Charles Graemer |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 06 September 1991(15 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 December 2003) |
Role | Finance Director |
Correspondence Address | 5 Dellwood Park Caversham Reading Berkshire RG4 7NX |
Director Name | Nicholas James Fordham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 09 July 2003) |
Role | Advertising Executive |
Correspondence Address | Lancut The Green Leafield Witney Oxfordshire OX8 5NP |
Director Name | Mr Michael Julian Edmund Reid |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 June 2002) |
Role | Advertising Executive |
Correspondence Address | 76 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Mr Edmund Nicholas Will |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 December 2003) |
Role | Advertising Executive |
Correspondence Address | 67 Warwick Park Tunbridge Wells Kent TN2 5EJ |
Director Name | Angus Crawford Fear |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(21 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 July 2003) |
Role | Advertising Executive |
Correspondence Address | 18 Canonbury Park North Islington London N1 2JT |
Director Name | Mr Paul Dubrey |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 1998(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 2000) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 115 College Road London NW10 5EY |
Director Name | Mr Christopher James Satterthwaite |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuesley Manor Tuesley Lane Godalming Surrey GU7 1UD |
Director Name | Robin Mark Dodgson Price |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 71 Barrowgate Road London W4 4QS |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(27 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr David Crowther |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2022) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Registered Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.4m at £0.05 | Roose Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
14 November 2002 | Delivered on: 20 November 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 July 2000 | Delivered on: 31 July 2000 Satisfied on: 22 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture. 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 March 1991 | Delivered on: 3 April 1991 Satisfied on: 26 July 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 November 1982 | Delivered on: 29 November 1982 Satisfied on: 26 July 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. And all fixtures plant and machinery (please see doc M17). Fully Satisfied |
6 March 1978 | Delivered on: 13 March 1978 Satisfied on: 26 July 2000 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: 101 dean street W1 westminster as per an assignment dated 21/12/77. Fully Satisfied |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
22 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
11 November 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
2 June 2022 | Termination of appointment of David Crowther as a director on 31 May 2022 (1 page) |
2 June 2022 | Appointment of Mr Thomas George Tolliss as a director on 31 May 2022 (2 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
15 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
15 October 2021 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page) |
7 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
6 September 2019 | Satisfaction of charge 5 in full (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
28 September 2017 | Director's details changed for Fiona Mary Sharp on 1 August 2017 (2 pages) |
28 September 2017 | Director's details changed for Fiona Mary Sharp on 1 August 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
13 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (5 pages) |
16 October 2007 | New director appointed (5 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
19 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 October 2006 | Return made up to 06/09/06; full list of members (5 pages) |
6 October 2006 | Return made up to 06/09/06; full list of members (5 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (27 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (27 pages) |
14 September 2005 | Return made up to 06/09/05; full list of members (5 pages) |
14 September 2005 | Return made up to 06/09/05; full list of members (5 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 October 2004 | Return made up to 06/09/04; full list of members (5 pages) |
19 October 2004 | Return made up to 06/09/04; full list of members (5 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
4 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
15 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
31 December 2002 | New secretary appointed (1 page) |
31 December 2002 | New secretary appointed (1 page) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 September 2002 | Return made up to 06/09/02; full list of members (8 pages) |
26 September 2002 | Return made up to 06/09/02; full list of members (8 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
1 October 2001 | Return made up to 06/09/01; full list of members
|
1 October 2001 | Return made up to 06/09/01; full list of members
|
22 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 May 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
25 May 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 100 grays inn road london WC1X 8AU (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 100 grays inn road london WC1X 8AU (1 page) |
22 March 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
22 March 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (2 pages) |
29 January 2001 | Director resigned (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
12 October 2000 | Return made up to 06/09/00; full list of members (13 pages) |
12 October 2000 | Return made up to 06/09/00; full list of members (13 pages) |
31 July 2000 | Particulars of mortgage/charge (7 pages) |
31 July 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
12 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
16 May 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
16 May 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
12 October 1999 | Return made up to 06/09/99; change of members (8 pages) |
12 October 1999 | Return made up to 06/09/99; change of members (8 pages) |
9 May 1999 | Full group accounts made up to 30 September 1998 (26 pages) |
9 May 1999 | Full group accounts made up to 30 September 1998 (26 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
8 October 1998 | Return made up to 06/09/98; full list of members
|
8 October 1998 | Return made up to 06/09/98; full list of members
|
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
11 May 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
11 May 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
8 October 1997 | Return made up to 06/09/97; no change of members (6 pages) |
8 October 1997 | Return made up to 06/09/97; no change of members (6 pages) |
12 May 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
12 May 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
9 October 1996 | Return made up to 06/09/96; no change of members (6 pages) |
9 October 1996 | Return made up to 06/09/96; no change of members (6 pages) |
21 March 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
21 March 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
13 September 1995 | Return made up to 06/09/95; full list of members (8 pages) |
13 September 1995 | Return made up to 06/09/95; full list of members (8 pages) |
6 April 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
6 April 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |