London
N12 9PN
Director Name | Mr David Conrad Sitwell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(27 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Ashendene Road, Bayford Hertford SG13 8PX |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2004(27 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Anthony John Komodromou |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 23 The Poplars Whitecroft St Albans Herts AL1 1UW |
Director Name | Michael Seymour |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(15 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 1993) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Limbeck Lye Lane Bricket Wood St Albans Hertfordshire AL2 3TE |
Director Name | Grahame Senior |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | Greenways Grove Road Tring Hertfordshire HP23 8PB |
Director Name | Mr William Joseph Scott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 156 Maybank Road South Woodford London E18 1EL |
Director Name | Mr Brian William Murray |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vallen Farm Lawrenny Kilgetty Pembrokeshire SA68 0QD Wales |
Director Name | Stephen Richard King |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | Walkers Farm Court Great Billington Leighton Buzzard Bedfordshire LU7 9BL |
Director Name | David Alan Buck |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2000) |
Role | Advertising Executive |
Correspondence Address | 12 Coleford Road Wandsworth London SW18 1AD |
Director Name | John Seneschall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 1995) |
Role | Advertising Executive |
Correspondence Address | 27 Glencairn Road London Sw16 Sdg |
Director Name | William James Rowe |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 15 Kennington Park Place London SE11 4AS |
Director Name | Geoffrey Paul Law |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 1998) |
Role | Creative Director |
Correspondence Address | 11 St Marks Road London W7 2PN |
Director Name | Mr Jeremy Simon Aspinall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 October 2004) |
Role | Board Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 505 High Road Harrow Weald Middlesex HA3 6HL |
Director Name | Nicholas Francis David Burton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(18 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 33 Summerfield Ashtead Surrey KT21 2LF |
Director Name | Anthony James Martin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2001) |
Role | Finance Director |
Correspondence Address | Ground Floor Flat 91 All Farthing Lane Wandsworth London SW18 2AT |
Secretary Name | Stephen Richard King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(19 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Walkers Farm Court Great Billington Leighton Buzzard Bedfordshire LU7 9BL |
Secretary Name | Anthony James Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 91 All Farthing Lane Wandsworth London SW18 2AT |
Director Name | Andrew Brian Hall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 October 2004) |
Role | Production Director |
Correspondence Address | 134 Baldwins Lane Croxley Green Hertfordshire WD3 3LJ |
Director Name | Mr Michael Bugsgang |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(21 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Partridge Road Hampton Middlesex TW12 3SB |
Director Name | Jason Triandafyllou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1998(21 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 2004) |
Role | Advertising Executive |
Correspondence Address | 50 Fursby Avenue London N3 1PP |
Director Name | Jon Michael Hill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Farm 8 Apsley End Road Shillington Hitchin Hertfordshire SG5 3LX |
Director Name | Howard Walters |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Wood Lane South Heath Buckinghamshire HP16 0RB |
Director Name | Howard Walters |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Wood Lane South Heath Buckinghamshire HP16 0RB |
Secretary Name | Victoria Strugnell Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 24 South Studio Gainsborough Studios 1 Poole Street London N1 5EE |
Director Name | Martin Geoffrey Roberts |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(26 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 July 2004) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | Upton Bickley Road Bromley BR1 2NF |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carbery Avenue London W3 9AL |
Website | senior-king.co.uk |
---|
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
17.5k at £1 | Senior King Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,415 |
Current Liabilities | £17,332 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
13 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 February 2004 | Delivered on: 5 February 2004 Satisfied on: 28 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 May 1991 | Delivered on: 29 May 1991 Satisfied on: 1 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 19.3.91 for £30,000 in favour of green rose limited. Particulars: The sum of £30,000 on an account numbered 7493479. Fully Satisfied |
1 September 1982 | Delivered on: 15 September 1982 Satisfied on: 26 June 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
14 July 2023 | Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 14 July 2023 (1 page) |
---|---|
23 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
20 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 December 2007 | Auditor's resignation (1 page) |
12 December 2007 | Auditor's resignation (1 page) |
21 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members
|
22 February 2005 | Return made up to 31/01/05; full list of members
|
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
2 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
2 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
2 August 2004 | Declaration of assistance for shares acquisition (20 pages) |
2 August 2004 | Declaration of assistance for shares acquisition (20 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Accounting reference date extended from 30/12/04 to 31/03/05 (1 page) |
12 July 2004 | Accounting reference date extended from 30/12/04 to 31/03/05 (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 14-15 carlisle street london W1D 3BS (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | New secretary appointed;new director appointed (3 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 14-15 carlisle street london W1D 3BS (1 page) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed;new director appointed (3 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (9 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (9 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
5 February 2004 | Particulars of mortgage/charge (7 pages) |
5 February 2004 | Particulars of mortgage/charge (7 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 March 2003 | Return made up to 31/01/03; full list of members (9 pages) |
8 March 2003 | Return made up to 31/01/03; full list of members (9 pages) |
20 December 2002 | Secretary's particulars changed (1 page) |
20 December 2002 | Secretary's particulars changed (1 page) |
29 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members
|
27 February 2002 | Return made up to 31/01/02; full list of members
|
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
23 May 2001 | Full accounts made up to 30 December 2000 (17 pages) |
23 May 2001 | Full accounts made up to 30 December 2000 (17 pages) |
9 March 2001 | Return made up to 31/01/01; full list of members
|
9 March 2001 | Return made up to 31/01/01; full list of members
|
23 October 2000 | Registered office changed on 23/10/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
29 June 2000 | Ad 02/07/99--------- £ si 2332@1 (2 pages) |
29 June 2000 | Ad 02/07/99--------- £ si 2332@1 (2 pages) |
23 May 2000 | Return made up to 31/01/00; full list of members (11 pages) |
23 May 2000 | Return made up to 31/01/00; full list of members (11 pages) |
17 April 2000 | Full group accounts made up to 30 December 1999 (22 pages) |
17 April 2000 | Full group accounts made up to 30 December 1999 (22 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
15 July 1999 | £ ic 17496/15164 25/06/99 £ sr 2332@1=2332 (1 page) |
15 July 1999 | Resolutions
|
15 July 1999 | £ ic 17496/15164 25/06/99 £ sr 2332@1=2332 (1 page) |
15 July 1999 | Resolutions
|
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
6 April 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
6 April 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (10 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (10 pages) |
5 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | £ ic 44226/17496 12/03/98 £ sr 26730@1=26730 (1 page) |
16 April 1998 | £ ic 44226/17496 12/03/98 £ sr 26730@1=26730 (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
9 March 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (10 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (10 pages) |
28 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | £ ic 45846/44226 15/07/97 £ sr 1620@1=1620 (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | £ ic 45846/44226 15/07/97 £ sr 1620@1=1620 (1 page) |
28 April 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
28 April 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 31/01/97; full list of members (10 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 31/01/97; full list of members (10 pages) |
25 February 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
2 July 1996 | £ sr 2916@1 23/11/92 (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | £ sr 2916@1 23/11/92 (1 page) |
1 July 1996 | New director appointed (1 page) |
1 July 1996 | Accounting reference date extended from 30/06/96 to 30/12/96 (1 page) |
1 July 1996 | New director appointed (1 page) |
1 July 1996 | Accounting reference date extended from 30/06/96 to 30/12/96 (1 page) |
13 March 1996 | Return made up to 31/01/96; full list of members (9 pages) |
13 March 1996 | Return made up to 31/01/96; full list of members (9 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
11 December 1995 | New director appointed (4 pages) |
11 December 1995 | New director appointed (4 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (18 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (18 pages) |
16 May 1995 | Director resigned (6 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | Director resigned (6 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | New director appointed (4 pages) |
4 April 1995 | £ sr 3078@1 21/11/94 (1 page) |
4 April 1995 | £ sr 3078@1 21/11/94 (1 page) |
4 April 1995 | £ sr 810@1 31/01/95 (1 page) |
4 April 1995 | £ sr 810@1 31/01/95 (1 page) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
27 January 1992 | Ad 09/01/92--------- £ si 540@1=540 £ ic 52110/52650 (2 pages) |
27 January 1992 | Ad 09/01/92--------- £ si 540@1=540 £ ic 52110/52650 (2 pages) |
3 January 1992 | Resolutions
|
3 January 1992 | Resolutions
|
28 August 1991 | £ ic 53190/52110 18/07/91 £ sr 1080@1=1080 (1 page) |
28 August 1991 | £ ic 53190/52110 18/07/91 £ sr 1080@1=1080 (1 page) |
15 August 1991 | Resolutions
|
15 August 1991 | Resolutions
|
29 May 1991 | Particulars of mortgage/charge (3 pages) |
29 May 1991 | Particulars of mortgage/charge (3 pages) |
8 March 1991 | Ad 11/01/91--------- £ si 810@1=810 £ ic 53290/54100 (2 pages) |
8 March 1991 | Ad 11/01/91--------- £ si 810@1=810 £ ic 53290/54100 (2 pages) |
20 February 1991 | Ad 11/01/91--------- £ si 810@1=810 £ ic 52480/53290 (2 pages) |
20 February 1991 | Ad 11/01/91--------- £ si 810@1=810 £ ic 52480/53290 (2 pages) |
25 October 1989 | Resolutions
|
25 October 1989 | Resolutions
|
25 October 1989 | £ ic 54000/52480 £ sr 1520@1=1520 (1 page) |
25 October 1989 | £ ic 54000/52480 £ sr 1520@1=1520 (1 page) |
17 January 1989 | Wd 16/12/88 ad 17/11/88--------- £ si 5400@1=5400 £ ic 48600/54000 (1 page) |
17 January 1989 | Wd 16/12/88 ad 17/11/88--------- £ si 5400@1=5400 £ ic 48600/54000 (1 page) |
8 November 1988 | Particulars of contract relating to shares (3 pages) |
8 November 1988 | Wd 24/10/88 ad 14/09/88--------- £ si 28600@1=28600 £ ic 20000/48600 (2 pages) |
8 November 1988 | Wd 24/10/88 ad 14/09/88--------- £ si 28600@1=28600 £ ic 20000/48600 (2 pages) |
8 November 1988 | Particulars of contract relating to shares (3 pages) |
5 September 1988 | Resolutions
|
5 September 1988 | Resolutions
|
15 September 1982 | Particulars of mortgage/charge (3 pages) |
15 September 1982 | Particulars of mortgage/charge (3 pages) |
30 March 1977 | Incorporation (13 pages) |
30 March 1977 | Incorporation (13 pages) |