Finsbury Square
London
EC2A 1AS
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2014(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Closed |
Appointed | 03 April 2017(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Martin Major Bradford |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Edenhurst Avenue London SW6 3PB |
Director Name | Lord Patrick Robert Carter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1999) |
Role | Chief Executive And Managing D |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hamilton Park West London N5 1AB |
Director Name | Mr Marcus Eugene Powers |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 March 1993) |
Role | Attorney |
Correspondence Address | 2700 Colorado Avenue Santa Monica California Foreign |
Director Name | Kent William Phippen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 1996) |
Role | Finance Director |
Correspondence Address | 35 Singleton Scarp Woodside Park London N12 7AR |
Secretary Name | Alan Henry Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | Birchlands Milland Liphook Hants GU30 7LU |
Director Name | Mr John William Lockhart |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 April 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Furneux Pelham Buntingford Hertfordshire SG9 0LD |
Director Name | Mr John Stewart Fraser |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 April 1999) |
Role | Nonexecutive Director |
Correspondence Address | The Lodge Forest Place Waldron Heathfield East Sussex TN21 0TG |
Director Name | Mr Malcolm Argent |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 1999) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Chestnuts Fryerning Lane Fryerning Ingatestone Essex CM4 0DF |
Director Name | Richard Barnett Silver |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1996) |
Role | Attorney |
Correspondence Address | 11755 Montana Avenue Los Angeles California United States |
Director Name | Sidney Frederick Tyler Jr |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1996) |
Role | Finance |
Correspondence Address | 969 S Madison Avenue Pasadena California 91106 United States |
Director Name | David Russell Mayeux |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1996) |
Role | Finance |
Correspondence Address | 11798 E Pradera Road Camarillo California 93102 United States |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 November 1993(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stag Green Avenue Hatfield Hertfordshire AL9 5EB |
Director Name | Philip Harry Easterman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 1998) |
Role | Finance Director |
Correspondence Address | 3 Oakview Hyde Heath Amersham Buckinghamshire HP6 5SE |
Director Name | Mr Stephen John Purse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Director Name | Dr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(17 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | The Thatched House Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Secretary Name | Mr Stephen John Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(17 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Mr Iain John Gosman Scott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 37 Midmills Road Inverness Inverness Shire IV2 3NZ Scotland |
Director Name | Timothy William Street |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2002(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | Flat 23 Park House 16 Northfields London SW18 1DD |
Director Name | Mr Nick Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Englsih |
Status | Resigned |
Appointed | 15 September 2003(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2004) |
Role | Finance Director |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield S17 3NA |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2005(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2006(25 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Mr Ian Portal |
---|---|
Status | Resigned |
Appointed | 22 November 2011(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Ian John Portal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Website | www.prefhealthcare.com |
---|
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £106,332,000 |
Cash | £50,000 |
Current Liabilities | £24,163,000 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2013 | Delivered on: 10 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 December 2012 | Delivered on: 19 December 2012 Satisfied on: 22 October 2013 Persons entitled: Wilmington Trust (London) Limited Classification: Debenture Secured details: All monies due or to become due from the company 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 see image for full details. Fully Satisfied |
27 October 2006 | Delivered on: 8 November 2006 Satisfied on: 22 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment deed Secured details: All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as junior creditor has undertaken that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities: in each case the junior creditor concerned shall hold the same upon trust for the security trustee and will promptly pay the same to the security trustee. See the mortgage charge document for full details. Fully Satisfied |
4 August 2006 | Delivered on: 4 August 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties Classification: Opco debenture accession deed Secured details: All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) 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 |
13 July 2006 | Delivered on: 25 July 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: An intercreditor and subordination agreement Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details. Fully Satisfied |
6 December 2004 | Delivered on: 17 December 2004 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries (The Security Trustee) Classification: Security accession deed Secured details: All monies due or to become due from the charging companies 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 |
3 July 2000 | Delivered on: 6 July 2000 Satisfied on: 12 November 2013 Persons entitled: Corfield Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date relating to the property knowb as lower ground, ground and first floors keats house st thomas street new city court. Particulars: The deposit of £41,250 and value added tax thereon. Fully Satisfied |
16 March 1993 | Delivered on: 18 March 1993 Satisfied on: 19 June 1995 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 19TH february 1993 and this charge. Particulars: See form 395 for full details. 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 |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2018 | Application to strike the company off the register (3 pages) |
19 October 2018 | Satisfaction of charge 015807440010 in full (1 page) |
19 October 2018 | Satisfaction of charge 015807440009 in full (1 page) |
15 October 2018 | Solvency Statement dated 15/10/18 (1 page) |
15 October 2018 | Statement of capital on 15 October 2018
|
15 October 2018 | Resolutions
|
15 October 2018 | Statement by Directors (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
14 June 2017 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 August 2016 | Registration of charge 015807440010, created on 1 August 2016 (46 pages) |
8 August 2016 | Registration of charge 015807440010, created on 1 August 2016 (46 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
16 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
16 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
16 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
16 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
28 August 2014 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2014-08-28
|
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
12 November 2013 | Satisfaction of charge 2 in full (4 pages) |
12 November 2013 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
31 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
22 October 2013 | Satisfaction of charge 8 in full (4 pages) |
22 October 2013 | Satisfaction of charge 7 in full (4 pages) |
22 October 2013 | Satisfaction of charge 7 in full (4 pages) |
22 October 2013 | Satisfaction of charge 8 in full (4 pages) |
21 October 2013 | Memorandum and Articles of Association (60 pages) |
21 October 2013 | Memorandum and Articles of Association (60 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
10 October 2013 | Registration of charge 015807440009 (44 pages) |
10 October 2013 | Registration of charge 015807440009 (44 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
9 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
15 December 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
15 December 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
14 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
14 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
2 June 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
1 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
29 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
8 November 2006 | Particulars of mortgage/charge (21 pages) |
8 November 2006 | Particulars of mortgage/charge (21 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | New director appointed (4 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
4 August 2006 | Particulars of mortgage/charge (32 pages) |
4 August 2006 | Particulars of mortgage/charge (32 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members
|
8 June 2005 | Return made up to 31/05/05; full list of members
|
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
17 December 2004 | Particulars of mortgage/charge (10 pages) |
17 December 2004 | Particulars of mortgage/charge (10 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (6 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (5 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (5 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (6 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
17 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
18 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 January 2003 | Re sec 394 (1 page) |
17 January 2003 | Re sec 394 (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
23 July 2002 | Secretary's particulars changed (1 page) |
23 July 2002 | Secretary's particulars changed (1 page) |
19 July 2002 | Return made up to 31/05/02; full list of members (3 pages) |
19 July 2002 | New director appointed (1 page) |
19 July 2002 | New director appointed (1 page) |
19 July 2002 | Return made up to 31/05/02; full list of members (3 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
20 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2001 | Resolutions
|
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (3 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (3 pages) |
12 June 2001 | Location of register of members (1 page) |
12 June 2001 | Location of register of members (1 page) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | New director appointed (4 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SZ (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SZ (1 page) |
16 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
16 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Full group accounts made up to 31 May 1999 (28 pages) |
10 March 2000 | Full group accounts made up to 31 May 1999 (28 pages) |
26 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
26 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
9 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (9 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (9 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Re-registration of Memorandum and Articles (74 pages) |
1 September 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 September 1999 | Application for reregistration from PLC to private (1 page) |
1 September 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 September 1999 | Re-registration of Memorandum and Articles (74 pages) |
1 September 1999 | Application for reregistration from PLC to private (1 page) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
16 July 1999 | Ad 17/06/99--------- £ si [email protected]=23714 £ ic 12815387/12839101 (18 pages) |
16 July 1999 | Ad 17/06/99--------- £ si [email protected]=23714 £ ic 12815387/12839101 (18 pages) |
1 July 1999 | Return made up to 31/05/99; bulk list available separately (11 pages) |
1 July 1999 | Return made up to 31/05/99; bulk list available separately (11 pages) |
1 July 1999 | Ad 25/05/99--------- £ si 340000@20=6800000 £ ic 14827475/21627475 (2 pages) |
1 July 1999 | Ad 25/05/99--------- £ si 340000@20=6800000 £ ic 14827475/21627475 (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WN (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WN (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (4 pages) |
19 May 1999 | New director appointed (4 pages) |
18 May 1999 | New director appointed (4 pages) |
18 May 1999 | New director appointed (4 pages) |
9 May 1999 | Ad 31/03/99--------- £ si [email protected]=3096 £ ic 14824379/14827475 (2 pages) |
9 May 1999 | Ad 31/03/99--------- £ si [email protected]=3096 £ ic 14824379/14827475 (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
26 February 1999 | Ad 26/01/99--------- £ si [email protected]=368 £ ic 14824011/14824379 (2 pages) |
26 February 1999 | Ad 26/01/99--------- £ si [email protected]=368 £ ic 14824011/14824379 (2 pages) |
11 February 1999 | Ad 13/01/99--------- £ si [email protected]=1798 £ ic 14822213/14824011 (2 pages) |
11 February 1999 | Ad 13/01/99--------- £ si [email protected]=1798 £ ic 14822213/14824011 (2 pages) |
5 February 1999 | Ad 07/09/98--------- £ si [email protected]=4 £ ic 14822209/14822213 (2 pages) |
5 February 1999 | Ad 07/09/98--------- £ si [email protected]=4 £ ic 14822209/14822213 (2 pages) |
1 February 1999 | Particulars of contract relating to shares (4 pages) |
1 February 1999 | Particulars of contract relating to shares (4 pages) |
18 December 1998 | Ad 03/12/98--------- £ si [email protected]=2126 £ ic 13268363/13270489 (2 pages) |
18 December 1998 | Ad 02/12/98--------- £ si 77586@20=1551720 £ ic 13270489/14822209 (2 pages) |
18 December 1998 | Ad 30/11/98--------- £ si [email protected]=71 £ ic 13268292/13268363 (2 pages) |
18 December 1998 | Ad 02/12/98--------- £ si 77586@20=1551720 £ ic 13270489/14822209 (2 pages) |
18 December 1998 | Ad 30/11/98--------- £ si [email protected]=71 £ ic 13268292/13268363 (2 pages) |
18 December 1998 | Ad 03/12/98--------- £ si [email protected]=2126 £ ic 13268363/13270489 (2 pages) |
17 November 1998 | Ad 10/02/98--------- £ si [email protected] (2 pages) |
17 November 1998 | Ad 10/02/98--------- £ si [email protected] (2 pages) |
5 November 1998 | Ad 07/09/98--------- £ si [email protected]=858 £ ic 13267183/13268041 (2 pages) |
5 November 1998 | Ad 07/10/98--------- £ si [email protected]=251 £ ic 13268041/13268292 (2 pages) |
5 November 1998 | Ad 07/10/98--------- £ si [email protected]=251 £ ic 13268041/13268292 (2 pages) |
5 November 1998 | Ad 07/09/98--------- £ si [email protected]=858 £ ic 13267183/13268041 (2 pages) |
29 October 1998 | Full group accounts made up to 31 May 1998 (56 pages) |
29 October 1998 | Full group accounts made up to 31 May 1998 (56 pages) |
14 August 1998 | Ad 27/07/98--------- £ si [email protected]=12121 £ ic 13255062/13267183 (11 pages) |
14 August 1998 | Ad 27/07/98--------- £ si [email protected]=12121 £ ic 13255062/13267183 (11 pages) |
13 July 1998 | Secretary's particulars changed (1 page) |
13 July 1998 | Secretary's particulars changed (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Location of register of members (1 page) |
9 July 1998 | Location of register of members (1 page) |
9 July 1998 | Return made up to 31/05/98; bulk list available separately (9 pages) |
9 July 1998 | Return made up to 31/05/98; bulk list available separately (9 pages) |
9 July 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
2 June 1998 | Ad 29/04/98--------- £ si [email protected]=1032 £ ic 13235207/13236239 (2 pages) |
2 June 1998 | Ad 29/04/98--------- £ si [email protected]=1032 £ ic 13235207/13236239 (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
15 May 1998 | Ad 09/04/98--------- £ si [email protected]=1651 £ ic 13233556/13235207 (2 pages) |
15 May 1998 | Ad 09/04/98--------- £ si [email protected]=1651 £ ic 13233556/13235207 (2 pages) |
26 February 1998 | Ad 03/02/98--------- £ si [email protected]=59 £ ic 13233220/13233279 (2 pages) |
26 February 1998 | Ad 03/02/98--------- £ si [email protected]=59 £ ic 13233220/13233279 (2 pages) |
18 February 1998 | Ad 22/12/97--------- £ si [email protected]=29 £ ic 13233191/13233220 (2 pages) |
18 February 1998 | Ad 22/12/97--------- £ si [email protected]=29 £ ic 13233191/13233220 (2 pages) |
28 January 1998 | Ad 22/12/97--------- £ si [email protected]=242 £ ic 13232949/13233191 (2 pages) |
28 January 1998 | Ad 22/12/97--------- £ si [email protected]=242 £ ic 13232949/13233191 (2 pages) |
16 December 1997 | Ad 11/11/97--------- £ si [email protected]=162 £ ic 13232787/13232949 (2 pages) |
16 December 1997 | Ad 11/11/97--------- £ si [email protected]=162 £ ic 13232787/13232949 (2 pages) |
8 December 1997 | Ad 27/11/97--------- £ si [email protected]=364372 £ ic 12868415/13232787 (2 pages) |
8 December 1997 | Ad 27/11/97--------- £ si [email protected]=364372 £ ic 12868415/13232787 (2 pages) |
25 November 1997 | Ad 17/11/97--------- £ si [email protected]=40485 £ ic 12827930/12868415 (2 pages) |
25 November 1997 | Ad 17/11/97--------- £ si [email protected]=40485 £ ic 12827930/12868415 (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
23 October 1997 | Ad 30/09/97--------- £ si [email protected]=310 £ ic 12827620/12827930 (2 pages) |
23 October 1997 | Ad 30/09/97--------- £ si [email protected]=310 £ ic 12827620/12827930 (2 pages) |
12 October 1997 | Ad 09/09/97--------- £ si [email protected]=56 £ ic 12827564/12827620 (2 pages) |
12 October 1997 | Ad 09/09/97--------- £ si [email protected]=56 £ ic 12827564/12827620 (2 pages) |
9 October 1997 | Full group accounts made up to 31 May 1997 (60 pages) |
9 October 1997 | Full group accounts made up to 31 May 1997 (60 pages) |
29 August 1997 | Ad 01/07/97--------- £ si [email protected]=1265 £ ic 12826035/12827300 (2 pages) |
29 August 1997 | Ad 01/07/97--------- £ si [email protected]=1265 £ ic 12826035/12827300 (2 pages) |
6 July 1997 | Return made up to 31/05/97; bulk list available separately (7 pages) |
6 July 1997 | Return made up to 31/05/97; bulk list available separately (7 pages) |
2 June 1997 | Ad 03/02/97--------- £ si [email protected]=331 £ ic 12825235/12825566 (2 pages) |
2 June 1997 | Ad 03/02/97--------- £ si [email protected]=331 £ ic 12825235/12825566 (2 pages) |
29 April 1997 | Ad 20/03/97--------- £ si [email protected]=44 £ ic 12822605/12822649 (2 pages) |
29 April 1997 | Ad 20/03/97--------- £ si [email protected]=44 £ ic 12822605/12822649 (2 pages) |
29 April 1997 | Ad 26/03/97--------- £ si [email protected]=2586 £ ic 12822649/12825235 (2 pages) |
29 April 1997 | Ad 26/03/97--------- £ si [email protected]=2586 £ ic 12822649/12825235 (2 pages) |
23 April 1997 | Ad 03/04/97--------- £ si [email protected]=5172 £ ic 12817433/12822605 (2 pages) |
23 April 1997 | Ad 03/04/97--------- £ si [email protected]=5172 £ ic 12817433/12822605 (2 pages) |
6 March 1997 | Ad 31/01/97--------- £ si [email protected]=852 £ ic 12816581/12817433 (2 pages) |
6 March 1997 | Ad 31/01/97--------- £ si [email protected]=852 £ ic 12816581/12817433 (2 pages) |
26 February 1997 | Interim accounts made up to 30 November 1996 (12 pages) |
26 February 1997 | Interim accounts made up to 30 November 1996 (12 pages) |
21 February 1997 | Ad 20/01/97--------- £ si [email protected]=1195 £ ic 12815386/12816581 (2 pages) |
21 February 1997 | Ad 20/01/97--------- £ si [email protected]=1195 £ ic 12815386/12816581 (2 pages) |
20 November 1996 | Ad 25/10/96--------- £ si [email protected]=1241 £ ic 12814145/12815386 (2 pages) |
20 November 1996 | Ad 25/10/96--------- £ si [email protected]=1241 £ ic 12814145/12815386 (2 pages) |
29 October 1996 | Ad 27/09/96--------- £ si [email protected]=2545 £ ic 12811600/12814145 (2 pages) |
29 October 1996 | Ad 27/09/96--------- £ si [email protected]=2545 £ ic 12811600/12814145 (2 pages) |
22 October 1996 | Full group accounts made up to 31 May 1996 (54 pages) |
22 October 1996 | Full group accounts made up to 31 May 1996 (54 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Memorandum and Articles of Association (58 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Memorandum and Articles of Association (58 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
19 July 1996 | Return made up to 31/05/96; bulk list available separately
|
19 July 1996 | Return made up to 31/05/96; bulk list available separately
|
4 July 1996 | Listing of particulars (84 pages) |
4 July 1996 | Listing of particulars (84 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
4 June 1996 | Ad 19/04/96--------- £ si [email protected]=4129 £ ic 12724156/12728285 (2 pages) |
4 June 1996 | Ad 19/04/96--------- £ si [email protected]=4129 £ ic 12724156/12728285 (2 pages) |
3 May 1996 | Ad 01/04/96--------- £ si [email protected]=460 £ ic 12723696/12724156 (2 pages) |
3 May 1996 | Ad 01/04/96--------- £ si [email protected]=460 £ ic 12723696/12724156 (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
5 March 1996 | Interim accounts made up to 30 November 1995 (9 pages) |
5 March 1996 | Interim accounts made up to 30 November 1995 (9 pages) |
6 November 1995 | Full group accounts made up to 31 May 1995 (48 pages) |
6 November 1995 | Full group accounts made up to 31 May 1995 (48 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
19 October 1995 | Ad 22/09/95--------- £ si [email protected]=2561402 £ ic 10162294/12723696 (4 pages) |
19 October 1995 | Ad 22/09/95--------- £ si [email protected]=2561402 £ ic 10162294/12723696 (4 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
19 June 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
19 June 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
2 May 1995 | Ad 03/04/95--------- £ si [email protected]=32362 £ ic 10129932/10162294 (2 pages) |
2 May 1995 | Ad 10/03/95--------- £ si [email protected]=861 £ ic 10212133/10212994 (2 pages) |
2 May 1995 | Ad 10/03/95--------- £ si [email protected]=861 £ ic 10212133/10212994 (2 pages) |
2 May 1995 | Ad 03/04/95--------- £ si [email protected]=32362 £ ic 10129932/10162294 (2 pages) |
25 April 1995 | Ad 22/02/95--------- £ si [email protected]=11748 £ ic 10200385/10212133 (2 pages) |
25 April 1995 | Ad 22/02/95--------- £ si [email protected]=11748 £ ic 10200385/10212133 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (197 pages) |
8 October 1994 | Full group accounts made up to 31 May 1994 (22 pages) |
8 October 1994 | Full group accounts made up to 31 May 1994 (22 pages) |
15 October 1993 | Full group accounts made up to 31 May 1993 (27 pages) |
15 October 1993 | Full group accounts made up to 31 May 1993 (27 pages) |
5 April 1993 | £ nc 50000/13000000 30/03/93 (1 page) |
5 April 1993 | S-div 30/03/93 (1 page) |
5 April 1993 | £ nc 50000/13000000 30/03/93 (1 page) |
5 April 1993 | Memorandum and Articles of Association (61 pages) |
5 April 1993 | S-div 30/03/93 (1 page) |
5 April 1993 | Memorandum and Articles of Association (61 pages) |
18 March 1993 | Particulars of mortgage/charge (7 pages) |
18 March 1993 | Particulars of mortgage/charge (7 pages) |
19 October 1992 | £ nc 5000/50000 08/10/92 (1 page) |
19 October 1992 | £ nc 5000/50000 08/10/92 (1 page) |
16 October 1992 | Declaration on reregistration from private to PLC (1 page) |
16 October 1992 | Declaration on reregistration from private to PLC (1 page) |
16 October 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 October 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 October 1990 | Return made up to 07/10/90; full list of members (5 pages) |
24 October 1990 | Return made up to 07/10/90; full list of members (5 pages) |
24 October 1990 | Return made up to 07/10/90; full list of members (5 pages) |
17 August 1981 | Certificate of incorporation (1 page) |
17 August 1981 | Certificate of incorporation (1 page) |