London
W2 6NB
Director Name | Mr Robert George McCormack |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2012(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2012(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Arthur Frank Walker |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2002) |
Role | Chartered Surveyor |
Correspondence Address | Kershaw Northern Heights Bourne End Buckinghamshire SL8 5LE |
Director Name | Mr Arthur William George Viccary |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Medomsley Byfleet Road Cobham Surrey KT11 1EA |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 January 1999) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Thomas Sands |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 2001) |
Role | Property Manager |
Correspondence Address | 6a Marlpit Lane Coulsdon Surrey CR5 2HB |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Ms Deborah Jayne Embley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(17 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 05 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Director Name | Mark Frederick David Hill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(18 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2002) |
Role | Financial Controller |
Correspondence Address | 1 Birkbeck Road Ealing London W5 4ES |
Director Name | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 June 2007) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Director Name | Mrs Jane Elizabeth Margaret Phillips |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 2007) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 10 Hornminster Glen Hornchurch Essex RM11 3XL |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(23 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 May 2011) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Tilesh Chimanbhai Patel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(28 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Registered Address | The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
54.3m at £1 | Vanson Group Holdings LTD 99.99% Ordinary |
---|---|
54.3m at $0.0001 | Vanson Group Holdings LTD 0.01% Preferred |
Year | 2014 |
---|---|
Net Worth | -£11,362,000 |
Current Liabilities | £11,376,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
2 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
10 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
30 July 2013 | Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages) |
19 December 2012 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages) |
17 December 2012 | Statement of company's objects (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 December 2012 | Statement of company's objects (2 pages) |
17 December 2012 | Resolutions
|
29 November 2012 | Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages) |
29 November 2012 | Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages) |
23 November 2012 | Termination of appointment of Carla Stent as a director (1 page) |
23 November 2012 | Termination of appointment of Carla Stent as a director (1 page) |
6 November 2012 | Appointment of Mr Robert George Mccormack as a director (2 pages) |
6 November 2012 | Termination of appointment of Tilesh Patel as a director (1 page) |
6 November 2012 | Appointment of Mr Robert George Mccormack as a director (2 pages) |
6 November 2012 | Termination of appointment of Tilesh Patel as a director (1 page) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Appointment of Carla Rosaline Stent as a director (2 pages) |
8 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
8 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
8 March 2012 | Appointment of Carla Rosaline Stent as a director (2 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Termination of appointment of Patrick Mccall as a director (1 page) |
27 May 2011 | Appointment of Tilesh Chimanbhai Patel as a director (2 pages) |
27 May 2011 | Appointment of Tilesh Chimanbhai Patel as a director (2 pages) |
27 May 2011 | Termination of appointment of Patrick Mccall as a director (1 page) |
1 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 10 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 33 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 47 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 32 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 32 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 12 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 12 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 10 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 47 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 43 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 33 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 43 (3 pages) |
6 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
24 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
24 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
26 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
28 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
9 November 2007 | New director appointed (6 pages) |
9 November 2007 | New director appointed (6 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
9 August 2007 | Return made up to 01/06/07; full list of members (6 pages) |
9 August 2007 | Return made up to 01/06/07; full list of members (6 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
21 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Return made up to 01/08/05; full list of members (8 pages) |
19 September 2005 | Return made up to 01/08/05; full list of members (8 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
21 April 2005 | Statement of affairs (7 pages) |
21 April 2005 | Ad 20/01/05--------- £ si 1000@1=1000 £ ic 54310000/54311000 (2 pages) |
21 April 2005 | Statement of affairs (7 pages) |
21 April 2005 | Ad 20/01/05--------- £ si 1000@1=1000 £ ic 54310000/54311000 (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
11 April 2005 | Nc inc already adjusted 20/01/05 (1 page) |
11 April 2005 | Nc inc already adjusted 20/01/05 (1 page) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
8 May 2004 | Memorandum and Articles of Association (13 pages) |
8 May 2004 | Memorandum and Articles of Association (13 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | Resolutions
|
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (14 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (14 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 December 2002 | Full accounts made up to 31 January 2002 (15 pages) |
13 December 2002 | Full accounts made up to 31 January 2002 (15 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
27 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
27 December 2001 | Full accounts made up to 31 January 2001 (17 pages) |
27 December 2001 | Full accounts made up to 31 January 2001 (17 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
14 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (18 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (18 pages) |
18 May 2000 | Return made up to 30/04/00; no change of members (5 pages) |
18 May 2000 | Return made up to 30/04/00; no change of members (5 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (4 pages) |
9 February 2000 | New director appointed (4 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
21 May 1999 | Return made up to 30/04/99; full list of members (22 pages) |
21 May 1999 | Return made up to 30/04/99; full list of members (22 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
21 February 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
21 February 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members (26 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (26 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
27 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (17 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (17 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (35 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (35 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
22 October 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
2 May 1996 | Particulars of mortgage/charge (7 pages) |
2 May 1996 | Particulars of mortgage/charge (7 pages) |
19 February 1996 | Particulars of mortgage/charge (7 pages) |
19 February 1996 | Particulars of mortgage/charge (7 pages) |
8 January 1996 | Full accounts made up to 31 August 1995 (18 pages) |
8 January 1996 | Full accounts made up to 31 August 1995 (18 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (19 pages) |
8 January 1996 | Full accounts made up to 31 January 1995 (18 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (19 pages) |
8 January 1996 | Full accounts made up to 31 January 1995 (18 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Ad 08/09/95--------- us$ si [email protected]= 5431 us$ ic 0/5431 (4 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Us$ nc 0/5431 08/09/95 (1 page) |
13 September 1995 | Us$ nc 0/5431 08/09/95 (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Ad 08/09/95--------- us$ si [email protected]= 5431 us$ ic 0/5431 (4 pages) |
13 September 1995 | Resolutions
|
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
1 September 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
29 August 1995 | Particulars of mortgage/charge (12 pages) |
29 August 1995 | Particulars of mortgage/charge (12 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
2 December 1994 | Full accounts made up to 31 January 1994 (18 pages) |
2 December 1994 | Full accounts made up to 31 January 1994 (18 pages) |
13 May 1993 | Full accounts made up to 31 October 1992 (14 pages) |
13 May 1993 | Full accounts made up to 31 October 1992 (14 pages) |
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
11 September 1992 | Resolutions
|
11 September 1992 | Resolutions
|
8 September 1992 | Full accounts made up to 31 October 1991 (15 pages) |
8 September 1992 | Full accounts made up to 31 October 1991 (15 pages) |
16 April 1991 | Full accounts made up to 31 July 1990 (16 pages) |
16 April 1991 | Full accounts made up to 31 July 1990 (16 pages) |
5 October 1990 | Full accounts made up to 31 July 1989 (15 pages) |
5 October 1990 | Full accounts made up to 31 July 1989 (15 pages) |
10 January 1990 | Full accounts made up to 31 July 1988 (13 pages) |
10 January 1990 | Full accounts made up to 31 July 1988 (13 pages) |
30 March 1989 | Resolutions
|
30 March 1989 | Resolutions
|
13 January 1989 | Particulars of mortgage/charge (3 pages) |
13 January 1989 | Particulars of mortgage/charge (3 pages) |
7 July 1988 | Full accounts made up to 31 July 1987 (13 pages) |
7 July 1988 | Full accounts made up to 31 July 1987 (13 pages) |
23 July 1987 | Full accounts made up to 31 July 1986 (14 pages) |
23 July 1987 | Full accounts made up to 31 July 1986 (14 pages) |
30 June 1983 | Certificate of incorporation (1 page) |
30 June 1983 | Certificate of incorporation (1 page) |