London
SE1 1YT
Secretary Name | Nicholas Charles Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2009(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 71 Newcomen Street London SE1 1YT |
Director Name | Emma Jane Riley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2011(34 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Commercial Lettings Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Newcomen Street London SE1 1YT |
Director Name | Mr Mark Bramham Adler |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(37 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Newcomen Street London SE1 1YT |
Director Name | Ms Maria Janine Davies |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(42 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Newcomen Street London SE1 1YT |
Director Name | Mrs Caroline Lorna Anne Riley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 23 January 2009) |
Role | Photographer |
Correspondence Address | 35 Moreton Place London SW1V 2NL |
Director Name | Mr Donald Trevor Riley |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 14 November 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Newcomen Street London SE1 1YT |
Secretary Name | Mr Donald Trevor Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Moreton Place London SW1V 2NL |
Director Name | Ellen Emily Hailey |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2010) |
Role | PR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Southwark Street London SE1 1UN |
Director Name | Mrs Melissa Lorna Riley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 March 2022) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 71 Newcomen Street London SE1 1YT |
Director Name | Mr Paul Andrew Dixon |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Newcomen Street London SE1 1YT |
Website | libertarian.uk.com |
---|
Registered Address | 71 Newcomen Street London SE1 1YT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Mr Nicholas Charles Riley 35.00% Ordinary |
---|---|
60 at £1 | Mrs Emma Jane Riley 30.00% Ordinary B |
40 at £1 | Mr Nicholas Charles Riley 20.00% Ordinary B |
29 at £1 | Mrs Melissa Lorna Riley 14.50% Ordinary |
1 at £1 | Mrs Caroline Lorna Riley 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,171,939 |
Cash | £88,682 |
Current Liabilities | £906,152 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
14 October 2011 | Delivered on: 25 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the deposit and each and every debt represented by the deposit see image for full details. Outstanding |
---|---|
28 February 2014 | Delivered on: 13 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 November 2012 | Delivered on: 30 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161 borough high street t/no.319284, 163 borough high street t/no. TGL138380, 165 ang 167 borough high street t/no. TGL138372 (for further details please see MG01 form) all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
14 October 2011 | Delivered on: 26 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 newcomen street london t/no LN58278 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
23 February 2011 | Delivered on: 3 March 2011 Satisfied on: 22 November 2012 Persons entitled: Caroline Lorna Anne Flint Classification: Legal charge Secured details: £2,861,765.00 due or to become due from the company to the chargee. Particulars: Land lying on the west side of south street romford t/n EGL140361. Fully Satisfied |
23 February 2011 | Delivered on: 3 March 2011 Satisfied on: 22 November 2012 Persons entitled: Caroline Lorna Anne Flint Classification: Legal charge Secured details: £2,861,765.00 due or to become due from the company to the chargee. Particulars: Land lying on the north side of oldchurch road romford t/n EGL257129. Fully Satisfied |
23 February 2011 | Delivered on: 2 March 2011 Satisfied on: 22 November 2012 Persons entitled: Caroline Lorna Anne Flint Classification: Legal charge Secured details: Two million eight hundred and sixty one thousand seven hundred and sixty five pounds due or to become due from the company to the chargee. Particulars: 3 calvert's building, 52 borough high street and part of the site of the passage known as calvert's buildings t/no: SGL337667. Fully Satisfied |
2 February 1995 | Delivered on: 8 February 1995 Satisfied on: 18 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 42 southwark street l/b of southwark title no LN21864 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 July 1984 | Delivered on: 26 July 1984 Satisfied on: 18 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 70 newcomen street london SE1. Title no ln 58278 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 1984 | Delivered on: 26 July 1984 Satisfied on: 18 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 169A borough high street london SE1 title no sgl 318475 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1983 | Delivered on: 1 July 1983 Persons entitled: D. N. Richardson J. D. Wigan M. C. Wigan Classification: Mortgage Secured details: £250,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 70 new comer street, london SE1 title no ln 58278. and all buildings, fixtures, fittings, plant, machinery, apparatus (growing crops) goods and materials. Fully Satisfied |
3 June 1981 | Delivered on: 9 June 1981 Satisfied on: 18 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 165A borough high street southwark title no sgl 285527. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
4 September 2023 | Change of details for Mr Nicholas Charles Riley as a person with significant control on 3 September 2023 (2 pages) |
31 August 2023 | Termination of appointment of Maria Janine Davies as a director on 31 August 2023 (1 page) |
22 December 2022 | Confirmation statement made on 13 December 2022 with updates (5 pages) |
22 December 2022 | Change of details for Mr Nicholas Charles Riley as a person with significant control on 22 March 2022 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 July 2022 | Purchase of own shares. (3 pages) |
16 June 2022 | Cancellation of shares. Statement of capital on 22 March 2022
|
24 May 2022 | Termination of appointment of Melissa Lorna Riley as a director on 22 March 2022 (1 page) |
28 March 2022 | Termination of appointment of Paul Andrew Dixon as a director on 22 March 2022 (1 page) |
4 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (12 pages) |
2 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
8 August 2019 | Appointment of Mr Paul Andrew Dixon as a director on 1 August 2019 (2 pages) |
2 April 2019 | Appointment of Ms Maria Janine Davies as a director on 1 April 2019 (2 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
19 December 2017 | Appointment of Mrs Melissa Lorna Riley as a director on 14 November 2017 (2 pages) |
19 December 2017 | Appointment of Mrs Melissa Lorna Riley as a director on 14 November 2017 (2 pages) |
8 December 2017 | Termination of appointment of Donald Trevor Riley as a director on 14 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Donald Trevor Riley as a director on 14 November 2017 (1 page) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
26 November 2016 | Satisfaction of charge 9 in full (5 pages) |
26 November 2016 | Satisfaction of charge 9 in full (5 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
4 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
4 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 March 2014 | Registration of charge 012889540012 (19 pages) |
13 March 2014 | Registration of charge 012889540012 (19 pages) |
31 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
2 January 2014 | Director's details changed for Mr Mark Bramham Alder on 13 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Mark Bramham Alder on 13 December 2013 (2 pages) |
23 December 2013 | Appointment of Mr Mark Bramham Alder as a director (2 pages) |
23 December 2013 | Appointment of Mr Mark Bramham Alder as a director (2 pages) |
18 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
31 July 2013 | Registered office address changed from 42 Southwark Street London SE1 1UN on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 42 Southwark Street London SE1 1UN on 31 July 2013 (1 page) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 February 2012 | Director's details changed for Mr Nicholas Charles Riley on 13 December 2011 (2 pages) |
27 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
27 February 2012 | Director's details changed for Mr Nicholas Charles Riley on 13 December 2011 (2 pages) |
27 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
24 February 2012 | Secretary's details changed for Nicholas Charles Riley on 13 December 2011 (1 page) |
24 February 2012 | Director's details changed for Emma Jane Riley on 13 December 2011 (2 pages) |
24 February 2012 | Director's details changed for Emma Jane Riley on 13 December 2011 (2 pages) |
24 February 2012 | Secretary's details changed for Nicholas Charles Riley on 13 December 2011 (1 page) |
7 February 2012 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
7 February 2012 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
7 February 2012 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 September 2011 | Appointment of Emma Jane Riley as a director (3 pages) |
26 September 2011 | Appointment of Emma Jane Riley as a director (3 pages) |
6 September 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
6 September 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
6 September 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
3 June 2011 | Statement of company's objects (2 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
3 June 2011 | Statement of company's objects (2 pages) |
3 June 2011 | Resolutions
|
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 February 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
4 February 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
4 February 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Cancellation of shares. Statement of capital on 25 May 2010
|
25 May 2010 | Cancellation of shares. Statement of capital on 25 May 2010
|
12 May 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Purchase of own shares. (3 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
3 March 2010 | Termination of appointment of Ellen Hailey as a director (1 page) |
3 March 2010 | Termination of appointment of Ellen Hailey as a director (1 page) |
29 January 2010 | Director's details changed for Mr Donald Trevor Riley on 13 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Ellen Emily Hailey on 13 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Donald Trevor Riley on 13 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Ellen Emily Hailey on 13 December 2009 (2 pages) |
20 October 2009 | Appointment of Nicholas Charles Riley as a secretary (1 page) |
20 October 2009 | Appointment of Nicholas Charles Riley as a secretary (1 page) |
1 October 2009 | Appointment terminated secretary donald riley (1 page) |
1 October 2009 | Appointment terminated secretary donald riley (1 page) |
25 August 2009 | Director appointed nicholas charles riley (1 page) |
25 August 2009 | Director appointed nicholas charles riley (1 page) |
31 July 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
31 July 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
31 July 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
4 March 2009 | Company name changed dedicated data systems LIMITED\certificate issued on 05/03/09 (2 pages) |
4 March 2009 | Company name changed dedicated data systems LIMITED\certificate issued on 05/03/09 (2 pages) |
26 January 2009 | Appointment terminated director caroline riley (1 page) |
26 January 2009 | Appointment terminated director caroline riley (1 page) |
9 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
6 October 2008 | Director appointed ellen emily hailey (2 pages) |
6 October 2008 | Director appointed ellen emily hailey (2 pages) |
29 July 2008 | Accounts for a small company made up to 5 April 2008 (5 pages) |
29 July 2008 | Accounts for a small company made up to 5 April 2008 (5 pages) |
29 July 2008 | Accounts for a small company made up to 5 April 2008 (5 pages) |
6 February 2008 | Full accounts made up to 5 April 2007 (13 pages) |
6 February 2008 | Full accounts made up to 5 April 2007 (13 pages) |
6 February 2008 | Full accounts made up to 5 April 2007 (13 pages) |
15 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
29 December 2006 | Return made up to 13/12/06; full list of members (7 pages) |
29 December 2006 | Return made up to 13/12/06; full list of members (7 pages) |
29 November 2006 | Accounts for a small company made up to 5 April 2006 (5 pages) |
29 November 2006 | Accounts for a small company made up to 5 April 2006 (5 pages) |
29 November 2006 | Accounts for a small company made up to 5 April 2006 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
15 February 2005 | Ad 08/02/05--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
15 February 2005 | Ad 08/02/05--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
20 September 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
20 September 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
20 September 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
5 December 2003 | Return made up to 13/12/03; full list of members
|
5 December 2003 | Return made up to 13/12/03; full list of members
|
23 July 2003 | Registered office changed on 23/07/03 from: 1 chapel court london SE1 1HH (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 1 chapel court london SE1 1HH (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
16 July 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
16 July 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
30 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
30 December 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
30 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
7 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
18 September 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
18 September 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
18 September 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
10 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
10 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
20 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
20 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
7 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
4 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
4 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 5 April 1998 (5 pages) |
22 September 1998 | Full accounts made up to 5 April 1998 (5 pages) |
22 September 1998 | Full accounts made up to 5 April 1998 (5 pages) |
5 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
5 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 5 April 1997 (5 pages) |
25 September 1997 | Full accounts made up to 5 April 1997 (5 pages) |
25 September 1997 | Full accounts made up to 5 April 1997 (5 pages) |
30 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
13 August 1996 | Full accounts made up to 5 April 1996 (5 pages) |
13 August 1996 | Full accounts made up to 5 April 1996 (5 pages) |
13 August 1996 | Full accounts made up to 5 April 1996 (5 pages) |
8 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 October 1995 | Full accounts made up to 5 April 1995 (5 pages) |
18 October 1995 | Full accounts made up to 5 April 1995 (5 pages) |
18 October 1995 | Full accounts made up to 5 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
15 November 1994 | Full accounts made up to 5 April 1994 (5 pages) |
15 November 1994 | Full accounts made up to 5 April 1994 (5 pages) |
15 November 1994 | Full accounts made up to 5 April 1994 (5 pages) |
7 March 1994 | Full accounts made up to 5 April 1993 (5 pages) |
7 March 1994 | Full accounts made up to 5 April 1993 (5 pages) |
7 March 1994 | Full accounts made up to 5 April 1993 (5 pages) |
10 March 1993 | Full accounts made up to 5 April 1992 (5 pages) |
10 March 1993 | Full accounts made up to 5 April 1992 (5 pages) |
10 March 1993 | Full accounts made up to 5 April 1992 (5 pages) |
30 August 1991 | Full accounts made up to 5 April 1991 (5 pages) |
30 August 1991 | Full accounts made up to 5 April 1991 (5 pages) |
30 August 1991 | Full accounts made up to 5 April 1991 (5 pages) |
5 November 1990 | Full accounts made up to 5 April 1990 (5 pages) |
5 November 1990 | Full accounts made up to 5 April 1990 (5 pages) |
5 November 1990 | Full accounts made up to 5 April 1990 (5 pages) |
5 September 1989 | Full accounts made up to 5 April 1989 (5 pages) |
5 September 1989 | Full accounts made up to 5 April 1989 (5 pages) |
5 September 1989 | Full accounts made up to 5 April 1989 (5 pages) |
1 December 1988 | Full accounts made up to 5 April 1988 (5 pages) |
1 December 1988 | Full accounts made up to 5 April 1988 (5 pages) |
1 December 1988 | Full accounts made up to 5 April 1988 (5 pages) |
3 October 1987 | Full accounts made up to 5 April 1987 (5 pages) |
3 October 1987 | Full accounts made up to 5 April 1987 (5 pages) |
3 October 1987 | Full accounts made up to 5 April 1987 (5 pages) |
2 December 1980 | Accounts made up to 5 April 1980 (3 pages) |
2 December 1980 | Accounts made up to 5 April 1980 (3 pages) |
2 December 1980 | Accounts made up to 5 April 1980 (3 pages) |
2 December 1976 | Incorporation (12 pages) |
2 December 1976 | Incorporation (12 pages) |