London
EC2N 1AD
Director Name | Mr Christopher Graham Bobby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Susan Nicola Teale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2017(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Anthony James Keys |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Pont Street London SW1X 0BD |
Director Name | George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2000) |
Role | Insurance Broker |
Correspondence Address | Flat 4 4 Onslow Gardens London SW7 3LX |
Secretary Name | Mr Christopher Ros Stewart Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Director Name | Mr Christopher Ros Stewart Birrell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 10 Clarence Road Wimbledon London SW19 8QE |
Director Name | Simon Lawrence Vernon Cole |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(26 years after company formation) |
Appointment Duration | 10 months (resigned 14 April 2008) |
Role | Chartered Secretary |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Duncan James Gordon Vinten |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(26 years after company formation) |
Appointment Duration | 10 months (resigned 14 April 2008) |
Role | Insurance Broker |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Howard Steeples |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(26 years after company formation) |
Appointment Duration | 10 months (resigned 14 April 2008) |
Role | Insurance Broker |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Peter Gray |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(26 years after company formation) |
Appointment Duration | 10 months (resigned 14 April 2008) |
Role | Insurance Pensions Consultant |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | James Albert Clark |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(26 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2007) |
Role | Insurance Broker |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Mr George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(26 years after company formation) |
Appointment Duration | 10 months (resigned 14 April 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Christopher Ros Stewart Birrell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(26 years after company formation) |
Appointment Duration | 10 months (resigned 14 April 2008) |
Role | Chartered Accountant |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(26 years after company formation) |
Appointment Duration | 10 months (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 2012) |
Role | Fd |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmans Close Bawburgh Norwich Norfolk NR9 3JB |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Graham Harvey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Bertrand Poupart-Lafarge |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2013(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Whitechapel Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 June 2007) |
Correspondence Address | 100 Whitechapel Whitechapel Road London E1 1JG |
Secretary Name | Whitechapel Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 June 2007) |
Correspondence Address | 100 Whitechapel Whitechapel Road London E1 1JG |
Director Name | Whitechapel Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(26 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 2008) |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Secretary Name | Whitechapel Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(26 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 December 2008) |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Website | bluefingroup.co.uk |
---|
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
17.8m at £0.1 | Bluefin Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£950,894 |
Current Liabilities | £1,040,785 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2007 | Delivered on: 18 July 2007 Satisfied on: 30 July 2008 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
31 December 2001 | Delivered on: 10 January 2002 Satisfied on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company 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 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 |
9 June 1999 | Delivered on: 19 June 1999 Satisfied on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 November 1997 | Delivered on: 5 December 1997 Satisfied on: 7 January 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,000 together with interest accrued now or to be held by the bank on an account numbered 46156178 and earmarked by reference to the company. Fully Satisfied |
14 March 1986 | Delivered on: 27 March 1986 Satisfied on: 7 January 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All moneys due or to become due from keith macdonald smith to the chargee not exceeding £15,000. Particulars: All moneys from time to time held to yhe credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC and/or under any deposit receipt. Fully Satisfied |
4 September 1985 | Delivered on: 17 September 1985 Satisfied on: 7 February 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All moneys due or to become due from P.F. lovelock to the chargee not exceeding £17,500. Particulars: All moneys from time to time held to the credit of the company (please see doc M12 for full details). Fully Satisfied |
7 January 1985 | Delivered on: 21 January 1985 Satisfied on: 7 February 1994 Persons entitled: National Westminster Bank LTD Classification: Charge over credit balances Secured details: All monies due or to become due from peter frederick lovelock to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by national westminister bank PLC on any current deposit and/or other account or accounts which the co may now or/and hereafter have with national westminsiter bank PLC and/or under any deposit receipt. Fully Satisfied |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2019 | Application to strike the company off the register (3 pages) |
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
4 December 2018 | Solvency Statement dated 23/11/18 (1 page) |
4 December 2018 | Resolutions
|
4 December 2018 | Statement by Directors (1 page) |
4 December 2018 | Statement of capital on 4 December 2018
|
30 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 April 2018 | Director's details changed for Mr Christopher Graham Bobby on 24 April 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
17 July 2017 | Appointment of Mrs Susan Nicola Teale as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Mrs Susan Nicola Teale as a director on 14 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 14 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 14 July 2017 (1 page) |
14 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 December 2013 | Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director (3 pages) |
30 December 2013 | Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director (3 pages) |
20 December 2013 | Termination of appointment of Graham Harvey as a director (1 page) |
20 December 2013 | Termination of appointment of Graham Harvey as a director (1 page) |
20 November 2013 | Auditor's resignation (2 pages) |
20 November 2013 | Auditor's resignation (2 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 July 2012 | Appointment of Christopher Graham Bobby as a director (3 pages) |
12 July 2012 | Appointment of Christopher Graham Bobby as a director (3 pages) |
9 July 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
9 July 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Appointment of Graham Harvey as a director (3 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Appointment of Graham Harvey as a director (3 pages) |
26 April 2012 | Termination of appointment of Anthony Holt as a director (1 page) |
26 April 2012 | Termination of appointment of Anthony Holt as a director (1 page) |
7 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
10 January 2011 | Statement of company's objects (2 pages) |
10 January 2011 | Statement of company's objects (2 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of debenture register (1 page) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
14 January 2009 | Appointment terminated director whitechapel corporate director LIMITED (1 page) |
14 January 2009 | Appointment terminated secretary whitechapel corporate secretary LIMITED (1 page) |
14 January 2009 | Director appointed antony vincent alder holt (2 pages) |
14 January 2009 | Director appointed antony vincent alder holt (2 pages) |
14 January 2009 | Director appointed philip john anderson (2 pages) |
14 January 2009 | Appointment terminated secretary whitechapel corporate secretary LIMITED (1 page) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
14 January 2009 | Appointment terminated director whitechapel corporate director LIMITED (1 page) |
14 January 2009 | Director appointed philip john anderson (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from one hundred whitechapel road london E1 1JG (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from one hundred whitechapel road london E1 1JG (1 page) |
20 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 May 2008 | Appointment terminated director duncan vinten (1 page) |
2 May 2008 | Appointment terminated director peter gray (1 page) |
2 May 2008 | Appointment terminated director peter gray (1 page) |
2 May 2008 | Appointment terminated director christopher birrell (1 page) |
2 May 2008 | Appointment terminated director howard steeples (1 page) |
2 May 2008 | Appointment terminated director christopher birrell (1 page) |
2 May 2008 | Appointment terminated director george boden (1 page) |
2 May 2008 | Appointment terminated director and secretary simon cole (1 page) |
2 May 2008 | Secretary appointed whitechapel corporate secretary LIMITED (2 pages) |
2 May 2008 | Appointment terminated director howard steeples (1 page) |
2 May 2008 | Director appointed whitechapel corporate director LIMITED (3 pages) |
2 May 2008 | Secretary appointed whitechapel corporate secretary LIMITED (2 pages) |
2 May 2008 | Director appointed whitechapel corporate director LIMITED (3 pages) |
2 May 2008 | Appointment terminated director duncan vinten (1 page) |
2 May 2008 | Appointment terminated director and secretary simon cole (1 page) |
2 May 2008 | Appointment terminated director george boden (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
18 July 2007 | Particulars of mortgage/charge (7 pages) |
18 July 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 August 2003 | Return made up to 31/07/03; no change of members (5 pages) |
6 August 2003 | Return made up to 31/07/03; no change of members (5 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (5 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (5 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
14 December 2001 | Declaration of assistance for shares acquisition (20 pages) |
14 December 2001 | Declaration of assistance for shares acquisition (20 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 August 2000 | Return made up to 31/07/00; no change of members (5 pages) |
9 August 2000 | Return made up to 31/07/00; no change of members (5 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
6 March 2000 | Resolutions
|
6 March 2000 | Memorandum and Articles of Association (6 pages) |
6 March 2000 | Memorandum and Articles of Association (6 pages) |
6 March 2000 | Resolutions
|
1 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
9 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
19 June 1999 | Particulars of mortgage/charge (6 pages) |
19 June 1999 | Particulars of mortgage/charge (6 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Company name changed sbj group administration LIMITED\certificate issued on 27/10/97 (2 pages) |
24 October 1997 | Company name changed sbj group administration LIMITED\certificate issued on 27/10/97 (2 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 August 1997 | Location of debenture register (1 page) |
22 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
22 August 1997 | Location of register of directors' interests (1 page) |
22 August 1997 | Location of debenture register (1 page) |
22 August 1997 | Location of register of members (1 page) |
22 August 1997 | Location of register of directors' interests (1 page) |
22 August 1997 | Location of register of members (1 page) |
22 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
10 December 1996 | Secretary's particulars changed (1 page) |
10 December 1996 | Secretary's particulars changed (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 August 1996 | Return made up to 31/07/96; no change of members (5 pages) |
13 August 1996 | Return made up to 31/07/96; no change of members (5 pages) |
1 August 1996 | Secretary's particulars changed (1 page) |
1 August 1996 | Secretary's particulars changed (1 page) |
8 March 1996 | Director's particulars changed (2 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 February 1991 | Memorandum and Articles of Association (17 pages) |
28 February 1991 | Memorandum and Articles of Association (17 pages) |
7 February 1991 | Resolutions
|
7 February 1991 | Resolutions
|
19 December 1990 | Company name changed w s moody holdings LIMITED\certificate issued on 20/12/90 (3 pages) |
19 December 1990 | Company name changed w s moody holdings LIMITED\certificate issued on 20/12/90 (3 pages) |
13 August 1990 | Resolutions
|
13 August 1990 | Resolutions
|
11 July 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 July 1990 | Resolutions
|
11 July 1990 | Resolutions
|
11 July 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 July 1990 | Re-registration of Memorandum and Articles (30 pages) |
10 July 1990 | Application for reregistration from PLC to private (1 page) |
10 July 1990 | Re-registration of Memorandum and Articles (30 pages) |
10 July 1990 | Application for reregistration from PLC to private (1 page) |
28 November 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
28 November 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
22 March 1989 | Certificate of cancellation of share premium account (1 page) |
22 March 1989 | Resolutions
|
22 March 1989 | Certificate of cancellation of share premium account (1 page) |
22 March 1989 | Resolutions
|
20 March 1989 | Canc.of share premium a/c (3 pages) |
20 March 1989 | Canc.of share premium a/c (3 pages) |
28 October 1988 | Resolutions
|
28 October 1988 | S-div conve (1 page) |
28 October 1988 | S-div conve (1 page) |
28 October 1988 | Resolutions
|
19 April 1988 | Certificate of cancellation of share premium account (1 page) |
19 April 1988 | Certificate of cancellation of share premium account (1 page) |
11 November 1987 | Canc of share premium ac (4 pages) |
11 November 1987 | Canc of share premium ac (4 pages) |