Regent's Place
London
NW1 3BF
Director Name | Roger Peter Powley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 9 Alleyn Park Dulwich London SE21 8AU |
Director Name | Mr Ian Robert Mitchell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Bay Tree Cottage 37 Rectory Lane Lymm Cheshire WA13 0AW |
Director Name | Mr Raymond Frank Kelly |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cairngorm Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Director Name | Mr James Brickhill |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2000) |
Role | Financial Director |
Correspondence Address | 22 Melbourne Road Bramhall Stockport Cheshire SK7 1LR |
Director Name | Mr Martin John Conry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | Bayhorse Cottage 220 Hoghton Lane Hoghton Preston Lancashire PR5 0JH |
Director Name | Mr Rodney David Calbrade |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 1991) |
Role | Company Chairman |
Correspondence Address | 19 Sherwood Way Shaw Oldham Lancashire OL2 7LX |
Secretary Name | Mr James Brickhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 22 Melbourne Road Bramhall Stockport Cheshire SK7 1LR |
Director Name | Mr Colin John Downing |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 March 2000) |
Role | Manager |
Correspondence Address | 2 Flyley Hall Mews Lymm Cheshire WA13 0BP |
Director Name | David Alan Lucas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 21 Nursery Road Heaton Moor Stockport Cheshire SK4 2ND |
Director Name | Raymond Joseph Sweeney |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2003) |
Role | Media Director |
Correspondence Address | 13 Woodfield Road Cheadle Hulme Stockport SK8 7JT |
Director Name | Julian Cooper |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 1996) |
Role | Broadcast Dir |
Correspondence Address | 6 Adamson Gardens West Didsbury Manchester M20 2TQ |
Director Name | Christopher John Broadbent |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(17 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 3 Greg Avenue Bollington Macclesfield Cheshire SK10 5HR |
Director Name | Cherry Jackson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1998) |
Role | Manager |
Correspondence Address | 5 Brookdale New Longton Preston Lancashire PR4 4XL |
Director Name | Mark Paul Jamison |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 29 Green Walk Hampton Middlesex TW12 3YG |
Director Name | Eliot Lowe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 October 1998) |
Role | Manager |
Correspondence Address | 18 Hawthorn Grove Heaton Moor Stockport Cheshire SK4 4HZ |
Director Name | Terence Richard Cole |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 1999) |
Role | Managing Director |
Correspondence Address | Apt 2 Cherry Tree House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr Gary James Parkes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 April 2004) |
Role | Manager |
Correspondence Address | The Cider Barn Howle Hill Ross On Wye Herefordshire HR9 5SP Wales |
Secretary Name | Mr Hugh Graham Maclaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 2004) |
Role | C A |
Country of Residence | Scotland |
Correspondence Address | 26 Traquair Park West Edinburgh Midlothian EH12 7AL Scotland |
Director Name | Mr Hugh Graham Maclaren |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2003(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Traquair Park West Edinburgh Midlothian EH12 7AL Scotland |
Director Name | Mr John Leslie Foster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(25 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | Flat 8 136 Sutherland Avenue London W9 1HP |
Secretary Name | Mr John Leslie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | Mr Nigel Sharrocks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Nw3 |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(30 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2009) |
Role | Secretary |
Correspondence Address | 9 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Status | Resigned |
Appointed | 03 November 2009(30 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 27 August 2010(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(34 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Matthew Platts |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Website | isobar.com |
---|---|
Telephone | 020 35359700 |
Telephone region | London |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
935k at £1 | Dentsu Aegis London Limited 99.99% Ordinary A |
---|---|
60 at £1 | Dentsu Aegis London Limited 0.01% Ordinary B |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 1995 | Delivered on: 12 June 1995 Persons entitled: Societe Generaleas Trustee and Agent for the Banks (As Defined) Classification: Supplemental composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to a composite guarantee and debenture dated 17TH november 1993 and under the terms of the facility agreement dated 10TH november 1993 and this 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 |
---|---|
25 May 1995 | Delivered on: 9 June 1995 Persons entitled: Lloyds Bank Plcas Security Trustee Classification: Composite guarantee and debenture Secured details: All monies and liabilities due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and debenture. Particulars: All the companys right title and interest in and to the credit balances from time to time on its account no. 1146297 with national westminster bank PLC and on acc.no.0229844 With the security trustee and all the companys right title and interest in and to any sum or sums deposited by the company with the relevant bank pursuant to the facility agreement. 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 |
12 November 1993 | Delivered on: 25 November 1993 Persons entitled: Samuel Montagu & Co.Limited Classification: Supplemental composite guarantee and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "facilities" (as defined) and this charge. Particulars: All the company's stocks,shares and/or other securities as defined in form 395. see the mortgage charge document for full details. Outstanding |
17 November 1993 | Delivered on: 24 November 1993 Persons entitled: Societe Generale Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 10TH november 1993 and this charge. Particulars: All stocks shares and/or other securities of the companies specified in form 395. see the mortgage charge document for full details. Outstanding |
14 September 1992 | Delivered on: 25 September 1992 Persons entitled: Samuel Montagu & Co.Limitedas Trustee and Agent for the Banks Classification: Composite guarantee and charge Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the trustee under the terms of the composite guaranteeand charge and the facilities agreement dated 7TH may 1991 (as defined). Particulars: Floating charge over its undertaking andall its other property and assets and rights whatsoever and wheresoever present and future. Outstanding |
7 February 1992 | Delivered on: 24 February 1992 Persons entitled: Samuel Montagu & Co.Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from carat U.K.to the chargee on any account whatsoever under or in connection with a conter indemnity dated 7TH february 1992 or the composite guarantee and charge. Particulars: See form 395 ref M836C for full details. Undertaking and all property and assets. Outstanding |
25 May 1995 | Delivered on: 9 June 1995 Persons entitled: Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks (As Defined) Classification: Supplemental composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of and as defined in this 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 |
13 March 1992 | Delivered on: 25 March 1992 Satisfied on: 26 July 1995 Persons entitled: National Westminster Bank PLC Classification: A charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all book debts and other debts as are now due to the company but so that the company shall pay into the companys account with the bank all moneys which it may receive in respect of such debts and shall not without prior consent in writing of the bank sell factor discount or otherwise charge or assign the same in favour of any other person or purport to do so and the company if called to do so by the bank from time to time execute legal assignments of such book debts and other debts to the bank. Fully Satisfied |
7 February 1992 | Delivered on: 24 February 1992 Satisfied on: 4 June 1992 Persons entitled: Samuel Montagu & Co.Limited Classification: Composite guarantee and charge Secured details: See form 395 ref M836C for full details. Fully Satisfied |
18 August 1988 | Delivered on: 31 August 1988 Satisfied on: 8 January 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All intellectual property rights, chooses in action & claims. 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 |
10 November 2017 | Resolutions
|
---|---|
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
28 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
23 September 2016 | Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
4 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 21 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
24 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
11 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
10 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Termination of appointment of Nigel Sharrocks as a director (1 page) |
12 September 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
29 July 2011 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
29 July 2011 | Termination of appointment of John Foster as a director (1 page) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
10 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS (1 page) |
4 September 2009 | Secretary appointed mr john howard ross (1 page) |
4 September 2009 | Appointment terminated secretary john foster (1 page) |
19 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
1 December 2008 | Return made up to 27/05/08; full list of members (4 pages) |
2 May 2008 | Appointment terminated director robert horler (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 July 2007 | Return made up to 27/05/07; no change of members (7 pages) |
5 June 2007 | Full accounts made up to 31 December 2005 (14 pages) |
16 August 2006 | Full accounts made up to 31 December 2004 (12 pages) |
19 July 2006 | Return made up to 27/05/06; full list of members (7 pages) |
12 January 2006 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 27/05/05; full list of members (7 pages) |
21 February 2005 | Resolutions
|
1 December 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | Company name changed carat manchester LTD.\certificate issued on 28/06/04 (2 pages) |
17 June 2004 | Return made up to 27/05/04; full list of members
|
10 February 2004 | Director resigned (1 page) |
4 December 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
9 June 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
5 August 2002 | Return made up to 27/05/02; full list of members (7 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
29 March 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 June 2001 | Return made up to 27/05/01; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 July 2000 | Return made up to 27/05/00; full list of members
|
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 June 1999 | Return made up to 27/05/99; no change of members
|
29 March 1999 | New director appointed (2 pages) |
6 February 1999 | Auditor's resignation (1 page) |
24 November 1998 | Director resigned (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: new london house 172 drury lane london WC2B 5QR (1 page) |
18 June 1998 | Return made up to 27/05/98; full list of members (8 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 June 1998 | Company name changed tmd carat (manchester) LIMITED\certificate issued on 02/06/98 (2 pages) |
21 May 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
4 June 1997 | Return made up to 27/05/97; no change of members (6 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 December 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 December 1996 | Return made up to 27/05/96; no change of members
|
26 November 1996 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1995 | Particulars of mortgage/charge (32 pages) |
9 June 1995 | Particulars of mortgage/charge (22 pages) |
9 June 1995 | Particulars of mortgage/charge (30 pages) |
2 June 1995 | Return made up to 27/05/95; full list of members
|
1 June 1995 | Registered office changed on 01/06/95 from: 28-30 litchfield street london WC2H 9NJ (1 page) |
25 November 1993 | Particulars of mortgage/charge (7 pages) |
24 November 1993 | Particulars of mortgage/charge (8 pages) |
25 September 1992 | Particulars of mortgage/charge (10 pages) |
24 February 1992 | Particulars of mortgage/charge (14 pages) |
14 January 1992 | Resolutions
|
13 November 1991 | Ad 30/08/91--------- £ si 900000@1=900000 £ ic 35060/935060 (2 pages) |
13 November 1991 | Resolutions
|
13 November 1991 | £ nc 100000/1000000 30/08/91 (1 page) |
21 March 1990 | Full accounts made up to 31 August 1989 (13 pages) |
28 June 1989 | Full accounts made up to 31 August 1988 (13 pages) |
5 August 1988 | Wd 17/06/88 ad 21/03/88--------- £ si 60@1=60 £ ic 35000/35060 (2 pages) |
14 June 1988 | Resolutions
|