London
E1 6BX
Director Name | Patrick Thomas Streeter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1995(18 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Book Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Folgate St London E1 6BX |
Director Name | Marianna Kennedy |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 November 1997(20 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Decorative Painter |
Country of Residence | United Kingdom |
Correspondence Address | 18 Folgate St London E1 6BX |
Director Name | Gareth Connor Dawson Harris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2007(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Goldsmith |
Country of Residence | United Kingdom |
Correspondence Address | 18 Folgate St London E1 6BX |
Director Name | Richard Alexander Jeanes Pollard |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2007(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Historic Enviroment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Folgate St London E1 6BX |
Director Name | Mr Barra Ross Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 March 2014(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 21 Varden Street London E1 2AW |
Director Name | Mr Charles Matthew Gledhill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Bookbinder |
Country of Residence | England |
Correspondence Address | 3 Fournier Street London E1 6QE |
Director Name | Mr Rupert Nicholas Howard Munday |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 May 2019(42 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Trinity Green Mile End Road London E1 4TS |
Director Name | Mr Roger John Burrell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 May 2019(42 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 2 The Counting House 9a Accommodation Road London NW11 8ED |
Director Name | Mr John Mackenzie Nicolson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 18 Folgate St London E1 6BX |
Director Name | Mr Alec Paul Forshaw |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Historic Buildings Consultant |
Country of Residence | England |
Correspondence Address | 49 Great Ormond Street London WC1N 3HZ |
Director Name | Mr Matthew Aidan Eksteen |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(46 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Folgate St London E1 6BX |
Director Name | Mr Theodore Joseph Manthorpe Lomas |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(46 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Head Of Government Relations |
Country of Residence | England |
Correspondence Address | 18 Folgate St London E1 6BX |
Secretary Name | Mr Theodore Joseph Manthorpe Lomas |
---|---|
Status | Current |
Appointed | 06 November 2023(46 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 18 Folgate St London E1 6BX |
Director Name | Mr Marc Lowis Aron Jordan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 05 December 2023(46 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | 18 Folgate St London E1 6BX |
Director Name | Sir Richard Cornelius Maccormac |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 March 2005) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heneage Street London E1 5LJ |
Director Name | Francis Anthony Armstrong Carnwath |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2001) |
Role | Heritage Administrator |
Country of Residence | England |
Correspondence Address | 213 South Lambeth Road London SW8 1XR |
Director Name | Mr Mark Girouard |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 March 2003) |
Role | Writer |
Correspondence Address | 35 Colville Road London W11 2BT |
Director Name | Mr Oliver Leigh-Wood |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 June 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Peters Square London W6 9NW |
Director Name | Mr Peter Beverley McKay |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 03 September 2022) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 18 Folgate St London E1 6BX |
Director Name | Mrs Elizabeth Frances Helen McKay |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 08 November 2023) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashchurch Park Villas London SW12 9SP |
Director Name | Mr John Risk Morris |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2001) |
Role | Accountant |
Correspondence Address | 37 Cornwall Gardens London SW7 4AA |
Director Name | Mr Patrick Dacre Trevor Roper |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 March 2003) |
Role | Medical Practitioner |
Correspondence Address | 3 Park Square West London NW1 4LJ |
Director Name | Mr Geoffrey George Noble White |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 January 2004) |
Role | Barrister |
Correspondence Address | 9 The Finches Sandy Bedfordshire SG19 2UL |
Director Name | Lady Elisabeth Dione Gibson |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 4 Swan Walk London SW3 4JJ |
Secretary Name | Mr Douglas Ellis Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 08 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Brompton Square London SW3 2AD |
Director Name | Mr Paul Neville Rodney Cooke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanny House Farm Iken Woodbridge Suffolk IP12 2EY |
Director Name | Mrs Caroline Roughton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(24 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Folgate St London E1 6BX |
Director Name | William Michael Palin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 27 November 2013) |
Role | Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Folgate St London E1 6BX |
Director Name | Timothy Aidan John Knox |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2005) |
Role | Architectural Historian |
Country of Residence | United Kingdom |
Correspondence Address | Malplaquet House 137-9 Mile End Road London E1 4AQ |
Director Name | Andrew Byrne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(28 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 May 2021) |
Role | Historic Buildings Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Folgate St London E1 6BX |
Director Name | Ms Susanna Louise Clapham |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 November 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 3 Voss Street London E2 6HP |
Director Name | Ms Blanche Girouard |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2018) |
Role | Teacher/Interviewer |
Country of Residence | England |
Correspondence Address | 11 Colville Road 11 Colville Road London W11 2BT |
Telephone | 020 72470971 |
---|---|
Telephone region | London |
Registered Address | 18 Folgate St London E1 6BX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £259,444 |
Net Worth | £923,203 |
Cash | £440,823 |
Current Liabilities | £99,131 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
25 August 1989 | Delivered on: 7 September 1989 Satisfied on: 7 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 brushfield st. London borough of tower hamlets, part of title no:- egl. 170808. Fully Satisfied |
---|---|
4 August 1988 | Delivered on: 17 August 1988 Satisfied on: 7 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 gun street, london borough of tower hamlets title no 44819. Fully Satisfied |
16 September 1981 | Delivered on: 26 September 1981 Persons entitled: Baring Brothers & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 fournier street london E.1. title no:ln 130743. Fully Satisfied |
27 March 1981 | Delivered on: 7 April 1981 Persons entitled: The Cowdray Trust Limited. Classification: Deed of further charge. Secured details: All monies due or to become due from the company to the chargee not exceeding £48,500 supplemental to a legal charge dated 1/3/79. Particulars: 18, princelet street, tower hamlets, london E.1. title no-ngl 270280. Fully Satisfied |
18 September 1980 | Delivered on: 19 September 1980 Persons entitled: Baring Brothers & Co. Limited Classification: Mortgage Secured details: £50,000. Particulars: Part of the land known as 37 spital square, norton folgate, london borough of tower hamlets E.1. title no: ln 75217. Fully Satisfied |
29 August 1980 | Delivered on: 30 August 1980 Persons entitled: E. Playne D.S.C M.F Pearson, Mc, Td, W.B G. Simmonds, Mrcs Lrcp(Trustees of the Drapers Charitable Fund) Classification: Mortgage Secured details: £10,000. Particulars: Part of the land known as 37 spital square norton folgate title no. Ln 75217. Fully Satisfied |
2 May 1980 | Delivered on: 8 May 1980 Persons entitled: Baring Brothers & Co. Limited Classification: Legal charge Secured details: £43,000. Particulars: 5A & 9 heneage street london E.1. title no. Ln 89347. Fully Satisfied |
16 November 2006 | Delivered on: 22 November 2006 Satisfied on: 31 January 2008 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £150,000.00 and all other monies due or to become due. Particulars: F/H allt y bela llangwm usk t/no CYM48753. Fully Satisfied |
30 April 1980 | Delivered on: 2 May 1980 Persons entitled: E. Playne D.S.C M.F Pearson, Mc, Td, W.B G. Simmonds, Mrcs Lrcp(Trustees of the Drapers Charitable Fund) Louis Galinski Simon Galinski Classification: Mortgage Secured details: £55,000. Particulars: 37 heneage st & land at rear of 11-23 (odd no's) heneage st london E1. Title no ln 80666. Fully Satisfied |
7 October 1981 | Delivered on: 12 October 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at rear of 11/21 heneage street, E.1, london borough of tower hamlets. Title no-ngl 373720. Outstanding |
12 June 2023 | Delivered on: 13 June 2023 Persons entitled: The Architectural Heritage Fund Classification: A registered charge Particulars: The freehold property known as 18 folgate street, london E1 6BX and registered at the land registry under title number NGL357721. Outstanding |
10 February 2020 | Delivered on: 11 February 2020 Persons entitled: The Architectural Heritage Fund Classification: A registered charge Particulars: The freehold property known as 18 folgate street, london E1 6BX being the whole property comprised in land registry title NGL357721. Outstanding |
9 March 2011 | Delivered on: 23 March 2011 Persons entitled: The Architectural Heritage Fund Classification: Legal charge Secured details: £650,000.00 and all other 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: 18 folgate street london t/no. NGL357721 all buildings, fixtures, fittings and fixed plant and machinery on the property see image for full details. Outstanding |
9 March 2011 | Delivered on: 23 March 2011 Persons entitled: The Architectural Heritage Fund Classification: Legal charge Secured details: £650,000.00 and all other 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: Shurland house high street sheerness kent t/no. K921401 all buildings, fixtures, fittings and fixed plant and machinery on the property see image for full details. Outstanding |
3 May 2007 | Delivered on: 5 May 2007 Persons entitled: The Architectural Heritage Fund Classification: Legal charge Secured details: £660,000 and all other monies due or to become due. Particulars: The f/h property k/a dennis severs house 18 folgate street london t/n NGL357721. Outstanding |
10 March 2004 | Delivered on: 12 March 2004 Persons entitled: The Architectural Heritage Fund Classification: Legal charge Secured details: £385,000 due or to become due from the company to the chargee. Particulars: The f/h property k/a allt-y-bela, llangwn, near usk, monmouthshire t/n CYM48753. Outstanding |
6 May 1998 | Delivered on: 14 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 stepney green,l/b of tower hamlets. Outstanding |
26 May 1995 | Delivered on: 30 May 1995 Persons entitled: The Architectural Heritage Fund Classification: Legal charge Secured details: £150,000 and all monies due or to become due from the company to the chargee under or pursuant to the terms of the charge. Particulars: F/H property k/a 107/109 mile end road, london. Outstanding |
5 July 1994 | Delivered on: 7 July 1994 Persons entitled: The Architectural Heritage Fund. Classification: Legal charge Secured details: £40,000 and all other monies due or to become due from the company to the architectural heritage fund under or pursuant to the terms of the charge. Particulars: First charge on the freehold property known as or being 107/109 mile end road, london.E1. Outstanding |
10 December 1992 | Delivered on: 22 December 1992 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets. Outstanding |
27 September 1990 | Delivered on: 11 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Elfin works, durward st. L/b of tower hamlets t/no. 391370. Outstanding |
12 July 1990 | Delivered on: 25 July 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings in the parish of whitechapel k/a 17 princelet street l/borough of tower hamlets. T/no:- 327061. Outstanding |
14 September 1989 | Delivered on: 2 October 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107/113 (odd) mill end road, l/b of tower hamlets part t/no egl 226523. Outstanding |
11 February 2020 | Registration of charge 013122920022, created on 10 February 2020 (12 pages) |
---|---|
29 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
7 November 2019 | Director's details changed for Mr John Nicholson on 1 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr John Nicholson as a director on 1 October 2019 (2 pages) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
21 October 2019 | Appointment of Mr Alec Paul Forshaw as a director on 3 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Roger John Burrell on 20 October 2019 (2 pages) |
25 July 2019 | Appointment of Mr Roger John Burrell as a director on 21 May 2019 (2 pages) |
25 July 2019 | Appointment of Mr Rupert Nicholas Howard Munday as a director on 21 May 2019 (2 pages) |
17 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
7 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Caroline Roughton as a director on 1 December 2018 (1 page) |
8 October 2018 | Termination of appointment of Blanche Girouard as a director on 24 August 2018 (1 page) |
29 June 2018 | Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
23 March 2018 | Accounts for a small company made up to 30 March 2017 (18 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
10 March 2017 | Appointment of Ms Susanna Louise Clapham as a director on 7 March 2017 (2 pages) |
10 March 2017 | Appointment of Ms Blanche Girouard as a director on 7 March 2017 (2 pages) |
10 March 2017 | Appointment of Ms Blanche Girouard as a director on 7 March 2017 (2 pages) |
10 March 2017 | Appointment of Ms Susanna Louise Clapham as a director on 7 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
2 March 2017 | Full accounts made up to 31 March 2016 (21 pages) |
2 March 2017 | Full accounts made up to 31 March 2016 (21 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
24 December 2015 | Annual return made up to 21 December 2015 no member list (9 pages) |
24 December 2015 | Annual return made up to 21 December 2015 no member list (9 pages) |
10 June 2015 | Termination of appointment of Paul Neville Rodney Cooke as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Paul Neville Rodney Cooke as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Paul Neville Rodney Cooke as a director on 9 June 2015 (1 page) |
6 May 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 May 2015 | Full accounts made up to 31 March 2014 (15 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2014 | Annual return made up to 14 December 2014 no member list (10 pages) |
20 December 2014 | Annual return made up to 14 December 2014 no member list (10 pages) |
10 September 2014 | Appointment of Mr Charles Matthew Gledhill as a director on 12 March 2014 (2 pages) |
10 September 2014 | Appointment of Mr Charles Matthew Gledhill as a director on 12 March 2014 (2 pages) |
1 September 2014 | Appointment of Mr Barra Ross Little as a director on 12 March 2014 (2 pages) |
1 September 2014 | Appointment of Mr Barra Ross Little as a director on 12 March 2014 (2 pages) |
7 January 2014 | Annual return made up to 14 December 2013 no member list (8 pages) |
7 January 2014 | Termination of appointment of William Palin as a director (1 page) |
7 January 2014 | Termination of appointment of William Palin as a director (1 page) |
7 January 2014 | Annual return made up to 14 December 2013 no member list (8 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
21 December 2012 | Annual return made up to 14 December 2012 no member list (9 pages) |
21 December 2012 | Annual return made up to 14 December 2012 no member list (9 pages) |
1 February 2012 | Full accounts made up to 31 March 2011 (15 pages) |
1 February 2012 | Full accounts made up to 31 March 2011 (15 pages) |
23 December 2011 | Annual return made up to 14 December 2011 no member list (9 pages) |
23 December 2011 | Annual return made up to 14 December 2011 no member list (9 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
16 December 2010 | Annual return made up to 14 December 2010 no member list (9 pages) |
16 December 2010 | Annual return made up to 14 December 2010 no member list (9 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
21 December 2009 | Director's details changed for Patrick Thomas Streeter on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Caroline Roughton on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew Byrne on 14 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 December 2009 no member list (7 pages) |
21 December 2009 | Director's details changed for Gareth Connor Dawson Harris on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Marianna Kennedy on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Peter Beverley Mckay on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for William Michael Palin on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Richard Alexander Jeanes Pollard on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Richard Alexander Jeanes Pollard on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Daniel Gordon Raffan Cruickshank on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Elizabeth Frances Helen Mckay on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew Byrne on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Peter Beverley Mckay on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Gareth Connor Dawson Harris on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Marianna Kennedy on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Patrick Thomas Streeter on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Daniel Gordon Raffan Cruickshank on 14 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 December 2009 no member list (7 pages) |
21 December 2009 | Director's details changed for Mrs Elizabeth Frances Helen Mckay on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for William Michael Palin on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Caroline Roughton on 14 December 2009 (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
18 December 2008 | Annual return made up to 14/12/08 (5 pages) |
18 December 2008 | Annual return made up to 14/12/08 (5 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2007 | Annual return made up to 14/12/07 (3 pages) |
18 December 2007 | Annual return made up to 14/12/07 (3 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
18 December 2006 | Annual return made up to 14/12/06 (3 pages) |
18 December 2006 | Location of debenture register (1 page) |
18 December 2006 | Location of debenture register (1 page) |
18 December 2006 | Annual return made up to 14/12/06 (3 pages) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 18 folgate street london E1 6BX (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 18 folgate street london E1 6BX (1 page) |
22 November 2006 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: bridge house london bridge london SE1 9QR (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: bridge house london bridge london SE1 9QR (1 page) |
9 January 2006 | Annual return made up to 14/12/05 (3 pages) |
9 January 2006 | Annual return made up to 14/12/05 (3 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
20 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 December 2004 | Annual return made up to 14/12/04 (9 pages) |
16 December 2004 | Annual return made up to 14/12/04 (9 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Annual return made up to 14/12/03 (9 pages) |
15 January 2004 | Annual return made up to 14/12/03 (9 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 November 2002 | Annual return made up to 14/12/02 (10 pages) |
30 November 2002 | Annual return made up to 14/12/02 (10 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Annual return made up to 14/12/01 (10 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Annual return made up to 14/12/01 (10 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
18 December 2000 | Annual return made up to 14/12/00 (11 pages) |
18 December 2000 | Annual return made up to 14/12/00 (11 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
18 February 2000 | Annual return made up to 14/12/99 (12 pages) |
18 February 2000 | Annual return made up to 14/12/99 (12 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Location of register of members (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Annual return made up to 14/12/98 (12 pages) |
5 February 1999 | Annual return made up to 14/12/98 (12 pages) |
5 February 1999 | Location of register of members (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Location of register of members (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Annual return made up to 14/12/97 (11 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Annual return made up to 14/12/97 (11 pages) |
14 December 1998 | Location of register of members (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Memorandum and Articles of Association (5 pages) |
27 November 1997 | Memorandum and Articles of Association (5 pages) |
27 November 1997 | Resolutions
|
13 March 1997 | Annual return made up to 14/12/95 (11 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 12 john street london WC1N 2EB (1 page) |
13 March 1997 | Annual return made up to 14/12/95 (11 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 12 john street london WC1N 2EB (1 page) |
9 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
31 July 1995 | Annual return made up to 14/12/94 (22 pages) |
31 July 1995 | Annual return made up to 14/12/94 (22 pages) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |