One Ropemaker Street
London
EC2Y 9AW
Director Name | Joseph John Patrick Kissane |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1997(16 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Kirankumar Premchand Shah |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1997(16 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Kirankumar Premchand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1997(16 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Richard Jacob Beecham |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 27 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nash House 3 Chester Terrace Regent`S Park London NW1 4ND |
Director Name | Alf Zeff |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | The Chantry Spaniards End Hampstead London NW3 7JG |
Director Name | Mr Kishorilal Devchand Gosar Shah |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Pembroke Road Moore Park Northwood Middlesex HA6 2HR |
Director Name | Praful Meghji Shah |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 79 Carlton Avenue East Wembley Middlesex HA9 8LZ |
Director Name | Zaverchand Devchand Shah |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bedford Road Moor Park Northwood Middlesex HA6 2AY |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 30 Albion Street London W2 2AX |
Director Name | Terence John Norris |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Dukes Covert Bagshot Surrey GU19 5HU |
Director Name | Beverley Ripley |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | Blackmoor Farm Ockham Lane Chobham Surrey KT11 4LZ |
Director Name | Alan Paul Spiller |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2006) |
Role | Salesman |
Correspondence Address | Flat 20 The Gables 85 Manor Drive Wembley Middlesex HA9 8DJ |
Director Name | John Robert Panichello |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1995(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1997) |
Role | Vice President |
Correspondence Address | Six Duncan Lane Bryn Mawr Pa 19010 |
Director Name | Jeffrey William Griffiths |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1995(14 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 06 November 1995) |
Role | Vice President |
Correspondence Address | 1802 Hickory Way Hatfield Pa19440 |
Director Name | Mr Martin Long |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flyford Ampfield Romsey Hampshire SO51 9BA |
Director Name | John Mark Steinbrecher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1995(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 1997) |
Role | Vice President |
Correspondence Address | 9 Pond View Drive Elverson Pa 19520 |
Director Name | Richard King |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Martyn Lewis Wiseman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Fairview Way Edgware Middlesex HA8 8JE |
Website | www.keens.co.uk |
---|
Registered Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Character Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £832,424 |
Gross Profit | £137,019 |
Net Worth | £36,705 |
Cash | £159,523 |
Current Liabilities | £213,764 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
27 March 2000 | Delivered on: 28 March 2000 Persons entitled: Gmac Commercial Credit Limited 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. See the mortgage charge document for full details. Outstanding |
---|---|
1 June 1998 | Delivered on: 4 June 1998 Persons entitled: Industrial Property Investment Fund General Property Partners (Industrial Fund) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 23 march 1982. Particulars: £42,750.00. an interest bearing account in the name of the tenant and specifically designated "unit 1 kingsbury trading estate" deposit account" at such bank or other institution as the landlord shall from time to time decide in its absolute discreation and notify the tenant in writing ("the deposit account").. See the mortgage charge document for full details. Outstanding |
18 April 2012 | Delivered on: 25 April 2012 Persons entitled: Barclays Bank 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 June 1994 | Delivered on: 4 July 1994 Satisfied on: 1 September 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
27 March 1991 | Delivered on: 27 March 1991 Satisfied on: 19 May 2000 Persons entitled: Barclays Bank 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 |
12 June 1990 | Delivered on: 22 June 1990 Satisfied on: 7 August 1991 Persons entitled: D Q Henriques Limited 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 |
10 January 1990 | Delivered on: 30 January 1990 Satisfied on: 16 February 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 July 1989 | Delivered on: 24 July 1989 Satisfied on: 12 July 1994 Persons entitled: Urban Way Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £2,500 together with any additions under the terms of the rent deposit agreement. Fully Satisfied |
16 June 1989 | Delivered on: 3 July 1989 Satisfied on: 16 February 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 July 2000 | Delivered on: 21 July 2000 Satisfied on: 1 September 2012 Persons entitled: Gmac Commercial Credit Limited 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. See the mortgage charge document for full details. Fully Satisfied |
8 June 1981 | Delivered on: 11 June 1981 Satisfied on: 12 July 1994 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all property and assets present and future including goodwill debts uncalled capital. & all buildings furniture, fixed plant & machinery. Fully Satisfied |
6 June 2023 | Full accounts made up to 31 August 2022 (17 pages) |
---|---|
1 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
8 August 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
11 June 2022 | Full accounts made up to 31 August 2021 (16 pages) |
26 April 2022 | Register(s) moved to registered inspection location 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS (1 page) |
26 April 2022 | Register inspection address has been changed to 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS (1 page) |
10 June 2021 | Full accounts made up to 31 August 2020 (17 pages) |
26 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Mr Jonathan James Diver on 18 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Mr Kirankumar Premchand Shah on 18 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Joseph John Patrick Kissane on 18 March 2021 (2 pages) |
18 March 2021 | Secretary's details changed for Mr Kirankumar Premchand Shah on 18 March 2021 (1 page) |
18 March 2021 | Director's details changed for Joseph John Patrick Kissane on 18 March 2021 (2 pages) |
3 August 2020 | Accounts for a small company made up to 31 August 2019 (17 pages) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
7 June 2019 | Accounts for a small company made up to 31 August 2018 (18 pages) |
25 January 2019 | Termination of appointment of Richard King as a director on 25 January 2019 (1 page) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (17 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
16 April 2018 | Change of details for The Character Group Plc as a person with significant control on 6 April 2018 (2 pages) |
6 April 2018 | Registered office address changed from 2nd Floor 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 (1 page) |
7 June 2017 | Full accounts made up to 31 August 2016 (19 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (19 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
3 June 2016 | Full accounts made up to 31 August 2015 (14 pages) |
3 June 2016 | Full accounts made up to 31 August 2015 (14 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 April 2016 | Director's details changed for Richard King on 20 March 2014 (2 pages) |
20 April 2016 | Director's details changed for Richard King on 20 March 2014 (2 pages) |
24 February 2016 | Satisfaction of charge 9 in full (1 page) |
24 February 2016 | Satisfaction of charge 9 in full (1 page) |
19 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
28 April 2015 | Full accounts made up to 31 August 2014 (14 pages) |
28 April 2015 | Full accounts made up to 31 August 2014 (14 pages) |
19 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
15 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
15 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
7 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Full accounts made up to 31 August 2011 (16 pages) |
24 May 2012 | Full accounts made up to 31 August 2011 (16 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
30 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Full accounts made up to 31 August 2010 (18 pages) |
26 May 2011 | Full accounts made up to 31 August 2010 (18 pages) |
27 July 2010 | Section 519 (1 page) |
27 July 2010 | Section 519 (1 page) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Full accounts made up to 31 August 2009 (15 pages) |
27 May 2010 | Full accounts made up to 31 August 2009 (15 pages) |
24 March 2010 | Director's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Joseph John Patrick Kissane on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Joseph John Patrick Kissane on 25 February 2010 (3 pages) |
24 March 2010 | Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Richard King on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Jonathan James Diver on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Richard King on 25 February 2010 (3 pages) |
24 March 2010 | Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages) |
24 March 2010 | Director's details changed for Jonathan James Diver on 25 February 2010 (3 pages) |
3 June 2009 | Full accounts made up to 31 August 2008 (18 pages) |
3 June 2009 | Full accounts made up to 31 August 2008 (18 pages) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 2ND floor 10 chiswell street london EC1Y 4UQ (1 page) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 2ND floor 10 chiswell street london EC1Y 4UQ (1 page) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page) |
20 June 2008 | Full accounts made up to 31 August 2007 (19 pages) |
20 June 2008 | Full accounts made up to 31 August 2007 (19 pages) |
6 June 2008 | Return made up to 26/05/08; full list of members (6 pages) |
6 June 2008 | Return made up to 26/05/08; full list of members (6 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 26/05/07; no change of members; amend (5 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 26/05/07; no change of members; amend (5 pages) |
28 June 2007 | Full accounts made up to 31 August 2006 (22 pages) |
28 June 2007 | Full accounts made up to 31 August 2006 (22 pages) |
21 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
21 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
18 December 2006 | Auditor's resignation (1 page) |
18 December 2006 | Auditor's resignation (1 page) |
30 June 2006 | Full accounts made up to 31 August 2005 (20 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (20 pages) |
7 June 2006 | Return made up to 26/05/06; no change of members (6 pages) |
7 June 2006 | Return made up to 26/05/06; no change of members (6 pages) |
8 May 2006 | Auditor's resignation (1 page) |
8 May 2006 | Auditor's resignation (1 page) |
7 July 2005 | Full accounts made up to 31 August 2004 (21 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (21 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
31 January 2005 | Company name changed downpace LIMITED\certificate issued on 31/01/05 (2 pages) |
31 January 2005 | Company name changed downpace LIMITED\certificate issued on 31/01/05 (2 pages) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
2 July 2004 | Full accounts made up to 31 August 2003 (21 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (21 pages) |
25 June 2004 | Return made up to 26/05/04; no change of members (7 pages) |
25 June 2004 | Return made up to 26/05/04; no change of members (7 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
13 December 2003 | Registered office changed on 13/12/03 from: 80 fleet street london EC4Y 1NA (1 page) |
13 December 2003 | Registered office changed on 13/12/03 from: 80 fleet street london EC4Y 1NA (1 page) |
13 December 2003 | Location of register of members (1 page) |
13 December 2003 | Location of register of members (1 page) |
2 July 2003 | Full accounts made up to 31 August 2002 (21 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (21 pages) |
24 June 2003 | Return made up to 26/05/03; no change of members (8 pages) |
24 June 2003 | Return made up to 26/05/03; no change of members (8 pages) |
4 October 2002 | New director appointed (1 page) |
4 October 2002 | New director appointed (1 page) |
1 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
11 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
11 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
19 November 2001 | Full accounts made up to 31 August 2000 (17 pages) |
19 November 2001 | Full accounts made up to 31 August 2000 (17 pages) |
29 June 2001 | Director's particulars changed (1 page) |
29 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
29 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
29 June 2001 | Director's particulars changed (1 page) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Amended full accounts made up to 31 August 1999 (17 pages) |
17 July 2000 | Amended full accounts made up to 31 August 1999 (17 pages) |
19 June 2000 | Return made up to 26/05/00; full list of members (25 pages) |
19 June 2000 | Return made up to 26/05/00; full list of members (25 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Full accounts made up to 31 August 1999 (17 pages) |
27 April 2000 | Full accounts made up to 31 August 1999 (17 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Return made up to 26/05/99; full list of members (9 pages) |
23 June 1999 | Return made up to 26/05/99; full list of members (9 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 80 fleet street london EC4Y 1EL (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 80 fleet street london EC4Y 1EL (1 page) |
22 March 1999 | Full accounts made up to 31 August 1998 (19 pages) |
22 March 1999 | Full accounts made up to 31 August 1998 (19 pages) |
16 October 1998 | Director's particulars changed (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
8 June 1998 | Full accounts made up to 31 August 1997 (20 pages) |
8 June 1998 | Return made up to 26/05/98; full list of members (9 pages) |
8 June 1998 | Return made up to 26/05/98; full list of members (9 pages) |
8 June 1998 | Full accounts made up to 31 August 1997 (20 pages) |
8 June 1998 | Location of register of members (1 page) |
8 June 1998 | Location of register of members (1 page) |
4 June 1998 | Particulars of mortgage/charge (7 pages) |
4 June 1998 | Particulars of mortgage/charge (7 pages) |
5 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
5 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
20 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Return made up to 26/05/97; full list of members (9 pages) |
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Return made up to 26/05/97; full list of members (9 pages) |
5 June 1997 | Auditor's resignation (1 page) |
5 June 1997 | Auditor's resignation (1 page) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Auditor's resignation (2 pages) |
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Auditor's resignation (2 pages) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | New secretary appointed;new director appointed (3 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: charter court third avenue southampton SO9 1QS (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: charter court third avenue southampton SO9 1QS (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page) |
31 May 1997 | New secretary appointed;new director appointed (3 pages) |
31 May 1997 | Director resigned (1 page) |
2 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
25 June 1996 | Return made up to 26/05/96; full list of members (12 pages) |
25 June 1996 | Return made up to 26/05/96; full list of members (12 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
2 January 1996 | New director appointed (3 pages) |
2 January 1996 | New director appointed (3 pages) |
8 December 1995 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
8 December 1995 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
7 June 1994 | Director resigned (2 pages) |
7 June 1994 | Director resigned (2 pages) |
30 March 1993 | New director appointed (2 pages) |
30 March 1993 | New director appointed (2 pages) |
30 October 1992 | New director appointed (7 pages) |
30 October 1992 | New director appointed (7 pages) |
1 April 1992 | Director's particulars changed (4 pages) |
1 April 1992 | Director's particulars changed (4 pages) |
23 March 1992 | Director resigned (2 pages) |
23 March 1992 | Director resigned (2 pages) |
22 November 1990 | New director appointed (3 pages) |
22 November 1990 | New director appointed (3 pages) |
16 November 1990 | Director resigned (2 pages) |
16 November 1990 | Director resigned (2 pages) |
19 September 1990 | Secretary resigned;new secretary appointed (2 pages) |
19 September 1990 | Secretary resigned;new secretary appointed (2 pages) |
6 March 1990 | New director appointed (2 pages) |
6 March 1990 | New director appointed (2 pages) |
18 January 1989 | New director appointed (5 pages) |
18 January 1989 | New director appointed (5 pages) |
11 October 1988 | New director appointed (3 pages) |
11 October 1988 | New director appointed (3 pages) |
14 July 1988 | Full accounts made up to 31 December 1987 (13 pages) |
14 July 1988 | Full accounts made up to 31 December 1987 (13 pages) |
20 October 1986 | Return made up to 14/04/86; full list of members (6 pages) |
20 October 1986 | Return made up to 14/04/86; full list of members (6 pages) |