London
EC3R 6HD
Director Name | Ms Siobhan Nugent |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 2022(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD |
Director Name | Ms Eleanor Frances Crawford-Drake |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD |
Director Name | Terence John Patrick Bates |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Mr Bai Yong Wang |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 September 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 December 1995) |
Role | Manager |
Correspondence Address | 17th Floor 287-293 Des Voeux Road West Hong Kong Foreign |
Director Name | Mr Man Siu Tan |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2002) |
Role | Commercial Executive |
Correspondence Address | 130 Buckingham Gardens East Molesey Surrey Kt8 |
Director Name | Hwa Shen |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 September 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 1994) |
Role | Commercial Executive |
Country of Residence | England |
Correspondence Address | 49 Highfield Gardens London NW11 9HA |
Director Name | Mr Bo Jiang |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 September 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 1996) |
Role | Manager |
Correspondence Address | Flat D 23f 287-293 Des Voeux Road West Hong Kong Hongkong |
Director Name | Mr Jolly Hsein Chu |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 20 Marlborough Hill St Johns Wood London NW8 0NG |
Secretary Name | Frederick Graham French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 27 The Squirrels Pinner Middlesex HA5 3BD |
Director Name | Yi Dao Jiang |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 March 1994(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 March 2000) |
Role | Manager |
Correspondence Address | 22 Hillview 2 Primrose Hill Road London NW3 3AX |
Director Name | Dr Ju Sun |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 December 1995(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1998) |
Role | Management Executive |
Correspondence Address | Flat D 32-F Lung Fung Court 353-367 Des Voeux Road West Hong Kong Foreign |
Secretary Name | Mr David Anthony Saint John Coupe |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1995(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ec3legal Llp, Fourth Floor, 106 Leadenhall Street London EC3A 4AA |
Director Name | Yin Fei Li |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1997) |
Role | Company Executive |
Correspondence Address | Flat G 18/F. Hilltop Apartment 60 Cloudview Road Hong Kong Foreign |
Director Name | Yin Sun |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 February 1997(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 December 1998) |
Role | Management Executive |
Correspondence Address | Flat G 38/F Yee Tsui Court (Tower 16) South Horizons Hong Kong Foreign |
Director Name | Yuning Fu |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 March 1999(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2001) |
Role | Group Vice President |
Correspondence Address | Flat G 38/F Tower 16 Yee Tsui Court South Horizons Apleichau Foreign Hong Kong |
Director Name | Ming Wei |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 March 2000(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 December 2005) |
Role | Manager |
Correspondence Address | 22 Hillview 2 Primrose Hill Road London NW3 3AX |
Director Name | Dr Dazhan Huang |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 February 2001(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Flat A 13th Floor Borita Building 135-143 Third Street Foreign Hong Kong |
Director Name | Dr Hung Anna Ma |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(28 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Eamont Court Shannon Place London NW8 7DN |
Director Name | Xiao Yuan Hong |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 July 2007(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 November 2014) |
Role | Finance Investments |
Country of Residence | Hong Kong |
Correspondence Address | 27/F, China Merchants Tower Shun Tak Centre, 168-200 Connaught Road Central Foreign Hong Kong |
Director Name | Mr Eric Li Wei Zhu |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2014(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 December 2015) |
Role | Chairman |
Country of Residence | Hong Kong |
Correspondence Address | 27/F, China Merchants Tower Shun Tak Centre, 168-2 Hong Kong People's Republic Of China |
Secretary Name | Mrs Nicola Jane Burdett |
---|---|
Status | Resigned |
Appointed | 24 February 2015(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8BT |
Director Name | Mr Paul Anthony Nugent |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 December 2015(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD |
Website | houlder.co.uk |
---|
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
70m at £1 | China Merchants Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,116 |
Net Worth | -£52,747,941 |
Cash | £21 |
Current Liabilities | £52,880,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
14 September 2018 | Delivered on: 18 September 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All that leasehold property known as 59 eamont court shannon place london NW8 7DN registered at the land registry under title number NGL961470. Outstanding |
---|---|
14 September 2018 | Delivered on: 18 September 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All that leasehold property known as ground floor flat 57 elms road clapham london SW4 9EP registered at the land registry under title number TGL334619. Outstanding |
8 February 2019 | Delivered on: 11 February 2019 Persons entitled: Coutts & Co. Classification: A registered charge Outstanding |
14 September 2018 | Delivered on: 18 September 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All that leasehold property known as 22 grove court 24 end road london NW8 9EN registered at the land registry under title number NGL571499. Outstanding |
8 May 1991 | Delivered on: 9 May 1991 Satisfied on: 20 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland. 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 property k/a and being 37 landerdale mansions, landerdale road, london W9. City of westminster. Fully Satisfied |
8 May 1991 | Delivered on: 9 May 1991 Satisfied on: 20 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland. 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 property k/a or being 22 grove court, grove end road, london NW8. Title number ngl 571499 city of westminster. Fully Satisfied |
8 May 1991 | Delivered on: 9 May 1991 Satisfied on: 20 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland. 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 property k/a and being 59 eamont court, shannon place, st. Johns woo d, london NW8 7DN. Title number ngl 439828 city of westminster. Fully Satisfied |
8 May 1991 | Delivered on: 9 May 1991 Satisfied on: 20 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland. 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 property k/a or being 22 hill view, primrose hill road, london NW3 london borough of camden, title number wv 219426. Fully Satisfied |
8 May 1991 | Delivered on: 9 May 1991 Satisfied on: 9 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
28 October 1982 | Delivered on: 2 November 1982 Satisfied on: 9 May 1991 Persons entitled: Manufacturers Hanover Trust Company 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 property known as flat 59, eamont court, london, NW8, together with all fixtures. Title no 331071 (part). Fully Satisfied |
22 September 1982 | Delivered on: 1 October 1982 Satisfied on: 9 May 1991 Persons entitled: Manufacturers Hanover Trust Company 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 7TH floor flat k/a flat 22 and basement storage compartment -22 hillview, primrose hill road, london NW3. Fully Satisfied |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (5 pages) |
23 January 2023 | Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on 23 January 2023 (1 page) |
23 January 2023 | Termination of appointment of Diane Jane Evans as a secretary on 21 December 2022 (1 page) |
16 January 2023 | Resolutions
|
8 January 2023 | Resolutions
|
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
11 March 2022 | Termination of appointment of Paul Anthony Nugent as a director on 16 February 2022 (1 page) |
11 March 2022 | Notification of Siobhan Nugent as a person with significant control on 4 March 2022 (2 pages) |
11 March 2022 | Appointment of Ms Siobhan Nugent as a director on 4 March 2022 (2 pages) |
11 March 2022 | Notification of Eleanor Crawford-Drake as a person with significant control on 4 March 2022 (2 pages) |
11 March 2022 | Appointment of Ms Eleanor Frances Crawford-Drake as a director on 4 March 2022 (2 pages) |
21 December 2021 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on 21 December 2021 (1 page) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
3 February 2021 | Satisfaction of charge 012939690008 in full (1 page) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
17 September 2019 | Cessation of Sande Investments Limited as a person with significant control on 14 August 2019 (1 page) |
12 September 2019 | Notification of Sande Group Holdings Limited as a person with significant control on 14 August 2019 (2 pages) |
11 February 2019 | Registration of charge 012939690011, created on 8 February 2019 (6 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 September 2018 | Registration of charge 012939690010, created on 14 September 2018 (8 pages) |
18 September 2018 | Registration of charge 012939690008, created on 14 September 2018 (8 pages) |
18 September 2018 | Registration of charge 012939690009, created on 14 September 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
29 June 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 29 June 2018 (1 page) |
10 January 2018 | Resolutions
|
8 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
22 December 2017 | Statement of capital on 22 December 2017
|
22 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
22 December 2017 | Resolutions
|
22 December 2017 | Statement by Directors (1 page) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Appointment of Diane Jane Evans as a secretary on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 31 August 2017 with updates (3 pages) |
21 September 2017 | Appointment of Diane Jane Evans as a secretary on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 31 August 2017 with updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 October 2016 | Termination of appointment of Nicola Jane Burdett as a secretary on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Nicola Jane Burdett as a secretary on 13 October 2016 (1 page) |
7 April 2016 | Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE to Lloyds Chambers 1 Portsoken Street London E1 8BT on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE to Lloyds Chambers 1 Portsoken Street London E1 8BT on 7 April 2016 (1 page) |
1 February 2016 | Appointment of Mr Paul Anthony Nugent as a director on 24 December 2015 (2 pages) |
1 February 2016 | Appointment of Mr Paul Anthony Nugent as a director on 24 December 2015 (2 pages) |
1 February 2016 | Termination of appointment of Eric Li Wei Zhu as a director on 24 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Eric Li Wei Zhu as a director on 24 December 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
24 February 2015 | Appointment of Mrs Nicola Jane Burdett as a secretary on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Nicola Jane Burdett as a secretary on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of David Anthony Saint John Coupe as a secretary on 12 February 2015 (1 page) |
24 February 2015 | Termination of appointment of David Anthony Saint John Coupe as a secretary on 12 February 2015 (1 page) |
14 November 2014 | Appointment of Mr Eric Li Wei Zhu as a director on 7 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Eric Li Wei Zhu as a director on 7 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Eric Li Wei Zhu as a director on 7 November 2014 (2 pages) |
10 September 2014 | Director's details changed for Dr Hung Anna Ma on 3 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Mr David Anthony Saint John Coupe on 4 September 2014 (1 page) |
10 September 2014 | Director's details changed for Dr Hung Anna Ma on 3 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Dr Hung Anna Ma on 3 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Secretary's details changed for Mr David Anthony Saint John Coupe on 4 September 2014 (1 page) |
10 September 2014 | Secretary's details changed for Mr David Anthony Saint John Coupe on 4 September 2014 (1 page) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 June 2014 | Secretary's details changed for David Anthony Saint John Coupe on 11 June 2014 (3 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 June 2014 | Secretary's details changed for David Anthony Saint John Coupe on 11 June 2014 (3 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 September 2013 | Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (2 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Dr Hung Anna Ma on 30 November 2009 (2 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Dr Hung Anna Ma on 30 November 2009 (2 pages) |
24 September 2013 | Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (2 pages) |
17 September 2013 | Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (3 pages) |
17 September 2013 | Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (3 pages) |
17 September 2013 | Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (3 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 June 2013 | Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE United Kingdom on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE United Kingdom on 17 June 2013 (2 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Secretary's details changed for David Anthony Saint John Coupe on 22 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for David Anthony Saint John Coupe on 22 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 2 August 2011 (1 page) |
25 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Statement of company's objects (2 pages) |
9 September 2010 | Statement of company's objects (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
26 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 September 2008 | Director's change of particulars / hung ma / 01/09/2008 (1 page) |
30 September 2008 | Return made up to 11/09/08; full list of members (5 pages) |
30 September 2008 | Director's change of particulars / hung ma / 01/09/2008 (1 page) |
30 September 2008 | Return made up to 11/09/08; full list of members (5 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Return made up to 11/09/07; full list of members (5 pages) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Return made up to 11/09/07; full list of members (5 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: international house 1 st katharine's way london E1W 1UN (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: international house 1 st katharine's way london E1W 1UN (1 page) |
1 April 2007 | Accounts made up to 31 December 2006 (14 pages) |
1 April 2007 | Accounts made up to 31 December 2006 (14 pages) |
22 November 2006 | Return made up to 11/09/06; full list of members
|
22 November 2006 | Return made up to 11/09/06; full list of members
|
10 April 2006 | Accounts made up to 31 December 2005 (15 pages) |
10 April 2006 | Accounts made up to 31 December 2005 (15 pages) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
19 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
24 March 2005 | Accounts made up to 31 December 2004 (14 pages) |
24 March 2005 | Accounts made up to 31 December 2004 (14 pages) |
16 September 2004 | Return made up to 11/09/04; full list of members
|
16 September 2004 | Return made up to 11/09/04; full list of members
|
5 April 2004 | Accounts made up to 31 December 2003 (14 pages) |
5 April 2004 | Accounts made up to 31 December 2003 (14 pages) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
8 April 2003 | Accounts made up to 31 December 2002 (22 pages) |
8 April 2003 | Accounts made up to 31 December 2002 (22 pages) |
27 February 2003 | Ad 31/12/02--------- £ si 38850000@1=38850000 £ ic 16150000/55000000 (2 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Ad 31/12/02--------- £ si 38850000@1=38850000 £ ic 16150000/55000000 (2 pages) |
27 February 2003 | Nc inc already adjusted 31/12/02 (1 page) |
27 February 2003 | Nc inc already adjusted 31/12/02 (1 page) |
27 February 2003 | Resolutions
|
4 October 2002 | Return made up to 11/09/02; full list of members
|
4 October 2002 | Return made up to 11/09/02; full list of members
|
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
2 April 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Return made up to 11/09/01; full list of members
|
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Return made up to 11/09/01; full list of members
|
9 April 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
9 April 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
20 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
20 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
30 September 1999 | Return made up to 11/09/99; no change of members
|
30 September 1999 | Return made up to 11/09/99; no change of members
|
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
21 June 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
21 June 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
22 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
18 August 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
18 August 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
30 September 1997 | Return made up to 11/09/97; full list of members (6 pages) |
30 September 1997 | Return made up to 11/09/97; full list of members (6 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
4 September 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
4 September 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
25 October 1996 | Return made up to 11/09/96; no change of members (4 pages) |
25 October 1996 | Return made up to 11/09/96; no change of members (4 pages) |
23 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
23 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: walsingham house 35 seething lane london EC3N 3AH (1 page) |
15 January 1996 | Secretary resigned (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: walsingham house 35 seething lane london EC3N 3AH (1 page) |
15 January 1996 | Secretary resigned (1 page) |
28 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
28 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
18 September 1995 | Return made up to 11/09/95; no change of members
|
18 September 1995 | Return made up to 11/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
11 March 1994 | £ nc 18000000/33000000 29/12/93 (1 page) |
11 March 1994 | £ nc 18000000/33000000 29/12/93 (1 page) |
27 February 1994 | Resolutions
|
27 February 1994 | Resolutions
|
17 September 1991 | Memorandum and Articles of Association (19 pages) |
17 September 1991 | Memorandum and Articles of Association (19 pages) |
20 November 1989 | Full group accounts made up to 31 December 1988 (14 pages) |
20 November 1989 | Full group accounts made up to 31 December 1988 (14 pages) |
26 July 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
26 July 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
16 June 1988 | Return made up to 24/05/88; full list of members (6 pages) |
16 June 1988 | Return made up to 24/05/88; full list of members (6 pages) |
6 November 1987 | Return made up to 31/12/86; full list of members (8 pages) |
6 November 1987 | Return made up to 31/12/86; full list of members (8 pages) |
6 November 1987 | Full group accounts made up to 31 December 1986 (19 pages) |
6 November 1987 | Full group accounts made up to 31 December 1985 (19 pages) |
6 November 1987 | Full group accounts made up to 31 December 1986 (19 pages) |
6 November 1987 | Full group accounts made up to 31 December 1985 (19 pages) |
21 March 1986 | Annual return made up to 12/12/85 (8 pages) |
21 March 1986 | Accounts made up to 31 December 1984 (16 pages) |
21 March 1986 | Annual return made up to 12/12/85 (8 pages) |
21 March 1986 | Accounts made up to 31 December 1984 (16 pages) |
3 May 1985 | Accounts made up to 31 December 1983 (15 pages) |
3 May 1985 | Annual return made up to 04/04/85 (10 pages) |
3 May 1985 | Accounts made up to 31 December 1983 (15 pages) |
3 May 1985 | Annual return made up to 04/04/85 (10 pages) |
7 July 1984 | Annual return made up to 31/12/83 (11 pages) |
7 July 1984 | Annual return made up to 31/12/83 (11 pages) |
22 May 1984 | Annual return made up to 06/04/84 (11 pages) |
22 May 1984 | Accounts made up to 31 December 1982 (17 pages) |
22 May 1984 | Accounts made up to 31 December 1982 (17 pages) |
22 May 1984 | Annual return made up to 06/04/84 (11 pages) |
3 March 1983 | Accounts made up to 31 December 1981 (14 pages) |
3 March 1983 | Accounts made up to 31 December 1981 (14 pages) |
13 January 1977 | Certificate of incorporation (1 page) |
13 January 1977 | Certificate of incorporation (1 page) |