Edgware
Middlesex
HA8 8EJ
Director Name | Mr Prakash Chandarana |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 15 July 2015) |
Role | Director Of Central |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 61 Wapping Wall London E1W 3SJ |
Director Name | Paul Robert Muers |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 15 July 2015) |
Role | Business Developement |
Correspondence Address | 18 Redwing Drive Billericay Essex CM11 2PG |
Director Name | Shaun Glanville |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 15 July 2015) |
Role | Chief Financial Officer |
Correspondence Address | 7 Wren Close Billericay Essex CM11 2YU |
Director Name | Patricia Margaret Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 15 July 2015) |
Role | Company Director |
Correspondence Address | Stuart House Queens Gate Britannia Road Waltham Cross Hertfordshire EN8 7TF |
Director Name | Martin Alfred Harridine |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(10 years after company formation) |
Appointment Duration | 3 months (resigned 05 October 1992) |
Role | Insurance Broker |
Correspondence Address | 87 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Mr John Roughton Smith |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(10 years after company formation) |
Appointment Duration | 6 years (resigned 28 July 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ferndale East Grinstead Road N Chailey East Sussex BN8 4DH |
Director Name | Neil Lewis |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 1993) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Hubbards Hall Old Harlow Essex CM17 0HN |
Director Name | Mr Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | John Cormac Hargreaves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(10 years after company formation) |
Appointment Duration | 2 months (resigned 03 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 82 Cambridge Road Teddington Middlesex TW11 8DN |
Director Name | Rupert Anthony Galliers Pratt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(10 years after company formation) |
Appointment Duration | 6 years (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | Mawley Hall Cleobury Mortimer Worcester DY14 8PN |
Director Name | Mr Nigel Kenneth Cayzer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(10 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 May 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
Secretary Name | John Cormac Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(10 years after company formation) |
Appointment Duration | 2 months (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 82 Cambridge Road Teddington Middlesex TW11 8DN |
Secretary Name | Mr Richard Paul Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | His Excellency Mohamed Musa Al Yousef |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 10 June 1993(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 1995) |
Role | Chairman Oman National Insuran |
Correspondence Address | PO Box No 2254 Postal Code 112 Ruwi Muscat Sultanate Ofoman |
Director Name | Mr Peter Alfred Head |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Church Lane Doddinghurst Brentwood Essex CM15 0NA |
Director Name | James Douglas Best |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 November 1993(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 July 1998) |
Role | Banker |
Correspondence Address | Castlehill House Inchture Perthshire PH14 9SH Scotland |
Director Name | Mr Brian Peter Marsh |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 82 Onslow Gardens London SW7 3BS |
Director Name | Mr Richard Douglas Spence Hill |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Church Road Combe Down Bath Avon BA2 5JJ |
Director Name | Mohamed Hassan Habib |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 18 July 1995(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 1997) |
Role | Company Director |
Country of Residence | Sultanate Of Oman |
Correspondence Address | PO Box 233 Muscat 113 Foreign |
Secretary Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Salim Macki |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 27 January 1997(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2000) |
Role | Company Director |
Correspondence Address | PO Box 1160 Ruwi 112 |
Director Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 1998) |
Role | Group Finance Dir |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Mr David Alan Shapiro |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Pack Saddles Avey Lane High Beach Loughton Essex IG10 4AB |
Director Name | Thomas Murphy |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 July 1998) |
Role | Non Executive Dir |
Correspondence Address | Woodruffe Onslow Road Sunningdale Berkshire SL5 0HW |
Director Name | Mohamed Musa Al Yousef |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 20 July 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2000) |
Role | Businessman |
Correspondence Address | PO Box 200 Muscat 113 Oman Foreign |
Director Name | Panchapakesan Prabhakaran |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 July 1999) |
Role | Finance Executive |
Correspondence Address | PO Box 2254 Ruwi 112 |
Director Name | Rengaiyengar Ram |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 1998(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2001) |
Role | Chief Executive |
Correspondence Address | PO Box 2254 112 Ruwi Sultanate Of Oman |
Secretary Name | Panchapakesan Prabhakaran |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 July 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 July 1999) |
Role | Finance Executive |
Correspondence Address | PO Box 2254 Ruwi 112 |
Director Name | Faisal Al-Yousef |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 18 February 1999(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2001) |
Role | Accountant |
Correspondence Address | Flat 8 1 Porchester Gate Bayswater Road London W2 3HN |
Director Name | Shahid Hanif Shaikh |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 July 1999(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 126 Green Lane Edgware Middlesex HA8 8EJ |
Director Name | Mr Jal Mehta |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 16 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 32 Bathurst Road Ilford Essex IG1 4LA |
Director Name | David Alan Shapiro |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2003) |
Role | Insurance Agent |
Correspondence Address | Pack Saddles Avey Lane High Beach Loughton Essex IG10 4AB |
Director Name | George Weber |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2001(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | 39c Tanza Road London NW3 2UA |
Director Name | John Bussey Wood |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2001(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 9 Brightlingsea Place Narrow Street London E14 8DB |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £39,646,000 |
Current Liabilities | £21,101,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
15 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (5 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (5 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 16 March 2015 (5 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 16 September 2014 (5 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 16 September 2014 (5 pages) |
26 September 2014 | Liquidators statement of receipts and payments to 16 September 2014 (5 pages) |
22 July 2014 | Appointment of a voluntary liquidator (1 page) |
22 July 2014 | Notice of ceasing to act as a voluntary liquidator (37 pages) |
22 July 2014 | Notice of ceasing to act as a voluntary liquidator (37 pages) |
22 July 2014 | Appointment of a voluntary liquidator (1 page) |
22 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 March 2014 | Liquidators' statement of receipts and payments to 16 March 2014 (5 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 16 March 2014 (5 pages) |
31 March 2014 | Liquidators statement of receipts and payments to 16 March 2014 (5 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (5 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (5 pages) |
1 October 2013 | Liquidators statement of receipts and payments to 16 September 2013 (5 pages) |
18 June 2013 | Resignation of a liquidator (1 page) |
18 June 2013 | Resignation of a liquidator (1 page) |
16 April 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (5 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (5 pages) |
16 April 2013 | Liquidators statement of receipts and payments to 16 March 2013 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 16 September 2012 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 16 September 2012 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 16 September 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 16 March 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (5 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 16 September 2011 (5 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 16 March 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 16 September 2010 (8 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 16 September 2010 (8 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 16 September 2010 (8 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 16 March 2010 (5 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 16 March 2010 (5 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
23 October 2009 | Liquidators statement of receipts and payments to 16 September 2009 (5 pages) |
23 October 2009 | Liquidators' statement of receipts and payments to 16 September 2009 (5 pages) |
23 October 2009 | Liquidators' statement of receipts and payments to 16 September 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 16 March 2009 (7 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 16 March 2009 (7 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 16 March 2009 (7 pages) |
11 October 2008 | Liquidators' statement of receipts and payments to 16 September 2008 (6 pages) |
11 October 2008 | Liquidators' statement of receipts and payments to 16 September 2008 (6 pages) |
11 October 2008 | Liquidators statement of receipts and payments to 16 September 2008 (6 pages) |
11 April 2008 | Liquidators' statement of receipts and payments to 16 September 2008 (7 pages) |
11 April 2008 | Liquidators' statement of receipts and payments to 16 September 2008 (7 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 16 September 2008 (7 pages) |
16 October 2007 | Liquidators statement of receipts and payments (6 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
26 April 2007 | Liquidators' statement of receipts and payments (8 pages) |
26 April 2007 | Liquidators statement of receipts and payments (8 pages) |
26 April 2007 | Liquidators' statement of receipts and payments (8 pages) |
11 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 March 2005 | Result of meeting of creditors (5 pages) |
17 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
17 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
17 March 2005 | Result of meeting of creditors (5 pages) |
15 March 2005 | Statement of administrator's revised proposal (17 pages) |
15 March 2005 | Statement of administrator's revised proposal (17 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: stuart house britannia road queens gate waltham cross hertfordshire EN8 7TF (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: stuart house britannia road queens gate waltham cross hertfordshire EN8 7TF (1 page) |
3 November 2004 | Administrator's progress report (6 pages) |
3 November 2004 | Administrator's progress report (6 pages) |
16 August 2004 | Statement of affairs (6 pages) |
16 August 2004 | Statement of affairs (6 pages) |
14 June 2004 | Result of meeting of creditors (9 pages) |
14 June 2004 | Result of meeting of creditors (9 pages) |
14 May 2004 | Statement of administrator's proposal (21 pages) |
14 May 2004 | Statement of administrator's proposal (21 pages) |
26 April 2004 | Appointment of an administrator (1 page) |
26 April 2004 | Appointment of an administrator (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 October 2003 | Return made up to 23/09/03; full list of members (9 pages) |
3 October 2003 | Return made up to 23/09/03; full list of members (9 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 October 2002 | Return made up to 23/09/02; full list of members
|
17 October 2002 | Return made up to 23/09/02; full list of members
|
20 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 June 2002 | Re-registration of Memorandum and Articles (68 pages) |
20 June 2002 | Application for reregistration from PLC to private (1 page) |
20 June 2002 | Resolutions
|
20 June 2002 | Re-registration of Memorandum and Articles (68 pages) |
20 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 June 2002 | Application for reregistration from PLC to private (1 page) |
20 June 2002 | Resolutions
|
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | New director appointed (3 pages) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | New director appointed (3 pages) |
2 October 2001 | Return made up to 23/09/01; full list of members
|
2 October 2001 | Return made up to 23/09/01; full list of members
|
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
18 August 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
18 August 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 05/07/00; no change of members (8 pages) |
17 July 2000 | Return made up to 05/07/00; no change of members (8 pages) |
17 July 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 05/07/99; full list of members
|
26 May 2000 | Return made up to 05/07/99; full list of members
|
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1999 | Particulars of mortgage/charge (7 pages) |
30 September 1999 | Particulars of mortgage/charge (7 pages) |
30 September 1999 | Particulars of mortgage/charge (5 pages) |
30 September 1999 | Particulars of mortgage/charge (5 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
25 May 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
24 April 1999 | New director appointed (3 pages) |
24 April 1999 | New director appointed (3 pages) |
29 December 1998 | Prospectus (2 pages) |
29 December 1998 | Prospectus (2 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
4 September 1998 | Ad 27/08/98--------- £ si [email protected]=10400 £ ic 3296833/3307233 (2 pages) |
4 September 1998 | Ad 27/08/98--------- £ si [email protected]=10400 £ ic 3296833/3307233 (2 pages) |
25 August 1998 | Full group accounts made up to 31 December 1997 (43 pages) |
25 August 1998 | Full group accounts made up to 31 December 1997 (43 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
16 July 1998 | Return made up to 05/07/98; bulk list available separately (13 pages) |
16 July 1998 | Return made up to 05/07/98; bulk list available separately (13 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 145/149 borough high street london SE1 1NP (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 145/149 borough high street london SE1 1NP (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
22 August 1997 | Return made up to 05/07/97; bulk list available separately (16 pages) |
22 August 1997 | Return made up to 05/07/97; bulk list available separately (16 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
14 July 1997 | Full group accounts made up to 31 December 1996 (47 pages) |
14 July 1997 | Full group accounts made up to 31 December 1996 (47 pages) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1997 | Ad 15/01/97--------- £ si [email protected]=383319 £ ic 2913513/3296832 (2 pages) |
11 March 1997 | Ad 15/01/97--------- £ si [email protected]=383319 £ ic 2913513/3296832 (2 pages) |
6 March 1997 | Ad 05/02/97--------- £ si [email protected]=1000 £ ic 2912513/2913513 (2 pages) |
6 March 1997 | Ad 05/02/97--------- £ si [email protected]=1000 £ ic 2912513/2913513 (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Location - directors service contracts and memoranda (1 page) |
10 February 1997 | Location - directors service contracts and memoranda (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | Director resigned (1 page) |
26 January 1997 | Memorandum and Articles of Association (34 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
26 January 1997 | Memorandum and Articles of Association (34 pages) |
6 January 1997 | Particulars of mortgage/charge (7 pages) |
6 January 1997 | Particulars of mortgage/charge (7 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Statement of affairs (61 pages) |
31 October 1996 | Ad 11/08/94--------- £ si [email protected] (2 pages) |
31 October 1996 | Statement of affairs (61 pages) |
31 October 1996 | Ad 11/08/94--------- £ si [email protected] (2 pages) |
30 October 1996 | Ad 27/09/96--------- £ si [email protected]=4500 £ ic 2908013/2912513 (2 pages) |
30 October 1996 | Ad 27/09/96--------- £ si [email protected]=4500 £ ic 2908013/2912513 (2 pages) |
8 October 1996 | Ad 17/09/96--------- £ si [email protected]=2000 £ ic 2906013/2908013 (2 pages) |
8 October 1996 | Ad 17/09/96--------- £ si [email protected]=2000 £ ic 2906013/2908013 (2 pages) |
7 August 1996 | Return made up to 05/07/96; bulk list available separately (10 pages) |
7 August 1996 | Return made up to 05/07/96; bulk list available separately (10 pages) |
30 July 1996 | Full group accounts made up to 31 December 1995 (47 pages) |
30 July 1996 | Full group accounts made up to 31 December 1995 (47 pages) |
24 July 1996 | Interim accounts made up to 30 April 1996 (11 pages) |
24 July 1996 | Interim accounts made up to 30 April 1996 (11 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
8 June 1996 | Resolutions
|
8 June 1996 | Resolutions
|
8 June 1996 | £ nc 3290000/4000000 11/04/96 (1 page) |
8 June 1996 | £ nc 3290000/4000000 11/04/96 (1 page) |
3 June 1996 | Ad 03/05/96--------- £ si [email protected]=500 £ ic 1255978/1256478 (2 pages) |
3 June 1996 | Ad 03/05/96--------- £ si [email protected]=500 £ ic 1255978/1256478 (2 pages) |
19 May 1996 | Memorandum and Articles of Association (6 pages) |
19 May 1996 | Memorandum and Articles of Association (6 pages) |
1 May 1996 | Particulars of mortgage/charge (10 pages) |
1 May 1996 | Particulars of mortgage/charge (10 pages) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
1 March 1996 | Ad 26/02/96--------- £ si [email protected]=1390 £ ic 1254588/1255978 (2 pages) |
1 March 1996 | Ad 26/02/96--------- £ si [email protected]=1390 £ ic 1254588/1255978 (2 pages) |
18 February 1996 | Ad 08/02/96--------- £ si [email protected]=3109 £ ic 1251479/1254588 (2 pages) |
18 February 1996 | Ad 08/02/96--------- £ si [email protected]=3109 £ ic 1251479/1254588 (2 pages) |
18 December 1995 | Ad 30/11/95--------- £ si [email protected]=102014 £ ic 1149465/1251479 (2 pages) |
18 December 1995 | Ad 30/11/95--------- £ si [email protected]=102014 £ ic 1149465/1251479 (2 pages) |
11 December 1995 | Ad 30/11/95--------- £ si [email protected]=102041 £ ic 1047424/1149465 (2 pages) |
11 December 1995 | Ad 30/11/95--------- £ si [email protected]=102041 £ ic 1047424/1149465 (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1995 | Ad 17/08/95--------- £ si [email protected]=54540 £ ic 992884/1047424 (2 pages) |
25 September 1995 | Ad 17/08/95--------- £ si [email protected]=54540 £ ic 992884/1047424 (2 pages) |
13 September 1995 | Listing of particulars (130 pages) |
13 September 1995 | Listing of particulars (130 pages) |
1 September 1995 | Interim accounts made up to 30 June 1995 (9 pages) |
1 September 1995 | Interim accounts made up to 30 June 1995 (9 pages) |
8 August 1995 | Memorandum and Articles of Association (80 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Memorandum and Articles of Association (80 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
24 July 1995 | Return made up to 05/07/95; bulk list available separately (18 pages) |
24 July 1995 | Return made up to 05/07/95; bulk list available separately (18 pages) |
12 July 1995 | Particulars of mortgage/charge (18 pages) |
12 July 1995 | Particulars of mortgage/charge (18 pages) |
30 June 1995 | Full group accounts made up to 31 December 1994 (44 pages) |
30 June 1995 | Full group accounts made up to 31 December 1994 (44 pages) |
8 July 1994 | Full group accounts made up to 31 December 1993 (40 pages) |
8 July 1994 | Full group accounts made up to 31 December 1993 (40 pages) |
8 July 1993 | Full group accounts made up to 31 December 1992 (34 pages) |
8 July 1993 | Full group accounts made up to 31 December 1992 (34 pages) |
8 June 1992 | Full group accounts made up to 31 December 1991 (32 pages) |
13 September 1991 | Full group accounts made up to 31 December 1990 (31 pages) |
28 June 1990 | Full group accounts made up to 31 December 1989 (29 pages) |
3 August 1989 | Full group accounts made up to 31 December 1988 (25 pages) |
21 June 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
5 August 1987 | Full group accounts made up to 31 December 1986 (30 pages) |
26 August 1986 | Return made up to 31/07/86; full list of members (26 pages) |
26 August 1986 | Group of companies' accounts made up to 31 December 1985 (20 pages) |
26 August 1986 | Return made up to 31/07/86; full list of members (26 pages) |
26 August 1986 | Group of companies' accounts made up to 31 December 1985 (20 pages) |
21 June 1982 | Certificate of incorporation (1 page) |
21 June 1982 | Certificate of incorporation (1 page) |