London
NW11 6NH
Director Name | Ms Annabel Rachel Stelzer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2009(30 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 05 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Holne Chase London N2 0QL |
Director Name | Mr Joseph Nigel David Stelzer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(32 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 June 2018) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 19 Holne Chase London N2 0QL |
Director Name | Mr David Aron Landau |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 24 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Middle Way London NW11 6NH |
Director Name | Mr Cyril Jonathan Santhouse |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 1996) |
Role | Consulting Actuary |
Correspondence Address | Flat 6 Butt Hill Court Prestwich Manchester Lancashire M25 9NT |
Secretary Name | Mr David Aron Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 24 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Middle Way London NW11 6NH |
Director Name | Mr David Whittington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2001) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Bentley House Bentley Lane Mawdesley Ormskirk Lancashire L40 3TW |
Director Name | Mr Philip Grenville Moores |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2003) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Fillanne Spring Lane Bishops Wood Stafford ST19 9AX |
Registered Address | 19 Holne Chase London N2 0QL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Angela Landau 50.00% Ordinary |
---|---|
1 at £1 | Lockville LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 1984 | Delivered on: 13 December 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 tavistock place london WC1. Outstanding |
---|---|
11 January 2007 | Delivered on: 16 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 6/7 inverness mews london t/no LN132226 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
2 August 2006 | Delivered on: 8 August 2006 Persons entitled: Aib Group (UK) 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 29 high street camberley surrey. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 March 2001 | Delivered on: 17 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees of the wilson group pension scheme to the chargee on any account whatsoever. Particulars: Property k/a 45B joseph wilson industrial estate whitstable kent. 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 |
7 April 2000 | Delivered on: 18 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from wilson group pension scheme to the chargee on any account whatsoever. Particulars: Freehold property k/a the enterprise centre honeywood road dover kent t/n K515906. 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 |
14 October 1999 | Delivered on: 4 November 1999 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or ranjit singh gill and/or harmohinder singh gill and/or makhan singh gill and/or gurdeep singh gill trustees of M.G.R. gill brothers limited directors retirement benefits scheme to the chargee on any account whatsoever. Particulars: 108 commercial road london E1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 December 1997 | Delivered on: 6 January 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company, richard david ford musson, christine vera musson, daniel richard ford musson & edward leslie ford musson as trustees of the tyreline oe limited retirement scheme to the chargee on any account whatsoever limited to the assets of the tyreline oe limited retirement scheme. Particulars: F/H property k/a land on the west side of high march long march industrial estate daventry northamptonshire t/no.NN112936. Outstanding |
20 December 1996 | Delivered on: 7 January 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company and/or the trustees from time to time of the wilson group pension scheme to the chargee. Particulars: 16/22 john wilson business park whitstable kent the goodwill of the business and the proceeds of any insurance. 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. Outstanding |
20 December 1996 | Delivered on: 7 January 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company and/or the trustees from time to time of the wilson group pension scheme to the chargee. Particulars: 128A and 128B john wilson business park whitstable kent the goodwill of the business and the proceeds of any insurance. 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. Outstanding |
8 March 1996 | Delivered on: 12 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees of the wilson group pension scheme to the chargee on any account whatsoever. Particulars: 42 joseph wilson industrial estate millstood road whitstable canterbury kent. 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. Outstanding |
21 September 1995 | Delivered on: 23 September 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of th wilson group pension scheme to the chargee on any account whatsoever provided that the bank shall not be entitled to recover from the company any sum in excess of the amount of the trust assets of the trust available to the trustees of the trust. Particulars: F/H land and buildings k/a unit 10 joseph wilson industrial estate millstrood road whitstable canterbury kent t/n K598315 the present or future goodwill of any 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. Outstanding |
21 September 1995 | Delivered on: 23 September 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the wilson group pension scheme to the chargee on any account whatsoever provided that the bank shall not be entitled to recover from the company any sum in excess of the amount of the trust assets of the trust available to the trustees of the trust. Particulars: F/H land and buildings k/a unit 41 john wilson business park thanet way whitstable canterbury kent t/n K695295 the present and future goodwill of any 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. Outstanding |
21 September 1995 | Delivered on: 23 September 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the wilson group pension scheme to the chargee on any account whatsoever provided that the bank shall not be entitled to recover from the company any sum in excess of the amount of the trust assets of the trust available to the trustees of the trust. Particulars: F/H land and buildings k/a unit 42 john wilson business park thanet way chesterfield whitstable canterbury kent t/n K719230 the present and future goodwill of any 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. Outstanding |
5 November 1992 | Delivered on: 6 November 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140/144 clapham manor street, london SW4 title nos. 35510, 76266, LN53006 and SGL104545. Outstanding |
10 January 1990 | Delivered on: 11 January 1990 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: 71 & 73 high street edenbridge, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 February 1988 | Delivered on: 7 March 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the trustees from time to time of C.G.rice contracts limited directors scheme to the chargee on any account whasoever. Particulars: F/H land and buildings k/a unit 4, stony court, hodgkiss way, birley industrial estate, coventry west midlands title no:- wm 363180 fixed chargee over all movable plant machinery implements utensils furniture and equipment. Outstanding |
22 December 1987 | Delivered on: 12 January 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the trustees from time to time of c g rice contracts limited deirectors scheme to the chargee on any account whatsoever. Particulars: F/H land & buildings being unit 4 stoney court hodgkiss way hinley industrial estate county west midlands title no. Wm 363780 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1987 | Delivered on: 7 January 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and or philip john hatton and eileen hatton to the chargee on any account whatsoever. Particulars: All theat f/h property k/a land on the west side of simisby road, ashby-de-la-zouch, leicestershire title no lt 138624 and lt 138625. Outstanding |
4 November 1987 | Delivered on: 13 November 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the trustees from time to time of the applied securties pension fund to the chargee on any account whatsoever. Particulars: F/H 9 timber street finsbury london title no. 127013 f/h 6,7,8 timber street aforesaid title no 621335 fixed charge over all movable plant machinery implemnts utensils furniture and equipment. Outstanding |
7 October 1986 | Delivered on: 23 October 1986 Persons entitled: Allied Irish Finance Company Limited. Classification: Mortgage Secured details: £26,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south east side of cliffe lane rawdon west yorkshire, title no:- wyk 231218. Outstanding |
27 June 1986 | Delivered on: 9 July 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security whih was presented for registration in scotland on the 27/6/86 Secured details: All monies due or to become due from the company and others as trustees of m g r gill brothers limited directors retirement scheme to the chargee on any account whatsoever. Particulars: 152, 154, 156, 158, 160, main street camburslang glasgow. Outstanding |
25 October 1985 | Delivered on: 14 November 1985 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: 21/27 (odd numbers) leeds road liversedge west yorkshire. Outstanding |
25 March 1985 | Delivered on: 29 March 1985 Persons entitled: Lloyds 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: Fh 233 & 235 narborough rd, leciester. Outstanding |
21 September 1995 | Delivered on: 23 September 1995 Satisfied on: 26 September 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the wilson group pension scheme to the chargee on any account whatsoever provided that the bank shall not be entitled to recover from the company any sum in excess of the amount of the trust assets of the trust available to the trustees of the trust. Particulars: F/H land and buildings k/a unit 70-72 john wilson business park thanet way whitstable canterbury kent t/n K682669 the present and future goodwill of any 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 |
10 September 1985 | Delivered on: 16 September 1985 Satisfied on: 19 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or george archibald wilson & judith wilson to the chargee on any account whatsoever. Particulars: Unit 10 joseph wilson industrial estate, whitstable, kent. Fully Satisfied |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Statement of company's objects (2 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Statement of company's objects (2 pages) |
20 July 2016 | Resolutions
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Registered office address changed from 56 Middleway London NW11 6NH to 19 Holne Chase London N2 0QL on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 56 Middleway London NW11 6NH to 19 Holne Chase London N2 0QL on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
24 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
24 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
24 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
11 March 2011 | Termination of appointment of David Landau as a director (1 page) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Termination of appointment of David Landau as a secretary (1 page) |
11 March 2011 | Termination of appointment of David Landau as a director (1 page) |
11 March 2011 | Termination of appointment of David Landau as a secretary (1 page) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages) |
8 December 2010 | Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages) |
29 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr David Aron Landau on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr David Aron Landau on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr David Aron Landau on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
22 May 2009 | Director appointed annabel rachel stelzer (2 pages) |
22 May 2009 | Director appointed annabel rachel stelzer (2 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Director and secretary's change of particulars / david landau / 03/03/2008 (2 pages) |
3 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 38 north audley street mayfair london W1K 6ZN (1 page) |
3 March 2008 | Director and secretary's change of particulars / david landau / 03/03/2008 (2 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 38 north audley street mayfair london W1K 6ZN (1 page) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
9 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
2 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members
|
6 March 2004 | Return made up to 01/03/04; full list of members
|
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
18 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
25 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
25 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
21 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
26 February 2002 | Return made up to 01/03/02; full list of members (6 pages) |
26 February 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
25 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Return made up to 01/03/01; full list of members (6 pages) |
26 February 2001 | Return made up to 01/03/01; full list of members (6 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 February 2000 | Return made up to 01/03/00; full list of members
|
25 February 2000 | Return made up to 01/03/00; full list of members
|
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 February 1999 | Return made up to 01/03/99; no change of members (4 pages) |
26 February 1999 | Return made up to 01/03/99; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (4 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (4 pages) |
25 February 1997 | Return made up to 01/03/97; full list of members (6 pages) |
25 February 1997 | Return made up to 01/03/97; full list of members (6 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 38 north audley street mayfair london W1Y 2LS (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 38 north audley street mayfair london W1Y 2LS (1 page) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | Director resigned (1 page) |
27 March 1996 | Full accounts made up to 31 December 1995 (4 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (4 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Return made up to 01/03/96; no change of members (5 pages) |
4 March 1996 | Return made up to 01/03/96; no change of members (5 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (4 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
28 December 1978 | Company name changed\certificate issued on 28/12/78 (2 pages) |
28 December 1978 | Company name changed\certificate issued on 28/12/78 (2 pages) |
17 November 1978 | Certificate of incorporation (1 page) |
17 November 1978 | Certificate of incorporation (1 page) |