Regent's Place
London
NW1 3BF
Director Name | Mr Dennis Romijn |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 19 November 2020(38 years, 7 months after company formation) |
Appointment Duration | 4 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Matthew Lloyd Griffiths |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Barrow Green Road Oxted Surrey RH8 0NJ |
Director Name | Ms Anne Teresa Rickard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 28 March 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Gables Grove Hill Harrow On The Hill Middlesex HA1 3HE |
Director Name | Ms Judith Rosemary Salinson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8c Grove End House Grove End Road London NW8 9HN |
Director Name | Mr Roy Edward Langridge |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | Star House Star Corner Colerne Wiltshire SM14 8DG |
Director Name | Bryn Jones |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 1995) |
Role | Buying Director |
Correspondence Address | 3 Highdown Worcester Park Surrey KT4 7JA |
Director Name | David Ernest Harrison |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 March 1997) |
Role | Chairman |
Correspondence Address | Gretels Corner Grimms Hill Great Missenden Buckinghamshire HP16 9BA |
Director Name | Maggie Ball |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 1994) |
Role | Account Director |
Correspondence Address | 98 Ridley Road Forest Gate London E7 0LX |
Secretary Name | Ms Judith Rosemary Salinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8c Grove End House Grove End Road London NW8 9HN |
Director Name | Shirley Johnson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 19 Woodgrange Avenue Ealing London W5 2NY |
Director Name | Mr Steve Alan Bond |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clover Hill House Coldharbour Road West Byfleet Surrey K14 6JN |
Secretary Name | Mr Matthew Lloyd Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 October 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Barrow Green Road Oxted Surrey RH8 0NJ |
Director Name | Linda Booth |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 1995) |
Role | International Director |
Correspondence Address | 122 Harbut Road London SW11 2RE |
Director Name | Mungo Knott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 November 2005) |
Role | Buying Director |
Correspondence Address | 21 Windsor Drive Barnet Hertfordshire EN4 8UE |
Director Name | Mr Malachy Stephen O'Hare |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 1995(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 1998) |
Role | Managing Director(Ireland |
Correspondence Address | 1 Laurel Park Randalstown County Antrim BT41 3HJ Northern Ireland |
Director Name | Peter Core |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 37 Linhope Street London NW1 6HU |
Secretary Name | Peter Core |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 37 Linhope Street London NW1 6HU |
Director Name | Frank Bryant |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(15 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wickets Way Hainault Ilford Essex IG6 3DF |
Director Name | Nicholas George Philip Davis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Old Shoreham Road Brighton East Sussex BN1 5DD |
Director Name | Michele Susan Adams |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kendal Road Hove East Sussex BN3 5HZ |
Director Name | David Russell Gordon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Compton Road Wimbledon London SW19 7QA |
Director Name | David Roy Bletso |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ember Place Carleton Close Esher Surrey KT10 8EE |
Secretary Name | David Roy Bletso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ember Place Carleton Close Esher Surrey KT10 8EE |
Director Name | Mr Robert Rosenthal |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(22 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Great Bushey Drive London N20 8QN |
Director Name | James Matthew Davies |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Amesbury Road Bromley Kent BR1 2QJ |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chalcott Gardens Long Ditton Surrey KT6 5HJ |
Secretary Name | Mr Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chalcott Gardens Long Ditton Surrey KT6 5HJ |
Director Name | Keith Maddison-Roberts |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(23 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Balfour Place Marlow Buckinghamshire SL7 3TB |
Secretary Name | Kathryn O'Rielly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(26 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 04 January 2010) |
Role | Finance Director |
Correspondence Address | 111b Ramsden Road London SW12 8RD |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 27 August 2010(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(31 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Website | posterscope.com |
---|---|
Telephone | 020 73366363 |
Telephone region | London |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9k at £1 | Dentsu Aegis Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 November 1993 | Delivered on: 25 November 1993 Satisfied on: 22 December 2007 Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks Classification: Supplemental composite guarantee and charge 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 chargees under the terms of the "facilities" (as defined) and this charge. Particulars: All of the company's stocks shares and/or other securities as specified in form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
17 November 1993 | Delivered on: 24 November 1993 Satisfied on: 22 December 2007 Persons entitled: Societe Generale Classification: Composite guarantee and 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 under the terms of a facility agreement dated 10TH november 1993 and this deed. Particulars: All stocks shares and/or other securities of the companies specified on form 395. see the mortgage charge document for full details. Fully Satisfied |
14 September 1992 | Delivered on: 25 September 1992 Satisfied on: 22 December 2007 Persons entitled: Samuel Montagu & Co.Limitedas Trustee and Agent for the Banks Classification: Composite guarantee and charge Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and charge and facilities agreement dated 7TH may 1991 (as defined). Particulars: First floating charge over undertaking all its other property assets and rights whatsoever and wheresoever present and future including stock in trade the deposit relating to the charged property (as defined) see form 395 ref M102. Fully Satisfied |
20 February 1989 | Delivered on: 28 February 1989 Satisfied on: 22 December 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee d/d 16/12/88 for £31,000 infavour of C.I.a limited in respect of an agreement made on 15/12/88. Particulars: The sum of £31,000 together with interest accrued or to the held by the bank on an account earmarked or designated by reference to the company account no. 03811492. Fully Satisfied |
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 December 2020 | Application to strike the company off the register (3 pages) |
2 December 2020 | Resolutions
|
2 December 2020 | Statement of capital on 2 December 2020
|
2 December 2020 | Statement by Directors (1 page) |
2 December 2020 | Solvency Statement dated 23/11/20 (1 page) |
20 November 2020 | Appointment of Mr Dennis Romijn as a director on 19 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Stephen Charles Whyte as a director on 19 November 2020 (1 page) |
21 April 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
9 March 2020 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
3 April 2018 | Appointment of Mr Stephen Charles Whyte as a director on 28 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Anne Teresa Rickard as a director on 28 March 2018 (1 page) |
14 February 2018 | Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page) |
28 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
20 August 2014 | Director's details changed for Glen Brooks Wilson on 31 December 2010 (2 pages) |
20 August 2014 | Director's details changed for Glen Brooks Wilson on 31 December 2010 (2 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
14 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
11 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
11 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
11 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
11 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
20 February 2013 | Appointment of Mr Peter Wallace as a director (2 pages) |
20 February 2013 | Appointment of Mr Peter Wallace as a director (2 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
1 May 2012 | Termination of appointment of Steven Bond as a director (1 page) |
1 May 2012 | Termination of appointment of Steven Bond as a director (1 page) |
2 March 2012 | Termination of appointment of Frank Bryant as a director (1 page) |
2 March 2012 | Termination of appointment of David Gordon as a director (1 page) |
2 March 2012 | Termination of appointment of Nicholas Davis as a director (1 page) |
2 March 2012 | Termination of appointment of Robert Rosenthal as a director (1 page) |
2 March 2012 | Termination of appointment of James Davies as a director (1 page) |
2 March 2012 | Termination of appointment of Keith Maddison-Roberts as a director (1 page) |
2 March 2012 | Termination of appointment of Nicholas Davis as a director (1 page) |
2 March 2012 | Termination of appointment of James Davies as a director (1 page) |
2 March 2012 | Termination of appointment of Frank Bryant as a director (1 page) |
2 March 2012 | Termination of appointment of Robert Rosenthal as a director (1 page) |
2 March 2012 | Termination of appointment of Keith Maddison-Roberts as a director (1 page) |
2 March 2012 | Termination of appointment of David Gordon as a director (1 page) |
29 February 2012 | Termination of appointment of Michele Adams as a director (1 page) |
29 February 2012 | Termination of appointment of Michele Adams as a director (1 page) |
29 February 2012 | Termination of appointment of Michele Adams as a director (1 page) |
29 February 2012 | Termination of appointment of Michele Adams as a director (1 page) |
29 February 2012 | Termination of appointment of Michele Adams as a director (1 page) |
29 February 2012 | Termination of appointment of Michele Adams as a director (1 page) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (12 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (12 pages) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ on 20 July 2011 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (12 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (12 pages) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
15 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 February 2010 | Director's details changed for Keith Maddison-Roberts on 31 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Director's details changed for Glen Brooks Wilson on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Nicholas George Philip Davis on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Robert Rosenthal on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Nicholas George Philip Davis on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Frank Bryant on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for James Matthew Davies on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for James Matthew Davies on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Keith Maddison-Roberts on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Michele Susan Adams on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Steven Alan Bond on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Frank Bryant on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Steven Alan Bond on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for David Russell Gordon on 31 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Director's details changed for Glen Brooks Wilson on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Michele Susan Adams on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for David Russell Gordon on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Robert Rosenthal on 31 January 2010 (2 pages) |
18 February 2010 | Appointment of Caroline Emma Roberts Thomas as a secretary (3 pages) |
18 February 2010 | Appointment of Caroline Emma Roberts Thomas as a secretary (3 pages) |
17 February 2010 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 17 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Kathryn O'rielly as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Kathryn O'rielly as a secretary (2 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 May 2009 | Appointment terminated director nicholas holgate (1 page) |
12 May 2009 | Appointment terminated director nicholas holgate (1 page) |
7 May 2009 | Secretary appointed kathryn o'rielly (1 page) |
7 May 2009 | Secretary appointed kathryn o'rielly (1 page) |
6 May 2009 | Appointment terminated secretary nicholas holgate (1 page) |
6 May 2009 | Appointment terminated secretary nicholas holgate (1 page) |
6 May 2009 | Return made up to 31/01/09; full list of members (6 pages) |
6 May 2009 | Return made up to 31/01/09; full list of members (6 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Return made up to 31/01/07; full list of members (4 pages) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Return made up to 31/01/07; full list of members (4 pages) |
3 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
3 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
29 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
29 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members
|
21 March 2006 | Return made up to 31/01/06; full list of members
|
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Return made up to 31/01/05; full list of members
|
7 February 2005 | Return made up to 31/01/05; full list of members
|
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 31/01/04; full list of members
|
12 March 2004 | Return made up to 31/01/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members (11 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members (11 pages) |
3 March 2003 | Secretary resigned;director resigned (1 page) |
3 March 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 March 2001 | Return made up to 31/01/01; full list of members
|
19 March 2001 | Return made up to 31/01/01; full list of members
|
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members
|
29 February 2000 | Return made up to 31/01/00; full list of members
|
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 February 1999 | Auditor's resignation (1 page) |
6 February 1999 | Auditor's resignation (1 page) |
29 January 1999 | Return made up to 31/01/99; full list of members (8 pages) |
29 January 1999 | Return made up to 31/01/99; full list of members (8 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: new london house 172 drury lane london WC2B 5QR (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: new london house 172 drury lane london WC2B 5QR (1 page) |
11 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
11 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
4 April 1997 | Return made up to 31/01/97; full list of members (8 pages) |
4 April 1997 | Return made up to 31/01/97; full list of members (8 pages) |
25 January 1997 | Return made up to 31/01/96; full list of members
|
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | Return made up to 31/01/96; full list of members
|
10 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Memorandum and Articles of Association (11 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Memorandum and Articles of Association (11 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 28/30 litchfield street london WC2H 9NJ (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: 28/30 litchfield street london WC2H 9NJ (1 page) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
27 January 1995 | Company name changed harrison, salinson & company lim ited\certificate issued on 27/01/95 (2 pages) |
27 January 1995 | Company name changed harrison, salinson & company lim ited\certificate issued on 27/01/95 (2 pages) |
25 November 1993 | Particulars of mortgage/charge (11 pages) |
25 November 1993 | Particulars of mortgage/charge (11 pages) |
24 November 1993 | Particulars of mortgage/charge (11 pages) |
24 November 1993 | Particulars of mortgage/charge (11 pages) |
25 September 1992 | Particulars of mortgage/charge (9 pages) |
25 September 1992 | Particulars of mortgage/charge (9 pages) |
28 February 1989 | Particulars of mortgage/charge (3 pages) |
28 February 1989 | Particulars of mortgage/charge (3 pages) |
23 April 1982 | Certificate of incorporation (1 page) |
23 April 1982 | Certificate of incorporation (1 page) |