London
EC2A 4RQ
Director Name | Mr Shaun Simon Wills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-38 Scrutton Street London EC2A 4RQ |
Director Name | Mr David Arthur Tiedman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 1996) |
Role | Managing Director |
Correspondence Address | 26 Hartland Road Epping Essex CM16 4PE |
Director Name | Mr Sagitharan Mylvagaham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 9 Ashwell Avenue Camberley Surrey GU15 2AR |
Director Name | Brian Heilbron |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Nafferton Rise Loughton Essex IG10 1UB |
Director Name | Alan Michael Green |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Threshers Threshersbush Harlow Essex CM17 0NP |
Director Name | Mr Jack Cynamon |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundaries House 106 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NX |
Secretary Name | Mr Sagitharan Mylvagaham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 9 Ashwell Avenue Camberley Surrey GU15 2AR |
Secretary Name | Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(10 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 38 Lynton Road South Gravesend Kent DA11 7NF |
Director Name | Malcolm Barclay Heald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Summerley House Ellwood Road Beaconsfield Buckinghamshire HP9 1EN |
Director Name | William Geoffrey Llewellyn |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1996) |
Role | Retail Operations |
Correspondence Address | Garden Lodge 3 Larkhall Rise Clapham London SW4 6JB |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Mr Frank Charles Bell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 1996) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coltsfoot Road Lindford Bordon Hampshire GU35 0YS |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1997(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Paul Christopher Allen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1998(16 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 March 2003) |
Role | Company Director |
Correspondence Address | Wescott, 8 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | William Reid |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | Baykers Lamb Lane, Sible Hedingham Halstead Essex CO9 3RS |
Director Name | Antony Peter Montgomery |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 6 Greencroft Guildford Surrey GU1 2SY |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Mr Nicholas James Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mrs Jenny Warburton |
---|---|
Status | Resigned |
Appointed | 01 January 2011(29 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Philip Graham Watt |
---|---|
Status | Resigned |
Appointed | 15 October 2011(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Ms Sarah Morris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(31 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mrs Teresa Mary Tideman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(31 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Tim Morgan Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(33 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2016) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Website | jacques-vert.co.uk |
---|
Registered Address | 32-38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Jacques Vert Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 April 2015 | Delivered on: 27 April 2015 Persons entitled: Jacques Vert Holdings S.a R.L. Classification: A registered charge Outstanding |
---|---|
9 December 2009 | Delivered on: 18 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and the chargors to the chargee 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. Outstanding |
21 March 2003 | Delivered on: 26 March 2003 Persons entitled: Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC Classification: Guarantee and fixed and floating security document Secured details: All monies due or to become due by any chargor to a lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present real property, future real property, other assets, book debts, bank accounts, investments, uncalled capital and goodwill, plant and machinery, insurances and all related proceeds. See the mortgage charge document for full details. Outstanding |
19 August 1993 | Delivered on: 25 August 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
19 August 1992 | Delivered on: 24 August 1992 Satisfied on: 21 October 1993 Persons entitled: The Hong Kong & Shanghai Banking Corporation 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 |
19 August 1992 | Delivered on: 26 August 1992 Satisfied on: 7 January 1994 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: See form 395 ref. M240C 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 |
10 October 1984 | Delivered on: 17 October 1984 Satisfied on: 28 October 1989 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 |
20 September 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
20 September 2018 | Bona Vacantia disclaimer (1 page) |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
20 October 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
20 October 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
1 December 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 April 2015 | Registration of charge 016043880007, created on 24 April 2015 (40 pages) |
27 April 2015 | Registration of charge 016043880007, created on 24 April 2015 (40 pages) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
1 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
19 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
19 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
19 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
11 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
11 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
11 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
11 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
21 January 2010 | Full accounts made up to 25 April 2009 (10 pages) |
21 January 2010 | Full accounts made up to 25 April 2009 (10 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
22 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
22 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
27 February 2009 | Full accounts made up to 26 April 2008 (13 pages) |
27 February 2009 | Full accounts made up to 26 April 2008 (13 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
15 September 2008 | Secretary's change of particulars / nicholas heard / 10/09/2008 (2 pages) |
15 September 2008 | Secretary's change of particulars / nicholas heard / 10/09/2008 (2 pages) |
12 September 2008 | Secretary's change of particulars / nicholas heard / 10/09/2008 (2 pages) |
12 September 2008 | Secretary's change of particulars / nicholas heard / 10/09/2008 (2 pages) |
3 September 2008 | Appointment terminated director daphne cash (1 page) |
3 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
3 September 2008 | Appointment terminated secretary daphne cash (1 page) |
3 September 2008 | Appointment terminated director daphne cash (1 page) |
3 September 2008 | Appointment terminated secretary daphne cash (1 page) |
3 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
1 March 2008 | Full accounts made up to 28 April 2007 (15 pages) |
1 March 2008 | Full accounts made up to 28 April 2007 (15 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Location of register of members (1 page) |
28 February 2007 | Full accounts made up to 29 April 2006 (15 pages) |
28 February 2007 | Full accounts made up to 29 April 2006 (15 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
17 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 22 plumbers row london E1 1EZ (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 22 plumbers row london E1 1EZ (1 page) |
24 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
28 February 2005 | Full accounts made up to 24 April 2004 (14 pages) |
28 February 2005 | Full accounts made up to 24 April 2004 (14 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
27 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
13 May 2004 | Return made up to 19/10/03; full list of members
|
13 May 2004 | Return made up to 19/10/03; full list of members
|
21 April 2004 | Full accounts made up to 26 April 2003 (14 pages) |
21 April 2004 | Full accounts made up to 26 April 2003 (14 pages) |
6 April 2004 | New director appointed (4 pages) |
6 April 2004 | New director appointed (4 pages) |
8 May 2003 | Auditor's resignation (1 page) |
8 May 2003 | Auditor's resignation (1 page) |
6 May 2003 | New secretary appointed;new director appointed (3 pages) |
6 May 2003 | New secretary appointed;new director appointed (3 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
3 April 2003 | Full accounts made up to 27 April 2002 (14 pages) |
3 April 2003 | Full accounts made up to 27 April 2002 (14 pages) |
26 March 2003 | Particulars of mortgage/charge (19 pages) |
26 March 2003 | Particulars of mortgage/charge (19 pages) |
14 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
28 January 2002 | Full accounts made up to 28 April 2001 (14 pages) |
28 January 2002 | Full accounts made up to 28 April 2001 (14 pages) |
28 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 23 plumbers row london E1 1EQ (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 23 plumbers row london E1 1EQ (1 page) |
7 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 29 April 2000 (14 pages) |
24 October 2000 | Full accounts made up to 29 April 2000 (14 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
20 January 2000 | Full accounts made up to 1 May 1999 (14 pages) |
20 January 2000 | Full accounts made up to 1 May 1999 (14 pages) |
20 January 2000 | Full accounts made up to 1 May 1999 (14 pages) |
17 December 1999 | Return made up to 19/10/99; full list of members
|
17 December 1999 | Return made up to 19/10/99; full list of members
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
5 March 1999 | Full accounts made up to 2 May 1998 (13 pages) |
5 March 1999 | Full accounts made up to 2 May 1998 (13 pages) |
5 March 1999 | Full accounts made up to 2 May 1998 (13 pages) |
13 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Full accounts made up to 3 May 1997 (12 pages) |
3 March 1998 | Full accounts made up to 3 May 1997 (12 pages) |
3 March 1998 | Full accounts made up to 3 May 1997 (12 pages) |
20 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
20 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
5 March 1997 | Full accounts made up to 27 April 1996 (12 pages) |
5 March 1997 | Full accounts made up to 27 April 1996 (12 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
28 October 1996 | Return made up to 19/10/96; full list of members (7 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members (7 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
14 November 1995 | Full accounts made up to 29 April 1995 (12 pages) |
14 November 1995 | Full accounts made up to 29 April 1995 (12 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
24 February 1995 | Full accounts made up to 30 April 1994 (13 pages) |
24 February 1995 | Full accounts made up to 30 April 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 November 1994 | Return made up to 19/10/94; no change of members
|
1 November 1994 | Return made up to 19/10/94; no change of members
|
15 June 1994 | Director resigned (2 pages) |
15 June 1994 | Director resigned (2 pages) |
31 March 1994 | Director's particulars changed;new director appointed (3 pages) |
31 March 1994 | Director's particulars changed;new director appointed (3 pages) |
10 February 1994 | Director resigned (2 pages) |
10 February 1994 | Director resigned (2 pages) |
7 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1993 | Return made up to 19/10/93; full list of members (9 pages) |
15 November 1993 | Full accounts made up to 24 April 1993 (12 pages) |
15 November 1993 | Full accounts made up to 24 April 1993 (12 pages) |
15 November 1993 | Return made up to 19/10/93; full list of members (9 pages) |
21 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1993 | Particulars of mortgage/charge (3 pages) |
25 August 1993 | Particulars of mortgage/charge (3 pages) |
7 July 1993 | New director appointed (2 pages) |
7 July 1993 | New director appointed (2 pages) |
27 January 1993 | Full accounts made up to 25 April 1992 (14 pages) |
27 January 1993 | Full accounts made up to 25 April 1992 (14 pages) |
13 November 1992 | Return made up to 19/10/92; no change of members
|
13 November 1992 | Return made up to 19/10/92; no change of members
|
26 August 1992 | Particulars of mortgage/charge (3 pages) |
26 August 1992 | Particulars of mortgage/charge (3 pages) |
24 August 1992 | Particulars of mortgage/charge (4 pages) |
24 August 1992 | Particulars of mortgage/charge (4 pages) |
7 April 1992 | New director appointed (4 pages) |
7 April 1992 | New director appointed (4 pages) |
2 March 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 March 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 February 1992 | Full accounts made up to 30 April 1991 (13 pages) |
24 February 1992 | Full accounts made up to 30 April 1991 (13 pages) |
1 November 1991 | Return made up to 19/10/91; no change of members (6 pages) |
1 November 1991 | Return made up to 19/10/91; no change of members (6 pages) |
3 March 1991 | Full accounts made up to 30 April 1990 (14 pages) |
3 March 1991 | Full accounts made up to 30 April 1990 (14 pages) |
26 October 1990 | Return made up to 19/10/90; full list of members (5 pages) |
26 October 1990 | Return made up to 19/10/90; full list of members (5 pages) |
28 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1989 | Return made up to 13/10/89; full list of members (5 pages) |
19 October 1989 | Return made up to 13/10/89; full list of members (5 pages) |
20 September 1989 | Full accounts made up to 30 April 1989 (14 pages) |
20 September 1989 | Full accounts made up to 30 April 1989 (14 pages) |
31 July 1989 | New director appointed (2 pages) |
31 July 1989 | New director appointed (2 pages) |
31 July 1989 | Registered office changed on 31/07/89 from: 50 st andrew street hertford herts SG14 1JA (1 page) |
31 July 1989 | Registered office changed on 31/07/89 from: 50 st andrew street hertford herts SG14 1JA (1 page) |
24 January 1989 | Accounting reference date extended from 19/01 to 30/04 (1 page) |
24 January 1989 | Accounting reference date extended from 19/01 to 30/04 (1 page) |
8 December 1988 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1988 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1988 | Return made up to 18/07/88; full list of members (5 pages) |
24 August 1988 | Return made up to 18/07/88; full list of members (5 pages) |
27 July 1988 | Director resigned;new director appointed (2 pages) |
27 July 1988 | Director resigned;new director appointed (2 pages) |
6 June 1988 | Full accounts made up to 19 January 1988 (12 pages) |
6 June 1988 | Full accounts made up to 19 January 1988 (12 pages) |
13 October 1987 | Return made up to 21/09/87; full list of members (4 pages) |
13 October 1987 | Return made up to 21/09/87; full list of members (4 pages) |
24 July 1987 | Full accounts made up to 19 January 1987 (11 pages) |
24 July 1987 | Full accounts made up to 19 January 1987 (11 pages) |
10 July 1987 | Director resigned;new director appointed (2 pages) |
10 July 1987 | Director resigned;new director appointed (2 pages) |
21 November 1986 | Return made up to 07/10/86; full list of members (4 pages) |
21 November 1986 | Return made up to 07/10/86; full list of members (4 pages) |
10 September 1986 | Registered office changed on 10/09/86 from: 23 plumbers row london E1 (1 page) |
10 September 1986 | Registered office changed on 10/09/86 from: 23 plumbers row london E1 (1 page) |
14 May 1986 | Full accounts made up to 19 January 1986 (13 pages) |
14 May 1986 | Full accounts made up to 19 January 1986 (13 pages) |