London
EC3M 5JD
Director Name | Ms Anbarasi Ann Lakshmanan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mr Tzeh Bin Cheong |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 10 December 2019(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mr Alain Roger Head |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 March 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Phoenix Yard,65 Kings Cross Road London WC1X 9LW |
Director Name | Robert Jeffrey Penhorwood Hughes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 April 2006) |
Role | Architect |
Correspondence Address | Laurel Cottage Morleys Road, Weald Sevenoaks Kent TN14 6QY |
Director Name | Mr Peter Basil Hunter |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(15 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1992) |
Role | Architect |
Correspondence Address | 8 Golden Square London WN4 3AF |
Director Name | Ajit Kumar Mitra |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cameron Road Bromley Kent BR2 9AZ |
Director Name | Mr John Thacker |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 April 2002) |
Role | Architect |
Correspondence Address | Middle Orchard The Street Selling Faversham Kent ME13 9RQ |
Director Name | Mr Steven James Pidwill |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(15 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month (resigned 30 December 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Secretary Name | Ajit Kumar Mitra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cameron Road Bromley Kent BR2 9AZ |
Director Name | Mr Henry John Bird |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(19 years, 7 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 08 April 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Phoenix Yard,65 Kings Cross Road London WC1X 9LW |
Secretary Name | Brian Ernest Pinder-Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(23 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Yard,65 Kings Cross Road London WC1X 9LW |
Director Name | Brian Ernest Pinder-Ayres |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Phoenix Yard,65 Kings Cross Road London WC1X 9LW |
Director Name | Peter Nicholas Hufton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(30 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 August 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Ms Margaret Joan Bray |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 65 King's Cross Road London WC1X 9LW |
Website | www.phoenixyard.co.uk |
---|---|
Telephone | 020 78417500 |
Telephone region | London |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,204,291 |
Gross Profit | £1,030,365 |
Net Worth | £2,752,966 |
Cash | £447 |
Current Liabilities | £581,958 |
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 | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
15 February 2013 | Delivered on: 22 February 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 March 2006 | Delivered on: 5 April 2006 Persons entitled: National Westminster 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: 69 kings cross road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 July 2000 | Delivered on: 7 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 65 kings cross road london WC1. T/no. NGL780178. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 October 1999 | Delivered on: 17 November 1999 Satisfied on: 19 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 65 kings cross road london WC1 t/n-NGL547475. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 April 1993 | Delivered on: 5 May 1993 Satisfied on: 19 August 2000 Persons entitled: Relovast B.V. Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease d/d 14/10/88. Particulars: A rent deposit in the sum of £16743.75 due from the company to the chargee. Fully Satisfied |
14 November 1988 | Delivered on: 1 December 1988 Satisfied on: 19 August 2000 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: 4TH & 5TH floor premises at ganton house 14/22, ganton street (even nos only) l/b of city of westminster. Fully Satisfied |
13 February 1986 | Delivered on: 21 February 1986 Satisfied on: 19 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and and assets present and future including goodwill bookdebts by way of legal mortgage l/h property k/a 17 hardeocek court 50 lesney park road erith kent and/or the proceeds of sale thereof. Fully Satisfied |
5 April 2023 | Second filing for the notification of Anbarasi Ann Lakshmanan as a person with significant control (7 pages) |
---|---|
2 February 2023 | Notification of Charles David Dokk-Olsen as a person with significant control on 2 February 2023 (2 pages) |
2 February 2023 | Notification of Anbarasi Ann Lakshmanan as a person with significant control on 2 February 2023
|
2 February 2023 | Notification of Tzeh Bin Cheong as a person with significant control on 2 February 2023 (2 pages) |
31 January 2023 | Termination of appointment of Steven James Pidwill as a director on 30 December 2022 (1 page) |
31 January 2023 | Cessation of Steven James Pidwill as a person with significant control on 30 December 2022 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
29 October 2021 | Termination of appointment of Margaret Joan Bray as a director on 29 October 2021 (1 page) |
1 July 2021 | Registered office address changed from Phoenix Yard,65 Kings Cross Road London WC1X 9LW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 1 July 2021 (1 page) |
17 May 2021 | Director's details changed for Ms Margaret Joan Bray on 23 December 2020 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
16 September 2020 | Satisfaction of charge 6 in full (2 pages) |
16 September 2020 | Satisfaction of charge 5 in full (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2019 | Appointment of Mr Tzeh Bin Cheong as a director on 10 December 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
23 August 2018 | Appointment of Ms Margaret Joan Bray as a director on 9 May 2018 (2 pages) |
21 June 2018 | Auditor's resignation (1 page) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
21 November 2017 | Cessation of Henry John Bird as a person with significant control on 8 April 2017 (1 page) |
21 November 2017 | Termination of appointment of Brian Ernest Pinder-Ayres as a secretary on 8 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Henry John Bird as a director on 8 April 2017 (1 page) |
21 November 2017 | Cessation of Henry John Bird as a person with significant control on 8 April 2017 (1 page) |
21 November 2017 | Termination of appointment of Henry John Bird as a director on 8 April 2017 (1 page) |
21 November 2017 | Termination of appointment of Brian Ernest Pinder-Ayres as a secretary on 8 November 2017 (1 page) |
13 December 2016 | Re-registration of Memorandum and Articles (23 pages) |
13 December 2016 | Statement of company's objects (2 pages) |
13 December 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 December 2016 | Re-registration from a public company to a private limited company (1 page) |
13 December 2016 | Resolutions
|
13 December 2016 | Statement of company's objects (2 pages) |
13 December 2016 | Re-registration from a public company to a private limited company
|
13 December 2016 | Resolutions
|
7 December 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
5 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 November 2015 | Amended full accounts made up to 31 March 2015 (22 pages) |
2 November 2015 | Amended full accounts made up to 31 March 2015 (22 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
20 June 2015 | Termination of appointment of Brian Ernest Pinder-Ayres as a director on 10 April 2015 (1 page) |
20 June 2015 | Termination of appointment of Brian Ernest Pinder-Ayres as a director on 10 April 2015 (1 page) |
19 November 2014 | Appointment of Ms Anbarasi Ann Lakshmanan as a director on 1 July 2014 (2 pages) |
19 November 2014 | Appointment of Mr Charles David Dokk-Olsen as a director on 1 July 2014 (2 pages) |
19 November 2014 | Appointment of Mr Charles David Dokk-Olsen as a director on 1 July 2014 (2 pages) |
19 November 2014 | Appointment of Mr Charles David Dokk-Olsen as a director on 1 July 2014 (2 pages) |
19 November 2014 | Appointment of Ms Anbarasi Ann Lakshmanan as a director on 1 July 2014 (2 pages) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Appointment of Ms Anbarasi Ann Lakshmanan as a director on 1 July 2014 (2 pages) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
22 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
20 February 2014 | Company name changed shepheard epstein &hunter PUBLIC LIMITED COMPANY\certificate issued on 20/02/14
|
20 February 2014 | Company name changed shepheard epstein &hunter PUBLIC LIMITED COMPANY\certificate issued on 20/02/14
|
19 February 2014 | Secretary's details changed for Brian Ernest Pinder Ayres on 1 January 2014 (1 page) |
19 February 2014 | Director's details changed for Brian Ernest Pinder Ayres on 1 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Brian Ernest Pinder Ayres on 1 January 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Brian Ernest Pinder Ayres on 1 January 2014 (1 page) |
19 February 2014 | Secretary's details changed for Brian Ernest Pinder Ayres on 1 January 2014 (1 page) |
19 February 2014 | Director's details changed for Brian Ernest Pinder Ayres on 1 January 2014 (2 pages) |
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
16 September 2013 | Accounts made up to 31 March 2013 (22 pages) |
16 September 2013 | Accounts made up to 31 March 2013 (22 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Auditor's resignation (1 page) |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Auditor's resignation (1 page) |
1 October 2012 | Accounts made up to 31 March 2012 (24 pages) |
1 October 2012 | Accounts made up to 31 March 2012 (24 pages) |
25 November 2011 | Termination of appointment of Alain Head as a director (1 page) |
25 November 2011 | Termination of appointment of Alain Head as a director (1 page) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
27 September 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
23 February 2011 | Amended group of companies' accounts made up to 31 March 2010 (31 pages) |
23 February 2011 | Amended group of companies' accounts made up to 31 March 2010 (31 pages) |
5 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
17 September 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
20 November 2009 | Director's details changed for Brian Ernest Pinder Ayres on 1 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Brian Ernest Pinder Ayres on 1 November 2009 (1 page) |
20 November 2009 | Director's details changed for Brian Ernest Pinder Ayres on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Alain Roger Head on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Brian Ernest Pinder Ayres on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Steven James Pidwill on 1 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Secretary's details changed for Brian Ernest Pinder Ayres on 1 November 2009 (1 page) |
20 November 2009 | Director's details changed for Peter Nicholas Hufton on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Henry John Bird on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Nicholas Hufton on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Henry John Bird on 1 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Brian Ernest Pinder Ayres on 1 November 2009 (1 page) |
20 November 2009 | Director's details changed for Peter Nicholas Hufton on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Alain Roger Head on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Alain Roger Head on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Steven James Pidwill on 1 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Mr Steven James Pidwill on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Henry John Bird on 1 November 2009 (2 pages) |
20 October 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
20 October 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (6 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (6 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
30 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
17 November 2006 | Return made up to 14/11/06; full list of members (4 pages) |
17 November 2006 | Return made up to 14/11/06; full list of members (4 pages) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
25 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
25 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
10 December 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
10 December 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
25 November 2004 | Return made up to 14/11/04; full list of members (9 pages) |
25 November 2004 | Return made up to 14/11/04; full list of members (9 pages) |
3 December 2003 | Return made up to 14/11/03; full list of members (9 pages) |
3 December 2003 | Return made up to 14/11/03; full list of members (9 pages) |
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
27 November 2002 | Return made up to 14/11/02; full list of members
|
27 November 2002 | Return made up to 14/11/02; full list of members
|
1 November 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
1 November 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
27 November 2001 | Return made up to 14/11/01; full list of members
|
27 November 2001 | Return made up to 14/11/01; full list of members
|
28 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
28 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
9 November 2000 | Return made up to 14/11/00; full list of members (9 pages) |
9 November 2000 | Return made up to 14/11/00; full list of members (9 pages) |
10 October 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
10 October 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 14-22 ganton street london W1V 2LT (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 14-22 ganton street london W1V 2LT (1 page) |
19 November 1999 | Return made up to 14/11/99; full list of members
|
19 November 1999 | Return made up to 14/11/99; full list of members
|
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
29 October 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
20 November 1998 | Return made up to 14/11/98; no change of members (6 pages) |
20 November 1998 | Return made up to 14/11/98; no change of members (6 pages) |
26 October 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
26 October 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
14 November 1997 | Return made up to 14/11/97; full list of members
|
14 November 1997 | Return made up to 14/11/97; full list of members
|
10 September 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
10 September 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
6 May 1997 | New director appointed (1 page) |
6 May 1997 | New director appointed (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
28 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
28 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
9 November 1995 | Return made up to 14/11/95; full list of members (8 pages) |
9 November 1995 | Return made up to 14/11/95; full list of members (8 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
28 September 1988 | Nc inc already adjusted (1 page) |
28 September 1988 | Nc inc already adjusted (1 page) |
21 September 1977 | Certificate of incorporation (1 page) |
21 September 1977 | Certificate of incorporation (1 page) |