Company NameIsobar Dormant Limited
Company StatusDissolved
Company Number01406257
CategoryPrivate Limited Company
Incorporation Date20 December 1978(45 years, 4 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dennis Romijn Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed21 June 2019(40 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameRoger Peter Powley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address9 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMr Ian Robert Mitchell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressBay Tree Cottage 37 Rectory Lane
Lymm
Cheshire
WA13 0AW
Director NameMr Raymond Frank Kelly
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(12 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCairngorm Cavendish Road
St Georges Hill
Weybridge
Surrey
KT13 0JX
Director NameMr James Brickhill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(12 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RoleFinancial Director
Correspondence Address22 Melbourne Road
Bramhall
Stockport
Cheshire
SK7 1LR
Director NameMr Martin John Conry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressBayhorse Cottage 220 Hoghton Lane
Hoghton
Preston
Lancashire
PR5 0JH
Director NameMr Rodney David Calbrade
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(12 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 1991)
RoleCompany Chairman
Correspondence Address19 Sherwood Way
Shaw
Oldham
Lancashire
OL2 7LX
Secretary NameMr James Brickhill
NationalityBritish
StatusResigned
Appointed27 May 1991(12 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address22 Melbourne Road
Bramhall
Stockport
Cheshire
SK7 1LR
Director NameMr Colin John Downing
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 March 2000)
RoleManager
Correspondence Address2 Flyley Hall Mews
Lymm
Cheshire
WA13 0BP
Director NameDavid Alan Lucas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address21 Nursery Road
Heaton Moor
Stockport
Cheshire
SK4 2ND
Director NameRaymond Joseph Sweeney
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(13 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2003)
RoleMedia Director
Correspondence Address13 Woodfield Road
Cheadle Hulme
Stockport
SK8 7JT
Director NameJulian Cooper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 1996)
RoleBroadcast Dir
Correspondence Address6 Adamson Gardens
West Didsbury
Manchester
M20 2TQ
Director NameChristopher John Broadbent
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(17 years, 10 months after company formation)
Appointment Duration6 years (resigned 29 November 2002)
RoleCompany Director
Correspondence Address3 Greg Avenue
Bollington
Macclesfield
Cheshire
SK10 5HR
Director NameCherry Jackson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 November 1998)
RoleManager
Correspondence Address5 Brookdale
New Longton
Preston
Lancashire
PR4 4XL
Director NameMark Paul Jamison
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(19 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address29 Green Walk
Hampton
Middlesex
TW12 3YG
Director NameEliot Lowe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(19 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 October 1998)
RoleManager
Correspondence Address18 Hawthorn Grove
Heaton Moor
Stockport
Cheshire
SK4 4HZ
Director NameTerence Richard Cole
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 1999)
RoleManaging Director
Correspondence AddressApt 2 Cherry Tree House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMr Gary James Parkes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 April 2004)
RoleManager
Correspondence AddressThe Cider Barn
Howle Hill
Ross On Wye
Herefordshire
HR9 5SP
Wales
Secretary NameMr Hugh Graham Maclaren
NationalityBritish
StatusResigned
Appointed31 January 2000(21 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 2004)
RoleC A
Country of ResidenceScotland
Correspondence Address26 Traquair Park West
Edinburgh
Midlothian
EH12 7AL
Scotland
Director NameMr Hugh Graham Maclaren
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2003(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 June 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26 Traquair Park West
Edinburgh
Midlothian
EH12 7AL
Scotland
Director NameMr John Leslie Foster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(25 years, 6 months after company formation)
Appointment Duration7 years (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Director NameRobert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(25 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2007)
RoleCompany Director
Correspondence AddressFlat 8 136 Sutherland Avenue
London
W9 1HP
Secretary NameMr John Leslie Foster
NationalityBritish
StatusResigned
Appointed17 June 2004(25 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Director NameMr Nigel Sharrocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(25 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed01 September 2009(30 years, 8 months after company formation)
Appointment Duration2 months (resigned 03 November 2009)
RoleSecretary
Correspondence Address9 Skinners Street
Bishops Stortford
Hertfordshire
CM23 4GS
Secretary NameCaroline Emma Roberts Thomas
StatusResigned
Appointed03 November 2009(30 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed27 August 2010(31 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(32 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Peter Gary Wallace
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(32 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(34 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(34 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(36 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(37 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Matthew Platts
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(39 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websiteisobar.com
Telephone020 35359700
Telephone regionLondon

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

935k at £1Dentsu Aegis London Limited
99.99%
Ordinary A
60 at £1Dentsu Aegis London Limited
0.01%
Ordinary B

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 May 1995Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1995Delivered 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 1992Delivered 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 1992Delivered 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 1988Delivered 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

Filing History

10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
28 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
23 September 2016Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 935,060
(5 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
4 June 2015Termination of appointment of Robert Anthony Horler as a director on 21 May 2015 (1 page)
4 June 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
4 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 935,060
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
24 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 935,060
(5 pages)
11 October 2013Appointment of Claire Margaret Price as a director (2 pages)
10 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Nigel Sharrocks as a director (1 page)
12 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
29 July 2011Appointment of Mr Robert Anthony Horler as a director (2 pages)
29 July 2011Termination of appointment of John Foster as a director (1 page)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
10 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
10 November 2009Termination of appointment of John Ross as a secretary (1 page)
4 September 2009Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS (1 page)
4 September 2009Secretary appointed mr john howard ross (1 page)
4 September 2009Appointment terminated secretary john foster (1 page)
19 June 2009Return made up to 27/05/09; full list of members (4 pages)
1 June 2009Full accounts made up to 31 December 2008 (14 pages)
13 February 2009Full accounts made up to 31 December 2007 (16 pages)
1 December 2008Return made up to 27/05/08; full list of members (4 pages)
2 May 2008Appointment terminated director robert horler (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 July 2007Return made up to 27/05/07; no change of members (7 pages)
5 June 2007Full accounts made up to 31 December 2005 (14 pages)
16 August 2006Full accounts made up to 31 December 2004 (12 pages)
19 July 2006Return made up to 27/05/06; full list of members (7 pages)
12 January 2006Director's particulars changed (1 page)
18 May 2005Return made up to 27/05/05; full list of members (7 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 December 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Secretary resigned;director resigned (1 page)
28 June 2004Company name changed carat manchester LTD.\certificate issued on 28/06/04 (2 pages)
17 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
10 February 2004Director resigned (1 page)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 June 2003Return made up to 27/05/03; full list of members (7 pages)
9 June 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
5 August 2002Return made up to 27/05/02; full list of members (7 pages)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 March 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
4 June 2001Return made up to 27/05/01; full list of members (8 pages)
28 December 2000Full accounts made up to 31 December 1999 (17 pages)
18 July 2000Return made up to 27/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 June 1999Full accounts made up to 31 December 1998 (16 pages)
8 June 1999Return made up to 27/05/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 1999New director appointed (2 pages)
6 February 1999Auditor's resignation (1 page)
24 November 1998Director resigned (1 page)
19 August 1998Director's particulars changed (1 page)
14 July 1998Registered office changed on 14/07/98 from: new london house 172 drury lane london WC2B 5QR (1 page)
18 June 1998Return made up to 27/05/98; full list of members (8 pages)
18 June 1998Full accounts made up to 31 December 1997 (16 pages)
1 June 1998Company name changed tmd carat (manchester) LIMITED\certificate issued on 02/06/98 (2 pages)
21 May 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
4 June 1997Return made up to 27/05/97; no change of members (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (15 pages)
4 December 1996Full accounts made up to 31 December 1995 (17 pages)
4 December 1996Return made up to 27/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1995Particulars of mortgage/charge (32 pages)
9 June 1995Particulars of mortgage/charge (22 pages)
9 June 1995Particulars of mortgage/charge (30 pages)
2 June 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 1995Registered office changed on 01/06/95 from: 28-30 litchfield street london WC2H 9NJ (1 page)
25 November 1993Particulars of mortgage/charge (7 pages)
24 November 1993Particulars of mortgage/charge (8 pages)
25 September 1992Particulars of mortgage/charge (10 pages)
24 February 1992Particulars of mortgage/charge (14 pages)
14 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1991Ad 30/08/91--------- £ si 900000@1=900000 £ ic 35060/935060 (2 pages)
13 November 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 November 1991£ nc 100000/1000000 30/08/91 (1 page)
21 March 1990Full accounts made up to 31 August 1989 (13 pages)
28 June 1989Full accounts made up to 31 August 1988 (13 pages)
5 August 1988Wd 17/06/88 ad 21/03/88--------- £ si 60@1=60 £ ic 35000/35060 (2 pages)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)