London
SE1 2AP
Director Name | Mr Malcolm Warner |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chalcot Crescent London NW1 8YD |
Director Name | Alan Mark Warner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pattison Road London NW2 2HJ |
Director Name | Philip Joseph Myers |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | Alderstead Farmhouse Alderstead Lane Merstham Surrey RH1 3AF |
Director Name | Mr Christopher Rodney Howell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 56 Kinloch Drive London NW9 7LH |
Director Name | Richard Clive Mark |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 77 St Quintin Avenue London W10 6PB |
Secretary Name | Philip Joseph Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Alderstead Farmhouse Alderstead Lane Merstham Surrey RH1 3AF |
Director Name | Karl Thyge Enevoldson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 25 Orbital Crescent Garston Hertfordshire WD25 0HB |
Director Name | Justin Robert Anthony Murphy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 1999(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 22 Harvey Road Croxley Green Rickmansworth Hertfordshire WD3 3BW |
Director Name | Lowell Judith Harder |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 1999(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Englefield Road London N1 3LJ |
Secretary Name | Justin Robert Anthony Murphy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2000(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 22 Harvey Road Croxley Green Rickmansworth Hertfordshire WD3 3BW |
Director Name | Selwyn Mario Pius Rodrigues |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 224 Ferme Park Mansions Ferme Park Road London N8 9BN |
Director Name | Mr Jonathan Neil Blanchard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Mornington Crescent London NW1 7QX |
Secretary Name | Mr Jonathan Neil Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Mornington Crescent London NW1 7QX |
Director Name | Mr Sven Willi Swithin Gaede |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2009(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Mornington Crescent London NW1 7QX |
Director Name | Mr Roger Clive Best |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(35 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McBeath House 310 Goswell Road London EC1V 7LW |
Director Name | Mr Pelham Brian Allen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Mornington Crescent London NW1 7QX |
Secretary Name | Mr Gregory Pratt |
---|---|
Status | Resigned |
Appointed | 02 March 2012(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | McBeath House 310 Goswell Road London EC1V 7LW |
Director Name | Mr Xavier Marie Olivier Simonet |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 2013(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | McBeath House 310 Goswell Road London EC1V 7LW |
Director Name | Mrs Jayne Mary Worden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(36 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 11 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ey 1 More London Place London SE1 2AP |
Website | radleyandco.com |
---|
Registered Address | C/O Ey 1 More London Place London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
57k at £1 | Radley & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 May 1988 | Delivered on: 4 May 1988 Satisfied on: 26 August 1993 Persons entitled: State Bank of South Australia Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held at any time in the customers accounts & deposits with bank (including any deposits with the bank's money market & international divisions). Fully Satisfied |
---|---|
19 October 1987 | Delivered on: 20 October 1987 Satisfied on: 26 August 1993 Persons entitled: State Bank of South Australia Classification: Debenture creating fixed and floating charges Secured details: All monies due or to become due from the company to the chargee under the terms of facility letters dated 30TH september 1986 and 19TH june 1987. Particulars: 1) all f/h and l/h property of the company (if any) both present and future together with all buildings fixtures trade fixtures and fixed plant and machinery goodwill and uncalled capital. All book debts and other debts now and from time to time owing to the company all the undertaking and assets. Fully Satisfied |
16 December 1986 | Delivered on: 18 December 1986 Satisfied on: 26 August 1993 Persons entitled: State Bank of South Australia Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of 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. Fully Satisfied |
12 June 1986 | Delivered on: 17 June 1986 Satisfied on: 10 March 1982 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: L/H property k/a - 92A villers road, london NW2. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1986 | Delivered on: 30 May 1986 Satisfied on: 10 March 1987 Persons entitled: Bank of Credit and Commerce International Societeandnyme Licensed Deposit Taker. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M16 and continuation shares attached there to for full details). 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 |
21 January 1986 | Delivered on: 28 January 1986 Satisfied on: 20 September 1991 Persons entitled: Bank of Credit and Commerce International Societeandnyme Licensed Deposit Taker. Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account of the company with the bank. Fully Satisfied |
21 February 1985 | Delivered on: 28 February 1985 Persons entitled: Scholefield Goodman & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A) first fixed charge all book debts andall other debts from time to time hereafter due owing or incurred to the company. B) floating charge undertaking and all property and assets present and future including goodwill & uncalled capital. Fully Satisfied |
20 December 1984 | Delivered on: 28 December 1984 Satisfied on: 10 March 1987 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 24TH may, 1978. Particulars: A specific charge on all book debts and other debts owing to the company. Fully Satisfied |
12 July 2006 | Delivered on: 1 August 2006 Satisfied on: 26 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
25 February 2006 | Delivered on: 9 March 2006 Satisfied on: 26 February 2008 Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1, site b, brundell drive, brinklow, milton keynes t/n BM296212. 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 |
21 February 2003 | Delivered on: 28 February 2003 Satisfied on: 2 March 2006 Persons entitled: Alan Mark Warner, Malcolm Warner, Christopher Howell and Peter Myers Classification: Debenture 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 |
21 February 2003 | Delivered on: 28 February 2003 Satisfied on: 2 March 2006 Persons entitled: Lowell Judith Harder Classification: Debenture 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 |
16 February 1995 | Delivered on: 20 February 1995 Satisfied on: 2 March 2006 Persons entitled: Singer & Friedlander Limited Classification: Mortgage 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 mortgage 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. Fully Satisfied |
1 September 1992 | Delivered on: 3 September 1992 Satisfied on: 8 April 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. 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. Fully Satisfied |
11 July 1991 | Delivered on: 23 July 1991 Satisfied on: 26 August 1993 Persons entitled: Bankorp Limited Classification: Mortgage 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. Fully Satisfied |
6 September 1990 | Delivered on: 17 September 1990 Satisfied on: 26 August 1993 Persons entitled: State Bank of South Australia Classification: Guarantee & debenture Secured details: All monies due or to become and/or brooklyn sports limited. 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. Fully Satisfied |
30 October 1984 | Delivered on: 2 November 1984 Satisfied on: 10 March 1987 Persons entitled: National Westminster Bank PLC Classification: Supplemental legal charge. Secured details: Securing all moneys due or to become due from the company to the chargee supplemental to a montgage dated 24.5.78. Particulars: A specific charge & all bookdebts and other debts owing to the company. Fully Satisfied |
9 December 2007 | Delivered on: 18 December 2007 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become from each obligor to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1 site b brundell drive brinklow mi. 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. Outstanding |
12 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2019 | Termination of appointment of Jayne Mary Worden as a director on 11 December 2019 (1 page) |
12 November 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 April 2019 | Liquidators' statement of receipts and payments to 30 January 2019 (10 pages) |
20 February 2018 | Registered office address changed from C/O Radley, 3rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW to C/O Ey 1 More London Place London SE1 2AP on 20 February 2018 (2 pages) |
16 February 2018 | Resolutions
|
16 February 2018 | Declaration of solvency (5 pages) |
16 February 2018 | Appointment of a voluntary liquidator (4 pages) |
24 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
1 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
1 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
9 June 2016 | Satisfaction of charge 18 in full (4 pages) |
9 June 2016 | Satisfaction of charge 18 in full (4 pages) |
8 June 2016 | Termination of appointment of Roger Clive Best as a director on 3 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Gregory Pratt as a secretary on 3 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Roger Clive Best as a director on 3 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Gregory Pratt as a secretary on 3 June 2016 (1 page) |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
12 January 2016 | Appointment of Mr Justin Paul David Stead as a director on 7 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Justin Paul David Stead as a director on 7 January 2016 (2 pages) |
29 June 2015 | Termination of appointment of Xavier Marie Olivier Simonet as a director on 8 May 2015 (1 page) |
29 June 2015 | Termination of appointment of Xavier Marie Olivier Simonet as a director on 8 May 2015 (1 page) |
29 June 2015 | Termination of appointment of Xavier Marie Olivier Simonet as a director on 8 May 2015 (1 page) |
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
4 September 2014 | Registered office address changed from C/O C/O Radley + Co , 6Th Floor Greater London House Hampstead Road London NW1 7QX to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW England to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW England to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O C/O Radley + Co , 6Th Floor Greater London House Hampstead Road London NW1 7QX to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW England to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O C/O Radley + Co , 6Th Floor Greater London House Hampstead Road London NW1 7QX to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 4 September 2014 (1 page) |
6 March 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered office address changed from Greater London House Mornington Crescent London NW1 7QX on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered office address changed from Greater London House Mornington Crescent London NW1 7QX on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Greater London House Mornington Crescent London NW1 7QX on 5 February 2014 (1 page) |
3 February 2014 | Appointment of Mrs Jayne Mary Worden as a director (2 pages) |
3 February 2014 | Appointment of Mr Xavier Marie Olivier Simonet as a director (2 pages) |
3 February 2014 | Appointment of Mrs Jayne Mary Worden as a director (2 pages) |
3 February 2014 | Appointment of Mr Xavier Marie Olivier Simonet as a director (2 pages) |
3 December 2013 | Termination of appointment of Pelham Allen as a director (1 page) |
3 December 2013 | Termination of appointment of Pelham Allen as a director (1 page) |
31 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (9 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (9 pages) |
2 March 2012 | Termination of appointment of Jonathan Blanchard as a secretary (1 page) |
2 March 2012 | Appointment of Mr Gregory Pratt as a secretary (1 page) |
2 March 2012 | Appointment of Mr Pelham Brian Allen as a director (2 pages) |
2 March 2012 | Termination of appointment of Jonathan Blanchard as a secretary (1 page) |
2 March 2012 | Appointment of Mr Gregory Pratt as a secretary (1 page) |
2 March 2012 | Termination of appointment of Jonathan Blanchard as a director (1 page) |
2 March 2012 | Appointment of Mr Pelham Brian Allen as a director (2 pages) |
2 March 2012 | Termination of appointment of Jonathan Blanchard as a director (1 page) |
21 February 2012 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
2 February 2012 | Termination of appointment of Sven Gaede as a director (1 page) |
2 February 2012 | Appointment of Mr Roger Clive Best as a director (2 pages) |
2 February 2012 | Termination of appointment of Sven Gaede as a director (1 page) |
2 February 2012 | Appointment of Mr Roger Clive Best as a director (2 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
23 September 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
25 August 2010 | Director's details changed for Mr Sven Willi Swithin Gaede on 13 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Sven Willi Swithin Gaede on 13 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Mr Jonathan Neil Blanchard on 15 January 2010 (2 pages) |
19 July 2010 | Termination of appointment of Lowell Harder as a director (1 page) |
19 July 2010 | Director's details changed for Mr Jonathan Neil Blanchard on 15 January 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Jonathan Neil Blanchard on 15 January 2010 (1 page) |
19 July 2010 | Appointment of Mr Sven Willi Swithin Gaede as a director (2 pages) |
19 July 2010 | Appointment of Mr Sven Willi Swithin Gaede as a director (2 pages) |
19 July 2010 | Termination of appointment of Lowell Harder as a director (1 page) |
19 July 2010 | Secretary's details changed for Mr Jonathan Neil Blanchard on 15 January 2010 (1 page) |
24 August 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
24 August 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
17 August 2009 | Director and secretary's change of particulars / jonathan blanchard / 27/07/2009 (1 page) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
17 August 2009 | Director and secretary's change of particulars / jonathan blanchard / 27/07/2009 (1 page) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated director roger best (1 page) |
17 June 2009 | Appointment terminated director roger best (1 page) |
9 September 2008 | Full accounts made up to 30 April 2008 (11 pages) |
9 September 2008 | Full accounts made up to 30 April 2008 (11 pages) |
2 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
18 December 2007 | Particulars of mortgage/charge (23 pages) |
18 December 2007 | Particulars of mortgage/charge (23 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Declaration of assistance for shares acquisition (23 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Declaration of assistance for shares acquisition (23 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (23 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (23 pages) |
17 October 2007 | Full accounts made up to 30 April 2007 (15 pages) |
17 October 2007 | Full accounts made up to 30 April 2007 (15 pages) |
10 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
10 March 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 March 2007 | Resolutions
|
10 December 2006 | Registered office changed on 10/12/06 from: 94 villiers road london NW2 5TW (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 94 villiers road london NW2 5TW (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
18 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
18 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
2 October 2006 | Return made up to 13/08/06; full list of members (3 pages) |
2 October 2006 | Return made up to 13/08/06; full list of members (3 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
1 August 2006 | Particulars of mortgage/charge (4 pages) |
1 August 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
9 March 2006 | Particulars of mortgage/charge (27 pages) |
9 March 2006 | Particulars of mortgage/charge (27 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
7 March 2006 | Declaration of assistance for shares acquisition (23 pages) |
7 March 2006 | Declaration of assistance for shares acquisition (22 pages) |
7 March 2006 | Declaration of assistance for shares acquisition (23 pages) |
7 March 2006 | Declaration of assistance for shares acquisition (22 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
30 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
8 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
3 September 2004 | Return made up to 13/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 13/08/04; full list of members (8 pages) |
20 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
20 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
28 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
7 March 2003 | Memorandum and Articles of Association (13 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Resolutions
|
7 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
7 March 2003 | Memorandum and Articles of Association (13 pages) |
7 March 2003 | Resolutions
|
28 February 2003 | Particulars of mortgage/charge (7 pages) |
28 February 2003 | Particulars of mortgage/charge (7 pages) |
28 February 2003 | Particulars of mortgage/charge (7 pages) |
28 February 2003 | Particulars of mortgage/charge (7 pages) |
5 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
5 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
19 August 2002 | Return made up to 13/08/02; full list of members
|
19 August 2002 | Return made up to 13/08/02; full list of members
|
17 December 2001 | Full accounts made up to 30 April 2001 (16 pages) |
17 December 2001 | Full accounts made up to 30 April 2001 (16 pages) |
4 September 2001 | Return made up to 13/08/01; full list of members
|
4 September 2001 | Return made up to 13/08/01; full list of members
|
14 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
14 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
5 September 2000 | Return made up to 13/08/00; full list of members
|
5 September 2000 | Return made up to 13/08/00; full list of members
|
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
2 May 2000 | Auditor's resignation (1 page) |
2 May 2000 | Auditor's resignation (1 page) |
2 December 1999 | Full accounts made up to 31 January 1999 (17 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (17 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
25 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
13 August 1998 | Return made up to 13/08/98; no change of members (4 pages) |
13 August 1998 | Return made up to 13/08/98; no change of members (4 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
15 May 1998 | Full accounts made up to 31 January 1998 (15 pages) |
15 May 1998 | Full accounts made up to 31 January 1998 (15 pages) |
12 August 1997 | Return made up to 13/08/97; full list of members (8 pages) |
12 August 1997 | Return made up to 13/08/97; full list of members (8 pages) |
21 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
21 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
22 August 1996 | Return made up to 13/08/96; no change of members
|
22 August 1996 | Return made up to 13/08/96; no change of members
|
13 August 1996 | Full accounts made up to 31 January 1996 (16 pages) |
13 August 1996 | Full accounts made up to 31 January 1996 (16 pages) |
25 August 1995 | Return made up to 13/08/95; no change of members
|
25 August 1995 | Return made up to 13/08/95; no change of members
|
10 August 1995 | Full accounts made up to 31 January 1995 (15 pages) |
10 August 1995 | Full accounts made up to 31 January 1995 (15 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1995 | Particulars of mortgage/charge (7 pages) |
20 February 1995 | Particulars of mortgage/charge (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
3 September 1992 | Particulars of mortgage/charge (6 pages) |
3 September 1992 | Particulars of mortgage/charge (6 pages) |
23 July 1991 | Particulars of mortgage/charge (3 pages) |
23 July 1991 | Particulars of mortgage/charge (3 pages) |
7 March 1991 | Ad 01/02/91--------- £ si 38000@1=38000 £ ic 20000/58000 (2 pages) |
7 March 1991 | Ad 01/02/91--------- £ si 38000@1=38000 £ ic 20000/58000 (2 pages) |
17 September 1990 | Particulars of mortgage/charge (6 pages) |
17 September 1990 | Particulars of mortgage/charge (6 pages) |
14 July 1989 | Wd 13/07/89 ad 31/05/89--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages) |
14 July 1989 | Wd 13/07/89 ad 31/05/89--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages) |
4 May 1988 | Particulars of mortgage/charge (3 pages) |
4 May 1988 | Particulars of mortgage/charge (3 pages) |
19 November 1987 | Resolutions
|
19 November 1987 | Resolutions
|
20 October 1987 | Particulars of mortgage/charge (3 pages) |
20 October 1987 | Particulars of mortgage/charge (3 pages) |
10 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1986 | Particulars of mortgage/charge (4 pages) |
18 December 1986 | Particulars of mortgage/charge (4 pages) |
28 February 1980 | Company name changed\certificate issued on 28/02/80 (2 pages) |
28 February 1980 | Company name changed\certificate issued on 28/02/80 (2 pages) |
4 January 1977 | Incorporation (15 pages) |
4 January 1977 | Incorporation (15 pages) |