London
EC4M 7RB
Director Name | Mr Gary Richard Hoskins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(39 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2019(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Ivan Charles Gray |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 1b The Orchards Flanchford Road London W12 9ND |
Director Name | Robin Alexander MacDonald Baillie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 July 1999) |
Role | Banker And Director Of Companies |
Correspondence Address | 13 Calverley Park Crescent Tunbridge Wells Kent TN1 2NB |
Director Name | Dominique Bazy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1993) |
Role | Manager Of Financing And Shareholdings Management |
Correspondence Address | 17 Rue De Constantine Paris 75007 France Foreign |
Director Name | Julian Riou Benson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Abbotts Ann Andover Hampshire SP11 7NR |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 10 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Jean Peyrelevade |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1993) |
Role | President Union Des Assurances |
Correspondence Address | 6 Avenue Charles De Gaulle Neuilly Sur Seine Paris 92200 |
Director Name | Thomas Louw De Beer |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 May 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 33 De Wet Street Alberante Extension Alberton 1450 United States |
Director Name | The Rt Hon Sir Angus James Bruce Ogilvy |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | Thatched House Lodge Richmond Park Surrey TW10 5HP |
Director Name | Lord Francis Storer Eaton Newall |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 July 1999) |
Role | Peer Of The Realm |
Country of Residence | United Kingdom |
Correspondence Address | The Bunch Wotton Underwood Aylesbury Buckinghamshire HP18 0RZ |
Director Name | Mr Brian Patrick Gilbertson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 1994) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 3a Palace Green Kensington Palace Gardens London W8 4TR |
Director Name | Donald Gordon |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 May 1992(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 July 1999) |
Role | Insurance Company Director |
Correspondence Address | Flat 6 22 Cadogan Square London SW1X 0JP |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Secretary Name | Jeremy Stephen Bottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 39 Farnaby Road Shortlands Bromley Kent BR1 4BL |
Director Name | Peter James Grant |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 1995) |
Role | Director Of Companies |
Correspondence Address | Mountgerald Dingwall Ross-Shire IV15 9TT Scotland |
Director Name | Henri Paul De Villiers |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 May 1993(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Somerville Avenue Melrose Estate Johannesburg 2196 South Africa |
Director Name | Mr Brian Anthony Jolly |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(13 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Links Road Epsom Surrey KT17 3PS |
Director Name | Jacques-Henri Gougenheim |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 1993(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 15 Rue Raynouard Paris F75016 |
Director Name | Michel Berthezene |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 1993(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 198 Rue Saint-Jacques Paris 75005 |
Director Name | Sir Michael Lawrence Davis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 June 1994) |
Role | Executive Director Finance |
Country of Residence | England |
Correspondence Address | 3 Beechworth Close London NW3 7UT |
Director Name | Graeme John Gordon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 June 1995(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 80 Drayton Gardens London SW10 9SB |
Director Name | Pieter Cornelis Prinsloo |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 1999) |
Role | Banker |
Correspondence Address | Greyshott House 55 Broadwater Road South Burwood Park Walton On Thames Surrey KT12 5DE |
Director Name | Roy Cecil Andersen |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 June 1997(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 49 Oak Avenue River Club 2149 |
Director Name | Robin William Turnbull Buchanan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 16 June 1997(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Blomfield Road Little Venice London W9 2PF |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(19 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(33 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 April 2020) |
Role | General Corporate Counsel |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(38 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(39 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Website | capital-shopping-centres.co.uk |
---|
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
143.3m at £0.5 | Intu Properties PLC 40.22% Ordinary |
---|---|
110.7m at £0.5 | Conduit Insurance Holdings LTD 31.07% Ordinary |
102.2m at £0.5 | Tai Investments LTD 28.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,015,700,000 |
Cash | £100,000 |
Current Liabilities | £197,400,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 17 June 2021 (overdue) |
20 July 2017 | Delivered on: 31 July 2017 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Na. Outstanding |
---|---|
22 June 2016 | Delivered on: 28 June 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: None. Outstanding |
20 March 2014 | Delivered on: 25 March 2014 Persons entitled: Deutsche Bank Ag London Branch (The Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 March 2005 | Delivered on: 10 March 2005 Persons entitled: Deutsche Bank Ag London Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged shares and dividends, all the company's rights, title and interest under the put option agreement. See the mortgage charge document for full details. Outstanding |
26 November 1985 | Delivered on: 4 December 1985 Satisfied on: 27 July 1996 Persons entitled: Nanque Internationale a Luxembourg Societe Indutrielle De Banque Henry Ansbacher and Company Limited Classification: Revolving credit facility agreement Secured details: All monies due or to become due from the company to the chargee not exceeding £9,000,000. Particulars: See doc M65 for full details. Fully Satisfied |
30 January 2024 | Administrator's progress report (79 pages) |
---|---|
2 August 2023 | Administrator's progress report (94 pages) |
5 July 2023 | Notice of extension of period of Administration (4 pages) |
1 February 2023 | Administrator's progress report (46 pages) |
5 August 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 5 August 2022 (2 pages) |
5 August 2022 | Administrator's progress report (55 pages) |
24 January 2022 | Administrator's progress report (49 pages) |
14 December 2021 | Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages) |
12 August 2021 | Receiver's abstract of receipts and payments to 2 August 2021 (4 pages) |
12 August 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
12 August 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
12 August 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
3 August 2021 | Administrator's progress report (65 pages) |
2 July 2021 | Notice of extension of period of Administration (4 pages) |
22 June 2021 | S1096 Court Order to Rectify (4 pages) |
1 February 2021 | Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page) |
25 January 2021 | Administrator's progress report (56 pages) |
22 December 2020 | Appointment of receiver or manager (4 pages) |
30 September 2020 | Result of meeting of creditors (6 pages) |
8 September 2020 | Statement of affairs with form AM02SOA (9 pages) |
8 September 2020 | Statement of administrator's proposal (65 pages) |
14 July 2020 | Registered office address changed from 40 Broadway London SW1H 0BT to C/O Kpmg Llp 15 Canada Square London E14 5GL on 14 July 2020 (2 pages) |
13 July 2020 | Appointment of an administrator (4 pages) |
8 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
20 April 2020 | Appointment of Gary Richard Hoskins as a director on 15 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page) |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page) |
22 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
16 September 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
17 May 2019 | Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 July 2017 | Registration of charge 015036210005, created on 20 July 2017 (25 pages) |
31 July 2017 | Registration of charge 015036210005, created on 20 July 2017 (25 pages) |
19 July 2017 | Satisfaction of charge 015036210004 in full (1 page) |
19 July 2017 | Satisfaction of charge 015036210004 in full (1 page) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 June 2016 | Registration of charge 015036210004, created on 22 June 2016 (48 pages) |
28 June 2016 | Registration of charge 015036210004, created on 22 June 2016 (48 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 March 2014 | Appointment of Mr Hugh Michael Ford as a director (2 pages) |
28 March 2014 | Appointment of Mr Hugh Michael Ford as a director (2 pages) |
25 March 2014 | Registration of charge 015036210003 (26 pages) |
25 March 2014 | Registration of charge 015036210003 (26 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Memorandum and Articles of Association (7 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Memorandum and Articles of Association (7 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
8 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (16 pages) |
8 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (16 pages) |
8 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (16 pages) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
28 October 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (18 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (18 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (18 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
15 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
9 September 2010 | Appointment of Kay Elizabeth Chaldecott as a director (3 pages) |
9 September 2010 | Appointment of Kay Elizabeth Chaldecott as a director (3 pages) |
9 September 2010 | Appointment of Caroline Kirby as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
9 September 2010 | Appointment of Trevor Pereira as a director (3 pages) |
9 September 2010 | Appointment of Martin David Ellis as a director (3 pages) |
9 September 2010 | Appointment of Martin David Ellis as a director (3 pages) |
9 September 2010 | Appointment of Caroline Kirby as a director (3 pages) |
27 August 2010 | Termination of appointment of Susan Folger as a director (1 page) |
27 August 2010 | Termination of appointment of Susan Folger as a director (1 page) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Director's details changed for Susan Folger on 12 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Susan Folger on 12 February 2010 (2 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Susan Folger on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Susan Folger on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Susan Folger on 1 October 2009 (2 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
10 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
17 April 2008 | Director appointed susan folger (3 pages) |
17 April 2008 | Director appointed susan folger (3 pages) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 40,broadway. London. SW1H 0BT (1 page) |
9 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 40,broadway. London. SW1H 0BT (1 page) |
18 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 March 2005 | Particulars of mortgage/charge (6 pages) |
10 March 2005 | Particulars of mortgage/charge (6 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
17 May 2004 | Return made up to 07/05/04; full list of members (5 pages) |
17 May 2004 | Return made up to 07/05/04; full list of members (5 pages) |
5 May 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 May 2004 | Re-registration of Memorandum and Articles (16 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Re-registration of Memorandum and Articles (16 pages) |
5 May 2004 | Application for reregistration from PLC to private (1 page) |
5 May 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 May 2004 | Resolutions
|
5 May 2004 | Application for reregistration from PLC to private (1 page) |
23 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 May 2003 | Return made up to 07/05/03; full list of members (5 pages) |
24 May 2003 | Return made up to 07/05/03; full list of members (5 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 June 2002 | Return made up to 07/05/02; full list of members (6 pages) |
28 June 2002 | Return made up to 07/05/02; full list of members (6 pages) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
11 July 2001 | S-div conve 29/06/01 (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Memorandum and Articles of Association (47 pages) |
11 July 2001 | Memorandum and Articles of Association (47 pages) |
11 July 2001 | S-div conve 29/06/01 (1 page) |
11 July 2001 | Resolutions
|
22 June 2001 | Ad 13/06/01--------- £ si [email protected]=6681238 £ ic 235035025/241716263 (2 pages) |
22 June 2001 | Ad 13/06/01--------- £ si [email protected]=6681238 £ ic 235035025/241716263 (2 pages) |
22 June 2001 | £ ic 241716263/209900841 13/06/01 £ sr [email protected]=31815422 (1 page) |
22 June 2001 | £ ic 241716263/209900841 13/06/01 £ sr [email protected]=31815422 (1 page) |
15 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 May 2001 | Return made up to 07/05/01; full list of members (5 pages) |
23 May 2001 | Return made up to 07/05/01; full list of members (5 pages) |
2 June 2000 | Return made up to 07/05/00; bulk list available separately (12 pages) |
2 June 2000 | Return made up to 07/05/00; bulk list available separately (12 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
26 July 1999 | Ad 24/06/99--------- £ si [email protected]=41825389 £ ic 170574791/212400180 (2 pages) |
26 July 1999 | Ad 24/06/99--------- £ si 22634844@1=22634844 £ ic 212400180/235035024 (2 pages) |
26 July 1999 | Ad 24/06/99--------- £ si [email protected]=41825389 £ ic 170574791/212400180 (2 pages) |
26 July 1999 | Ad 24/06/99--------- £ si 22634844@1=22634844 £ ic 212400180/235035024 (2 pages) |
24 June 1999 | Scheme of arrangement - amalgamation (10 pages) |
24 June 1999 | Scheme of arrangement - amalgamation (10 pages) |
24 June 1999 | Certificate of reduction of issued capital (1 page) |
24 June 1999 | Certificate of reduction of issued capital (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Ad 13/05/99--------- £ si [email protected]=5000 £ ic 234988871/234993871 (2 pages) |
23 June 1999 | Ad 13/05/99--------- £ si [email protected]=5000 £ ic 235030121/235035121 (2 pages) |
23 June 1999 | Ad 13/05/99--------- £ si [email protected]=5000 £ ic 234988871/234993871 (2 pages) |
23 June 1999 | Ad 13/05/99--------- £ si [email protected]=36250 £ ic 234993871/235030121 (2 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Ad 13/05/99--------- £ si [email protected]=36250 £ ic 234993871/235030121 (2 pages) |
23 June 1999 | Ad 13/05/99--------- £ si [email protected]=5000 £ ic 235030121/235035121 (2 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 07/05/99; bulk list available separately (17 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 07/05/99; bulk list available separately (17 pages) |
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
23 May 1999 | Resolutions
|
23 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
30 April 1999 | Ad 17/03/99--------- £ si [email protected]=3750 £ ic 234985121/234988871 (2 pages) |
30 April 1999 | Ad 12/04/99--------- £ si [email protected]=9676633 £ ic 225308488/234985121 (2 pages) |
30 April 1999 | Ad 17/03/99--------- £ si [email protected]=3750 £ ic 234985121/234988871 (2 pages) |
30 April 1999 | Ad 12/04/99--------- £ si [email protected]=9676633 £ ic 225308488/234985121 (2 pages) |
30 March 1999 | Full group accounts made up to 31 December 1998 (63 pages) |
30 March 1999 | Full group accounts made up to 31 December 1998 (63 pages) |
2 March 1999 | Ad 17/02/99--------- £ si [email protected]=3932 £ ic 225304556/225308488 (2 pages) |
2 March 1999 | Ad 17/02/99--------- £ si [email protected]=3932 £ ic 225304556/225308488 (2 pages) |
15 December 1998 | Ad 08/12/98--------- premium £ si [email protected]=22500 £ ic 225282056/225304556 (2 pages) |
15 December 1998 | Ad 08/12/98--------- premium £ si [email protected]=22500 £ ic 225282056/225304556 (2 pages) |
26 November 1998 | Ad 18/11/98--------- £ si [email protected]=8750 £ ic 225273306/225282056 (2 pages) |
26 November 1998 | Ad 18/11/98--------- £ si [email protected]=8750 £ ic 225273306/225282056 (2 pages) |
14 October 1998 | Ad 29/09/98--------- £ si [email protected]=1866822 £ ic 223406484/225273306 (2 pages) |
14 October 1998 | Ad 29/09/98--------- £ si [email protected]=1866822 £ ic 223406484/225273306 (2 pages) |
30 September 1998 | £ sr 100@1 24/09/98 (1 page) |
30 September 1998 | Ad 24/09/98--------- £ si [email protected]=10 £ ic 223406474/223406484 (2 pages) |
30 September 1998 | £ sr 100@1 24/09/98 (1 page) |
30 September 1998 | Ad 24/09/98--------- £ si [email protected]=10 £ ic 223406474/223406484 (2 pages) |
23 September 1998 | Ad 16/09/98--------- £ si [email protected]=86 £ ic 223406388/223406474 (2 pages) |
23 September 1998 | Ad 16/09/98--------- £ si [email protected]=86 £ ic 223406388/223406474 (2 pages) |
1 September 1998 | Ad 25/08/98--------- £ si [email protected]=40000 £ ic 223366388/223406388 (2 pages) |
1 September 1998 | Ad 25/08/98--------- £ si [email protected]=40000 £ ic 223366388/223406388 (2 pages) |
11 August 1998 | Ad 06/08/98--------- £ si [email protected]=7227 £ ic 223359161/223366388 (2 pages) |
11 August 1998 | Ad 06/08/98--------- £ si [email protected]=7227 £ ic 223359161/223366388 (2 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
10 July 1998 | Recon 03/07/98 (1 page) |
10 July 1998 | Recon 03/07/98 (1 page) |
8 July 1998 | Ad 01/07/98--------- £ si [email protected]=88112 £ ic 223271049/223359161 (2 pages) |
8 July 1998 | Ad 01/07/98--------- £ si [email protected]=88112 £ ic 223271049/223359161 (2 pages) |
12 June 1998 | £ ic 223271265/223271049 26/05/98 £ sr 216@1=216 (1 page) |
12 June 1998 | Ad 05/06/98--------- £ si [email protected]=256633 £ ic 223014610/223271243 (2 pages) |
12 June 1998 | Ad 27/05/98--------- £ si [email protected]=22 £ ic 223271243/223271265 (2 pages) |
12 June 1998 | Ad 27/05/98--------- £ si [email protected]=370394 £ ic 222644216/223014610 (2 pages) |
12 June 1998 | Ad 05/06/98--------- £ si [email protected]=256633 £ ic 223014610/223271243 (2 pages) |
12 June 1998 | Ad 27/05/98--------- £ si [email protected]=22 £ ic 223271243/223271265 (2 pages) |
12 June 1998 | £ ic 223271265/223271049 26/05/98 £ sr 216@1=216 (1 page) |
12 June 1998 | Ad 27/05/98--------- £ si [email protected]=370394 £ ic 222644216/223014610 (2 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (63 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (63 pages) |
4 June 1998 | Return made up to 07/05/98; bulk list available separately (18 pages) |
4 June 1998 | Return made up to 07/05/98; bulk list available separately (18 pages) |
31 May 1998 | Conve 15/05/98 (1 page) |
31 May 1998 | Conve 15/05/98 (1 page) |
11 May 1998 | Ad 28/04/98--------- £ si [email protected]=1979024 £ ic 220665190/222644214 (3 pages) |
11 May 1998 | Ad 28/04/98--------- £ si [email protected]=1979024 £ ic 220665190/222644214 (3 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
20 March 1998 | Ad 13/03/98--------- £ si [email protected]=57 £ ic 220665133/220665190 (2 pages) |
20 March 1998 | Conve 13/03/98 (1 page) |
20 March 1998 | Conve 13/03/98 (1 page) |
20 March 1998 | Ad 13/03/98--------- £ si [email protected]=173 £ ic 220664960/220665133 (2 pages) |
20 March 1998 | Ad 13/03/98--------- £ si [email protected]=173 £ ic 220664960/220665133 (2 pages) |
20 March 1998 | Ad 13/03/98--------- £ si [email protected]=57 £ ic 220665133/220665190 (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
5 March 1998 | Ad 15/12/97--------- £ si [email protected]=106669 £ ic 220558839/220665508 (2 pages) |
5 March 1998 | Statement of affairs (19 pages) |
5 March 1998 | Ad 15/12/97--------- £ si [email protected]=106669 £ ic 220558839/220665508 (2 pages) |
5 March 1998 | Statement of affairs (19 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
2 February 1998 | Ad 27/01/98--------- £ si [email protected]=64 £ ic 220558775/220558839 (2 pages) |
2 February 1998 | Ad 27/01/98--------- £ si [email protected]=64 £ ic 220558775/220558839 (2 pages) |
9 October 1997 | Ad 30/09/97--------- £ si [email protected]=1765508 £ ic 218793267/220558775 (3 pages) |
9 October 1997 | Ad 30/09/97--------- £ si [email protected]=1765508 £ ic 218793267/220558775 (3 pages) |
8 October 1997 | Ad 29/09/97--------- £ si [email protected]=46 £ ic 218793221/218793267 (2 pages) |
8 October 1997 | Ad 29/09/97--------- £ si [email protected]=46 £ ic 218793221/218793267 (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
10 June 1997 | Location of register of members (1 page) |
10 June 1997 | Full group accounts made up to 31 December 1996 (64 pages) |
10 June 1997 | Return made up to 07/05/97; bulk list available separately (15 pages) |
10 June 1997 | Location of register of members (1 page) |
10 June 1997 | Return made up to 07/05/97; bulk list available separately (15 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (64 pages) |
12 May 1997 | Ad 29/04/97--------- £ si [email protected]=809651 £ ic 217983569/218793220 (3 pages) |
12 May 1997 | Ad 29/04/97--------- £ si [email protected]=809651 £ ic 217983569/218793220 (3 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
12 March 1997 | Conve 07/03/97 (1 page) |
12 March 1997 | Conve 07/03/97 (1 page) |
18 October 1996 | Ad 30/09/96--------- £ si [email protected]=120610 £ ic 217862959/217983569 (2 pages) |
18 October 1996 | Ad 30/09/96--------- £ si [email protected]=120610 £ ic 217862959/217983569 (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
10 June 1996 | Return made up to 07/05/96; bulk list available separately (15 pages) |
10 June 1996 | Return made up to 07/05/96; bulk list available separately (15 pages) |
9 June 1996 | Full group accounts made up to 31 December 1995 (59 pages) |
9 June 1996 | Full group accounts made up to 31 December 1995 (59 pages) |
20 May 1996 | Ad 26/04/96--------- £ si [email protected]=1662489 £ ic 216200470/217862959 (3 pages) |
20 May 1996 | Ad 26/04/96--------- £ si [email protected]=1662489 £ ic 216200470/217862959 (3 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
30 April 1996 | Company name changed transatlantic holdings PLC\certificate issued on 01/05/96 (3 pages) |
30 April 1996 | Company name changed transatlantic holdings PLC\certificate issued on 01/05/96 (3 pages) |
22 January 1996 | Return made up to 07/05/95; bulk list available separately (17 pages) |
22 January 1996 | Return made up to 07/05/95; bulk list available separately (17 pages) |
19 October 1995 | £ ic 236200470/216200470 31/08/95 £ sr [email protected]=20000000 (1 page) |
19 October 1995 | £ ic 236200470/216200470 31/08/95 £ sr [email protected]=20000000 (1 page) |
11 October 1995 | Ad 25/09/95--------- £ si [email protected]=2070147 £ ic 234130323/236200470 (6 pages) |
11 October 1995 | Initial accounts made up to 30 August 1995 (9 pages) |
11 October 1995 | Initial accounts made up to 30 August 1995 (9 pages) |
11 October 1995 | Ad 25/09/95--------- £ si [email protected]=2070147 £ ic 234130323/236200470 (6 pages) |
27 September 1995 | Director resigned (4 pages) |
27 September 1995 | Director resigned (4 pages) |
12 September 1995 | Director resigned (4 pages) |
12 September 1995 | Director resigned (4 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
4 September 1995 | Director resigned (4 pages) |
4 September 1995 | Director resigned (4 pages) |
5 July 1995 | New director appointed (6 pages) |
5 July 1995 | New director appointed (6 pages) |
5 July 1995 | New director appointed (6 pages) |
5 July 1995 | New director appointed (6 pages) |
8 June 1995 | Director's particulars changed (4 pages) |
8 June 1995 | Full group accounts made up to 31 December 1994 (60 pages) |
8 June 1995 | Director's particulars changed (4 pages) |
8 June 1995 | Director's particulars changed (4 pages) |
8 June 1995 | Director's particulars changed (4 pages) |
8 June 1995 | Full group accounts made up to 31 December 1994 (60 pages) |
5 June 1995 | Ad 02/05/95--------- £ si [email protected]=2092392 £ ic 153086158/155178550 (4 pages) |
5 June 1995 | Ad 02/05/95--------- £ si [email protected]=2092392 £ ic 153086158/155178550 (4 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | Director resigned (4 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
18 January 1995 | New director appointed (2 pages) |
16 January 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (291 pages) |
30 June 1994 | Full group accounts made up to 31 December 1993 (37 pages) |
29 June 1994 | New director appointed (8 pages) |
22 June 1994 | Return made up to 07/05/94; bulk list available separately (20 pages) |
27 April 1994 | Director resigned (2 pages) |
5 February 1994 | New director appointed (2 pages) |
20 January 1994 | Director resigned (10 pages) |
14 June 1993 | Full group accounts made up to 31 December 1992 (60 pages) |
14 June 1993 | Return made up to 07/05/93; bulk list available separately (20 pages) |
14 June 1993 | Return made up to 07/05/93; bulk list available separately (20 pages) |
14 June 1993 | Full group accounts made up to 31 December 1992 (60 pages) |
8 June 1993 | Director resigned (2 pages) |
22 December 1992 | New director appointed (3 pages) |
12 October 1992 | Conve 20/08/92 (1 page) |
30 September 1992 | New secretary appointed (4 pages) |
27 August 1992 | Resolutions
|
6 August 1992 | Ad 08/06/92--------- £ si [email protected]=29764729 £ ic 119032144/148796873 (2 pages) |
5 August 1992 | Return made up to 07/05/92; no change of members (17 pages) |
4 August 1992 | Resolutions
|
16 June 1992 | Registered office changed on 16/06/92 from: 40 broadway london SW1H obt (1 page) |
9 June 1992 | Full group accounts made up to 31 December 1991 (41 pages) |
9 June 1992 | Full group accounts made up to 31 December 1991 (41 pages) |
26 April 1992 | £ nc 175000000/200000000 21/04/92 (1 page) |
26 April 1992 | Resolutions
|
14 April 1992 | Registered office changed on 14/04/92 from: st andrew's house 40 broadway london SW1H 0BT (1 page) |
11 March 1992 | New director appointed (2 pages) |
6 March 1992 | New director appointed (2 pages) |
2 March 1992 | New director appointed (2 pages) |
28 February 1992 | New director appointed (2 pages) |
27 February 1992 | New director appointed (4 pages) |
27 January 1992 | Ad 18/11/91--------- £ si [email protected]=17500000 £ ic 101532144/119032144 (2 pages) |
27 January 1992 | Nc inc already adjusted 23/04/91 (1 page) |
10 January 1992 | Director resigned (2 pages) |
7 January 1992 | New director appointed (2 pages) |
2 June 1991 | Return made up to 07/05/91; bulk list available separately (15 pages) |
9 May 1991 | Full group accounts made up to 31 December 1990 (38 pages) |
9 May 1991 | Full group accounts made up to 31 December 1990 (38 pages) |
1 May 1991 | Resolutions
|
17 January 1991 | New director appointed (2 pages) |
14 November 1990 | Conve 07/11/90 (1 page) |
5 November 1990 | Director resigned (1 page) |
3 October 1990 | Particulars of contract relating to shares (4 pages) |
3 October 1990 | Ad 18/06/90--------- £ si [email protected] (2 pages) |
26 September 1990 | Ad 18/06/90--------- £ si [email protected]=228859 £ ic 101303285/101532144 (2 pages) |
13 August 1990 | Particulars of contract relating to shares (3 pages) |
13 August 1990 | Ad 12/04/90-20/04/90 premium £ si [email protected] (2 pages) |
6 August 1990 | Ad 12/04/90-20/04/90 £ si [email protected] (2 pages) |
13 July 1990 | New director appointed (2 pages) |
8 June 1990 | Return made up to 08/05/90; bulk list available separately (18 pages) |
7 June 1990 | Ad 15/05/90--------- £ si [email protected] (2 pages) |
7 June 1990 | Notice of assignment of name or new name to shares (2 pages) |
1 May 1990 | Full group accounts made up to 31 December 1989 (36 pages) |
1 May 1990 | Full group accounts made up to 31 December 1989 (36 pages) |
1 May 1990 | Resolutions
|
1 May 1990 | Nc inc already adjusted 24/04/90 (1 page) |
13 February 1990 | Director's particulars changed (1 page) |
25 May 1989 | Full group accounts made up to 31 December 1988 (35 pages) |
25 May 1989 | Full group accounts made up to 31 December 1988 (35 pages) |
25 May 1989 | Return made up to 09/05/89; bulk list available separately (18 pages) |
11 January 1989 | New director appointed (3 pages) |
30 November 1988 | Statement of affairs (21 pages) |
16 November 1988 | Director's particulars changed (1 page) |
27 September 1988 | Director resigned (1 page) |
9 June 1988 | Return made up to 10/05/88; full list of members (18 pages) |
3 May 1988 | Full group accounts made up to 31 December 1987 (35 pages) |
3 May 1988 | Full group accounts made up to 31 December 1987 (35 pages) |
21 April 1988 | Wd 15/03/88 ad 27/02/88--------- £ si [email protected]=10360542 (2 pages) |
12 April 1988 | New director appointed (2 pages) |
26 October 1987 | Location of register of members (1 page) |
16 October 1987 | Director resigned (1 page) |
14 August 1987 | Secretary's particulars changed (1 page) |
20 July 1987 | New director appointed (2 pages) |
25 June 1987 | Company name changed\certificate issued on 25/06/87 (2 pages) |
23 June 1987 | Full group accounts made up to 31 December 1986 (34 pages) |
23 June 1987 | Full group accounts made up to 31 December 1986 (34 pages) |
23 June 1987 | Return made up to 11/05/87; bulk list available separately (17 pages) |
16 June 1987 | Resolutions
|
20 May 1987 | Director resigned (2 pages) |
7 January 1987 | Return of allotments (3 pages) |
24 September 1986 | New director appointed (2 pages) |
6 September 1986 | New director appointed (2 pages) |
2 September 1986 | Return of allotments (2 pages) |
22 August 1986 | Gazettable document (53 pages) |
17 July 1986 | Full accounts made up to 31 December 1985 (30 pages) |
17 July 1986 | Full accounts made up to 31 December 1985 (30 pages) |
17 July 1986 | Return made up to 16/05/86; full list of members (22 pages) |
25 September 1985 | Accounts made up to 31 December 1984 (14 pages) |
25 September 1985 | Accounts made up to 31 December 1984 (14 pages) |
13 July 1984 | Accounts made up to 31 December 1983 (16 pages) |
13 July 1984 | Accounts made up to 31 December 1983 (16 pages) |
19 August 1983 | Accounts made up to 31 December 1982 (12 pages) |
19 August 1983 | Accounts made up to 31 December 1982 (12 pages) |