London
WC2H 7HF
Director Name | David John Ower |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1997(15 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 17 January 2023) |
Role | Freight Forwarder |
Country of Residence | Australia |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Abigail Haran |
---|---|
Status | Closed |
Appointed | 20 March 2019(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 January 2023) |
Role | Company Director |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Abigail Haran |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2020(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 January 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mrs Susanne Shirley Oud |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 September 2020(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 January 2023) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Klaus Dieter Meyer |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 November 2000) |
Role | Freight Forwarder |
Correspondence Address | Furleigh Farm Salway Ash Bridport Dorset DT6 5JF |
Director Name | Edwin Sidney Burnham |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1992) |
Role | Chartered Secretary |
Correspondence Address | 31 Lancaster Gate London W2 3LP |
Secretary Name | Jane Alexandra Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(10 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 1992) |
Role | Secretary |
Correspondence Address | Way Farm Waytown Nr Netherbury Bridport Dorset DT6 5LF |
Director Name | Wolf Huettemann |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 July 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1995) |
Role | Freight Forwarder |
Correspondence Address | Tiergarten Str 85 D4150/Krefeld Germany |
Director Name | Adrian Wolff |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 July 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1995) |
Role | Freight Forwarder |
Correspondence Address | Wilhelmshof Allee 85 D4150 Krefeld Germany |
Secretary Name | Mr Christopher Anthony Leonard Maurice Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 2 Elmshurst Gardens Tonbridge Kent TN10 3QU |
Secretary Name | Terence Roy Walpole |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | Junipers Oak Lane Sevenoaks Kent TN13 1UF |
Secretary Name | Susanna Owd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(18 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 37 Manor Road Walton On Thames Surrey KT12 2NS |
Secretary Name | Terence Roy Walpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | Junipers Oak Lane Sevenoaks Kent TN13 1UF |
Secretary Name | Abigail Haran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gatesden Road Fetcham KT22 9QW |
Director Name | Abigail Haran |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gatesden Road Fetcham KT22 9QW |
Secretary Name | Mr Terence Roy Walpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Wm Brown (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 16 March 1992) |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Website | bellvillerodair.com |
---|
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100k at £1 | Shad Thames Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,000 |
Cash | £520 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 March 2004 | Delivered on: 31 March 2004 Satisfied on: 16 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a wheat wharf shad thames london t/no TGL181011. Fully Satisfied |
---|---|
3 March 2004 | Delivered on: 12 March 2004 Satisfied on: 16 May 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 February 2003 | Delivered on: 6 March 2003 Satisfied on: 4 August 2015 Persons entitled: Allnatt London Properties PLC Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £18,297.00 maintained in an interest earning account maintained at a clearing bank or building society together with the amount from time to time standing to the credit of such account including accrued interest not paid to the company. Fully Satisfied |
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 4 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 exchange court,city of westminster; part t/no ngl 755169. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 July 1989 | Delivered on: 28 July 1989 Satisfied on: 4 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
29 November 1985 | Delivered on: 5 December 1985 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or heresfter standing to the credit of a designated account at lloyds bank (money market division) PLC re bellville limited a/c no. 2468. Fully Satisfied |
17 August 1983 | Delivered on: 26 August 1983 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies now or hereafter standing to the credit of a designated account at lloyds bank (money market division) PLC re bellville limited a/c no. 2468. Fully Satisfied |
16 October 2020 | Director's details changed for Abigail Haran on 11 August 2020 (2 pages) |
---|---|
16 October 2020 | Director's details changed for David John Ower on 25 January 2018 (2 pages) |
24 September 2020 | Appointment of Mrs Susanne Shirley Oud as a director on 22 September 2020 (2 pages) |
16 September 2020 | Notification of Terence Roy Walpole as a person with significant control on 15 September 2020 (2 pages) |
16 September 2020 | Notification of David John Ower as a person with significant control on 15 September 2020 (2 pages) |
16 September 2020 | Cessation of Shad Thames Investments Limited as a person with significant control on 15 September 2020 (1 page) |
16 September 2020 | Termination of appointment of Terence Roy Walpole as a secretary on 20 March 2019 (1 page) |
15 September 2020 | Appointment of Abigail Haran as a director on 11 August 2020 (2 pages) |
19 August 2020 | Resolutions
|
19 August 2020 | Sub-division of shares on 27 July 2020 (4 pages) |
19 August 2020 | Solvency Statement dated 27/07/20 (2 pages) |
19 August 2020 | Statement by Directors (1 page) |
19 August 2020 | Statement of capital on 19 August 2020
|
19 August 2020 | Resolutions
|
21 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
22 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
17 September 2019 | Change of details for Shad Thames Investments Limited as a person with significant control on 16 September 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
25 March 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
20 March 2019 | Appointment of Abigail Haran as a secretary on 20 March 2019 (2 pages) |
16 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 March 2017 | Director's details changed for Mr Terence Roy Walpole on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Terence Roy Walpole on 22 March 2017 (2 pages) |
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 August 2015 | Satisfaction of charge 3 in full (4 pages) |
4 August 2015 | Satisfaction of charge 5 in full (4 pages) |
4 August 2015 | Satisfaction of charge 4 in full (4 pages) |
4 August 2015 | Satisfaction of charge 5 in full (4 pages) |
4 August 2015 | Satisfaction of charge 3 in full (4 pages) |
4 August 2015 | Satisfaction of charge 4 in full (4 pages) |
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2014 | Satisfaction of charge 6 in full (10 pages) |
16 May 2014 | Satisfaction of charge 7 in full (4 pages) |
16 May 2014 | Satisfaction of charge 7 in full (4 pages) |
16 May 2014 | Satisfaction of charge 6 in full (10 pages) |
18 September 2013 | Change of name notice (2 pages) |
18 September 2013 | Company name changed bellville LIMITED\certificate issued on 18/09/13
|
18 September 2013 | Change of name notice (2 pages) |
18 September 2013 | Company name changed bellville LIMITED\certificate issued on 18/09/13
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 November 2010 | Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Statement of company's objects (2 pages) |
27 April 2010 | Statement of company's objects (2 pages) |
27 April 2010 | Resolutions
|
3 November 2009 | Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for David John Ower on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for David John Ower on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for David John Ower on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / david ower / 09/02/2009 (1 page) |
9 February 2009 | Director's change of particulars / david ower / 09/02/2009 (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 July 2008 | Appointment terminated director and secretary abigail haran (1 page) |
2 July 2008 | Secretary appointed terence roy walpole (2 pages) |
2 July 2008 | Secretary appointed terence roy walpole (2 pages) |
2 July 2008 | Appointment terminated director and secretary abigail haran (1 page) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (9 pages) |
12 March 2004 | Particulars of mortgage/charge (9 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
14 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
14 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
14 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
19 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
27 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 November 1999 | Director's particulars changed (1 page) |
12 November 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
24 June 1999 | Return made up to 09/06/99; no change of members (5 pages) |
24 June 1999 | Return made up to 09/06/99; no change of members (5 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 June 1998 | Return made up to 09/06/98; full list of members
|
11 June 1998 | Return made up to 09/06/98; full list of members
|
26 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 09/06/97; no change of members (5 pages) |
13 June 1997 | Return made up to 09/06/97; no change of members (5 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 June 1996 | Return made up to 09/06/96; no change of members (5 pages) |
21 June 1996 | Return made up to 09/06/96; no change of members (5 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page) |
4 February 1996 | Ad 29/12/95--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
4 February 1996 | Ad 29/12/95--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
24 August 1995 | Return made up to 09/06/95; full list of members (6 pages) |
24 August 1995 | Return made up to 09/06/95; full list of members (6 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 February 1982 | Memorandum of association (7 pages) |
18 February 1982 | Memorandum of association (7 pages) |
29 January 1982 | Incorporation (18 pages) |
29 January 1982 | Incorporation (18 pages) |
5 January 1982 | Certificate of incorporation (1 page) |
5 January 1982 | Certificate of incorporation (1 page) |