London
EC4Y 8BB
Director Name | Mr Tresham Edward David Green |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 October 1995) |
Role | Company Director |
Correspondence Address | Anesham Cottage Brownlow Avenue Edlesborough Beds LU6 2JE |
Director Name | Miss Kosovka Ilic |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | Anesham Cottage Brownlow Avenue Edlesborough Beds LU6 2JE |
Secretary Name | Mr Peter John Coker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | 12 Crispin Field Pitstone Leighton Buzzard Bedfordshire LU7 9BG |
Secretary Name | Angela Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 53 Chipping Vale Emerson Valley Milton Keynes Buckinghamshire MK4 2HT |
Director Name | David John Price |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | Wykham Helmdon Road Sulgrave Banbury Oxfordshire OX17 2SQ |
Director Name | Mr Peter Cosgrove |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 March 1997) |
Role | Managing Director |
Correspondence Address | 36 Grove Road Burbage Leicestershire LE10 2AD |
Director Name | David Michael Smith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | Woodlands Main Drive Moreton Paddox Warwickshire CV35 9BT |
Director Name | Alan Keith Simpson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | Watchbury Hill Hareway Lane Barford Warwick CV35 8DD |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Secretary Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Mr Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Deborah Ann Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(19 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Chukwani The Friary Old Windsor Windsor Berkshire SL4 2NS |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Fireball Hill Sunningdale Berkshire SL5 9PJ |
Secretary Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(20 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(20 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Secretary Name | Elizabeth Irvine Reid Jonsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | The Spinney Featherbed Lane, Pathlow Stratford Upon Avon Warwickshire CV37 0ER |
Director Name | Elizabeth Irvine Reid Jonsson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(22 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2002) |
Role | Assistant Secretary |
Correspondence Address | The Spinney Featherbed Lane, Pathlow Stratford Upon Avon Warwickshire CV37 0ER |
Director Name | Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(22 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Sarah Anne Margaret Smale |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2005) |
Role | Company Secretarial Assistant |
Correspondence Address | 2 The Green Longwick Princes Risborough HP27 9QY |
Secretary Name | Pamela Mary Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(25 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2005) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Lane Norwich NR2 2DB |
Director Name | Mr Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(25 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2005) |
Role | Insurance Company Official |
Correspondence Address | The Old Rectory Longham East Dereham Norfolk NR19 2RG |
Director Name | Mr Simon Christopher Machell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(25 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2005) |
Role | Insurance Company Official |
Correspondence Address | Gooch's Farm Rushall Diss Norfolk IP21 4QB |
Secretary Name | Andrew William Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(25 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 2005) |
Role | Chartered Secretary |
Correspondence Address | Flat 202 7 Garden Walk London EC2A 3EW |
Secretary Name | Elizabeth Ann Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(26 years after company formation) |
Appointment Duration | 1 day (resigned 04 November 2005) |
Role | Manager - Share Schemes |
Correspondence Address | 150 Graham Road Wimbledon London SW19 3SJ |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Director Name | Simon Edward Tarrant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(26 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2007) |
Role | Engineer |
Correspondence Address | Redlands Farm Duncton Petworth West Sussex GU28 0JY |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(25 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 27 April 2006) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 2006) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 2006) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2011 | Final Gazette dissolved following liquidation (1 page) |
4 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
21 February 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
25 August 2010 | Termination of appointment of Philip Harrison as a director (2 pages) |
25 August 2010 | Termination of appointment of Matthew Jowett as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Matthew Jowett as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Philip Harrison as a director (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
28 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
16 February 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 16 February 2010 (2 pages) |
16 February 2010 | Appointment of a voluntary liquidator (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Appointment of a voluntary liquidator (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Declaration of solvency (3 pages) |
16 February 2010 | Declaration of solvency (3 pages) |
18 January 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
18 January 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages) |
3 November 2009 | Director's details changed (3 pages) |
3 November 2009 | Director's details changed (3 pages) |
3 November 2009 | Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages) |
27 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
27 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
7 April 2009 | Director's Change of Particulars / john davies / 23/03/2009 / HouseName/Number was: 24, now: woodland lodge; Street was: kingcup close, now: 9A upper golf links road; Area was: broadstone, now: ; Post Town was: poole, now: broadstone; Post Code was: BH18 9GS, now: BH18 8BT (1 page) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
13 October 2008 | Accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
15 November 2007 | Accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
12 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
23 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page) |
23 October 2006 | Location of register of members (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page) |
23 October 2006 | Location of debenture register (1 page) |
23 October 2006 | Location of debenture register (1 page) |
23 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
23 October 2006 | Location of register of members (1 page) |
13 October 2006 | Full accounts made up to 25 December 2005 (11 pages) |
13 October 2006 | Full accounts made up to 25 December 2005 (11 pages) |
25 May 2006 | New director appointed (5 pages) |
25 May 2006 | New director appointed (5 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 8 surrey street norwich NR1 3NG (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | New director appointed (4 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | New director appointed (4 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 8 surrey street norwich NR1 3NG (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 17 connaught place london W2 2EL (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 17 connaught place london W2 2EL (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | New secretary appointed (1 page) |
26 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | New secretary appointed (1 page) |
4 October 2005 | Accounts for a dormant company made up to 26 December 2004 (2 pages) |
4 October 2005 | Accounts made up to 26 December 2004 (2 pages) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
26 October 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
26 October 2004 | Accounts made up to 28 December 2003 (4 pages) |
21 October 2004 | Return made up to 19/10/04; full list of members (2 pages) |
21 October 2004 | Return made up to 19/10/04; full list of members (2 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
25 October 2003 | Return made up to 19/10/03; full list of members (5 pages) |
25 October 2003 | Return made up to 19/10/03; full list of members (5 pages) |
1 October 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
1 October 2003 | Accounts made up to 29 December 2002 (6 pages) |
1 November 2002 | Location of register of members (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: lex house 17 connaught place london W2 2EL (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: lex house 17 connaught place london W2 2EL (1 page) |
1 November 2002 | Location of register of members (1 page) |
27 October 2002 | Return made up to 19/10/02; full list of members (5 pages) |
27 October 2002 | Return made up to 19/10/02; full list of members (5 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
13 March 2002 | Full accounts made up to 30 December 2001 (9 pages) |
13 March 2002 | Full accounts made up to 30 December 2001 (9 pages) |
20 December 2001 | New director appointed (4 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (4 pages) |
20 December 2001 | New director appointed (3 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
18 December 2001 | Director resigned (1 page) |
6 November 2001 | Return made up to 19/10/01; full list of members (5 pages) |
6 November 2001 | Return made up to 19/10/01; full list of members (5 pages) |
24 October 2001 | Accounts made up to 31 December 2000 (7 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
6 November 2000 | Location of register of members (1 page) |
6 November 2000 | Return made up to 19/10/00; full list of members (5 pages) |
6 November 2000 | Location of register of members (1 page) |
6 November 2000 | Return made up to 19/10/00; full list of members (5 pages) |
26 October 2000 | Accounts made up to 26 December 1999 (7 pages) |
26 October 2000 | Accounts for a dormant company made up to 26 December 1999 (7 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
29 October 1999 | Full accounts made up to 27 December 1998 (9 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Full accounts made up to 27 December 1998 (9 pages) |
29 October 1999 | Resolutions
|
28 October 1999 | Return made up to 19/10/99; full list of members (10 pages) |
28 October 1999 | Return made up to 19/10/99; full list of members (10 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (5 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (5 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
6 November 1998 | Return made up to 19/10/98; full list of members (7 pages) |
6 November 1998 | Return made up to 19/10/98; full list of members (7 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
27 March 1998 | Full accounts made up to 28 December 1997 (13 pages) |
27 March 1998 | Full accounts made up to 28 December 1997 (13 pages) |
1 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
2 November 1997 | Return made up to 19/10/97; full list of members (7 pages) |
2 November 1997 | Return made up to 19/10/97; full list of members (7 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
21 April 1997 | Full accounts made up to 29 December 1996 (17 pages) |
21 April 1997 | Full accounts made up to 29 December 1996 (17 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
18 March 1997 | Auditor's resignation (1 page) |
18 March 1997 | Auditor's resignation (1 page) |
26 January 1997 | New director appointed (1 page) |
26 January 1997 | New director appointed (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
18 November 1996 | New secretary appointed (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
18 November 1996 | New secretary appointed (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
24 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: mark road hemel hempstead herts HP2 7DN (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: mark road hemel hempstead herts HP2 7DN (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New director appointed (3 pages) |
30 April 1996 | New director appointed (3 pages) |
30 April 1996 | Director resigned (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 March 1996 | Particulars of mortgage/charge (4 pages) |
27 March 1996 | Particulars of mortgage/charge (4 pages) |
17 January 1996 | Particulars of mortgage/charge (7 pages) |
17 January 1996 | Particulars of mortgage/charge (7 pages) |
3 November 1995 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Particulars of mortgage/charge (12 pages) |
26 October 1995 | Return made up to 19/10/95; full list of members
|
26 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
8 August 1995 | Particulars of mortgage/charge (3 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 March 1995 | Ad 31/12/94--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Ad 31/12/94--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages) |
17 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 November 1994 | Particulars of mortgage/charge (4 pages) |
5 November 1994 | Particulars of mortgage/charge (4 pages) |
22 September 1994 | Particulars of mortgage/charge (3 pages) |
22 September 1994 | Particulars of mortgage/charge (3 pages) |
4 July 1994 | Particulars of mortgage/charge (3 pages) |
4 July 1994 | Particulars of mortgage/charge (3 pages) |
29 April 1994 | Particulars of mortgage/charge (4 pages) |
29 April 1994 | Particulars of mortgage/charge (4 pages) |
6 April 1994 | Particulars of mortgage/charge (4 pages) |
6 April 1994 | Particulars of mortgage/charge (4 pages) |
21 March 1994 | Full accounts made up to 31 December 1993 (12 pages) |
21 March 1994 | Full accounts made up to 31 December 1993 (15 pages) |
16 March 1994 | Memorandum and Articles of Association (12 pages) |
16 March 1994 | Memorandum and Articles of Association (12 pages) |
8 February 1994 | Particulars of mortgage/charge (3 pages) |
8 February 1994 | Particulars of mortgage/charge (3 pages) |
3 September 1993 | Particulars of mortgage/charge (4 pages) |
3 September 1993 | Particulars of mortgage/charge (4 pages) |
13 July 1993 | Particulars of mortgage/charge (3 pages) |
13 July 1993 | Particulars of mortgage/charge (3 pages) |
4 May 1993 | Full accounts made up to 31 December 1992 (11 pages) |
4 May 1993 | Full accounts made up to 31 December 1992 (17 pages) |
27 February 1993 | Particulars of mortgage/charge (4 pages) |
27 February 1993 | Particulars of mortgage/charge (4 pages) |
5 December 1992 | Particulars of mortgage/charge (4 pages) |
5 December 1992 | Particulars of mortgage/charge (4 pages) |
29 April 1992 | Full accounts made up to 31 December 1991 (15 pages) |
29 April 1992 | Full accounts made up to 31 December 1991 (8 pages) |
18 February 1992 | Particulars of mortgage/charge (3 pages) |
18 February 1992 | Particulars of mortgage/charge (3 pages) |
12 December 1991 | Particulars of mortgage/charge (4 pages) |
12 December 1991 | Particulars of mortgage/charge (4 pages) |
12 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
12 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
17 October 1991 | Particulars of mortgage/charge (3 pages) |
17 October 1991 | Particulars of mortgage/charge (3 pages) |
28 August 1991 | Particulars of mortgage/charge (4 pages) |
28 August 1991 | Particulars of mortgage/charge (4 pages) |
23 August 1991 | Particulars of mortgage/charge (4 pages) |
23 August 1991 | Particulars of mortgage/charge (4 pages) |
18 June 1991 | Particulars of mortgage/charge (3 pages) |
18 June 1991 | Particulars of mortgage/charge (3 pages) |
19 April 1991 | Particulars of mortgage/charge (4 pages) |
19 April 1991 | Particulars of mortgage/charge (4 pages) |
22 February 1991 | Particulars of mortgage/charge (3 pages) |
22 February 1991 | Particulars of mortgage/charge (3 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (15 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (15 pages) |
9 January 1990 | Full accounts made up to 31 December 1988 (14 pages) |
9 January 1990 | Full accounts made up to 31 December 1988 (14 pages) |
21 July 1989 | Particulars of mortgage/charge (4 pages) |
21 July 1989 | Particulars of mortgage/charge (4 pages) |
13 August 1988 | Particulars of mortgage/charge (3 pages) |
13 August 1988 | Particulars of mortgage/charge (3 pages) |
20 May 1988 | Full accounts made up to 31 December 1987 (15 pages) |
20 May 1988 | Full accounts made up to 31 December 1987 (15 pages) |
24 June 1987 | Full accounts made up to 31 December 1986 (15 pages) |
24 June 1987 | Full accounts made up to 31 December 1986 (15 pages) |
5 February 1987 | Particulars of mortgage/charge (3 pages) |
5 February 1987 | Particulars of mortgage/charge (3 pages) |
11 October 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
11 October 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
29 July 1985 | Accounts made up to 31 December 1984 (5 pages) |
29 July 1985 | Accounts made up to 31 December 1984 (5 pages) |
15 May 1984 | Accounts made up to 31 December 1983 (13 pages) |
15 May 1984 | Accounts made up to 31 December 1983 (12 pages) |
18 November 1983 | Accounts made up to 31 December 1982 (11 pages) |
18 November 1983 | Accounts made up to 31 December 1982 (11 pages) |
19 October 1982 | Accounts made up to 31 December 1981 (8 pages) |
19 October 1982 | Accounts made up to 31 December 1981 (8 pages) |