77 Victoria Street
London
SW1H 0HW
Director Name | Mr Clive Anthony Harris |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 December 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Stratton Heights Cirencester Gloucestershire GL7 2RW Wales |
Director Name | Mr Barrie Reginald John Whipp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chart House Wadhurst Road Frant East Sussex TN3 9EJ |
Director Name | The Estate Of David Laurence Massie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(13 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months (resigned 02 December 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Alan Road Wimbledon London SW19 7PT |
Secretary Name | Mr Vivian James Maguire |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 December 1992(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Teresa Lynn Crossley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1998) |
Role | Operations Manager |
Correspondence Address | 13 Queens Road Welling Kent DA16 3EA |
Director Name | Mr Richard William Price |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Farm Close East Grinstead West Sussex RH19 3QG |
Director Name | Mr Vivian James Maguire |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1998(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Secretary Name | Edmund Patrick Harty Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(23 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR |
Secretary Name | Mr Roger John Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 114 Wodeland Avenue Guildford Surrey GU2 4LD |
Registered Address | 77 Victoria St Suite 1 77 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
85k at £1 | Curzon Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £939,670 |
Cash | £408 |
Current Liabilities | £234,316 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2024 (5 months, 3 weeks from now) |
29 May 1996 | Delivered on: 18 June 1996 Satisfied on: 2 November 2002 Persons entitled: The United Bank of Kuwait Classification: Trust mortgage Secured details: The due and punctual payment of the aggregate of all monies due or to become due from the company to the chargee under a loan agreement dated 24TH may 1996 and the security documents as defined in the loan agreement and the trust mortgage. Particulars: All the company's right title and interest in the trust constituted and evidenced by the trust agreement dated 3/3 1996 the aiframes and engines described in supplements to the trust agreement entered into from time to time. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 March 1996 | Delivered on: 27 March 1996 Satisfied on: 2 November 2002 Persons entitled: The United Bank of Kuwait PLC Classification: Lease package assignment Secured details: Us$4,040,921 and all other monies due or to become due from the company to the chargee under the secured term loan agreement of even date and the security documents (as defined in the loan agreement) and all other obligations under or pursuant to the loan agreement, this assignment and the other security documents. Particulars: All right title and interest in and to the lease dated 25 october 1995 made between jetair international, inc. And tnt express worldwide limited in respect of one boeing 727-200 aircraft, manufacturers serial no. 21245. see the mortgage charge document for full details. Fully Satisfied |
19 March 1996 | Delivered on: 27 March 1996 Satisfied on: 2 November 2002 Persons entitled: The United Bank of Kuwait PLC Classification: Aircraft mortgage Secured details: Us$4,040,921 and all other monies due or to become due from the company to the chargee under the secured term loan agreement of even date and the security documents (as defined in the loan agreement) and all other obligations under or pursuant to the loan agreement, this mortgage and the other security documents. Particulars: One boeing 727-200 adv airframe with manufacturers serial no. 21245 and all rights title and interest in all policies and contracts of insurance. See the mortgage charge document for full details. Fully Satisfied |
4 January 1996 | Delivered on: 23 January 1996 Satisfied on: 2 November 2002 Persons entitled: The United Bank of Kuwait PLC Classification: Trust mortgage Secured details: Us$2,100,000 together with all other monies due or to become due from the company to the chargee pursuant to the terms of a bridging loan agreement of even date and the security documents (as defined). Particulars: All of the company's present and future rights and title to and interest in (I) the trust constituted and evidenced by the trust dated as of 5/7/95 (ii) the boeing 727-200 adv aircraft serial no 21245 & regn mark n-16762. See the mortgage charge document for full details. Fully Satisfied |
4 January 1996 | Delivered on: 23 January 1996 Satisfied on: 2 November 2002 Persons entitled: The United Bank of Kuwait PLC Classification: Bridging loan agreement Secured details: Us$2,100,000 together with all other monies due or to become due from the company to the chargee pursuant to the terms of a bridging loan of even date and the security documents (as defined). Particulars: All or any monies held by or on behalf of the mortgagee in the name of the company (including any retention account ot other deposit account). See the mortgage charge document for full details. Fully Satisfied |
24 November 1995 | Delivered on: 12 December 1995 Satisfied on: 2 November 2002 Persons entitled: The United Bank of Kuwait Classification: Lease package assignment Secured details: Us$4,200,000 and all other monies due or to become due from the company to the chargee under the secured term loan agreement of even date and the security documents (as defined in the loan agreement) and all other obligations under or pursuant to each of the loan agreement, this assignment and the other security documents. Particulars: All rights and title to and interest in the lease dated 24 july 1995 made between jetair international inc and tnt express worldwide limited in respect of one boeing 727-200 aircraft serial number 21269, all rights to receive all rentals hire charge moneys. See the mortgage charge document for full details. Fully Satisfied |
24 November 1995 | Delivered on: 12 December 1995 Satisfied on: 2 November 2002 Persons entitled: The United Bank of Kuwait Classification: Aircraft mortgage Secured details: £Us$4,200,000 and all other monies due or to become due from the company to the chargee under the secured term loan agreement of even date and the security documents (as defined in the loan agreement) and all other obligations under or pursuant to each of the loan agreement, this mortgage and the other security documents. Particulars: One boeing 727-200 fh airframe, serial number 21269 and all right title and interest in all policies and contracts of insurance. See the mortgage charge document for full details. Fully Satisfied |
27 November 1995 | Delivered on: 12 December 1995 Satisfied on: 24 April 2012 Persons entitled: Iaf Group 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 |
13 November 1997 | Delivered on: 3 December 1997 Satisfied on: 2 November 2002 Persons entitled: Ubk Export Finance Limited Classification: Letter of indemnity Secured details: All monies due or to become due from the company to the chargee up to a amximum amount of two million seven hundred and fifteen thousand eight hundred and seventy four united states dollars (us$2,715,874) pursuant to a counter-guarantee dated 13TH novenber 1997 executed by the company in favour of the mortgagee. Particulars: One boeing 727-200 adv aircraft with serial number 21245 excluding any engines leased by the company to tnt under the lease agreement dated 25TH october 1995 each of the three pratt & whitney JT8D-7B engines which are fully hush fitted with fedex feasi lightwieght hush kits and all applinaces component parts records log books and manuals for full details of charged assets please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
13 November 1997 | Delivered on: 1 December 1997 Satisfied on: 2 November 2002 Persons entitled: Ubk Export Finance Limited Classification: Letter of indemnity in aircraft Secured details: The maximum amount of us$2,421,198 contingently owing to the chargee by the company pursuant to the counter-guarantee dated 13 november 1997, executed by the company in favour of the mortgagee. Particulars: One boeing 727-200 adv aircraft with serial number 21269 excluding any engines (as defined below) or other engines that may be installed on such aircraft from time to time (the "airframe") leased by the company to tnt express worldwide ("the lessee") under the lease agreement dated 24TH july 1995 made between jetair international inc. ("Jetair") and the lessee, as assigned by jetair to the company pursuant to an assignment dated 11 november 1995,. see the mortgage charge document for full details. Fully Satisfied |
27 November 1995 | Delivered on: 12 December 1995 Satisfied on: 2 November 2002 Persons entitled: Iaf Financial Services 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 |
7 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
26 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
4 February 2020 | Change of details for Mr David Laurence Massie as a person with significant control on 2 December 2018 (2 pages) |
4 February 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
15 July 2019 | Registered office address changed from 43-44 New Bond Street 3rd Floor London W1S 2SA England to 77 Victoria St Suite 1 77 Victoria Street London SW1H 0HW on 15 July 2019 (1 page) |
9 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 February 2019 | Termination of appointment of David Laurence Massie as a director on 2 December 2018 (1 page) |
11 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
9 January 2019 | Appointment of Mr Ian David Louis Massie as a director on 1 January 2019 (2 pages) |
28 December 2018 | Administrative restoration application (3 pages) |
28 December 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Registered office address changed from 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA England to 43-44 New Bond Street 3rd Floor London W1S 2SA on 1 May 2018 (1 page) |
16 April 2018 | Registered office address changed from 5 Alan Road Wimbledon London SW19 7PT to 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA on 16 April 2018 (1 page) |
8 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
4 April 2016 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 April 2016 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
3 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 117 jermyn street london SW1Y 6HH (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 117 jermyn street london SW1Y 6HH (2 pages) |
20 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
8 October 2008 | Full accounts made up to 30 June 2008 (15 pages) |
8 October 2008 | Full accounts made up to 30 June 2008 (15 pages) |
28 April 2008 | Appointment terminated secretary roger stott (1 page) |
28 April 2008 | Appointment terminated secretary roger stott (1 page) |
18 February 2008 | Full accounts made up to 30 June 2007 (16 pages) |
18 February 2008 | Full accounts made up to 30 June 2007 (16 pages) |
8 February 2008 | Return made up to 24/12/07; full list of members; amend (6 pages) |
8 February 2008 | Return made up to 24/12/07; full list of members; amend (6 pages) |
8 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 7 apple tree yard london SW1Y 6LD (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 7 apple tree yard london SW1Y 6LD (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
30 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
30 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
24 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
17 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
25 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
13 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: fitzroy house 18-20 grafton street mayfair london W1X 3LE (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: fitzroy house 18-20 grafton street mayfair london W1X 3LE (1 page) |
7 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
27 November 2002 | Full accounts made up to 30 June 2002 (21 pages) |
27 November 2002 | Full accounts made up to 30 June 2002 (21 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
11 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
17 January 2002 | Return made up to 24/12/01; no change of members (4 pages) |
17 January 2002 | Return made up to 24/12/01; no change of members (4 pages) |
9 January 2001 | Return made up to 24/12/00; no change of members (4 pages) |
9 January 2001 | Return made up to 24/12/00; no change of members (4 pages) |
5 October 2000 | Full accounts made up to 30 June 2000 (17 pages) |
5 October 2000 | Full accounts made up to 30 June 2000 (17 pages) |
5 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
6 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
30 December 1998 | Return made up to 24/12/98; full list of members (5 pages) |
30 December 1998 | Return made up to 24/12/98; full list of members (5 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
11 September 1998 | Full accounts made up to 30 June 1998 (17 pages) |
11 September 1998 | Full accounts made up to 30 June 1998 (17 pages) |
23 December 1997 | Return made up to 24/12/97; full list of members (8 pages) |
23 December 1997 | Return made up to 24/12/97; full list of members (8 pages) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
1 December 1997 | Particulars of mortgage/charge (7 pages) |
1 December 1997 | Particulars of mortgage/charge (7 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page) |
3 January 1997 | Return made up to 24/12/96; full list of members (8 pages) |
3 January 1997 | Return made up to 24/12/96; full list of members (8 pages) |
25 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
25 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
18 June 1996 | Particulars of mortgage/charge (5 pages) |
18 June 1996 | Particulars of mortgage/charge (5 pages) |
27 March 1996 | Particulars of mortgage/charge (5 pages) |
27 March 1996 | Particulars of mortgage/charge (5 pages) |
27 March 1996 | Particulars of mortgage/charge (5 pages) |
27 March 1996 | Particulars of mortgage/charge (5 pages) |
23 January 1996 | Return made up to 24/12/95; full list of members (9 pages) |
23 January 1996 | Return made up to 24/12/95; full list of members (9 pages) |
23 January 1996 | Particulars of mortgage/charge (5 pages) |
23 January 1996 | Particulars of mortgage/charge (5 pages) |
23 January 1996 | Particulars of mortgage/charge (5 pages) |
23 January 1996 | Particulars of mortgage/charge (5 pages) |
21 December 1995 | New director appointed (8 pages) |
21 December 1995 | New director appointed (8 pages) |
12 December 1995 | Particulars of mortgage/charge (10 pages) |
12 December 1995 | Particulars of mortgage/charge (10 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (10 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (10 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page) |
10 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |
12 September 1995 | Director resigned (4 pages) |
12 September 1995 | Director resigned (4 pages) |
9 April 1995 | Director resigned;new director appointed (4 pages) |
9 April 1995 | Director resigned;new director appointed (4 pages) |
30 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
30 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
11 April 1989 | Company name changed portfolio leasing (U.K.) LIMITED\certificate issued on 12/04/89 (2 pages) |
11 April 1989 | Company name changed portfolio leasing (U.K.) LIMITED\certificate issued on 12/04/89 (2 pages) |
1 July 1985 | Memorandum and Articles of Association (23 pages) |
1 July 1985 | Memorandum and Articles of Association (23 pages) |