London
SE11 5QU
Secretary Name | Levent Halil Kivanc |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 239-241 Kennington Lane London SE11 5QU |
Director Name | Mrs Hanife Kivanc |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months (resigned 03 August 2016) |
Role | Company Director |
Correspondence Address | 237 Kennington Lane London SE11 5QU |
Director Name | Ms Isabel Abdo |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 June 1995(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Correspondence Address | 8 Woodleigh Mansions Larch Road Sunningdale Ascot Berkshire SL5 0AW |
Director Name | Francois Stephanus Malan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 August 2009) |
Role | Solicitor |
Correspondence Address | 1 Montpelier Street Knightsbridge London SW7 1EX |
Registered Address | 239-241 Kennington Lane London SE11 5QU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Levent Halil Kivanc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,174,713 |
Cash | £1,681 |
Current Liabilities | £1,885,874 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
29 March 2004 | Delivered on: 16 April 2004 Satisfied on: 30 May 2012 Persons entitled: Turkish Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property known as 57 clapham manor street, london SW4 6DS t/n LN191838. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 August 1999 | Delivered on: 12 August 1999 Satisfied on: 30 May 2012 Persons entitled: Turkish Bank (UK) 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 14 east india dock road london E14 plant machinery fixtures fittings. Fully Satisfied |
10 August 1999 | Delivered on: 12 August 1999 Satisfied on: 30 May 2012 Persons entitled: Turkish Bank (UK) 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 20 sloane avenue garage no.3 Plant machinery fixtures fittings. Fully Satisfied |
7 December 1994 | Delivered on: 10 December 1994 Satisfied on: 30 May 2012 Persons entitled: Turkish Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 harcourt street, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1993 | Delivered on: 30 March 1993 Satisfied on: 30 May 2012 Persons entitled: Hanife Kivanc Classification: Legal charge Secured details: £140,000 due from the company to the chargee. Particulars: Flat 4, 4-5 hyde park place, london. Fully Satisfied |
31 August 1988 | Delivered on: 2 September 1988 Satisfied on: 30 May 2012 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, anderson st, london. SW3. All the company's rights & interest. Floating charge: undertaking and all property and assets present and future including book & other debts goodwill. (See doc. For full details). Fully Satisfied |
31 August 1988 | Delivered on: 2 September 1988 Satisfied on: 30 May 2012 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, corlson st. London. SW3. All the companys rights and interest. Floating charge. Undertaking and all property and assets present and future including book & other debts, goodwill. See doc. For full debts. Fully Satisfied |
19 October 1984 | Delivered on: 19 October 1984 Satisfied on: 30 May 2012 Persons entitled: Dunbar & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-15 (odd nos inc) aldrie street, shepherds bush, london W12, london borough of hammersmith & fullham. T/no - 107105, 254569, ln 487 and ln 11008.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
9 July 2004 | Delivered on: 24 July 2004 Satisfied on: 30 May 2012 Persons entitled: Turkish Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 st john's hill, london t/no SGL245769, the goodwill, any share held by the company, all rents, licence fees, service charges and other monies. By way of floating charge all moveable plant, machinery, implements, utensils, furniture and equipment. Fully Satisfied |
27 March 1984 | Delivered on: 4 April 1984 Satisfied on: 30 May 2012 Persons entitled: Bank of Credit and Commerce International Societe Anonyne. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting western rd. & overton road, cheltenham gloucs. &/Or the proceeds of sale thereof. Fully Satisfied |
20 April 2011 | Delivered on: 28 April 2011 Persons entitled: Turkish Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The workshop and adjacent land nursery road turnford broxbourne. Outstanding |
14 January 2011 | Delivered on: 26 January 2011 Persons entitled: Turkish Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cottered service station cottered herts. Outstanding |
13 November 2023 | Confirmation statement made on 11 November 2023 with updates (4 pages) |
---|---|
3 July 2023 | Change of details for Mr Levent Halil Kivanc as a person with significant control on 28 June 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr Levent Halil Kivanc on 28 June 2023 (2 pages) |
3 July 2023 | Secretary's details changed for Levent Halil Kivanc on 28 June 2023 (1 page) |
22 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
13 May 2021 | Change of details for Mr Levent Halil Kivanc as a person with significant control on 5 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Levent Halil Kivanc on 5 May 2021 (2 pages) |
22 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
24 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
25 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
27 September 2019 | Change of details for Mr Levent Halil Kivanc as a person with significant control on 1 September 2019 (2 pages) |
27 September 2019 | Director's details changed for Mr Levent Halil Kivanc on 1 September 2019 (2 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
7 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
11 July 2017 | Change of details for Mr Levent Halil Kivanc as a person with significant control on 6 April 2017 (2 pages) |
11 July 2017 | Change of details for Mr Levent Halil Kivanc as a person with significant control on 6 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Levent Halil Kivanc on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Levent Halil Kivanc on 6 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
6 April 2017 | Secretary's details changed for Levent Halil Kivanc on 6 April 2017 (1 page) |
6 April 2017 | Secretary's details changed for Levent Halil Kivanc on 6 April 2017 (1 page) |
14 March 2017 | Unaudited abridged accounts made up to 30 June 2016 (10 pages) |
14 March 2017 | Unaudited abridged accounts made up to 30 June 2016 (10 pages) |
16 February 2017 | Termination of appointment of Hanife Kivanc as a director on 3 August 2016 (1 page) |
16 February 2017 | Termination of appointment of Hanife Kivanc as a director on 3 August 2016 (1 page) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
31 May 2016 | Director's details changed for Mrs Hanife Kivanc on 10 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Levent Halil Kivanc on 10 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mrs Hanife Kivanc on 10 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Levent Halil Kivanc on 10 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Levent Halil Kivanc on 10 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Levent Halil Kivanc on 10 May 2016 (1 page) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2015 | Termination of appointment of Isabel Abdo as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Isabel Abdo as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Isabel Abdo as a director on 6 November 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
20 April 2015 | Director's details changed for Isabel Kivanc on 1 April 2015 (2 pages) |
20 April 2015 | Secretary's details changed for Levent Halil Kivanc on 1 April 2015 (1 page) |
20 April 2015 | Director's details changed for Mr Levent Halil Kivanc on 1 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mrs Hanife Kivanc on 1 April 2015 (2 pages) |
20 April 2015 | Secretary's details changed for Levent Halil Kivanc on 1 April 2015 (1 page) |
20 April 2015 | Director's details changed for Mr Levent Halil Kivanc on 1 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mrs Hanife Kivanc on 1 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mrs Hanife Kivanc on 1 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Isabel Kivanc on 1 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Isabel Kivanc on 1 April 2015 (2 pages) |
20 April 2015 | Secretary's details changed for Levent Halil Kivanc on 1 April 2015 (1 page) |
20 April 2015 | Director's details changed for Mr Levent Halil Kivanc on 1 April 2015 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 February 2011 | Director's details changed for Levent Halil Kivanc on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Levent Halil Kivanc on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Isabel Kivanc on 4 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Levent Halil Kivanc on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Isabel Kivanc on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mrs Hanife Kivanc on 4 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Levent Halil Kivanc on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mrs Hanife Kivanc on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Isabel Kivanc on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mrs Hanife Kivanc on 4 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Levent Halil Kivanc on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Levent Halil Kivanc on 4 February 2011 (2 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Change of name notice (2 pages) |
21 December 2009 | Change of name notice (2 pages) |
21 December 2009 | Company name changed intercontinental property and development LIMITED\certificate issued on 21/12/09
|
21 December 2009 | Company name changed intercontinental property and development LIMITED\certificate issued on 21/12/09
|
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
25 September 2009 | Appointment terminated director francois malan (1 page) |
25 September 2009 | Appointment terminated director francois malan (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
1 August 2008 | Director's change of particulars / francois malan / 27/06/2008 (1 page) |
1 August 2008 | Director's change of particulars / francois malan / 27/06/2008 (1 page) |
14 April 2008 | Return made up to 30/12/07; full list of members (4 pages) |
14 April 2008 | Return made up to 30/12/07; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
18 January 2006 | Return made up to 30/12/05; no change of members (2 pages) |
18 January 2006 | Return made up to 30/12/05; no change of members (2 pages) |
7 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page) |
30 December 2002 | Return made up to 30/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 30/12/02; full list of members (6 pages) |
10 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
19 September 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 September 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 September 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 September 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
5 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
5 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: homestead the pound, cookham maidenhead berkshire SL6 9QD (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: homestead the pound, cookham maidenhead berkshire SL6 9QD (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 10TH floor st. Clare house 30-33 minories london EC3N 1DU (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 10TH floor st. Clare house 30-33 minories london EC3N 1DU (1 page) |
15 January 1999 | Return made up to 31/12/98; no change of members
|
15 January 1999 | Return made up to 31/12/98; no change of members
|
16 September 1998 | Full accounts made up to 30 June 1998 (11 pages) |
16 September 1998 | Full accounts made up to 30 June 1998 (11 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 November 1997 | Ad 30/06/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 November 1997 | Particulars of contract relating to shares (4 pages) |
3 November 1997 | Particulars of contract relating to shares (4 pages) |
3 November 1997 | Ad 30/06/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
26 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
26 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
25 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
25 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members
|
12 January 1996 | Return made up to 31/12/95; full list of members
|
26 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
26 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |