21-24 Millbank
London
SW1P 4QP
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 August 2018(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | David Reuben |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 13 Melbury Road London W14 8LL |
Secretary Name | Michael John Bosman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 36 Carson Road West Dulwich London SE21 8HU |
Secretary Name | Anne Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(11 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(12 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Michael David Gubbay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(14 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 27 September 2011) |
Role | Accountant Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | David Leon Baker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Nottingham Terrace Regents Park London NW1 4QB |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 2004(21 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 2007) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2011(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
21 March 1985 | Delivered on: 27 March 1985 Satisfied on: 26 June 1987 Persons entitled: Allied Irish Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those properties comprising northgate house north street and land and buildings on the west side of chertsey street guildford and the dolphin hotel north street guildford T.ns SY295857 and SY317524.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 March 1985 | Delivered on: 27 March 1985 Satisfied on: 26 June 1987 Persons entitled: Allied Irish Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land at the junction of high road with hainault street, ilford T.N. 110882. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1984 | Delivered on: 29 October 1984 Satisfied on: 26 June 1987 Persons entitled: Multi Commercial Bank Classification: Legal mortgage Secured details: Sterling pounds 450,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold properties known as 325, fulham road, london SW10 & esse house, 405 kennington road, london SE11. T/nos - ln 181540 ln 215201 including all additions thereto & fixtures thereon. Fully Satisfied |
24 October 1984 | Delivered on: 27 October 1984 Satisfied on: 26 June 1987 Persons entitled: Multi Commercial Bank Classification: Legal mortgage Secured details: Sterling pounds 1,250,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold centreway, high road, ilford, london borough of redbridge essex. T/no - ngl 110882 including all additions thereto & fixtures thereon. Fully Satisfied |
4 September 1984 | Delivered on: 18 September 1984 Satisfied on: 26 June 1987 Persons entitled: Multi Commercial Bank Classification: Legal charge Secured details: Sterling pounds 360,000 & all other monies due or to become due from the company to the chargee. Particulars: F/Hold markham house, 138A kings road, chelsea, london SW3 title no - 14581. Fully Satisfied |
18 July 1984 | Delivered on: 31 July 1984 Satisfied on: 25 November 1995 Persons entitled: Multi Commercial Bank Classification: Legal mortgage Secured details: Sterling pounds 935,000 & all other monies due or to become due from the company to the chargee. Particulars: L/H 181/184 sloane street SW1 & all additions thereto & fixtures thereon and any part of parts and all whole thereof. Title no - ngl 288135. Fully Satisfied |
28 June 1984 | Delivered on: 29 June 1984 Satisfied on: 6 November 1986 Persons entitled: Multi Commercial Bank Classification: Mortgage Secured details: Sterling pounds 70,000 and all other moneys due or to become due from the company to the chargee. Particulars: L/H flat 33 6/8 porchester terrace london SW1 title no ngl 236716. Fully Satisfied |
27 May 1993 | Delivered on: 9 June 1993 Satisfied on: 25 November 1995 Persons entitled: Bankers Trust Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 1990 | Delivered on: 30 March 1990 Satisfied on: 25 November 1995 Persons entitled: Bankers Trust Company as Trustee for Itself and the Banks Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement DATE18-10-88 and this charge. Particulars: F/H 30 st cross street london EC1 see form 395 (ref (M98)) for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 September 1991 | Delivered on: 1 October 1991 Satisfied on: 25 November 1995 Persons entitled: Bankers Trust Companyas Trustee For Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date and/or this charge. Particulars: All that f/h property k/a broadway hall and 29A, 31, 31B and 31C high street harpenden t/no:- hd 228938 by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1990 | Delivered on: 9 March 1990 Satisfied on: 25 November 1995 Persons entitled: Bankers Trust Company Bankers Trust International Limited Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility and/or swap agreement. Particulars: F/H broadway hall and 29B,31,31B and 31C high street harpenden st. Albans hertfordshire t/n hd 228938. Fully Satisfied |
15 June 1989 | Delivered on: 14 August 1989 Satisfied on: 25 November 1995 Persons entitled: Bankers Trust Company as Trustee for Itself and the Banks Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agrement dated 18/10/88 under this charge. Particulars: F/H 103 to 105 crawford street westminster t/no ngl 617602. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1989 | Delivered on: 10 March 1989 Satisfied on: 10 November 1990 Persons entitled: Bankers Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee ("the agent") and/or the banks and/or any receiver (as defined) under the terms of the loan agreement dated 18/10/88 and this deed. Particulars: L/H 55 melbury court kensington high street title no ngl 343165 (see doc M395 full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1989 | Delivered on: 10 March 1989 Satisfied on: 10 November 1990 Persons entitled: Bankers Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as trustee for itself and the banks (as defined) under terms of a loan agreement dated 18.10.1988. Particulars: As beneficial owner by way of legal mortgage and and as continuing security all that f/h k/a (please see doc m/395/l for complete details). Lm 406C. Fully Satisfied |
28 February 1989 | Delivered on: 10 March 1989 Satisfied on: 10 November 1990 Persons entitled: Bankers Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as defined in the loan agreement dated 18.10.88 and this deed. Particulars: All that f/h land situate in the l/borough of kensington and chelsea at 23 elystan place chelsea t/no:- 4/1185./please see doc 395/M282/l/13/3 for full details). Fully Satisfied |
26 January 1989 | Delivered on: 14 February 1989 Satisfied on: 25 November 1995 Persons entitled: Bankers Trust Company Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee (as trustee for itself and the banks as defined in a loan agreement dated 18/10//88). Particulars: The full benefit right title and interest in under and to the debt representing all monies for the time being & from time to time standing to the credit of the account. (See form 395 for full details). Fully Satisfied |
26 January 1989 | Delivered on: 14 February 1989 Satisfied on: 25 November 1995 Persons entitled: Bankers Trust Company Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee (as trustee for itself and the banks as defined in a loan agreement dated 18/10/88). Particulars: The full benefit right title and interest in under and to the debt representing all monies for the time being & from time to time standing to the credit of the account. (See form 395 for full details). Fully Satisfied |
10 May 1988 | Delivered on: 24 May 1988 Satisfied on: 25 November 1995 Persons entitled: Bankers Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or bankers trust international limited. Particulars: Various properties and (for full details all from 395 ref: M81). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 1985 | Delivered on: 25 June 1985 Satisfied on: 6 November 1986 Persons entitled: Multi Commercial Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 draycott avenue 117A, 119 and 121 walton street, london SW3 116 draycott avenue, london SW3 117 walton street, london SW3 47 williams mews, lowndes square, belgravia london SW1. Flat 7 marland house sloane street london SW1 flat 33, 6 & 8 porchester terrace london W. 2. Fully Satisfied |
1 December 1987 | Delivered on: 3 December 1987 Satisfied on: 25 November 1995 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a market towers nine elms lane l/borough of lambeth and wandsworth t/nos 55290 and sgl 73044, together with all buildings erections fixtures and fittings and fixed plant and machinery for the time being thereon and all improvements. Fully Satisfied |
18 February 2003 | Delivered on: 19 February 2003 Persons entitled: Tfb (Mortgages) Limited Classification: Debenture Secured details: All monies due or to become due from aldersgate investments limited to the chargee under the instrument creating or evidencing the charge. Particulars: 262 lavender hill london t/no SGL472810 and thackeray court london t/no LN31221. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 February 2003 | Delivered on: 14 February 2003 Persons entitled: Tfb (Mortgages) Limited Classification: Debenture Secured details: All monies due or to become due from siruben estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 barkston gardens t/n LN110678, 14 barkston gardens t/n LN110687, 29 bolton gardens t/n LN110731. For details of further property charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 October 1989 | Delivered on: 3 November 1989 Persons entitled: Banque Multi Commercial Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31-35 kirby street london EC1 32-38 saffron hill london EC1. Outstanding |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
16 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 July 2019 | Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 August 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Termination of appointment of Michael Gubbay as a director (1 page) |
11 October 2011 | Termination of appointment of Michael Gubbay as a director (1 page) |
26 July 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
26 July 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
28 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 1 February 2011 (1 page) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
4 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
17 May 2004 | Return made up to 31/01/04; full list of members (6 pages) |
17 May 2004 | Return made up to 31/01/04; full list of members (6 pages) |
21 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
21 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 September 2003 | New director appointed (3 pages) |
8 September 2003 | New director appointed (3 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
22 May 2003 | Return made up to 31/01/03; full list of members (5 pages) |
22 May 2003 | Return made up to 31/01/03; full list of members (5 pages) |
13 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
13 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
19 February 2003 | Particulars of mortgage/charge (4 pages) |
19 February 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (5 pages) |
14 February 2003 | Particulars of mortgage/charge (5 pages) |
13 December 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
13 December 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
7 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
3 November 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
3 November 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 February 2000 | Full group accounts made up to 31 December 1998 (17 pages) |
2 February 2000 | Full group accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
6 May 1998 | Full group accounts made up to 31 December 1996 (17 pages) |
6 May 1998 | Full group accounts made up to 31 December 1996 (17 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (8 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (8 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 April 1997 | Full accounts made up to 31 December 1995 (11 pages) |
22 April 1997 | Full accounts made up to 31 December 1995 (11 pages) |
20 February 1997 | Return made up to 31/01/97; no change of members (7 pages) |
20 February 1997 | Return made up to 31/01/97; no change of members (7 pages) |
23 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
23 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Director resigned;new director appointed (4 pages) |
18 August 1995 | Director resigned;new director appointed (4 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |
28 February 1995 | Return made up to 31/01/95; full list of members (8 pages) |
28 February 1995 | Return made up to 31/01/95; full list of members (8 pages) |
13 April 1994 | Full accounts made up to 31 August 1993 (11 pages) |
13 April 1994 | Full accounts made up to 31 August 1993 (11 pages) |
23 February 1994 | Return made up to 31/01/94; full list of members (8 pages) |
23 February 1994 | Return made up to 31/01/94; full list of members (8 pages) |
16 June 1993 | Full accounts made up to 31 August 1992 (10 pages) |
16 June 1993 | Full accounts made up to 31 August 1992 (10 pages) |
24 February 1993 | Return made up to 31/01/93; full list of members (8 pages) |
24 February 1993 | Return made up to 31/01/93; full list of members (8 pages) |
22 April 1992 | Full accounts made up to 31 August 1991 (11 pages) |
22 April 1992 | Full accounts made up to 31 August 1991 (11 pages) |
24 January 1992 | Full accounts made up to 31 August 1990 (11 pages) |
24 January 1992 | Full accounts made up to 31 August 1990 (11 pages) |
19 August 1991 | Return made up to 31/03/91; full list of members (8 pages) |
19 August 1991 | Return made up to 31/03/91; full list of members (8 pages) |
20 June 1990 | Return made up to 31/01/90; full list of members (7 pages) |
20 June 1990 | Return made up to 31/01/90; full list of members (7 pages) |
13 June 1990 | Full accounts made up to 31 August 1989 (9 pages) |
13 June 1990 | Full accounts made up to 31 August 1989 (9 pages) |
27 May 1983 | Incorporation (16 pages) |
27 May 1983 | Incorporation (16 pages) |