3 Old Burlington Street
London
W1S 3AE
Director Name | John Valentini |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 April 2019(38 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Marcus Sperber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Marc-AndrÉ Desjardins |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 March 2022(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Charles Alexander Allen |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mrs Margaret Ann Palmer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Summerfield House Crazies Hill Reading Berkshire RG10 8LY |
Secretary Name | Mrs Margaret Ann Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Summerfield House Crazies Hill Reading Berkshire RG10 8LY |
Secretary Name | Mr Christopher Harvey Digby-Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst Mill Cottage Ram Lane Ashford Kent TN25 4LT |
Director Name | Mr Crispin Jeremy Auden |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 March 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Linden House 21 Sturges Road Wokingham Berkshire RG40 2HG |
Director Name | Mr Christopher Harvey Digby-Bell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst Mill Cottage Ram Lane Ashford Kent TN25 4LT |
Director Name | Mr Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(22 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Rupert Charles Thomas Sheldon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(25 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Grandison Road London SW11 6LN |
Director Name | Mr Christopher James Button |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time & Life Building 1 Bruton Street London W1J 6TL |
Director Name | Nicholas Peter Cooper |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Time & Life Building 1 Bruton Street London W1J 6TL |
Director Name | Mrs Emma Nicole Cullen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Keramos Park View Road Woldingham Surrey CR3 7DL |
Director Name | Charles Alexander Allen |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(37 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time & Life Building 1 Bruton Street London W1J 6TL |
Director Name | Mr Kanesh Vallabhdas Jeram Lakhani |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(38 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Time & Life Building One Bruton Street Street 6th Floor Mayfair London W1J 6TL |
Director Name | Mr Peter Cuthbert |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 April 2019(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Richard Dansereau |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 2021(40 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2022) |
Role | Financial Adviser |
Country of Residence | Canada |
Correspondence Address | 200 Bay Street Suite 3800 South Tower Toronto Ontario M5j 2j1 Canada |
Website | palmercapital.eu |
---|---|
Telephone | 020 74095500 |
Telephone region | London |
Registered Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1m at £0.08 | Mrs Susan Margot Hobday 6.68% Ordinary A |
---|---|
- | OTHER 4.39% - |
5m at £0.08 | Raymond John Stewart Palmer 31.95% Ordinary A |
4.8m at £0.01 | Mr Raymond John Stewart Palmer 3.88% Special A |
468.8k at £0.08 | Mr Timothy Stanton Louis 3.01% Ordinary A |
3.1m at £0.08 | Tewin Trading LTD 20.05% Ordinary A |
3.4m at £0.01 | Alexander David William Price 2.69% Ordinary B |
390.6k at £0.08 | Mrs Holly Louis Price 2.51% Ordinary A |
3m at £0.01 | Raymond John Stewart Palmer 2.41% Ordinary B |
3m at £0.01 | Tewin Trading LTD 2.41% Special A |
2m at £0.08 | Alexander David William Price 12.91% Ordinary A |
2m at £0.01 | Mr Alexander David William Price 1.56% Special A |
1.6m at £0.01 | Tewin Trading LTD 1.28% Ordinary B |
1.000k at £0.01 | Mrs Susan Margot Hobday 0.80% Ordinary B |
1.000k at £0.01 | Mrs Susan Margot Hobday 0.80% Special A |
865k at £0.01 | Mr Rupert Charles Thomas Sheldon 0.69% Ordinary B |
700k at £0.01 | Mr Christopher Harvey Digby-bell 0.56% Ordinary B |
500k at £0.01 | Nicholas Peter Cooper 0.40% Ordinary B |
450k at £0.01 | Mr Timothy Stanton Louis 0.36% Ordinary B |
450k at £0.01 | Mr Timothy Stanton Louis 0.36% Special A |
375k at £0.01 | Mrs Holly Louise Price 0.30% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,517,268 |
Gross Profit | £5,964,082 |
Net Worth | £23,093,846 |
Cash | £8,616,103 |
Current Liabilities | £2,764,946 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
17 August 1992 | Delivered on: 24 August 1992 Satisfied on: 15 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 hart street henley-on-thames oxfordshire title no ON127954. Fully Satisfied |
---|---|
8 November 1990 | Delivered on: 15 November 1990 Satisfied on: 24 January 2009 Persons entitled: The Chiyoda Fire and Marine Insurance Company (Europe) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. (As defined). Particulars: 50/50A bell street henley on thames oxfordshire and 22, duke street henley on thames oxfordshire. Fully Satisfied |
30 January 1990 | Delivered on: 5 February 1990 Satisfied on: 15 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26, new street, henley on thames, oxfordshire title no on 17653. Fully Satisfied |
2 December 1988 | Delivered on: 12 December 1988 Satisfied on: 15 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50/5A bell street henley on thames oxfordshire. Fully Satisfied |
29 October 1987 | Delivered on: 5 November 1987 Satisfied on: 15 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dukes head 43 duke street henley on thames oxfordshire title no on 4115. Fully Satisfied |
27 October 1987 | Delivered on: 5 November 1987 Satisfied on: 15 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22A duke st, henley-on-thames, oxfordshire. T.no on 88619. Fully Satisfied |
9 June 1987 | Delivered on: 16 June 1987 Satisfied on: 15 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42, 44 new st, henley on thames oxfordshire T.no:- on 59213. Fully Satisfied |
30 August 1984 | Delivered on: 19 September 1984 Satisfied on: 1 December 1989 Persons entitled: John Andrew Lambert Robin Nicholas Smith Richard Philip Dyke-Price Nicholas Michael Green. Classification: Mortgage Secured details: £22,000. Particulars: Land adjoining the crazies crazies hill wargrave berkshire. (Title no bk 24722). Fully Satisfied |
10 December 2007 | Delivered on: 20 December 2007 Satisfied on: 10 January 2009 Persons entitled: Anglo Irish Property Lending Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 ordinary share in dcd (maidstone) limited and the proceeds of sale thereof; all securities and derivative assets. See the mortgage charge document for full details. Fully Satisfied |
20 July 2007 | Delivered on: 7 August 2007 Satisfied on: 31 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of securities Secured details: All monies due or to become due from frontier homes (aylesbury) limited to the chargee on any account whatsoever. Particulars: Its whole right title and benefit to the securities and all income derived from them. See the mortgage charge document for full details. Fully Satisfied |
13 November 2006 | Delivered on: 21 November 2006 Satisfied on: 31 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of securities Secured details: All monies due or to become due from frontier estates (hoddesdon) limited to the chargee on any account whatsoever. Particulars: Any stocks shares bonds warrants or securities which are from time to time named in the schedule or in respect of which title or the relevant account entries is/are held or the relevant certificates or other title documents deposited. Fully Satisfied |
13 November 2006 | Delivered on: 21 November 2006 Satisfied on: 31 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of securities Secured details: All monies due or to become due from frontier estates (hoddesdon) limited to the chargee on any account whatsoever. Particulars: Any stocks shares bonds warrants or other securities from time to time named in the schedule together with all income derived from and rights attaching to the same. Fully Satisfied |
31 March 2006 | Delivered on: 12 April 2006 Satisfied on: 31 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of securities Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: Its whole right title and benefit to the securities and all income derived from the securities and all rights attaching to the securites. See the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 6 January 2006 Satisfied on: 31 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities and all income derived, all rights. See the mortgage charge document for full details. Fully Satisfied |
8 March 2005 | Delivered on: 9 March 2005 Satisfied on: 8 July 2011 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 |
6 January 1993 | Delivered on: 13 January 1993 Satisfied on: 15 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 hart street henley on thames oxfordshire title no ON151872. Fully Satisfied |
9 December 1983 | Delivered on: 19 December 1983 Satisfied on: 24 January 2009 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title & interest of the company in or arising over of (or in respect of the chattels comprised in):- a) all hiring & hire purchase agreement entered into by the company as owner or vender from time to time deposited with the bank. B) all securities from time to time held by the co from hires or purchases under the deposited agreement in respect of their obligations thereunder & all moneys from time to time becoming payable under & the full benefit of all guarantees in respect of the deposited agreements (please see doc M20). Fully Satisfied |
20 December 2018 | Delivered on: 8 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2011 | Delivered on: 2 July 2011 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (93 pages) |
22 June 2023 | Memorandum and Articles of Association (26 pages) |
22 June 2023 | Resolutions
|
12 June 2023 | Termination of appointment of John Valentini as a director on 12 June 2023 (1 page) |
12 June 2023 | Appointment of Mr Paul Budovitch as a director on 12 June 2023 (2 pages) |
12 June 2023 | Termination of appointment of Marcus Sperber as a director on 12 June 2023 (1 page) |
12 June 2023 | Appointment of Mr Rehan Talib as a director on 12 June 2023 (2 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with updates (6 pages) |
5 October 2022 | Change of share class name or designation (2 pages) |
3 October 2022 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2022 | Change of share class name or designation (2 pages) |
28 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2022 | Group of companies' accounts made up to 31 December 2021 (95 pages) |
15 August 2022 | Appointment of Mr Charles Alexander Allen as a director on 3 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Alexander David William Price as a director on 3 August 2022 (1 page) |
10 June 2022 | Confirmation statement made on 26 May 2022 with updates (6 pages) |
31 March 2022 | Appointment of Mr Marc-André Desjardins as a director on 15 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Richard Dansereau as a director on 15 March 2022 (1 page) |
6 September 2021 | Group of companies' accounts made up to 31 December 2020 (89 pages) |
9 June 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
11 May 2021 | Termination of appointment of Peter Cuthbert as a director on 31 March 2021 (1 page) |
11 May 2021 | Director's details changed for Mr Alexander David William Price on 11 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Richard Dansereau as a director on 31 March 2021 (2 pages) |
17 February 2021 | Group of companies' accounts made up to 31 December 2019 (86 pages) |
5 August 2020 | Appointment of Mr Marcus Sperber as a director on 28 May 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 26 May 2020 with updates (8 pages) |
23 June 2020 | 26/05/20 Statement of Capital gbp 100000.00 (8 pages) |
16 June 2020 | Director's details changed for John Valentini on 16 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Peter Cuthbert on 16 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr. Raymond John Stewart Palmer on 16 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Alexander David William Price on 10 June 2020 (2 pages) |
14 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
6 January 2020 | Resolutions
|
19 December 2019 | Registered office address changed from Time & Life Building One Bruton Street Street 6th Floor Mayfair London W1J 6TL United Kingdom to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 19 December 2019 (1 page) |
14 November 2019 | Group of companies' accounts made up to 31 March 2019 (62 pages) |
19 September 2019 | Termination of appointment of Kanesh Vallabhdas Jeram Lakhani as a director on 18 September 2019 (1 page) |
19 June 2019 | Confirmation statement made on 10 June 2019 with no updates (2 pages) |
29 April 2019 | Resolutions
|
25 April 2019 | Change of share class name or designation (2 pages) |
25 April 2019 | Registered office address changed from Palmer Capital Partners One Bruton Street 6th Floor Mayfair London W1J 6TL England to Time & Life Building One Bruton Street Street 6th Floor Mayfair London W1J 6TL on 25 April 2019 (1 page) |
24 April 2019 | Resolutions
|
24 April 2019 | Director's details changed for John Valentini on 24 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Kanesh Vallabhdas Jeram Lakhani on 24 April 2019 (2 pages) |
24 April 2019 | Registered office address changed from Time & Life Building One Bruton Street 6th Floor Mayfair London W1J 6TL to Palmer Capital Partners One Bruton Street 6th Floor Mayfair London W1J 6TL on 24 April 2019 (1 page) |
24 April 2019 | Director's details changed for Mr Peter Cuthbert on 24 April 2019 (2 pages) |
9 April 2019 | Consolidation of shares on 28 March 2019 (4 pages) |
9 April 2019 | Appointment of Mr Kanesh Vallabhdas Jeram Lakhani as a director on 3 April 2019 (2 pages) |
8 April 2019 | Resolutions
|
8 April 2019 | Notification of Fiera Properties (Europe) Limited as a person with significant control on 3 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Charles Alexander Allen as a director on 3 April 2019 (1 page) |
8 April 2019 | Cessation of Raymond John Stewart Palmer as a person with significant control on 3 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Rupert Charles Thomas Sheldon as a director on 3 April 2019 (1 page) |
8 April 2019 | Appointment of Peter Cuthbert as a director on 3 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Christopher James Button as a director on 3 April 2019 (1 page) |
8 April 2019 | Appointment of John Valentini as a director on 3 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Emma Nicole Cullen as a director on 3 April 2019 (1 page) |
3 April 2019 | Resolutions
|
3 April 2019 | Purchase of own shares. (3 pages) |
3 April 2019 | Change of share class name or designation (2 pages) |
3 April 2019 | Sub-division of shares on 28 March 2019 (4 pages) |
3 April 2019 | Cancellation of shares. Statement of capital on 28 March 2019
|
8 January 2019 | Registration of charge 015319490020, created on 20 December 2018 (33 pages) |
16 October 2018 | Group of companies' accounts made up to 31 March 2018 (56 pages) |
3 September 2018 | Appointment of Charles Alexander Allen as a director on 3 September 2018 (2 pages) |
21 August 2018 | Satisfaction of charge 18 in full (1 page) |
21 August 2018 | Satisfaction of charge 015319490019 in full (1 page) |
20 August 2018 | All of the property or undertaking has been released from charge 18 (2 pages) |
20 August 2018 | All of the property or undertaking has been released from charge 015319490019 (1 page) |
12 June 2018 | Confirmation statement made on 6 June 2018 with updates (8 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (55 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (55 pages) |
30 September 2017 | Second filing of Confirmation Statement dated 06/06/2017 (6 pages) |
30 September 2017 | Second filing of Confirmation Statement dated 06/06/2017 (6 pages) |
21 August 2017 | Termination of appointment of Christopher Harvey Digby-Bell as a director on 17 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Christopher Harvey Digby-Bell as a secretary on 17 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Christopher Harvey Digby-Bell as a secretary on 17 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Christopher Harvey Digby-Bell as a director on 17 August 2017 (1 page) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates
|
12 June 2017 | Confirmation statement made on 6 June 2017 with updates
|
20 April 2017 | Appointment of Emma Nicole Cullen as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Emma Nicole Cullen as a director on 19 April 2017 (2 pages) |
8 April 2017 | Second filing of a statement of capital following an allotment of shares on 20 December 2016
|
8 April 2017 | Second filing of a statement of capital following an allotment of shares on 20 December 2016
|
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
23 January 2017 | Sub-division of shares on 20 December 2016 (4 pages) |
23 January 2017 | Purchase of own shares. (3 pages) |
23 January 2017 | Cancellation of shares. Statement of capital on 20 December 2016
|
23 January 2017 | Sub-division of shares on 20 December 2016 (4 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
23 January 2017 | Cancellation of shares. Statement of capital on 20 December 2016
|
23 January 2017 | Change of share class name or designation (2 pages) |
23 January 2017 | Change of share class name or designation (2 pages) |
23 January 2017 | Purchase of own shares. (3 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
8 January 2017 | Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016 (2 pages) |
8 January 2017 | Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016 (2 pages) |
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (59 pages) |
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (59 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
13 April 2016 | Statement of capital following an allotment of shares on 29 September 2015
|
13 April 2016 | Statement of capital following an allotment of shares on 29 September 2015
|
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (52 pages) |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (52 pages) |
7 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
16 January 2015 | Statement of capital on 6 December 2014
|
16 January 2015 | Statement of capital on 6 December 2014
|
16 January 2015 | Statement of capital on 6 December 2014
|
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (45 pages) |
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (45 pages) |
19 September 2014 | Appointment of Nicholas Peter Cooper as a director on 16 September 2014 (2 pages) |
19 September 2014 | Appointment of Nicholas Peter Cooper as a director on 16 September 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (40 pages) |
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (40 pages) |
21 December 2013 | Registration of charge 015319490019 (40 pages) |
21 December 2013 | Registration of charge 015319490019 (40 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
2 September 2013 | Director's details changed for Mr Christopher James Button on 23 August 2013 (3 pages) |
2 September 2013 | Director's details changed for Mr Christopher James Button on 23 August 2013 (3 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (13 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (13 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (13 pages) |
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Change of share class name or designation (2 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
14 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
30 April 2013 | Appointment of Mr Christopher James Button as a director (2 pages) |
30 April 2013 | Appointment of Mr Christopher James Button as a director (2 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (11 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (11 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (11 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
5 July 2011 | Duplicate mortgage certificatecharge no:18 (12 pages) |
5 July 2011 | Duplicate mortgage certificatecharge no:18 (12 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (11 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (11 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (11 pages) |
2 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (10 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (10 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
15 September 2010 | Change of share class name or designation (2 pages) |
15 September 2010 | Change of share class name or designation (2 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (16 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (16 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (16 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
8 February 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
8 February 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
8 February 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
3 February 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (12 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (12 pages) |
16 March 2009 | S-div (1 page) |
16 March 2009 | Resolutions
|
16 March 2009 | S-div (1 page) |
16 March 2009 | Resolutions
|
16 March 2009 | Nc inc already adjusted 27/02/09 (1 page) |
16 March 2009 | Nc inc already adjusted 27/02/09 (1 page) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 January 2009 | Director's change of particulars / rupert sheldon / 13/12/2008 (1 page) |
22 January 2009 | Director's change of particulars / rupert sheldon / 13/12/2008 (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
17 June 2008 | Return made up to 06/06/08; full list of members (8 pages) |
17 June 2008 | Return made up to 06/06/08; full list of members (8 pages) |
11 April 2008 | Ad 24/03/08\gbp si 1090000@1=1090000\gbp ic 2310000/3400000\ (2 pages) |
11 April 2008 | Ad 24/03/08\gbp si 1090000@1=1090000\gbp ic 2310000/3400000\ (2 pages) |
10 April 2008 | Appointment terminated director crispin auden (1 page) |
10 April 2008 | Appointment terminated director crispin auden (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
21 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Return made up to 06/06/07; full list of members
|
24 July 2007 | Return made up to 06/06/07; full list of members
|
29 June 2007 | Resolutions
|
29 June 2007 | Div 05/02/07 (2 pages) |
29 June 2007 | Nc inc already adjusted 05/02/07 (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Ad 05/02/07--------- £ si [email protected]=999000 £ ic 1311000/2310000 (2 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Nc inc already adjusted 05/02/07 (1 page) |
29 June 2007 | Ad 05/02/07--------- £ si [email protected]=999000 £ ic 1311000/2310000 (2 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Particulars of contract relating to shares (2 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Particulars of contract relating to shares (2 pages) |
29 June 2007 | Div 05/02/07 (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Return made up to 06/06/06; full list of members (12 pages) |
11 July 2006 | Return made up to 06/06/06; full list of members (12 pages) |
12 April 2006 | Particulars of mortgage/charge (5 pages) |
12 April 2006 | Particulars of mortgage/charge (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 January 2006 | New director appointed (4 pages) |
17 January 2006 | New director appointed (4 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Return made up to 06/06/05; full list of members
|
29 June 2005 | Return made up to 06/06/05; full list of members
|
23 June 2005 | Registered office changed on 23/06/05 from: 17 clifford street london W1X 1RG (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 17 clifford street london W1X 1RG (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Nc inc already adjusted 07/12/04 (1 page) |
14 April 2005 | S-div 25/01/05 (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Nc inc already adjusted 07/12/04 (1 page) |
14 April 2005 | Ad 01/02/05--------- £ si 1310000@1=1310000 £ ic 1000/1311000 (4 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | S-div 25/01/05 (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Ad 01/02/05--------- £ si 1310000@1=1310000 £ ic 1000/1311000 (4 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
9 March 2005 | Particulars of mortgage/charge (6 pages) |
9 March 2005 | Particulars of mortgage/charge (6 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
5 July 2003 | Return made up to 06/06/03; full list of members
|
5 July 2003 | Return made up to 06/06/03; full list of members
|
3 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Memorandum and Articles of Association (19 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Memorandum and Articles of Association (19 pages) |
19 November 2001 | Accounts for a small company made up to 22 February 2001 (7 pages) |
19 November 2001 | Accounts for a small company made up to 22 February 2001 (7 pages) |
19 October 2001 | Accounting reference date extended from 22/02/02 to 31/03/02 (1 page) |
19 October 2001 | Accounting reference date extended from 22/02/02 to 31/03/02 (1 page) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | New director appointed (3 pages) |
19 September 2001 | Company name changed tewin estate and land co. Limite d\certificate issued on 19/09/01 (2 pages) |
19 September 2001 | Company name changed tewin estate and land co. Limite d\certificate issued on 19/09/01 (2 pages) |
29 August 2001 | Ad 24/07/01--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | £ nc 100/1000 24/07/01 (1 page) |
29 August 2001 | Conve 24/07/01 (1 page) |
29 August 2001 | Ad 24/07/01--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | £ nc 100/1000 24/07/01 (1 page) |
29 August 2001 | Resolutions
|
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | S-div 24/07/01 (1 page) |
29 August 2001 | Conve 24/07/01 (1 page) |
29 August 2001 | Resolutions
|
29 August 2001 | S-div 24/07/01 (1 page) |
14 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 22 February 2000 (11 pages) |
28 November 2000 | Full accounts made up to 22 February 2000 (11 pages) |
14 June 2000 | Return made up to 06/06/00; full list of members
|
14 June 2000 | Return made up to 06/06/00; full list of members
|
19 July 1999 | Return made up to 14/06/99; change of members (6 pages) |
19 July 1999 | Return made up to 14/06/99; change of members (6 pages) |
29 June 1999 | Full accounts made up to 22 February 1999 (13 pages) |
29 June 1999 | Full accounts made up to 22 February 1999 (13 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: summerfield house crazies hill wargrave berkshire RG10 8LY (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: summerfield house crazies hill wargrave berkshire RG10 8LY (1 page) |
12 May 1999 | Secretary resigned;director resigned (1 page) |
12 May 1999 | Secretary resigned;director resigned (1 page) |
29 October 1998 | Full accounts made up to 22 February 1998 (11 pages) |
29 October 1998 | Full accounts made up to 22 February 1998 (11 pages) |
24 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 22 February 1997 (14 pages) |
22 July 1997 | Full accounts made up to 22 February 1997 (14 pages) |
17 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
17 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
10 December 1996 | Accounts for a small company made up to 22 February 1996 (14 pages) |
10 December 1996 | Accounts for a small company made up to 22 February 1996 (14 pages) |
19 June 1996 | Return made up to 14/06/96; no change of members (6 pages) |
19 June 1996 | Return made up to 14/06/96; no change of members (6 pages) |
30 November 1995 | Full accounts made up to 22 February 1995 (14 pages) |
30 November 1995 | Full accounts made up to 22 February 1995 (14 pages) |
28 June 1995 | Return made up to 14/06/95; full list of members
|
28 June 1995 | Return made up to 14/06/95; full list of members
|
8 March 1995 | Auditor's resignation (2 pages) |
8 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
7 December 1994 | Accounts for a small company made up to 22 February 1994 (12 pages) |
7 December 1994 | Accounts for a small company made up to 22 February 1994 (12 pages) |
17 June 1994 | Return made up to 14/06/94; no change of members (4 pages) |
17 June 1994 | Return made up to 14/06/94; no change of members (4 pages) |
22 December 1993 | Auditor's resignation (1 page) |
22 December 1993 | Auditor's resignation (1 page) |
16 November 1993 | Full accounts made up to 22 February 1993 (12 pages) |
16 November 1993 | Full accounts made up to 22 February 1993 (12 pages) |
26 July 1993 | Return made up to 14/06/93; no change of members (4 pages) |
26 July 1993 | Return made up to 14/06/93; no change of members (4 pages) |
13 January 1993 | Particulars of mortgage/charge (3 pages) |
13 January 1993 | Particulars of mortgage/charge (3 pages) |
24 August 1992 | Particulars of mortgage/charge (3 pages) |
24 August 1992 | Particulars of mortgage/charge (3 pages) |
8 July 1992 | Accounts for a small company made up to 22 February 1992 (13 pages) |
8 July 1992 | Accounts for a small company made up to 22 February 1992 (13 pages) |
24 June 1992 | Return made up to 02/07/92; full list of members (5 pages) |
24 June 1992 | Return made up to 02/07/92; full list of members (5 pages) |
6 December 1991 | Full accounts made up to 22 February 1991 (13 pages) |
6 December 1991 | Full accounts made up to 22 February 1991 (13 pages) |
3 September 1991 | Return made up to 02/07/91; no change of members (5 pages) |
3 September 1991 | Return made up to 02/07/91; no change of members (5 pages) |
17 July 1991 | Full accounts made up to 22 February 1989 (14 pages) |
17 July 1991 | Full accounts made up to 22 February 1989 (14 pages) |
14 November 1990 | Particulars of mortgage/charge (3 pages) |
14 November 1990 | Particulars of mortgage/charge (3 pages) |
20 September 1990 | Full accounts made up to 22 February 1990 (13 pages) |
20 September 1990 | Full accounts made up to 22 February 1990 (13 pages) |
31 July 1990 | Return made up to 02/07/90; full list of members (5 pages) |
31 July 1990 | Return made up to 02/07/90; full list of members (5 pages) |
5 February 1990 | Particulars of mortgage/charge (3 pages) |
5 February 1990 | Particulars of mortgage/charge (3 pages) |
1 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1989 | Return made up to 02/02/89; full list of members (5 pages) |
1 March 1989 | Return made up to 02/02/89; full list of members (5 pages) |
12 December 1988 | Particulars of mortgage/charge (3 pages) |
12 December 1988 | Particulars of mortgage/charge (3 pages) |
1 March 1988 | Registered office changed on 01/03/88 from: 3 deanery street park lane london W1Y 5LW (1 page) |
1 March 1988 | Registered office changed on 01/03/88 from: 3 deanery street park lane london W1Y 5LW (1 page) |
11 February 1988 | Full accounts made up to 22 February 1987 (12 pages) |
11 February 1988 | Full accounts made up to 22 February 1987 (12 pages) |
5 November 1987 | Particulars of mortgage/charge (3 pages) |
5 November 1987 | Particulars of mortgage/charge (3 pages) |
2 November 1987 | Particulars of mortgage/charge (3 pages) |
2 November 1987 | Particulars of mortgage/charge (3 pages) |
16 June 1987 | Particulars of mortgage/charge (3 pages) |
16 June 1987 | Particulars of mortgage/charge (3 pages) |
1 October 1986 | Full accounts made up to 22 February 1986 (10 pages) |
1 October 1986 | Full accounts made up to 22 February 1986 (10 pages) |
1 October 1986 | Return made up to 18/08/86; full list of members (5 pages) |
1 October 1986 | Return made up to 18/08/86; full list of members (5 pages) |
31 July 1986 | Full accounts made up to 22 February 1985 (10 pages) |
31 July 1986 | Return made up to 05/03/86; full list of members (4 pages) |
31 July 1986 | Return made up to 05/03/86; full list of members (4 pages) |
31 July 1986 | Full accounts made up to 22 February 1985 (10 pages) |
18 April 1985 | Accounts made up to 22 February 1982 (3 pages) |
18 April 1985 | Accounts made up to 22 February 1982 (3 pages) |
19 December 1983 | Particulars of mortgage/charge (4 pages) |
19 December 1983 | Particulars of mortgage/charge (4 pages) |
6 May 1981 | Company name changed\certificate issued on 06/05/81 (2 pages) |
6 May 1981 | Company name changed\certificate issued on 06/05/81 (2 pages) |
3 December 1980 | Incorporation (15 pages) |
3 December 1980 | Certificate of incorporation (2 pages) |
3 December 1980 | Certificate of incorporation (2 pages) |
3 December 1980 | Incorporation (15 pages) |