London
EC3V 9DU
Director Name | Ms Patricia Murray |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2020(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 October 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Birchin Court, 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Bradley Garnet Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 17 November 2020(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 October 2023) |
Role | President |
Country of Residence | England |
Correspondence Address | Birchin Court, 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Christopher Charles John Pyatt |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Andrews Road Henley-On-Thames Oxfordshire RG9 1JB |
Director Name | Mr Neil Keith Parkyn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 1998) |
Role | Architect & Town Planner |
Correspondence Address | 50 Huntingdon Road London N2 9DU |
Director Name | Colin Malcolm Buchanan |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 2 Eaton Rise London W5 2ER |
Director Name | Mr Michael Charles Mogridge |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Quince Cottage King's Road Bloxham Banbury Oxfordshire OX15 4QE |
Secretary Name | Nicholas Charles Bursey |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 2 Abbeville Road London SW4 9NJ |
Director Name | Mr Malcolm Thomas Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(18 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 December 2004) |
Role | Engineer |
Correspondence Address | The Cottage Comptons Alley Tewkesbury Gloucestershire GL20 5QE Wales |
Secretary Name | Graeme Alan Dykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 6 Heighams Harlow Essex CM19 5NU |
Director Name | Mr Andreas Christodoulou Markides |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(21 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 May 2013) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 4 The Oaks Tadley Hampshire RG26 4XX |
Director Name | Geoffrey Roland Niblett |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(22 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2005) |
Role | Transport Planner |
Correspondence Address | 16 Madeira Park Tunbridge Wells Kent TN2 5SX |
Secretary Name | Nicholas Charles Bursey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(22 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 2 Abbeville Road London SW4 9NJ |
Secretary Name | Michael Peter Sherburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(23 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2001) |
Role | Accountant |
Correspondence Address | 9 Walscombe Close Stoke Sub Hamdon Somerset TA14 6QJ |
Director Name | Mr Atholl Wellesley Noon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Kings Road Kingston Upon Thames Surrey KT2 5JB |
Secretary Name | Trevor John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 June 2011) |
Role | Company Director |
Correspondence Address | 88 Manor Way Ruislip Middlesex HA4 8HL |
Director Name | Mr Simon Keith Morgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Green Lane Northwood Middlesex HA6 2UX |
Director Name | Mr Colin Paul Buchanan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(25 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 December 2013) |
Role | Transport Economist |
Country of Residence | England |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Kevin James Peter Martin McGovern |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2004) |
Role | Town Planner |
Correspondence Address | 3 Chestnut Avenue Ewell Surrey KT19 0SY |
Director Name | Mr Alan Power |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redwood Grove Ealing London W5 4SZ |
Director Name | Claire Patricia Carr |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(28 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 June 2011) |
Role | Company Director |
Correspondence Address | 73 Comiston Drive Edinburgh Midlothian EH10 5QT Scotland |
Director Name | Dr David Anthony Quarmby |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(30 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shooters Hill Road London SE3 7AR |
Director Name | Mr Dominic Paul McTernan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2008(31 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 80 Knock Eden Park Rosetta Belfast County Antrim BT6 0JG Northern Ireland |
Director Name | Adrian Keith Cole |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(32 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 2011) |
Role | Company Director |
Correspondence Address | 33 Mexfield Road London SW15 2RG |
Director Name | Mr Simon James Babes |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(33 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Frances Road Windsor Berkshire SL4 3AJ |
Director Name | Mr Peter Robert Mackellar |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Mr Jonathan Richard Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(34 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 July 2015) |
Role | Area Manager Emea |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Mr Shahram Hemmati |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2014) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Secretary Name | Mr Graeme Ronald Dodd |
---|---|
Status | Resigned |
Appointed | 22 June 2011(34 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 July 2015) |
Role | Company Director |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Mr Leon Anthony Power |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2015(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 2016) |
Role | Financial Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Secretary Name | Mr Michael Timothy Norris |
---|---|
Status | Resigned |
Appointed | 06 July 2015(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Resigned |
Appointed | 23 May 2018(41 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Mr David Ellis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(41 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN |
Director Name | Mrs Brenda Connell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2019(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Website | colinbuchanan.com |
---|
Registered Address | Birchin Court, 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5m at £0.1 | Sinclair Knight Merz (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,951 |
Net Worth | £194,824 |
Cash | £33,318 |
Current Liabilities | £4,440 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 November 2003 | Delivered on: 6 December 2003 Satisfied on: 15 March 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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: 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 |
---|---|
9 June 1998 | Delivered on: 13 June 1998 Satisfied on: 15 March 2006 Persons entitled: 3I PLC Classification: Assignment of deposit account moneys Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that principal sum of £274,307.12 or such sum or such part thereof as is for the time being standing to the credit of account number 20013909 in the name of 3I group PLC at the royal bank of scotland PLC,corporate banking office,5-10 great tower street,london EC3P 3HX with all interest credited thereto and all the right title and interest of the company whatsoever therein both present and future. Fully Satisfied |
20 August 1990 | Delivered on: 29 August 1990 Satisfied on: 17 June 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 August 1990 | Delivered on: 6 August 1990 Satisfied on: 15 March 2006 Persons entitled: Target Life Assurance Company Limited Classification: Mortgage Secured details: £45,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 59 queens gardens paddington london. Fully Satisfied |
1 August 1988 | Delivered on: 2 August 1988 Satisfied on: 15 March 2006 Persons entitled: 3I PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 August 1988 | Delivered on: 2 August 1988 Satisfied on: 26 October 2000 Persons entitled: 3I PLC Classification: 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 59 queens gardens london W2 3AF & all buildings & fixtures fixed plant & machinery. Fully Satisfied |
23 August 1985 | Delivered on: 30 August 1985 Satisfied on: 15 March 2006 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: 59 queens gardens london W2 title no.- Ln 92846 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1983 | Delivered on: 12 October 1983 Satisfied on: 15 March 2006 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of a legal mortgage over the property. F/h 59 queens gardens paddington, london W2 title no. Ln 92846 with title absolute with all buildings and fixtures fixed plant & machinery. Fully Satisfied |
5 August 2008 | Delivered on: 8 August 2008 Satisfied on: 17 June 2011 Persons entitled: Ls Onc Holdings Limited Classification: Rent deposit deed 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: £167,797.05 see image for full details. Fully Satisfied |
5 August 2008 | Delivered on: 8 August 2008 Satisfied on: 17 June 2011 Persons entitled: Ls Onc Holdings Limited Classification: Rent deposit deed 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: £167,966.25 see image for full details. Fully Satisfied |
26 November 2007 | Delivered on: 28 November 2007 Satisfied on: 17 June 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 550/01/67647081 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
16 August 2006 | Delivered on: 22 August 2006 Satisfied on: 17 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 March 2006 | Delivered on: 11 March 2006 Satisfied on: 17 June 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 09482520 and 06450308 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
4 May 1979 | Delivered on: 10 May 1979 Satisfied on: 15 March 2006 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: L/H 47 princes gate london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2023 | Return of final meeting in a members' voluntary winding up (14 pages) |
20 October 2022 | Liquidators' statement of receipts and payments to 8 September 2022 (14 pages) |
29 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
21 September 2021 | Registered office address changed from 27 Great West Road Brentford TW8 9BW England to Birchin Court, 20 Birchin Lane London EC3V 9DU on 21 September 2021 (2 pages) |
21 September 2021 | Resolutions
|
21 September 2021 | Appointment of a voluntary liquidator (3 pages) |
21 September 2021 | Declaration of solvency (5 pages) |
16 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
18 November 2020 | Appointment of Mr Bradley Garnet Andrews as a director on 17 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page) |
18 November 2020 | Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 30 June 2020 (13 pages) |
1 October 2020 | Full accounts made up to 30 June 2019 (19 pages) |
20 January 2020 | Change of details for Sinclair Knight Merz (Europe) Limited as a person with significant control on 14 June 2019 (2 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2019 | Full accounts made up to 30 September 2018 (17 pages) |
12 June 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
30 May 2019 | Registered office address changed from C/O Graeme Dodd 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page) |
29 May 2019 | Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of David Ellis as a director on 26 April 2019 (1 page) |
29 May 2019 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page) |
29 May 2019 | Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page) |
7 May 2019 | Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages) |
20 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
6 September 2018 | Appointment of Mr David Ellis as a director on 5 September 2018 (2 pages) |
23 May 2018 | Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages) |
21 May 2018 | Full accounts made up to 30 September 2017 (19 pages) |
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
10 January 2017 | Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages) |
10 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages) |
10 January 2017 | Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
28 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 October 2015 | Resolutions
|
21 October 2015 | Memorandum and Articles of Association (12 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Memorandum and Articles of Association (12 pages) |
1 September 2015 | Memorandum and Articles of Association (17 pages) |
1 September 2015 | Memorandum and Articles of Association (12 pages) |
1 September 2015 | Memorandum and Articles of Association (17 pages) |
1 September 2015 | Memorandum and Articles of Association (12 pages) |
8 July 2015 | Appointment of Mr Michael Timothy Norris as a secretary on 6 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Michael Timothy Norris as a secretary on 6 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Michael Timothy Norris as a secretary on 6 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page) |
7 July 2015 | Appointment of Mr Leon Anthony Power as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Leon Anthony Power as a director on 6 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Graeme Ronald Dodd as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Jonathan Richard Pike as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Graeme Ronald Dodd as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Jonathan Richard Pike as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Graeme Ronald Dodd as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Leon Anthony Power as a director on 6 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Jonathan Richard Pike as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page) |
1 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
20 November 2014 | Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page) |
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 September 2014 | Auditor's resignation (2 pages) |
16 September 2014 | Auditor's resignation (2 pages) |
5 August 2014 | Section 519 (2 pages) |
5 August 2014 | Section 519 (2 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
26 June 2014 | Termination of appointment of Colin Buchanan as a director (1 page) |
26 June 2014 | Termination of appointment of Colin Buchanan as a director (1 page) |
6 June 2014 | Termination of appointment of Peter Mackellar as a director (1 page) |
6 June 2014 | Termination of appointment of Peter Mackellar as a director (1 page) |
8 April 2014 | Previous accounting period shortened from 30 June 2014 to 30 September 2013 (1 page) |
8 April 2014 | Previous accounting period shortened from 30 June 2014 to 30 September 2013 (1 page) |
20 February 2014 | Full accounts made up to 23 June 2013 (20 pages) |
20 February 2014 | Full accounts made up to 23 June 2013 (20 pages) |
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 June 2013 | Full accounts made up to 24 June 2012 (22 pages) |
17 June 2013 | Full accounts made up to 24 June 2012 (22 pages) |
7 June 2013 | Termination of appointment of Andreas Markides as a director (1 page) |
7 June 2013 | Termination of appointment of Andreas Markides as a director (1 page) |
26 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Director's details changed for Colin Paul Buchanan on 28 September 2012 (2 pages) |
25 October 2012 | Director's details changed for Colin Paul Buchanan on 28 September 2012 (2 pages) |
1 March 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
1 March 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
9 January 2012 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
9 January 2012 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
24 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (33 pages) |
24 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (33 pages) |
27 September 2011 | Registered office address changed from Alberton House St. Marys Parsonage Manchester M3 2WJ United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Alberton House St. Marys Parsonage Manchester M3 2WJ United Kingdom on 27 September 2011 (1 page) |
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
7 September 2011 | Termination of appointment of Adrian Cole as a director (1 page) |
7 September 2011 | Termination of appointment of Atholl Noon as a director (1 page) |
7 September 2011 | Termination of appointment of Michael Roberts as a director (1 page) |
7 September 2011 | Termination of appointment of Simon Morgan as a director (1 page) |
7 September 2011 | Termination of appointment of Simon Babes as a director (1 page) |
7 September 2011 | Termination of appointment of Michael Roberts as a director (1 page) |
7 September 2011 | Termination of appointment of Christopher Pyatt as a director (1 page) |
7 September 2011 | Termination of appointment of Simon Babes as a director (1 page) |
7 September 2011 | Termination of appointment of Trevor Bradshaw as a secretary (1 page) |
7 September 2011 | Termination of appointment of Claire Carr as a director (1 page) |
7 September 2011 | Termination of appointment of Adrian Cole as a director (1 page) |
7 September 2011 | Termination of appointment of Christopher Pyatt as a director (1 page) |
7 September 2011 | Termination of appointment of Claire Carr as a director (1 page) |
7 September 2011 | Termination of appointment of Trevor Bradshaw as a secretary (1 page) |
7 September 2011 | Termination of appointment of Simon Morgan as a director (1 page) |
7 September 2011 | Termination of appointment of Atholl Noon as a director (1 page) |
13 July 2011 | Purchase of own shares. (3 pages) |
13 July 2011 | Purchase of own shares. (3 pages) |
22 June 2011 | Appointment of Mr Jonathan Richard Pike as a director (2 pages) |
22 June 2011 | Appointment of Mr Graeme Dodd as a secretary (1 page) |
22 June 2011 | Appointment of Mr Graeme Dodd as a secretary (1 page) |
22 June 2011 | Appointment of Mr Jonathan Richard Pike as a director (2 pages) |
21 June 2011 | Registered office address changed from 20 Eastbourne Terrace London W2 6LG England on 21 June 2011 (1 page) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 June 2011 | Appointment of Mr Peter Mackellar as a director (2 pages) |
21 June 2011 | Appointment of Mr Peter Mackellar as a director (2 pages) |
21 June 2011 | Appointment of Mr Gregory William Shanahan as a director (2 pages) |
21 June 2011 | Appointment of Mr Shahram Hemmati as a director (2 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 June 2011 | Appointment of Mr Shahram Hemmati as a director (2 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 June 2011 | Registered office address changed from 20 Eastbourne Terrace London W2 6LG England on 21 June 2011 (1 page) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 June 2011 | Appointment of Mr Gregory William Shanahan as a director (2 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
30 March 2011 | Termination of appointment of Dominic Mcternan as a director (1 page) |
30 March 2011 | Termination of appointment of Dominic Mcternan as a director (1 page) |
2 March 2011 | Termination of appointment of Kevan Weaver as a director (1 page) |
2 March 2011 | Termination of appointment of Kevan Weaver as a director (1 page) |
15 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (35 pages) |
15 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (35 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
10 May 2010 | Appointment of Mr Simon James Babes as a director (2 pages) |
10 May 2010 | Appointment of Mr Simon James Babes as a director (2 pages) |
15 March 2010 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 15 March 2010 (1 page) |
7 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (30 pages) |
7 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (30 pages) |
22 October 2009 | Location of debenture register (1 page) |
22 October 2009 | Location of register of members (1 page) |
22 October 2009 | Location of register of members (1 page) |
22 October 2009 | Location of debenture register (1 page) |
17 August 2009 | Appointment terminated director alan power (1 page) |
17 August 2009 | Appointment terminated director alan power (1 page) |
5 May 2009 | Appointment terminated director colin buchanan (1 page) |
5 May 2009 | Appointment terminated director colin buchanan (1 page) |
12 January 2009 | Director appointed adrian keith cole (2 pages) |
12 January 2009 | Director appointed kevan alun weaver (2 pages) |
12 January 2009 | Director appointed kevan alun weaver (2 pages) |
12 January 2009 | Director appointed adrian keith cole (2 pages) |
19 December 2008 | Appointment terminated director david quarmby (1 page) |
19 December 2008 | Appointment terminated director david quarmby (1 page) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
13 November 2008 | Return made up to 28/09/08; full list of members (29 pages) |
13 November 2008 | Return made up to 28/09/08; full list of members (29 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from newcombe house 45 notting hill gate london W11 3PB (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from newcombe house 45 notting hill gate london W11 3PB (1 page) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
23 January 2008 | Ad 21/12/07--------- £ si [email protected]=7000 £ ic 165000/172000 (3 pages) |
23 January 2008 | Ad 21/12/07--------- £ si [email protected]=7000 £ ic 165000/172000 (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Return made up to 28/09/07; full list of members (28 pages) |
6 November 2007 | Return made up to 28/09/07; full list of members (28 pages) |
29 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
29 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
26 July 2007 | Memorandum and Articles of Association (18 pages) |
26 July 2007 | Memorandum and Articles of Association (18 pages) |
18 July 2007 | £ nc 165000/200000 13/07/07 (2 pages) |
18 July 2007 | £ nc 165000/200000 13/07/07 (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
25 October 2006 | Return made up to 28/09/06; full list of members (25 pages) |
25 October 2006 | Return made up to 28/09/06; full list of members (25 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
1 September 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
29 August 2006 | S-div 11/08/06 (1 page) |
29 August 2006 | S-div 11/08/06 (1 page) |
22 August 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Particulars of mortgage/charge (5 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
1 November 2005 | Return made up to 28/09/05; full list of members (22 pages) |
1 November 2005 | Return made up to 28/09/05; full list of members (22 pages) |
25 August 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
25 August 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
19 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
19 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
7 October 2004 | Return made up to 28/09/04; full list of members (20 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Return made up to 28/09/04; full list of members (20 pages) |
7 October 2004 | Resolutions
|
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New director appointed (3 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed (1 page) |
11 February 2004 | Memorandum and Articles of Association (14 pages) |
11 February 2004 | Memorandum and Articles of Association (14 pages) |
29 December 2003 | Nc inc already adjusted 12/12/03 (2 pages) |
29 December 2003 | Nc inc already adjusted 12/12/03 (2 pages) |
29 December 2003 | Resolutions
|
29 December 2003 | Resolutions
|
29 December 2003 | Ad 12/12/03--------- £ si 163350@1=163350 £ ic 1650/165000 (4 pages) |
29 December 2003 | Ad 12/12/03--------- £ si 163350@1=163350 £ ic 1650/165000 (4 pages) |
6 December 2003 | Particulars of mortgage/charge (5 pages) |
6 December 2003 | Particulars of mortgage/charge (5 pages) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
24 October 2003 | Return made up to 28/09/03; full list of members (14 pages) |
24 October 2003 | Return made up to 28/09/03; full list of members (14 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
4 October 2002 | Return made up to 28/09/02; full list of members (14 pages) |
4 October 2002 | Return made up to 28/09/02; full list of members (14 pages) |
12 August 2002 | Director's particulars changed (1 page) |
12 August 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
26 October 2001 | Return made up to 28/09/01; full list of members
|
26 October 2001 | Return made up to 28/09/01; full list of members
|
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
16 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
12 October 2000 | Return made up to 28/09/00; full list of members (10 pages) |
12 October 2000 | Return made up to 28/09/00; full list of members (10 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
29 November 1999 | Return made up to 28/09/99; full list of members (10 pages) |
29 November 1999 | Return made up to 28/09/99; full list of members (10 pages) |
10 September 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
10 September 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
26 October 1998 | Return made up to 28/09/98; full list of members (8 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Return made up to 28/09/98; full list of members (8 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 59 queens gardens london W2 3AF (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 59 queens gardens london W2 3AF (1 page) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
28 October 1997 | Return made up to 28/09/97; full list of members
|
28 October 1997 | Return made up to 28/09/97; full list of members
|
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
29 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
29 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Nc inc already adjusted 20/12/96 (1 page) |
30 December 1996 | Nc inc already adjusted 20/12/96 (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | 122 cancelling shares (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | 122 cancelling shares (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Ad 20/12/96--------- £ si 1485@1=1485 £ ic 165/1650 (2 pages) |
30 December 1996 | Ad 20/12/96--------- £ si 1485@1=1485 £ ic 165/1650 (2 pages) |
30 December 1996 | Resolutions
|
17 October 1996 | Return made up to 28/09/96; full list of members
|
17 October 1996 | Return made up to 28/09/96; full list of members
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
9 August 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
9 August 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
21 September 1995 | Return made up to 28/09/95; change of members (8 pages) |
21 September 1995 | Return made up to 28/09/95; change of members (8 pages) |
15 September 1995 | Amended full group accounts made up to 31 December 1994 (26 pages) |
15 September 1995 | Amended full group accounts made up to 31 December 1994 (26 pages) |
25 August 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
25 August 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
13 October 1988 | Full accounts made up to 31 December 1987 (20 pages) |
13 October 1988 | Full accounts made up to 31 December 1987 (20 pages) |
26 August 1987 | Memorandum and Articles of Association (14 pages) |
26 August 1987 | Articles of association (14 pages) |
26 August 1987 | Memorandum and Articles of Association (14 pages) |
26 August 1987 | Articles of association (14 pages) |
6 February 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 February 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 December 1976 | Certificate of incorporation (1 page) |
24 December 1976 | Incorporation (17 pages) |
24 December 1976 | Certificate of incorporation (1 page) |
24 December 1976 | Incorporation (17 pages) |