London
SE1 9GL
Director Name | Richard James Payne |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2022(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Nicholas Paul Douglas |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2022(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(27 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (closed 05 March 2024) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Michael John Bourne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2000) |
Role | Art Director |
Correspondence Address | 15 Eton Square Eton Berkshire SL4 6BG |
Director Name | Wendy Margaret Carter |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 15 Eton Square Eton Windsor Berkshire SL4 6BG |
Director Name | William Leslie Milton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 October 2000) |
Role | Company Director |
Correspondence Address | The Tithe Barn Twyford Road Waltham St Lawrence Reading Berkshire RG10 0HG |
Secretary Name | William Leslie Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | Lads Love Dean Lane Cookham Maidenhead Berkshire SL6 9BG |
Director Name | Andrew John Turnbull |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Holcombe House Shurlock Row Twyford Berkshire RG10 0PR |
Secretary Name | Andrew John Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Holcombe House Shurlock Row Twyford Berkshire RG10 0PR |
Director Name | Stuart Diamond |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1998(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 March 2006) |
Role | Advertising Executive |
Correspondence Address | 22 Woodland Place Great Neck New York 11021 Usa Foreign |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(21 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(25 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2022) |
Role | Director Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
9.3k at £1 | Milton Marketing Group LTD 92.50% Ordinary |
---|---|
750 at £1 | Healthworld Holdings LTD 7.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,720,240 |
Current Liabilities | £1,720,240 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2002 | Delivered on: 26 April 2002 Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
4 April 2002 | Delivered on: 12 April 2002 Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement Classification: Composite guarantee and debenture Secured details: All 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 November 1995 | Delivered on: 15 November 1995 Satisfied on: 17 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 August 1986 | Delivered on: 21 August 1986 Satisfied on: 13 July 1996 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: All that l/h property comprising part of basement, ground floor and first, second and third floors of 1 thames street windsor in berkshire t/n bk 172741 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1983 | Delivered on: 24 June 1983 Satisfied on: 23 February 1996 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 over all f/h & l/h properties and/or the proceeds of sale thereof: fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts. Legal mortgage over first floor offices (area d) hempstead house, basingstoke hampshire and the proceeds of sale thereof. Fully Satisfied |
5 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2023 | Voluntary strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2023 | Application to strike the company off the register (1 page) |
26 June 2023 | Termination of appointment of Andrew Robertson Payne as a director on 23 June 2023 (1 page) |
26 June 2023 | Termination of appointment of Nicholas Paul Douglas as a director on 23 June 2023 (1 page) |
16 May 2023 | Statement of capital following an allotment of shares on 16 May 2023
|
27 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
17 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2022 | Satisfaction of charge 4 in full (1 page) |
18 October 2022 | Satisfaction of charge 5 in full (1 page) |
17 October 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page) |
17 October 2022 | Appointment of Nicholas Paul Douglas as a director on 30 September 2022 (2 pages) |
22 July 2022 | Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page) |
15 July 2022 | Appointment of Richard James Payne as a director on 1 July 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
13 April 2022 | Change of details for Milton Marketing Group Limited as a person with significant control on 5 December 2018 (2 pages) |
13 April 2022 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 13 April 2022 (1 page) |
8 January 2022 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
31 March 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
31 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
25 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
13 December 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
13 December 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
3 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
15 November 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
29 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
9 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
24 October 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
24 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 October 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
5 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
27 March 2006 | Director resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 June 2005 | Return made up to 27/03/05; full list of members (3 pages) |
24 June 2005 | Return made up to 27/03/05; full list of members (3 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members
|
15 April 2004 | Return made up to 27/03/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
5 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
14 May 2002 | Full accounts made up to 31 December 2000 (20 pages) |
14 May 2002 | Full accounts made up to 31 December 2000 (20 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
15 April 2002 | Location of register of members (1 page) |
15 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
15 April 2002 | Location of register of members (1 page) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
13 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
14 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 1 thames street windsor berkshire SL4 1PL (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 1 thames street windsor berkshire SL4 1PL (1 page) |
23 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
13 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 June 1999 | Return made up to 25/05/99; full list of members (7 pages) |
16 June 1999 | Return made up to 25/05/99; full list of members (7 pages) |
22 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
22 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
23 July 1998 | Return made up to 25/05/98; full list of members
|
23 July 1998 | Return made up to 25/05/98; full list of members
|
27 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
27 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
30 October 1997 | Full accounts made up to 30 November 1996 (16 pages) |
30 October 1997 | Full accounts made up to 30 November 1996 (16 pages) |
8 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Full accounts made up to 30 November 1995 (21 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (21 pages) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1995 | Particulars of mortgage/charge (10 pages) |
15 November 1995 | Particulars of mortgage/charge (10 pages) |
26 September 1995 | Full accounts made up to 30 November 1994 (16 pages) |
26 September 1995 | Full accounts made up to 30 November 1994 (16 pages) |
7 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |