Singapore
287807
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1996(17 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Well Cottage Well House Lane Burgess Hill West Sussex RH15 0BN |
Director Name | Mr Sean Kin Wai Lam |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1999(19 years, 12 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 January 2007(27 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Director Name | Mr Clive Bouch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(37 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Roderick Goddard |
---|---|
Status | Current |
Appointed | 17 January 2019(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Forest End Fleet Hampshire GU52 7XE |
Director Name | Mr Sanath Sanjeewa Dandeniya |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Nigel John Simmonds |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 April 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Paddock Maresfield Uckfield East Sussex TN22 2HQ |
Director Name | Michael John Sunderland |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 February 2011) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kilmorey Gardens Twickenham Middlesex TW1 1PY |
Director Name | Mr Stephen Vaughan Simper |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 April 2004) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 9 Maple Way Great Dunmow Essex CM6 1WZ |
Director Name | Mr Tarek Jamal Kassem |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(13 years, 2 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 May 1992) |
Role | Investment Broker |
Country of Residence | England |
Correspondence Address | 17 Thames Quay Chelsea Harbour London Sw10 Ouy |
Director Name | Raymond Field |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2001) |
Role | Stockbroker |
Correspondence Address | 4 Aplins Close Harpenden Hertfordshire AL5 2QD |
Director Name | Mr Larry George Byford |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Roughwood High Broom Lane Crowborough East Sussex TN6 3SP |
Director Name | Martin John Butler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 January 1993) |
Role | Financial Director |
Correspondence Address | 70 Derwent Road Basingstoke Hampshire RG22 5JF |
Secretary Name | Jonathan Mark Newsome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 22 Westview Park Drive Woking Surrey GU22 7NG |
Director Name | Mr Hoon Sun Loh |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 March 1993(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 January 2007) |
Role | Stockbroker |
Correspondence Address | 24 Jalan Tupai Singapore 249152 Republic Of Singapore Foreign |
Director Name | Fcma Douglas Morgan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Accountant |
Correspondence Address | 52 Woodhill Harlow Essex CM18 7JT |
Secretary Name | Fcma Douglas Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 52 Woodhill Harlow Essex CM18 7JT |
Director Name | Mr Glenn Anderson Cooper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(19 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 2004) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 23 Brookside Hornchurch Essex RM11 2RR |
Director Name | Stephen John Bailey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(19 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 12 April 2012) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bucknall Way Langley Park Beckenham Kent BR3 3XM |
Director Name | Mr Graham Norbert Kennedy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | Hatchetts Church Lane Worting Basingstoke Hampshire RG23 8PX |
Director Name | Mr Rodney Arnold Fitzgerald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(19 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Palm View Villas 11c Camphill Road West Byfleet Surrey KT10 6EG |
Secretary Name | Mr Rodney Arnold Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunnymead Evelyn Way Cobham Surrey KT11 2SJ |
Director Name | William Howard Saunders |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2008) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Pilgrim House Pilgrims Way Westerham Kent TN16 2DP |
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Mr David Hetherton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(25 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 November 2016) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | The Dower House Church Lane Thornton Dale Pickering North Yorkshire YO18 7QL |
Secretary Name | Mr David John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yoredale Avenue Darlington County Durham DL3 9AN |
Director Name | Mr Mark Justin Wells Rushton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Guy Jonathan Barton Jackson |
---|---|
Status | Resigned |
Appointed | 30 June 2016(37 years after company formation) |
Appointment Duration | 2 years (resigned 23 July 2018) |
Role | Company Director |
Correspondence Address | Lake Cottage Lake Lane Dockenfield Farnham Surrey GU10 4JB |
Director Name | Mr Guy Jonathan Barton Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2018) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Rodney Arnold Fitzgerald |
---|---|
Status | Resigned |
Appointed | 23 July 2018(39 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 January 2019) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Website | wcwb.co.uk |
---|---|
Telephone | 020 31008000 |
Telephone region | London |
Registered Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.4m at £0.07 | W.b. Nominees Limited A/c:isamax 9.48% Ordinary |
---|---|
2.5m at £0.07 | Mr Linus Wen Sheong Lim 7.00% Ordinary |
2.5m at £0.07 | Mr Wen Jiang Luke Lim 7.00% Ordinary |
- | OTHER 48.77% - |
10m at £0.07 | W.b. Nominees LTD 27.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,994,000 |
Gross Profit | £15,341,000 |
Net Worth | £9,891,000 |
Cash | £6,635,000 |
Current Liabilities | £28,949,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
21 May 1999 | Delivered on: 28 May 1999 Satisfied on: 9 November 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
---|---|
17 September 1998 | Delivered on: 2 October 1998 Satisfied on: 19 August 2004 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating 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. Fully Satisfied |
26 April 1993 | Delivered on: 28 April 1993 Persons entitled: The International Stock Exchange of the United Kingdom and Republic of Ireland Classification: Charge Secured details: All monies due or to become due under the charge. Particulars: All shares, stock and other securities of any description. Together with the benefits arising therefrom and not transferred of delivered by or at the direction of the stock exchange to the company (for full details of charge see form 395 and contd sheet). Outstanding |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
---|---|
7 October 2022 | Resolutions
|
4 October 2022 | Group of companies' accounts made up to 31 March 2022 (106 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
6 October 2021 | Resolutions
|
2 October 2021 | Group of companies' accounts made up to 31 March 2021 (115 pages) |
10 February 2021 | Auditor's resignation (1 page) |
23 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
17 September 2020 | Resolutions
|
17 September 2020 | Group of companies' accounts made up to 31 March 2020 (115 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 December 2019 | Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen B62 8HD (1 page) |
2 October 2019 | Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 30 September 2019 (2 pages) |
30 September 2019 | Group of companies' accounts made up to 31 March 2019 (105 pages) |
17 September 2019 | Resolutions
|
5 August 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
30 January 2019 | Termination of appointment of Mark Justin Wells Rushton as a director on 30 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Rodney Arnold Fitzgerald as a secretary on 17 January 2019 (1 page) |
22 January 2019 | Appointment of Mr Roderick Goddard as a secretary on 17 January 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
25 September 2018 | Resolutions
|
24 September 2018 | Group of companies' accounts made up to 31 March 2018 (88 pages) |
4 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
24 July 2018 | Termination of appointment of Guy Jonathan Barton Jackson as a director on 23 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Rodney Arnold Fitzgerald as a secretary on 23 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Guy Jonathan Barton Jackson as a secretary on 23 July 2018 (1 page) |
19 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
29 December 2017 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page) |
29 December 2017 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Robert Alan Elliott as a director on 1 October 2017 (1 page) |
19 December 2017 | Termination of appointment of Robert Alan Elliott as a director on 1 October 2017 (1 page) |
24 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
29 September 2017 | Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 August 2017 | Group of companies' accounts made up to 31 March 2017 (97 pages) |
31 August 2017 | Group of companies' accounts made up to 31 March 2017 (97 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
10 April 2017 | Appointment of Mr Clive Bouch as a director on 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Clive Bouch as a director on 31 March 2017 (2 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
8 January 2017 | Statement of capital following an allotment of shares on 20 October 2016
|
8 January 2017 | Statement of capital following an allotment of shares on 20 October 2016
|
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
1 November 2016 | Auditor's resignation (1 page) |
1 November 2016 | Auditor's resignation (1 page) |
4 October 2016 | Group of companies' accounts made up to 31 March 2016 (81 pages) |
4 October 2016 | Group of companies' accounts made up to 31 March 2016 (81 pages) |
22 September 2016 | Appointment of Mr Guy Jonathan Barton Jackson as a director on 21 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Guy Jonathan Barton Jackson as a director on 21 September 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
1 August 2016 | Appointment of Guy Jonathan Barton Jackson as a secretary on 30 June 2016 (3 pages) |
1 August 2016 | Appointment of Guy Jonathan Barton Jackson as a secretary on 30 June 2016 (3 pages) |
1 July 2016 | Termination of appointment of David John Hall as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of David John Hall as a secretary on 30 June 2016 (2 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
22 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
11 December 2015 | Annual return made up to 28 August 2015 no member list Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 28 August 2015 no member list Statement of capital on 2015-12-11
|
5 November 2015 | Annual return made up to 23 March 2014 no member list (21 pages) |
5 November 2015 | Annual return made up to 23 March 2014 no member list (21 pages) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (78 pages) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (78 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
10 November 2014 | Director's details changed for Mr Rodney Arnold Fitzgerald on 30 May 2014 (3 pages) |
10 November 2014 | Director's details changed for Mr Rodney Arnold Fitzgerald on 30 May 2014 (3 pages) |
10 November 2014 | Annual return made up to 28 August 2014 no member list Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 28 August 2014 no member list Statement of capital on 2014-11-10
|
30 October 2014 | Group of companies' accounts made up to 31 March 2014 (73 pages) |
30 October 2014 | Group of companies' accounts made up to 31 March 2014 (73 pages) |
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
12 November 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
31 October 2013 | Annual return made up to 28 August 2013 no member list (19 pages) |
31 October 2013 | Annual return made up to 28 August 2013 no member list (19 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
23 July 2013 | Group of companies' accounts made up to 31 March 2013 (85 pages) |
23 July 2013 | Group of companies' accounts made up to 31 March 2013 (85 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
9 October 2012 | Annual return made up to 28 August 2012 no member list (21 pages) |
9 October 2012 | Annual return made up to 28 August 2012 no member list (21 pages) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (71 pages) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (71 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
17 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
24 April 2012 | Appointment of Mr Mark Justin Wells Rushton as a director on 13 April 2012 (3 pages) |
24 April 2012 | Termination of appointment of Stephen John Bailey as a director on 12 April 2012 (2 pages) |
24 April 2012 | Termination of appointment of Stephen John Bailey as a director on 12 April 2012 (2 pages) |
24 April 2012 | Appointment of Mr Mark Justin Wells Rushton as a director on 13 April 2012 (3 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
20 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (24 pages) |
20 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (24 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
22 July 2011 | Group of companies' accounts made up to 31 March 2011 (69 pages) |
22 July 2011 | Group of companies' accounts made up to 31 March 2011 (69 pages) |
3 March 2011 | Termination of appointment of Michael Sunderland as a director (2 pages) |
3 March 2011 | Termination of appointment of Michael Sunderland as a director (2 pages) |
27 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (25 pages) |
27 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (25 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
10 September 2010 | Group of companies' accounts made up to 31 March 2010 (71 pages) |
10 September 2010 | Group of companies' accounts made up to 31 March 2010 (71 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Director's details changed for Sean Kin Wai Lam on 31 December 2008 (1 page) |
6 October 2009 | Director's details changed for Sean Kin Wai Lam on 31 December 2008 (1 page) |
6 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (12 pages) |
6 October 2009 | Termination of appointment of William Saunders as a director (1 page) |
6 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (12 pages) |
6 October 2009 | Termination of appointment of William Saunders as a director (1 page) |
14 August 2009 | Group of companies' accounts made up to 31 March 2009 (73 pages) |
14 August 2009 | Group of companies' accounts made up to 31 March 2009 (73 pages) |
7 July 2009 | Ad 02/07/09\gbp si [email protected]=49999.95\gbp ic 2466205.101706/2516205.051706\ (3 pages) |
7 July 2009 | Ad 02/07/09\gbp si [email protected]=49999.95\gbp ic 2466205.101706/2516205.051706\ (3 pages) |
6 April 2009 | Ad 27/03/09\gbp si [email protected]=4995\gbp ic 2461210.101706/2466205.101706\ (3 pages) |
6 April 2009 | Ad 27/03/09\gbp si [email protected]=4995\gbp ic 2461210.101706/2466205.101706\ (3 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of register of members (1 page) |
31 December 2008 | Ad 23/12/08\gbp si [email protected]=1927.331406\gbp ic 2459282.7703/2461210.101706\ (3 pages) |
31 December 2008 | Ad 23/12/08\gbp si [email protected]=1927.331406\gbp ic 2459282.7703/2461210.101706\ (3 pages) |
2 December 2008 | Ad 27/11/08\gbp si [email protected]=474.1703\gbp ic 2458808.6/2459282.7703\ (3 pages) |
2 December 2008 | Ad 27/11/08\gbp si [email protected]=474.1703\gbp ic 2458808.6/2459282.7703\ (3 pages) |
10 October 2008 | Ad 30/09/08\gbp si [email protected]=333\gbp ic 2458475.6/2458808.6\ (3 pages) |
10 October 2008 | Ad 30/09/08\gbp si [email protected]=333\gbp ic 2458475.6/2458808.6\ (3 pages) |
25 September 2008 | Ad 10/09/08\gbp si [email protected]=3396.6\gbp ic 2455079/2458475.6\ (3 pages) |
25 September 2008 | Return made up to 28/08/08; bulk list available separately (12 pages) |
25 September 2008 | Ad 10/09/08\gbp si [email protected]=3396.6\gbp ic 2455079/2458475.6\ (3 pages) |
25 September 2008 | Return made up to 28/08/08; bulk list available separately (12 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (73 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (73 pages) |
28 July 2008 | Ad 17/07/08\gbp si [email protected]=94229.2098\gbp ic 2360421.5656/2454650.7754\ (4 pages) |
28 July 2008 | Ad 17/07/08\gbp si [email protected]=94229.2098\gbp ic 2360421.5656/2454650.7754\ (4 pages) |
9 April 2008 | Ad 25/03/08-26/03/08\gbp si [email protected]=731.5656\gbp ic 2359690/2360421.5656\ (3 pages) |
9 April 2008 | Ad 25/03/08-26/03/08\gbp si [email protected]=731.5656\gbp ic 2359690/2360421.5656\ (3 pages) |
4 February 2008 | Ad 25/01/08--------- £ si [email protected]=1299 £ ic 2358391/2359690 (3 pages) |
4 February 2008 | Ad 25/01/08--------- £ si [email protected]=1299 £ ic 2358391/2359690 (3 pages) |
14 November 2007 | Ad 02/11/07--------- £ si [email protected]=399 £ ic 2357992/2358391 (3 pages) |
14 November 2007 | Ad 02/11/07--------- £ si [email protected]=399 £ ic 2357992/2358391 (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Ad 27/09/07--------- £ si [email protected]=399 £ ic 2357593/2357992 (3 pages) |
18 October 2007 | Ad 27/09/07--------- £ si [email protected]=399 £ ic 2357593/2357992 (3 pages) |
24 September 2007 | Return made up to 28/08/07; bulk list available separately
|
24 September 2007 | Return made up to 28/08/07; bulk list available separately
|
29 August 2007 | Memorandum and Articles of Association (69 pages) |
29 August 2007 | Memorandum and Articles of Association (69 pages) |
24 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
16 August 2007 | Company name changed walker, crips, weddle, beck PLC\certificate issued on 16/08/07 (2 pages) |
16 August 2007 | Company name changed walker, crips, weddle, beck PLC\certificate issued on 16/08/07 (2 pages) |
9 August 2007 | Group of companies' accounts made up to 31 March 2007 (72 pages) |
9 August 2007 | Group of companies' accounts made up to 31 March 2007 (72 pages) |
24 July 2007 | Ad 17/07/07--------- £ si [email protected]=600 £ ic 2356993/2357593 (3 pages) |
24 July 2007 | Ad 17/07/07--------- £ si [email protected]=600 £ ic 2356993/2357593 (3 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: sophia house 76/80 city road london EC1Y 2EQ (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: sophia house 76/80 city road london EC1Y 2EQ (1 page) |
21 April 2007 | Ad 23/03/07-03/04/07 £ si [email protected]=7900 £ ic 2349093/2356993 (3 pages) |
21 April 2007 | Ad 23/03/07-03/04/07 £ si [email protected]=7900 £ ic 2349093/2356993 (3 pages) |
24 March 2007 | Ad 09/03/07-13/03/07 £ si [email protected]=1000 £ ic 2348093/2349093 (3 pages) |
24 March 2007 | Ad 09/03/07-13/03/07 £ si [email protected]=1000 £ ic 2348093/2349093 (3 pages) |
23 February 2007 | Ad 06/02/07--------- £ si [email protected]=700 £ ic 2347393/2348093 (3 pages) |
23 February 2007 | Ad 06/02/07--------- £ si [email protected]=700 £ ic 2347393/2348093 (3 pages) |
14 February 2007 | Ad 29/01/07--------- £ si [email protected]=1500 £ ic 2345893/2347393 (3 pages) |
14 February 2007 | Ad 29/01/07--------- £ si [email protected]=1500 £ ic 2345893/2347393 (3 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
5 January 2007 | Ad 27/11/06-28/11/06 £ si [email protected]=900 £ ic 2344993/2345893 (3 pages) |
5 January 2007 | Ad 27/11/06-28/11/06 £ si [email protected]=900 £ ic 2344993/2345893 (3 pages) |
4 December 2006 | Ad 13/11/06-17/11/06 £ si [email protected]=8800 £ ic 2336193/2344993 (3 pages) |
4 December 2006 | Ad 13/11/06-17/11/06 £ si [email protected]=8800 £ ic 2336193/2344993 (3 pages) |
10 October 2006 | Ad 22/09/06-26/09/06 £ si [email protected]=5900 £ ic 2330293/2336193 (3 pages) |
10 October 2006 | Ad 22/09/06-26/09/06 £ si [email protected]=5900 £ ic 2330293/2336193 (3 pages) |
4 October 2006 | Return made up to 28/08/06; bulk list available separately
|
4 October 2006 | Return made up to 28/08/06; bulk list available separately
|
18 July 2006 | Ad 15/06/06--------- £ si [email protected]=500 £ ic 2327092/2327592 (3 pages) |
18 July 2006 | Ad 15/06/06--------- £ si [email protected]=500 £ ic 2327092/2327592 (3 pages) |
11 July 2006 | Group of companies' accounts made up to 31 March 2006 (75 pages) |
11 July 2006 | Group of companies' accounts made up to 31 March 2006 (75 pages) |
11 May 2006 | Ad 27/04/06--------- £ si [email protected]=2000 £ ic 2319592/2321592 (2 pages) |
11 May 2006 | Ad 23/03/06-11/04/06 £ si [email protected]=5500 £ ic 2321592/2327092 (2 pages) |
11 May 2006 | Ad 27/04/06--------- £ si [email protected]=2000 £ ic 2319592/2321592 (2 pages) |
11 May 2006 | Ad 23/03/06-11/04/06 £ si [email protected]=5500 £ ic 2321592/2327092 (2 pages) |
21 December 2005 | Ad 13/12/05--------- £ si [email protected]=800 £ ic 2318192/2318992 (2 pages) |
21 December 2005 | Ad 13/12/05--------- £ si [email protected]=800 £ ic 2318192/2318992 (2 pages) |
6 December 2005 | Ad 23/11/05--------- £ si [email protected]=700 £ ic 2317492/2318192 (2 pages) |
6 December 2005 | Ad 23/11/05--------- £ si [email protected]=700 £ ic 2317492/2318192 (2 pages) |
1 December 2005 | Ad 22/11/05--------- £ si [email protected]=600 £ ic 2316892/2317492 (2 pages) |
1 December 2005 | Ad 22/11/05--------- £ si [email protected]=600 £ ic 2316892/2317492 (2 pages) |
11 October 2005 | Return made up to 28/08/05; bulk list available separately (11 pages) |
11 October 2005 | Return made up to 28/08/05; bulk list available separately (11 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
22 September 2005 | Ad 07/09/05--------- £ si [email protected]=1600 £ ic 2315292/2316892 (2 pages) |
22 September 2005 | Ad 07/09/05--------- £ si [email protected]=1600 £ ic 2315292/2316892 (2 pages) |
7 September 2005 | Ad 23/08/05--------- £ si [email protected]=2000 £ ic 2313292/2315292 (2 pages) |
7 September 2005 | Ad 23/08/05--------- £ si [email protected]=2000 £ ic 2313292/2315292 (2 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
7 July 2005 | Group of companies' accounts made up to 31 March 2005 (52 pages) |
7 July 2005 | Group of companies' accounts made up to 31 March 2005 (52 pages) |
27 June 2005 | Ad 11/04/05--------- £ si [email protected]=160000 £ ic 2153292/2313292 (3 pages) |
27 June 2005 | Ad 11/04/05--------- £ si [email protected]=160000 £ ic 2153292/2313292 (3 pages) |
20 June 2005 | Ad 09/06/05--------- £ si [email protected]=1600 £ ic 2151692/2153292 (2 pages) |
20 June 2005 | Ad 09/06/05--------- £ si [email protected]=1600 £ ic 2151692/2153292 (2 pages) |
25 April 2005 | Ad 07/04/05--------- £ si [email protected]=1000 £ ic 2150692/2151692 (2 pages) |
25 April 2005 | Ad 07/04/05--------- £ si [email protected]=1000 £ ic 2150692/2151692 (2 pages) |
19 April 2005 | Ad 24/03/05--------- £ si [email protected]=700 £ ic 2149992/2150692 (2 pages) |
19 April 2005 | Ad 24/03/05--------- £ si [email protected]=700 £ ic 2149992/2150692 (2 pages) |
21 March 2005 | Ad 17/02/05-02/03/05 £ si [email protected]=5300 £ ic 2144692/2149992 (2 pages) |
21 March 2005 | Ad 17/02/05-02/03/05 £ si [email protected]=5300 £ ic 2144692/2149992 (2 pages) |
1 March 2005 | Ad 11/02/05-16/02/05 £ si [email protected]=5362 £ ic 2139330/2144692 (2 pages) |
1 March 2005 | Ad 11/02/05-16/02/05 £ si [email protected]=5362 £ ic 2139330/2144692 (2 pages) |
14 February 2005 | Ad 28/01/05--------- £ si [email protected]=200 £ ic 2139130/2139330 (2 pages) |
14 February 2005 | Ad 28/01/05--------- £ si [email protected]=200 £ ic 2139130/2139330 (2 pages) |
5 January 2005 | Ad 15/11/04--------- £ si [email protected]=300 £ ic 2138830/2139130 (2 pages) |
5 January 2005 | Ad 15/11/04--------- £ si [email protected]=300 £ ic 2138830/2139130 (2 pages) |
11 October 2004 | Return made up to 28/08/04; bulk list available separately (11 pages) |
11 October 2004 | Return made up to 28/08/04; bulk list available separately (11 pages) |
28 September 2004 | Ad 07/09/04--------- £ si [email protected]=700 £ ic 2138130/2138830 (2 pages) |
28 September 2004 | Ad 07/09/04--------- £ si [email protected]=700 £ ic 2138130/2138830 (2 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2004 | Group of companies' accounts made up to 31 March 2004 (47 pages) |
9 August 2004 | Group of companies' accounts made up to 31 March 2004 (47 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
16 April 2004 | Ad 29/03/04--------- £ si [email protected]=5000 £ ic 2133130/2138130 (2 pages) |
16 April 2004 | Ad 29/03/04--------- £ si [email protected]=5000 £ ic 2133130/2138130 (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
30 March 2004 | Ad 15/03/04--------- £ si [email protected]=4000 £ ic 2129130/2133130 (2 pages) |
30 March 2004 | Ad 15/03/04--------- £ si [email protected]=4000 £ ic 2129130/2133130 (2 pages) |
23 January 2004 | Ad 08/01/04--------- £ si [email protected]=1000 £ ic 2128130/2129130 (2 pages) |
23 January 2004 | Ad 08/01/04--------- £ si [email protected]=1000 £ ic 2128130/2129130 (2 pages) |
8 January 2004 | Statement of affairs (63 pages) |
8 January 2004 | Statement of affairs (63 pages) |
8 January 2004 | Ad 14/11/03--------- £ si [email protected]=102500 £ ic 2025630/2128130 (3 pages) |
8 January 2004 | Ad 14/11/03--------- £ si [email protected]=102500 £ ic 2025630/2128130 (3 pages) |
8 December 2003 | Group of companies' accounts made up to 31 March 2003 (46 pages) |
8 December 2003 | Group of companies' accounts made up to 31 March 2003 (46 pages) |
27 November 2003 | Ad 17/11/03--------- £ si [email protected]=1000 £ ic 2024630/2025630 (2 pages) |
27 November 2003 | Ad 17/11/03--------- £ si [email protected]=1000 £ ic 2024630/2025630 (2 pages) |
10 November 2003 | Ad 25/09/03--------- £ si [email protected]=1000 £ ic 2023630/2024630 (2 pages) |
10 November 2003 | Ad 25/09/03--------- £ si [email protected]=1000 £ ic 2023630/2024630 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=2500 £ ic 2021130/2023630 (2 pages) |
8 October 2003 | Ad 12/09/03--------- £ si [email protected]=2500 £ ic 2021130/2023630 (2 pages) |
1 October 2003 | Return made up to 28/08/03; bulk list available separately
|
1 October 2003 | Return made up to 28/08/03; bulk list available separately
|
18 September 2003 | Ad 26/08/03-03/09/03 £ si [email protected]=2700 £ ic 2018430/2021130 (2 pages) |
18 September 2003 | Ad 26/08/03-03/09/03 £ si [email protected]=2700 £ ic 2018430/2021130 (2 pages) |
28 August 2003 | Ad 08/08/03--------- £ si [email protected]=700 £ ic 2017730/2018430 (2 pages) |
28 August 2003 | Ad 08/08/03--------- £ si [email protected]=700 £ ic 2017730/2018430 (2 pages) |
29 April 2003 | £ ic 2022730/2017730 21/03/03 £ sr [email protected]=5000 (1 page) |
29 April 2003 | £ ic 2022730/2017730 21/03/03 £ sr [email protected]=5000 (1 page) |
14 February 2003 | £ ic 2027730/2022730 27/01/03 £ sr [email protected]=5000 (1 page) |
14 February 2003 | £ ic 2027730/2022730 27/01/03 £ sr [email protected]=5000 (1 page) |
22 January 2003 | £ ic 2041730/2027730 08/01/03 £ sr [email protected]=14000 (1 page) |
22 January 2003 | £ ic 2041730/2027730 08/01/03 £ sr [email protected]=14000 (1 page) |
22 January 2003 | £ ic 2048730/2041730 14/01/03 £ sr [email protected]=7000 (1 page) |
22 January 2003 | £ ic 2048730/2041730 14/01/03 £ sr [email protected]=7000 (1 page) |
11 December 2002 | Ad 28/11/02--------- £ si [email protected]=1000 £ ic 2047730/2048730 (2 pages) |
11 December 2002 | Ad 28/11/02--------- £ si [email protected]=1000 £ ic 2047730/2048730 (2 pages) |
27 September 2002 | Ad 13/03/02--------- £ si [email protected] (2 pages) |
27 September 2002 | Ad 13/03/02--------- £ si [email protected] (2 pages) |
25 September 2002 | Return made up to 28/08/02; bulk list available separately (13 pages) |
25 September 2002 | Return made up to 28/08/02; bulk list available separately (13 pages) |
5 July 2002 | Group of companies' accounts made up to 31 March 2002 (44 pages) |
5 July 2002 | Group of companies' accounts made up to 31 March 2002 (44 pages) |
22 January 2002 | Ad 07/01/02--------- £ si [email protected]=1200 £ ic 2039130/2040330 (2 pages) |
22 January 2002 | Ad 07/01/02--------- £ si [email protected]=1200 £ ic 2039130/2040330 (2 pages) |
28 December 2001 | Statement of affairs (63 pages) |
28 December 2001 | Statement of affairs (63 pages) |
28 December 2001 | Ad 02/11/01--------- £ si [email protected]=200000 £ ic 1839130/2039130 (2 pages) |
28 December 2001 | Ad 02/11/01--------- £ si [email protected]=200000 £ ic 1839130/2039130 (2 pages) |
3 December 2001 | Ad 23/11/01--------- £ si [email protected]=500 £ ic 1838630/1839130 (2 pages) |
3 December 2001 | Ad 23/11/01--------- £ si [email protected]=500 £ ic 1838630/1839130 (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
24 October 2001 | Listing of particulars (60 pages) |
24 October 2001 | Listing of particulars (60 pages) |
5 October 2001 | Ad 20/09/01--------- £ si [email protected]=2500 £ ic 1836130/1838630 (2 pages) |
5 October 2001 | Ad 20/09/01--------- £ si [email protected]=2500 £ ic 1836130/1838630 (2 pages) |
25 September 2001 | Ad 11/09/01--------- £ si [email protected]=500 £ ic 1834130/1834630 (2 pages) |
25 September 2001 | Ad 11/09/01--------- £ si [email protected]=500 £ ic 1834130/1834630 (2 pages) |
25 September 2001 | Ad 04/09/01--------- £ si [email protected]=1500 £ ic 1834630/1836130 (2 pages) |
25 September 2001 | Ad 04/09/01--------- £ si [email protected]=1500 £ ic 1834630/1836130 (2 pages) |
19 September 2001 | Ad 28/08/01--------- £ si [email protected]=700 £ ic 1833430/1834130 (2 pages) |
19 September 2001 | Return made up to 28/08/01; bulk list available separately
|
19 September 2001 | Ad 28/08/01--------- £ si [email protected]=700 £ ic 1833430/1834130 (2 pages) |
19 September 2001 | Return made up to 28/08/01; bulk list available separately
|
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
15 August 2001 | Ad 30/07/01--------- £ si [email protected]=700 £ ic 1832730/1833430 (2 pages) |
15 August 2001 | Ad 30/07/01--------- £ si [email protected]=700 £ ic 1832730/1833430 (2 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
11 July 2001 | Full accounts made up to 31 March 2001 (26 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (26 pages) |
26 June 2001 | Ad 18/06/01--------- £ si [email protected]=2200 £ ic 1830530/1832730 (2 pages) |
26 June 2001 | Ad 18/06/01--------- £ si [email protected]=2200 £ ic 1830530/1832730 (2 pages) |
24 January 2001 | Ad 17/01/01--------- £ si [email protected]=1000 £ ic 1829530/1830530 (2 pages) |
24 January 2001 | Ad 17/01/01--------- £ si [email protected]=1000 £ ic 1829530/1830530 (2 pages) |
21 November 2000 | Ad 10/11/00--------- £ si [email protected]=1400 £ ic 1828130/1829530 (2 pages) |
21 November 2000 | Ad 10/11/00--------- £ si [email protected]=1400 £ ic 1828130/1829530 (2 pages) |
13 October 2000 | Ad 07/09/00--------- £ si [email protected]=600 £ ic 1826930/1827530 (2 pages) |
13 October 2000 | Ad 15/09/00--------- £ si [email protected]=4300 £ ic 1822630/1826930 (2 pages) |
13 October 2000 | Ad 15/09/00--------- £ si [email protected]=4300 £ ic 1822630/1826930 (2 pages) |
13 October 2000 | Ad 20/09/00--------- £ si [email protected]=600 £ ic 1827530/1828130 (2 pages) |
13 October 2000 | Ad 07/09/00--------- £ si [email protected]=600 £ ic 1826930/1827530 (2 pages) |
13 October 2000 | Ad 20/09/00--------- £ si [email protected]=600 £ ic 1827530/1828130 (2 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (35 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (35 pages) |
20 September 2000 | Return made up to 28/08/00; bulk list available separately (11 pages) |
20 September 2000 | Return made up to 28/08/00; bulk list available separately (11 pages) |
8 September 2000 | Ad 31/08/00--------- £ si [email protected]=1800 £ ic 1820830/1822630 (2 pages) |
8 September 2000 | Ad 31/08/00--------- £ si [email protected]=1800 £ ic 1820830/1822630 (2 pages) |
21 August 2000 | Ad 04/08/00-08/08/00 £ si [email protected]=3600 £ ic 1817230/1820830 (2 pages) |
21 August 2000 | Ad 04/08/00-08/08/00 £ si [email protected]=3600 £ ic 1817230/1820830 (2 pages) |
15 August 2000 | Ad 19/07/00--------- £ si [email protected]=700 £ ic 1816530/1817230 (2 pages) |
15 August 2000 | Ad 26/07/00--------- £ si [email protected]=2600 £ ic 1813930/1816530 (2 pages) |
15 August 2000 | Ad 19/07/00--------- £ si [email protected]=700 £ ic 1816530/1817230 (2 pages) |
15 August 2000 | Ad 26/07/00--------- £ si [email protected]=2600 £ ic 1813930/1816530 (2 pages) |
26 June 2000 | Ad 31/03/00--------- £ si [email protected]=700 £ ic 1813230/1813930 (2 pages) |
26 June 2000 | Ad 31/03/00--------- £ si [email protected]=700 £ ic 1813230/1813930 (2 pages) |
7 April 2000 | Ad 20/03/00--------- £ si [email protected]=600 £ ic 1812630/1813230 (2 pages) |
7 April 2000 | Ad 20/03/00--------- £ si [email protected]=600 £ ic 1812630/1813230 (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
30 March 2000 | Ad 24/02/00-25/02/00 £ si [email protected]=1600 £ ic 1811030/1812630 (2 pages) |
30 March 2000 | Ad 24/02/00-25/02/00 £ si [email protected]=1600 £ ic 1811030/1812630 (2 pages) |
8 March 2000 | Ad 20/02/00--------- £ si [email protected]=400 £ ic 1810630/1811030 (2 pages) |
8 March 2000 | Ad 10/02/00--------- £ si [email protected]=600 £ ic 1809430/1810030 (2 pages) |
8 March 2000 | Ad 10/02/00--------- £ si [email protected]=600 £ ic 1809430/1810030 (2 pages) |
8 March 2000 | Ad 17/02/00--------- £ si [email protected]=600 £ ic 1810030/1810630 (2 pages) |
8 March 2000 | Ad 20/02/00--------- £ si [email protected]=400 £ ic 1810630/1811030 (2 pages) |
8 March 2000 | Ad 17/02/00--------- £ si [email protected]=600 £ ic 1810030/1810630 (2 pages) |
21 February 2000 | Ad 07/12/99--------- £ si [email protected]=700 £ ic 1807230/1807930 (2 pages) |
21 February 2000 | Ad 23/12/99--------- £ si [email protected]=600 £ ic 1806630/1807230 (2 pages) |
21 February 2000 | Ad 05/01/00--------- £ si [email protected]=800 £ ic 1805830/1806630 (2 pages) |
21 February 2000 | Ad 07/12/99--------- £ si [email protected]=700 £ ic 1807230/1807930 (2 pages) |
21 February 2000 | Ad 26/11/99--------- £ si [email protected]=900 £ ic 1807930/1808830 (2 pages) |
21 February 2000 | Ad 08/02/00--------- £ si [email protected]=700 £ ic 1805130/1805830 (2 pages) |
21 February 2000 | Ad 22/11/99--------- £ si [email protected]=600 £ ic 1808830/1809430 (2 pages) |
21 February 2000 | Ad 22/11/99--------- £ si [email protected]=600 £ ic 1808830/1809430 (2 pages) |
21 February 2000 | Ad 08/02/00--------- £ si [email protected]=700 £ ic 1805130/1805830 (2 pages) |
21 February 2000 | Ad 26/11/99--------- £ si [email protected]=900 £ ic 1807930/1808830 (2 pages) |
21 February 2000 | Ad 23/12/99--------- £ si [email protected]=600 £ ic 1806630/1807230 (2 pages) |
21 February 2000 | Ad 05/01/00--------- £ si [email protected]=800 £ ic 1805830/1806630 (2 pages) |
4 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
8 November 1999 | Ad 20/10/99--------- £ si [email protected]=2000 £ ic 1803130/1805130 (2 pages) |
8 November 1999 | Ad 20/10/99--------- £ si [email protected]=2000 £ ic 1803130/1805130 (2 pages) |
22 September 1999 | Ad 16/08/99--------- £ si [email protected] (2 pages) |
22 September 1999 | Ad 02/09/99--------- £ si [email protected]=1800 £ ic 1800430/1802230 (2 pages) |
22 September 1999 | Ad 02/09/99--------- £ si [email protected]=1600 £ ic 1802930/1804530 (2 pages) |
22 September 1999 | Ad 02/09/99--------- £ si [email protected]=1600 £ ic 1802930/1804530 (2 pages) |
22 September 1999 | Ad 02/09/99--------- £ si [email protected]=2500 £ ic 1797930/1800430 (2 pages) |
22 September 1999 | Ad 02/09/99--------- £ si [email protected]=1800 £ ic 1800430/1802230 (2 pages) |
22 September 1999 | Ad 31/08/99--------- £ si [email protected]=1500 £ ic 1796230/1797730 (2 pages) |
22 September 1999 | Ad 31/08/99--------- £ si [email protected]=200 £ ic 1797730/1797930 (2 pages) |
22 September 1999 | Ad 02/09/99--------- £ si [email protected]=700 £ ic 1802230/1802930 (2 pages) |
22 September 1999 | Ad 31/08/99--------- £ si [email protected]=200 £ ic 1797730/1797930 (2 pages) |
22 September 1999 | Ad 06/09/99--------- £ si [email protected]=600 £ ic 1804530/1805130 (2 pages) |
22 September 1999 | Ad 06/09/99--------- £ si [email protected]=600 £ ic 1804530/1805130 (2 pages) |
22 September 1999 | Ad 09/09/99--------- £ si [email protected]=1000 £ ic 1805130/1806130 (2 pages) |
22 September 1999 | Ad 16/08/99--------- £ si [email protected] (2 pages) |
22 September 1999 | Ad 02/09/99--------- £ si [email protected]=700 £ ic 1802230/1802930 (2 pages) |
22 September 1999 | Ad 31/08/99--------- £ si [email protected]=1500 £ ic 1796230/1797730 (2 pages) |
22 September 1999 | Ad 02/09/99--------- £ si [email protected]=2500 £ ic 1797930/1800430 (2 pages) |
22 September 1999 | Ad 09/09/99--------- £ si [email protected]=1000 £ ic 1805130/1806130 (2 pages) |
10 September 1999 | Return made up to 28/08/99; bulk list available separately
|
10 September 1999 | Return made up to 28/08/99; bulk list available separately
|
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
24 August 1999 | Full accounts made up to 4 April 1999 (42 pages) |
24 August 1999 | Full accounts made up to 4 April 1999 (42 pages) |
24 August 1999 | Full accounts made up to 4 April 1999 (42 pages) |
20 August 1999 | Ad 10/08/99--------- £ si [email protected]=600 £ ic 1792530/1793130 (2 pages) |
20 August 1999 | Ad 10/08/99--------- £ si [email protected]=6300 £ ic 1784730/1791030 (2 pages) |
20 August 1999 | Ad 10/08/99--------- £ si [email protected]=600 £ ic 1792530/1793130 (2 pages) |
20 August 1999 | Ad 10/08/99--------- £ si [email protected]=6300 £ ic 1784730/1791030 (2 pages) |
20 August 1999 | Ad 10/08/99--------- £ si [email protected]=1500 £ ic 1791030/1792530 (2 pages) |
20 August 1999 | Ad 10/08/99--------- £ si [email protected]=1500 £ ic 1791030/1792530 (2 pages) |
13 August 1999 | Ad 04/08/99--------- £ si [email protected]=700 £ ic 1784030/1784730 (2 pages) |
13 August 1999 | Ad 04/08/99--------- £ si [email protected]=700 £ ic 1784030/1784730 (2 pages) |
10 August 1999 | Ad 27/07/99--------- £ si [email protected]=2400 £ ic 1781630/1784030 (2 pages) |
10 August 1999 | Ad 27/07/99--------- £ si [email protected]=2400 £ ic 1781630/1784030 (2 pages) |
30 July 1999 | Ad 21/07/99--------- £ si [email protected]=2000 £ ic 1779630/1781630 (2 pages) |
30 July 1999 | Ad 21/07/99--------- £ si [email protected]=2000 £ ic 1779630/1781630 (2 pages) |
5 July 1999 | Ad 24/06/99--------- £ si [email protected]=4844 £ ic 1774786/1779630 (2 pages) |
5 July 1999 | Ad 24/06/99--------- £ si [email protected]=4844 £ ic 1774786/1779630 (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
28 May 1999 | Particulars of mortgage/charge (4 pages) |
28 May 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Ad 31/03/99--------- £ si [email protected]=1000 £ ic 1773786/1774786 (2 pages) |
29 April 1999 | Ad 31/03/99--------- £ si [email protected]=1000 £ ic 1773786/1774786 (2 pages) |
13 April 1999 | Ad 22/03/99--------- £ si [email protected]=4000 £ ic 1768786/1772786 (2 pages) |
13 April 1999 | Ad 22/03/99--------- £ si [email protected]=4000 £ ic 1768786/1772786 (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Ad 08/12/98--------- £ si [email protected]=1500 £ ic 1767286/1768786 (2 pages) |
13 April 1999 | Ad 08/12/98--------- £ si [email protected]=1500 £ ic 1767286/1768786 (2 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Ad 26/11/98--------- £ si [email protected]=4416 £ ic 1762870/1767286 (2 pages) |
13 April 1999 | Ad 26/11/98--------- £ si [email protected]=4416 £ ic 1762870/1767286 (2 pages) |
13 April 1999 | Ad 24/03/99--------- £ si [email protected]=1000 £ ic 1772786/1773786 (2 pages) |
13 April 1999 | Ad 24/03/99--------- £ si [email protected]=1000 £ ic 1772786/1773786 (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Ad 12/08/98--------- £ si [email protected] (2 pages) |
18 November 1998 | Ad 12/08/98--------- £ si [email protected] (2 pages) |
5 November 1998 | Full accounts made up to 4 April 1998 (34 pages) |
5 November 1998 | Full accounts made up to 4 April 1998 (34 pages) |
5 November 1998 | Full accounts made up to 4 April 1998 (34 pages) |
13 October 1998 | Return made up to 28/08/98; bulk list available separately
|
13 October 1998 | Return made up to 28/08/98; bulk list available separately
|
2 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Ad 09/09/98--------- £ si [email protected]=1000 £ ic 1761870/1762870 (2 pages) |
28 September 1998 | Ad 09/09/98--------- £ si [email protected]=1000 £ ic 1761870/1762870 (2 pages) |
25 August 1998 | Ad 18/08/98--------- £ si [email protected]=2000 £ ic 1759870/1761870 (2 pages) |
25 August 1998 | Ad 18/08/98--------- £ si [email protected]=2000 £ ic 1759870/1761870 (2 pages) |
23 July 1998 | Ad 11/06/98--------- £ si [email protected]=12000 £ ic 1747870/1759870 (2 pages) |
23 July 1998 | Ad 11/06/98--------- £ si [email protected]=12000 £ ic 1747870/1759870 (2 pages) |
23 July 1998 | Ad 06/07/98--------- £ si [email protected]=5500 £ ic 1737870/1743370 (2 pages) |
23 July 1998 | Ad 30/06/98--------- £ si [email protected]=4500 £ ic 1743370/1747870 (2 pages) |
23 July 1998 | Ad 30/06/98--------- £ si [email protected]=4500 £ ic 1743370/1747870 (2 pages) |
23 July 1998 | Ad 06/07/98--------- £ si [email protected]=5500 £ ic 1737870/1743370 (2 pages) |
5 May 1998 | Ad 02/04/98--------- £ si [email protected]=16000 £ ic 1721870/1737870 (2 pages) |
5 May 1998 | Ad 02/04/98--------- £ si [email protected]=16000 £ ic 1721870/1737870 (2 pages) |
3 November 1997 | Full accounts made up to 4 April 1997 (31 pages) |
3 November 1997 | Full accounts made up to 4 April 1997 (31 pages) |
3 November 1997 | Full accounts made up to 4 April 1997 (31 pages) |
30 September 1997 | Return made up to 28/08/97; bulk list available separately
|
30 September 1997 | Return made up to 28/08/97; bulk list available separately
|
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
5 December 1996 | Director's particulars changed (1 page) |
5 December 1996 | Director's particulars changed (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
7 November 1996 | Return made up to 28/08/96; bulk list available separately (7 pages) |
7 November 1996 | Return made up to 28/08/96; bulk list available separately (7 pages) |
29 July 1996 | Listing of particulars (47 pages) |
29 July 1996 | Listing of particulars (47 pages) |
22 July 1996 | Full accounts made up to 4 April 1996 (23 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 1ST floor sophia house 76/80 city road london EC1Y 2BJ (1 page) |
22 July 1996 | Resolutions
|
22 July 1996 | S-div 09/07/96 (1 page) |
22 July 1996 | Resolutions
|
22 July 1996 | Registered office changed on 22/07/96 from: 1ST floor sophia house 76/80 city road london EC1Y 2BJ (1 page) |
22 July 1996 | Resolutions
|
22 July 1996 | Full accounts made up to 4 April 1996 (23 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Full accounts made up to 4 April 1996 (23 pages) |
22 July 1996 | S-div 09/07/96 (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
1 April 1996 | Recon 18/03/96 (1 page) |
1 April 1996 | £ ic 1323352/1243352 18/03/96 £ sr 80000@1=80000 (1 page) |
1 April 1996 | Recon 18/03/96 (1 page) |
1 April 1996 | £ ic 1323352/1243352 18/03/96 £ sr 80000@1=80000 (1 page) |
11 September 1995 | Return made up to 28/08/95; no change of members (8 pages) |
11 September 1995 | Return made up to 28/08/95; no change of members (8 pages) |
10 August 1995 | Full accounts made up to 25 March 1994 (24 pages) |
10 August 1995 | Full accounts made up to 25 March 1994 (24 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (21 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (136 pages) |
3 September 1994 | Return made up to 28/08/94; full list of members (9 pages) |
3 September 1994 | Return made up to 28/08/94; full list of members (9 pages) |
15 July 1994 | Resolutions
|
15 July 1994 | Resolutions
|
18 May 1994 | Memorandum and Articles of Association (17 pages) |
18 May 1994 | Memorandum and Articles of Association (17 pages) |
13 May 1994 | Memorandum and Articles of Association (12 pages) |
3 October 1993 | Return made up to 28/08/93; full list of members
|
3 October 1993 | Return made up to 28/08/93; full list of members
|
28 April 1993 | Particulars of mortgage/charge (5 pages) |
28 April 1993 | Particulars of mortgage/charge (5 pages) |
9 February 1989 | Resolutions
|
28 October 1988 | Resolutions
|
28 October 1988 | Resolutions
|
28 October 1988 | Resolutions
|
28 October 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 October 1988 | Re-registration of Memorandum and Articles (12 pages) |
14 July 1988 | Resolutions
|
19 May 1988 | Resolutions
|
19 May 1988 | Resolutions
|
18 May 1988 | Re-registration of Memorandum and Articles (16 pages) |
22 April 1988 | Memorandum and Articles of Association (15 pages) |
21 June 1979 | Incorporation (21 pages) |
21 June 1979 | Incorporation (21 pages) |