London
SW7 3TD
Secretary Name | Mrs Denise Grimston |
---|---|
Status | Current |
Appointed | 16 January 2017(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mrs Denise Grimston |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(44 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Wan Chan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 23 March 2022(44 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Nicholas Charles Anthony Bradshaw |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Slane House 49 Magdalen Road London SW18 3ND |
Director Name | Simon John Brain |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 1999) |
Role | Financial Director |
Correspondence Address | Snoxall Bucks Green West Sussex RH12 3JF |
Director Name | Colin John Giltrap |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wairangi Street Herne Way Auckland New Zealand |
Director Name | Mr Malcolm Robert McKenzie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Mr Dennis George Tapper |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Winery Regents Bridge Gardens London SW8 1JR |
Secretary Name | Simon John Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Snoxall Bucks Green West Sussex RH12 3JF |
Director Name | Jonathan Hugh Halse |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 1999) |
Role | Motor Trade |
Country of Residence | England |
Correspondence Address | 6 Empress Place London SW6 1TT |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(22 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 1999) |
Role | Solicitor |
Correspondence Address | 4 Slate Cottages High Lane Sheering Bishops Stortford Hertfordshire CM22 7NT |
Secretary Name | Tracy Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 219a Saint Margarets Road Twickenham Middlesex TW1 1LU |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(29 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Website | sytner.co.uk |
---|---|
Telephone | 07 407407407 |
Telephone region | Mobile |
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2m at £1 | H.r. Owen PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 4 weeks from now) |
22 July 1991 | Delivered on: 23 July 1991 Satisfied on: 24 May 1995 Persons entitled: Forward Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
10 November 1989 | Delivered on: 23 November 1989 Satisfied on: 25 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- premises k/a shop at pier house cheyne walk fixed charge over all plant machinery implements utensils furniture and equipment (fixtures & fittings). Fully Satisfied |
28 April 1987 | Delivered on: 19 May 1987 Satisfied on: 24 May 1995 Persons entitled: The Royal Bank of Scotland 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 on the north east side of jews row, wandsworth, london title no sgl 309816 and sgl 322326 fixed charge the plant, machinery, fixtures, fittings furniture equipment implements & utensils. Fully Satisfied |
23 May 1984 | Delivered on: 29 May 1984 Satisfied on: 5 September 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, pier house, cheyne walk SW8 5HX title no ngl 396531. Fully Satisfied |
3 February 1984 | Delivered on: 10 February 1984 Satisfied on: 25 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 22/may/80. Particulars: The company covenants to pay into an account with the bank all monies which it may receive in respect of the book & other debts & securities charged. Fully Satisfied |
9 January 1981 | Delivered on: 12 January 1981 Satisfied on: 25 February 1999 Persons entitled: The Royal Bank of Scotland Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land known as shop at pier house, cheyne walk, chelsea london together wih the building and all fixed plant machinery and fixtures thereon. Fully Satisfied |
2 December 1980 | Delivered on: 5 December 1980 Satisfied on: 5 September 1989 Persons entitled: Bowmaker Limited Bowmaker Leasing Limited Bowmaker (Commercial) Limited Classification: Legal charge Secured details: For securing £650,000 and all other monies due or to become due from the company to the mortgagees. Particulars: All that piece of land in jews row in the london borough of wandsworth which piece of land forms part of the land comprised in title nos 421965, 421964, 341853, 346121, 346058, ln 90299 and ln 207937 and part of land comprised it title nos 341207, 341206, 349069, 372296 and 349368 together with the building of approximately 18,900 sq ft (see doc M12). Fully Satisfied |
22 May 1980 | Delivered on: 11 June 1980 Satisfied on: 25 February 1999 Persons entitled: The Royal Bank of Scotland Classification: Letter of set off Secured details: All monies due or to become due from the company and/or bradshaw webb (sales) limited to the chargee. Particulars: Sums standing to the credit of the accounts of bradshaw webb (sales) limited maintained by the mortgagees. Fully Satisfied |
23 September 1999 | Delivered on: 14 October 1999 Satisfied on: 26 April 2012 Persons entitled: Midland 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. Fully Satisfied |
28 April 1995 | Delivered on: 10 May 1995 Satisfied on: 25 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a garage premises at jews row l/b of wandsworth with the goodwill of the business &. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
28 April 1995 | Delivered on: 10 May 1995 Satisfied on: 25 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a showroom premises flat & parking space 100 pier house cheyne walk l/b of kensington & chelsea with the goodwill of the business &. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 January 1992 | Delivered on: 17 January 1992 Satisfied on: 3 February 2012 Persons entitled: Mercedes-Benz Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The new and used motor vehicles of the company present and future (see f orm 395 for full details). Fully Satisfied |
22 May 1980 | Delivered on: 6 June 1980 Satisfied on: 25 February 1999 Persons entitled: The Royal Bank of Scotland Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. Fully Satisfied |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
13 January 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
13 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 January 2017 | Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
14 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
14 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
22 June 2012 | Section 519 (2 pages) |
22 June 2012 | Section 519 (2 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members
|
8 April 2003 | Return made up to 31/03/03; full list of members
|
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members
|
23 April 2002 | Return made up to 31/03/02; full list of members
|
24 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
4 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members
|
17 April 2000 | Return made up to 31/03/00; full list of members
|
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
14 October 1999 | Resolutions
|
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
14 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
14 September 1999 | Ad 02/09/99--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages) |
14 September 1999 | Ad 02/09/99--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | £ nc 500000/2000000 31/08/99 (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | £ nc 500000/2000000 31/08/99 (1 page) |
7 September 1999 | Resolutions
|
20 August 1999 | Secretary resigned;director resigned (1 page) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
15 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1999 | Return made up to 31/03/99; full list of members
|
15 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1999 | Return made up to 31/03/99; full list of members
|
29 March 1999 | Registered office changed on 29/03/99 from: mercedes-benz centre jews row wandsworth bridge south london SW18 1TB (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: mercedes-benz centre jews row wandsworth bridge south london SW18 1TB (1 page) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members
|
16 April 1998 | Return made up to 31/03/98; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members
|
24 April 1997 | Return made up to 31/03/97; no change of members
|
13 February 1997 | Registered office changed on 13/02/97 from: 42A south audley street london W1Y 6ER (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 42A south audley street london W1Y 6ER (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (19 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (19 pages) |
14 May 1996 | Return made up to 31/03/96; full list of members
|
14 May 1996 | Return made up to 31/03/96; full list of members
|
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Ad 26/04/95--------- £ si 491000@1=491000 £ ic 9000/500000 (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | £ nc 10000/500000 26/04/95 (1 page) |
5 May 1995 | £ nc 10000/500000 26/04/95 (1 page) |
5 May 1995 | Resolutions
|
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | Ad 26/04/95--------- £ si 491000@1=491000 £ ic 9000/500000 (2 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 March 1995 | Return made up to 31/03/95; no change of members (6 pages) |
28 March 1995 | Return made up to 31/03/95; no change of members (6 pages) |
17 January 1992 | Particulars of mortgage/charge (3 pages) |
17 January 1992 | Particulars of mortgage/charge (3 pages) |