London
SE1 1HR
Director Name | Emile Harold Woolf |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres Greenacre Walk London N14 7DB |
Director Name | Suresh Velji Tanna |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 34 West Hill Park Highgate London N6 6ND |
Director Name | Karamjit Singh |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 13 Northwick Park Road Harrow Middlesex HA1 2NY |
Secretary Name | Wye Key Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 3 Beagle Close Feltham Middlesex TW13 7DJ |
Director Name | Mr John Graham Carr |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Moortown Farm Moortown Drive Wimborne Dorset BH21 3AR |
Director Name | Lorene Simpson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(18 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | 182 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PR |
Secretary Name | Lorene Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | 182 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PR |
Director Name | David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | Jolly Hall Farm Oakenhead Wood Old Road Rossendale Lancashire BB4 8TX |
Director Name | Mr Graham Richard Durgan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House Jubilee Road Littlewick Green Berkshire SL6 3QU |
Secretary Name | Olga Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(21 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 11 May 2002) |
Role | Company Director |
Correspondence Address | 20 Broadway Knaphill Woking Surrey GU21 2DT |
Secretary Name | Mrs Jane Helen Durgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House Jubilee Road Little Wick Green Berkshire SL6 3QU |
Director Name | Mr Gordon Norris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 January 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chelston Triggs Lane Woking Surrey GU22 0EH |
Secretary Name | Mr Graham Richard Durgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2002(21 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House Jubilee Road Littlewick Green Berkshire SL6 3QU |
Director Name | Olga Norris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2005) |
Role | Business Woman |
Correspondence Address | 20 Broadway Knaphill Woking Surrey GU21 2DT |
Director Name | Deborah Joan Findlay |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(21 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 33 Gubyon Avenue Herne Hill London SE24 0DU |
Secretary Name | Deborah Joan Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 33 Gubyon Avenue Herne Hill London SE24 0DU |
Director Name | Yvette Lois Cairns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(23 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 October 2008) |
Role | Business Woman |
Correspondence Address | 390 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7SN |
Secretary Name | Mr Andrew Michael Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Croxted Road Herne Hill London SE24 9DG |
Director Name | Mr Graham Stuart Mark Gaddes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Claybank Drive Tottington Lancashire BL8 4BU |
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(26 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Secretary Name | Susan Mary Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(26 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Website | kic.org.uk |
---|---|
Telephone | 023 43901184 |
Telephone region | Southampton / Portsmouth |
Registered Address | 179-191 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Kaplan Financial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2002 | Delivered on: 8 January 2003 Satisfied on: 25 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 August 2001 | Delivered on: 7 August 2001 Satisfied on: 10 May 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 July 2001 | Delivered on: 7 August 2001 Satisfied on: 10 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 May 1995 | Delivered on: 19 May 1995 Satisfied on: 10 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2019 | Application to strike the company off the register (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
27 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
16 March 2016 | Director's details changed for Peter Houillon on 1 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Peter Houillon on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
11 December 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
11 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (14 pages) |
24 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
13 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
18 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
18 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
20 October 2008 | Appointment terminated director yvette cairns (1 page) |
20 October 2008 | Return made up to 22/09/08; full list of members (9 pages) |
20 October 2008 | Appointment terminated director graham gaddes (1 page) |
20 October 2008 | Return made up to 22/09/08; full list of members (9 pages) |
20 October 2008 | Appointment terminated director graham gaddes (1 page) |
20 October 2008 | Appointment terminated director yvette cairns (1 page) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
22 October 2007 | Return made up to 22/09/07; full list of members (8 pages) |
22 October 2007 | Return made up to 22/09/07; full list of members (8 pages) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New secretary appointed;new director appointed (3 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New secretary appointed;new director appointed (3 pages) |
3 March 2007 | New director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 1ST floor 4 tannery house tannery lane send woking surrey GU23 7EF (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 1ST floor 4 tannery house tannery lane send woking surrey GU23 7EF (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | Secretary resigned (1 page) |
9 October 2006 | Return made up to 22/09/06; full list of members
|
9 October 2006 | Return made up to 22/09/06; full list of members
|
13 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
29 September 2005 | Return made up to 22/09/05; full list of members
|
29 September 2005 | Return made up to 22/09/05; full list of members
|
28 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
1 November 2004 | Return made up to 01/10/04; full list of members
|
1 November 2004 | Return made up to 01/10/04; full list of members
|
9 September 2004 | Company name changed ew fact publications LIMITED\certificate issued on 09/09/04 (2 pages) |
9 September 2004 | Company name changed ew fact publications LIMITED\certificate issued on 09/09/04 (2 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: chelston triggs lane woking surrey GU22 0EH (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: chelston triggs lane woking surrey GU22 0EH (1 page) |
7 November 2003 | Return made up to 01/10/03; full list of members
|
7 November 2003 | Return made up to 01/10/03; full list of members
|
6 November 2003 | Registered office changed on 06/11/03 from: 179-191 borough high street london SE1 1HR (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 179-191 borough high street london SE1 1HR (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
14 May 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
14 May 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Return made up to 01/10/02; full list of members
|
27 October 2002 | New director appointed (4 pages) |
27 October 2002 | Secretary resigned (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Secretary resigned (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New secretary appointed (3 pages) |
27 October 2002 | New director appointed (4 pages) |
27 October 2002 | New secretary appointed (3 pages) |
27 October 2002 | Secretary resigned (2 pages) |
27 October 2002 | New director appointed (4 pages) |
27 October 2002 | Secretary resigned (2 pages) |
27 October 2002 | New director appointed (4 pages) |
27 October 2002 | Return made up to 01/10/02; full list of members
|
25 October 2002 | Registered office changed on 25/10/02 from: 4 griffin centre staines road feltham middlesex TW14 0HS (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 4 griffin centre staines road feltham middlesex TW14 0HS (1 page) |
7 August 2002 | New director appointed (5 pages) |
7 August 2002 | New director appointed (5 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: anglia house eden place cheadle cheshire SK8 1AT (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: anglia house eden place cheadle cheshire SK8 1AT (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | New secretary appointed (3 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (4 pages) |
15 May 2002 | New director appointed (4 pages) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | New secretary appointed (3 pages) |
14 May 2002 | Auditor's resignation (1 page) |
14 May 2002 | Auditor's resignation (1 page) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2002 | Full accounts made up to 31 August 2001 (7 pages) |
14 February 2002 | Full accounts made up to 31 August 2001 (7 pages) |
5 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
5 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
14 August 2001 | Return made up to 15/05/01; full list of members (5 pages) |
14 August 2001 | Return made up to 15/05/01; full list of members (5 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (7 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (7 pages) |
26 April 2001 | Full accounts made up to 31 August 2000 (7 pages) |
26 April 2001 | Full accounts made up to 31 August 2000 (7 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 10 eden place cheadle cheshire SK8 1AT (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 10 eden place cheadle cheshire SK8 1AT (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (4 pages) |
4 April 2001 | New director appointed (4 pages) |
4 April 2001 | Director resigned (1 page) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2000 | Location of register of members (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Location of register of members (1 page) |
2 October 2000 | Return made up to 15/05/00; full list of members (5 pages) |
2 October 2000 | Return made up to 15/05/00; full list of members (5 pages) |
2 October 2000 | New secretary appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 10 eden place cheadle cheshire SK8 1AT (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 10 eden place cheadle cheshire SK8 1AT (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: 179-191 borough high street southwark london SE1 1HR (1 page) |
1 November 1999 | Return made up to 15/05/99; full list of members (9 pages) |
1 November 1999 | Return made up to 15/05/99; full list of members (9 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: 179-191 borough high street southwark london SE1 1HR (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
4 August 1999 | Location of debenture register (1 page) |
4 August 1999 | Location of debenture register (1 page) |
4 August 1999 | Location of register of members (1 page) |
4 August 1999 | Location of register of members (1 page) |
28 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
28 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
23 July 1999 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
23 July 1999 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
11 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | Auditor's resignation (1 page) |
23 November 1998 | New director appointed (4 pages) |
23 November 1998 | New director appointed (4 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 July 1998 | Return made up to 15/05/98; bulk list available separately (6 pages) |
3 July 1998 | Return made up to 15/05/98; bulk list available separately (6 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 23 hand court london WC1V 6JF (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 23 hand court london WC1V 6JF (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
9 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
19 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
19 May 1995 | Particulars of mortgage/charge (10 pages) |
19 May 1995 | Particulars of mortgage/charge (10 pages) |
16 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
23 November 1981 | Memorandum and Articles of Association (13 pages) |
23 November 1981 | Memorandum and Articles of Association (13 pages) |