River
Petworth
West Sussex
GU28 9AS
Director Name | Golam Mohammed Saiful Haque |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1994(14 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Leamington Avenue Morden Surrey SM4 4DH |
Secretary Name | Golam Mohammed Saiful Haque |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1994(14 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Leamington Avenue Morden Surrey SM4 4DH |
Director Name | Mr Charles John Ryland |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(16 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Towngate House Tidebrook Wadhurst East Sussex TN5 6PE |
Director Name | Robert James Morse |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2001(20 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vardens Road London SW11 1RH |
Director Name | Mark Court |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2003(23 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Ridge Deepdene Park Road Dorking Surrey RH5 4AW |
Director Name | Mr Timothy John Anderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(12 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Green Lane West Clandon Guildford Surrey GU4 7UP |
Director Name | Richard James Darby |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Park Mansions Prince Of Wales Drive London SW11 4HG |
Director Name | Dr Steve Liebmann |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 January 2003) |
Role | Company Director |
Correspondence Address | Post House Sparsholt Winchester Hampshire SO21 2NR |
Director Name | Sydney Tony Lyons |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(12 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 21 July 1993) |
Role | PR Executive |
Correspondence Address | 20 George Street Berkhamsted Hertfordshire HP4 2EG |
Secretary Name | Richard James Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 5 Orient Street West Square London SE11 4SR |
Director Name | Ms Zena Clare Bates |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 5 Elsynge Road London SW18 2HW |
Director Name | Mr David Robert Bick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Farm Methwold Road Methwold Hythe Thetford Norfolk IP26 4QH |
Director Name | Valentina Louise McCarthy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1996) |
Role | Public Relations |
Correspondence Address | 11 Ebbsfleet Road Cricklewood London NW2 3NB |
Director Name | Mr Mark John Courtenay Edwards |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(14 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 24 Sisters Avenue London SW11 5SR |
Director Name | Mr Andrew Robert Yeo |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(17 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheriton 16 Smarts Heath Road Woking Surrey GU22 0NP |
Director Name | Kathryn Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1X 6BD |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(17 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Timothy Thompson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(17 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 18 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Herondale Avenue London SW18 3JN |
Director Name | Alastair Rhymer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 308 Frobisher House Dolphin Square London SW1V 3LL |
Director Name | Miss Lisa Baderoon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Highland Cottages Off Bute Road Wallington Surrey SM6 8BP |
Director Name | Nicola Jane Audrey How |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Flat B 167 Porchester Terrace North London W2 6BJ |
Director Name | Ms Claire Fargeot |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Braids 20 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | Judith Parry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(23 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Ivy Cottage Over Lane Rawdon Leeds LS19 6DN |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Giles William Sanderson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bowerdean Street London SW6 3TW |
Director Name | Mr Laurence Adrian Mellman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2020) |
Role | Cheif Operating Officer |
Country of Residence | England |
Correspondence Address | 121-141 Westbourne Terrace London W2 6JR |
Website | www.buchanan.uk.com |
---|---|
Telephone | 020 74665000 |
Telephone region | London |
Registered Address | 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Cockpit Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,400,086 |
Gross Profit | £5,685,097 |
Net Worth | £3,127,391 |
Cash | £3,624,971 |
Current Liabilities | £1,960,529 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
24 July 1996 | Delivered on: 31 July 1996 Satisfied on: 5 September 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
24 July 1996 | Delivered on: 31 July 1996 Satisfied on: 5 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 36 st andrew's hill london borough of city of london t/n NGL410192 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 June 1990 | Delivered on: 10 July 1990 Satisfied on: 26 June 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 December 1986 | Delivered on: 9 January 1987 Satisfied on: 5 October 1990 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Incl. All heritable property & assets in scotland. 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 |
16 September 1983 | Delivered on: 20 September 1983 Satisfied on: 18 May 1991 Persons entitled: Lock Securities Limited Classification: Debenture Secured details: £90,000 due from the company to the chargee pursuant to the terms of a loan agreement dated 16 sep 1983. Particulars: Floating charge over undertaking and all property and assets present and future (see doc M16). Fully Satisfied |
19 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
6 July 2020 | Termination of appointment of Laurence Adrian Mellman as a director on 25 June 2020 (1 page) |
21 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
31 May 2018 | Termination of appointment of Giles William Sanderson as a director on 1 May 2018 (1 page) |
30 April 2018 | Termination of appointment of Richard James Darby as a director on 1 April 2018 (1 page) |
17 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
2 August 2016 | Termination of appointment of Mark John Courtenay Edwards as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Mark John Courtenay Edwards as a director on 1 August 2016 (1 page) |
25 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 January 2016 | Director's details changed for Richard James Darby on 27 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Mark John Courtenay Edwards on 1 January 2015 (2 pages) |
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mark Court on 1 January 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr Giles William Sanderson on 1 October 2015 (2 pages) |
27 January 2016 | Director's details changed for Mark Court on 1 January 2015 (2 pages) |
27 January 2016 | Director's details changed for Richard James Darby on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Mark John Courtenay Edwards on 1 January 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr Giles William Sanderson on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Giles William Sanderson as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Giles William Sanderson as a director on 1 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Lawrence Adrian Mellman on 1 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Lawrence Adrian Mellman on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Lawrence Adrian Mellman as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Giles William Sanderson as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Lawrence Adrian Mellman as a director on 1 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Lawrence Adrian Mellman on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Lawrence Adrian Mellman as a director on 1 October 2015 (2 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
13 August 2014 | Termination of appointment of Timothy Thompson as a director on 18 May 2014 (1 page) |
13 August 2014 | Termination of appointment of Timothy Thompson as a director on 18 May 2014 (1 page) |
5 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 February 2014 | Director's details changed for Mark Court on 9 January 2014 (2 pages) |
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mark Court on 9 January 2014 (2 pages) |
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
18 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
18 February 2014 | Director's details changed for Mark Court on 9 January 2014 (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
21 March 2013 | Director's details changed for Richard James Darby on 1 January 2012 (2 pages) |
21 March 2013 | Director's details changed for Mark John Courtenay Edwards on 31 March 2012 (2 pages) |
21 March 2013 | Director's details changed for Mark Court on 30 June 2012 (2 pages) |
21 March 2013 | Director's details changed for Mr Timothy Thompson on 28 February 2012 (2 pages) |
21 March 2013 | Director's details changed for Richard James Darby on 1 January 2012 (2 pages) |
21 March 2013 | Director's details changed for Mark Court on 30 June 2012 (2 pages) |
21 March 2013 | Director's details changed for Mr Timothy Thompson on 28 February 2012 (2 pages) |
21 March 2013 | Director's details changed for Richard James Darby on 1 January 2012 (2 pages) |
21 March 2013 | Director's details changed for Mark John Courtenay Edwards on 31 March 2012 (2 pages) |
14 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Termination of appointment of Timothy Anderson as a director (1 page) |
6 March 2013 | Termination of appointment of Timothy Anderson as a director (1 page) |
14 January 2013 | Termination of appointment of Timothy Anderson as a director (1 page) |
14 January 2013 | Termination of appointment of Timothy Anderson as a director (1 page) |
11 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
25 January 2012 | Termination of appointment of Claire Fargeot as a director (1 page) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Termination of appointment of Lisa Baderoon as a director (1 page) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Termination of appointment of Lisa Baderoon as a director (1 page) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Termination of appointment of Claire Fargeot as a director (1 page) |
17 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 April 2011 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 26 April 2011 (1 page) |
23 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 February 2009 | Return made up to 09/01/09; full list of members (7 pages) |
19 February 2009 | Return made up to 09/01/09; full list of members (7 pages) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
5 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 February 2008 | Return made up to 09/01/08; full list of members (7 pages) |
27 February 2008 | Return made up to 09/01/08; full list of members (7 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 February 2007 | Return made up to 09/01/07; full list of members (4 pages) |
21 February 2007 | Return made up to 09/01/07; full list of members (4 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
14 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 February 2006 | Return made up to 09/01/06; full list of members (4 pages) |
8 February 2006 | Return made up to 09/01/06; full list of members (4 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 107 cheapside london EC2V 6DN (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 107 cheapside london EC2V 6DN (1 page) |
6 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 09/01/05; full list of members
|
2 March 2005 | Return made up to 09/01/05; full list of members
|
30 June 2004 | Full accounts made up to 31 December 2002 (17 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 June 2004 | Full accounts made up to 31 December 2002 (17 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 January 2004 | Return made up to 09/01/04; full list of members
|
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 09/01/04; full list of members
|
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Return made up to 09/01/03; full list of members
|
30 January 2003 | Return made up to 09/01/03; full list of members
|
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
24 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 January 2002 | Return made up to 09/01/02; full list of members (10 pages) |
22 January 2002 | Return made up to 09/01/02; full list of members (10 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 March 2001 | Return made up to 09/01/01; full list of members
|
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Return made up to 09/01/01; full list of members
|
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
28 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 May 2000 | Return made up to 09/01/00; full list of members
|
9 May 2000 | Return made up to 09/01/00; full list of members
|
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 April 1999 | Return made up to 09/01/99; full list of members
|
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Return made up to 09/01/99; full list of members
|
22 April 1999 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Return made up to 09/01/98; change of members
|
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Return made up to 09/01/98; change of members
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Auditor's resignation (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: hacker young st alphage house 2 fore street london EC2Y 5DH (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: hacker young st alphage house 2 fore street london EC2Y 5DH (1 page) |
26 October 1997 | Auditor's resignation (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Return made up to 09/01/97; no change of members
|
22 January 1997 | Return made up to 09/01/97; no change of members
|
25 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Return made up to 23/08/96; full list of members (9 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Return made up to 23/08/96; full list of members (9 pages) |
9 September 1996 | Director resigned (1 page) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 October 1995 | Return made up to 23/08/95; no change of members (8 pages) |
4 October 1995 | Return made up to 23/08/95; no change of members (8 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 March 1995 | Director's particulars changed (2 pages) |
17 March 1995 | Director's particulars changed (2 pages) |
29 July 1994 | Memorandum and Articles of Association (10 pages) |
29 July 1994 | Memorandum and Articles of Association (10 pages) |
12 June 1990 | Company name changed binns cornwall LIMITED\certificate issued on 12/06/90 (4 pages) |
12 June 1990 | Company name changed binns cornwall LIMITED\certificate issued on 12/06/90 (4 pages) |
5 June 1980 | Incorporation (13 pages) |
5 June 1980 | Incorporation (13 pages) |
21 September 1979 | Certificate of incorporation (1 page) |
21 September 1979 | Certificate of incorporation (1 page) |