London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Nigel Gordon Bannister |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Martin Lee Dalby |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 14 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chewton Way Highcliffe Christchurch Dorset BH23 5LS |
Director Name | Mr John Gray |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crosstrees Sway Road Lymington Hampshire SO41 8LR |
Director Name | Mr Rodney Michael Harrison |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 06 August 1992) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Amberwell Toms Lane Linwood Ringwood Hants BH24 3QU |
Director Name | Mr John Sidney McCarthy |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squalls Estate Squalls Lane Tisbury Salisbury Wiltshire SP3 6RX |
Secretary Name | Mr Trevor Lindsay Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxhill 31 Avon Castle Drive Ringwood Hampshire BH24 2BB |
Director Name | Keith Lovelock |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 1993) |
Role | Chartered Surveyor |
Correspondence Address | Toogoods House Moorside Sturminster Newton Dorset DT10 1HQ |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 July 1993) |
Role | Accountant |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | Mr Matthew Wadman John Thorne |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Bannerdown Road Batheaston Bath Avon BA1 8EG |
Secretary Name | Martin Lee Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chewton Way Highcliffe Christchurch Dorset BH23 5LS |
Director Name | Mr Richard Wilfred Mark Kaye |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bollow Hill Farm Friggle Street Frome Somerset BA11 5LJ |
Director Name | Keith Charles Rutherford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | Sea Spray 10a Cliff Drive, Canford Cliffs Poole BH13 7JD |
Director Name | Keith Alan Edgar |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 82 Hengistbury Road Bournemouth Dorset BH6 4DJ |
Secretary Name | Mr Richard David Francis Bagley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 Haven Road Poole Dorset BH13 7LZ |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Michael John Gaston |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(23 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 June 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | Mr Keith Alan Edgar |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(25 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(26 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Alan Wolfson |
---|---|
Status | Resigned |
Appointed | 04 February 2011(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2007) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
7 April 1998 | Delivered on: 23 April 1998 Satisfied on: 27 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever and all sums due under the facilities agreement and/or the swap agreement (as therein defined). Particulars: (For full details of properties 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. Fully Satisfied |
---|---|
2 December 1996 | Delivered on: 11 December 1996 Satisfied on: 27 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All moneys, obligations and liabilities which shall for the time being be due, owing or incurred to the governor and company of the bank of scotland as trustee for itself and the beneficiaries (as defined) by the company or by any other group company (including any other company) in respect of tranche c when the same shall become due and payable and all moneys, obligations and liabilities due, owing or incurred by the company or by any other group company (including any other company) to each of the lenders and the swap counterparties under the facilities agreement and/or swap agreements in respect of tranche c. Particulars: 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. Fully Satisfied |
22 November 1995 | Delivered on: 30 November 1995 Satisfied on: 25 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee on any account whatsoever under the terms of the charge. Particulars: All monies standing to the credit of the account or acconts of the company (other than trust accounts) in the books of the bank from time to time. See the mortgage charge document for full details. Fully Satisfied |
22 November 1995 | Delivered on: 30 November 1995 Satisfied on: 27 April 2000 Persons entitled: The Governor and the Company of the Bank of Scotland(As Security Trustee) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or any other group company (as defined therein) to the governor and company of the bank of scotland and for securing all monies due or to become due from the company and/or any other group company (as defined therein) to the governor and company of the bank of scotland (as security trustee) under the terms of the facilities agreement and/or the swap agreements (as defined therein). Particulars: Part of f/h property k/a queensway house units 9-11 queensway stem lane industrial estate new milton hampshire t/n :-HP428882.and all other property specified in 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. Fully Satisfied |
19 October 1993 | Delivered on: 4 November 1993 Satisfied on: 21 December 1995 Persons entitled: Electra Kingsway Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the guarantee and mezzanine loan notes (as defined). Particulars: 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. Fully Satisfied |
19 October 1993 | Delivered on: 22 October 1993 Satisfied on: 27 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the account or accounts of the company in the books of the bank from time to time. Fully Satisfied |
19 October 1993 | Delivered on: 22 October 1993 Satisfied on: 27 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland(For Itself and as Trustee for the Beneficiaries) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facilities agreement and/or the swap agreements (both as defined). Particulars: 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. Fully Satisfied |
1 April 1993 | Delivered on: 20 April 1993 Satisfied on: 4 November 1993 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All moneys due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and the finance parties (as defined) under the terms of each of the finance documents (as defined). Particulars: F/H land at hall place drive walton on thames surrey title no SY342428 tog with all buildings and fixtures all estates and interest in the property all debts and other moneys due owing payable or incurred to it all rent payable the benefot of all licences held all contracts and policies of insurance and the proceeds of sale. Fully Satisfied |
28 November 2007 | Delivered on: 6 December 2007 Satisfied on: 16 November 2015 Persons entitled: Capita Trust Company Limited (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. 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. Fully Satisfied |
30 November 2007 | Delivered on: 6 December 2007 Satisfied on: 16 November 2015 Persons entitled: Capita Trust Company Limited (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties 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. Fully Satisfied |
31 May 2002 | Delivered on: 11 June 2002 Satisfied on: 7 October 2011 Persons entitled: Deutsche Trustee Company Limited Acting for Its Own Account and as Trustee for the Othersecured Creditors Classification: A supplemenatl charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all its rights title and interest to in and under the reversionary interests in respect of the supplemental mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
31 March 2000 | Delivered on: 7 April 2000 Satisfied on: 7 October 2011 Persons entitled: Bankers Trustee Company Limited Acting for Its Own Account and as Trustee for the Other Secured Creditors as Defined Classification: Deed of charge Secured details: The due and punctual observance and performance of the obligations of the issuer in respect of the issuer secured obligations to the chargee under or pursuant to the finance documents and the deed of charge. Particulars: All right title and interest (present and future) to in and under any reversionary interests (including the mortgaged property, but excluding each landlord's consent leasehold interest (unless and until the relevant landlord's consent is given)) the charging company shares and all its other present and future investments held by it in any member of the securitisation group for the time being assignment of the benefit of right title and interest in and under all agreements contracts deeds in respect of the properties monies in respect of ground rents and transfer fees licences held in connection with the business rental income goodwill uncalled capital book debts and by way of floating charge the whole of its undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
2 July 1999 | Delivered on: 19 July 1999 Satisfied on: 27 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account or accounts or in any manner whatsoever and whether actually or contingently together with interest, discount, commission and all other charges and expenses. Particulars: By way of fixed and specific charge, all monies currently or at any time hereafter standing to the credit of the account or accounts of the company or any company within the group in the books of the bank. Fully Satisfied |
2 July 1999 | Delivered on: 19 July 1999 Satisfied on: 27 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: In favour of the governor and company of the bank of scotland as trustee for itself and the beneficiaries (as defined) (a) all moneys and discharge all obligations and liabilities due or to become due, owing or incurred to the governor and company of the bank of scotland by the company or by any other group company (as defined) (including any other company) in whatever manner when the same shall become due and payable; and (b) all moneys and discharge all obligations and liabilities (including all breakage costs) due or to become due by the company or by any other group company (as defined) (including any other company) to each of the lenders and the swap counterparties under the facilities agreement and/or the swap agreements. Particulars: .. 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. Fully Satisfied |
5 December 1992 | Delivered on: 29 December 1992 Satisfied on: 4 November 1993 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All moneys due or to become due from each obligor (as defined) to national westminster bank PLC (in this capacity the "agent") the banks (or any of them) on any account whatsoever under each of the finance documents. Particulars: Please see doc M30 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 |
19 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 July 2019 | Change of details for Proxima Freehold Reversions as a person with significant control on 2 April 2019 (2 pages) |
17 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
16 July 2019 | Cessation of Proxima Freehold Reversions as a person with significant control on 30 June 2016 (1 page) |
16 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
5 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page) |
26 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Proxima Freehold Reversions as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Proxima Freehold Reversions as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Notification of Proxima Freehold Reversions as a person with significant control on 6 April 2016 (1 page) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
16 November 2015 | Satisfaction of charge 14 in full (1 page) |
16 November 2015 | Satisfaction of charge 15 in full (1 page) |
16 November 2015 | Satisfaction of charge 15 in full (1 page) |
16 November 2015 | Satisfaction of charge 14 in full (1 page) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 February 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Termination of appointment of David Edwards as a director (1 page) |
15 July 2011 | Termination of appointment of David Edwards as a director (1 page) |
11 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
11 May 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
11 May 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
11 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
24 March 2011 | Company name changed aztec investments\certificate issued on 24/03/11
|
24 March 2011 | Company name changed aztec investments\certificate issued on 24/03/11
|
9 March 2011 | Company name changed peverel investments\certificate issued on 09/03/11
|
9 March 2011 | Company name changed peverel investments\certificate issued on 09/03/11
|
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages) |
23 February 2011 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire. BH25 5NR on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire. BH25 5NR on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX United Kingdom on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX United Kingdom on 23 February 2011 (1 page) |
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
7 February 2011 | Appointment of Alan Wolfson as a secretary (2 pages) |
7 February 2011 | Appointment of Alan Wolfson as a secretary (2 pages) |
4 February 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
4 February 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
2 February 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
2 February 2011 | Termination of appointment of a director (1 page) |
2 February 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
2 February 2011 | Termination of appointment of Keith Edgar as a director (1 page) |
2 February 2011 | Termination of appointment of Keith Edgar as a director (1 page) |
2 February 2011 | Termination of appointment of a director (1 page) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Appointment of Mr Ian Rapley as a director (2 pages) |
14 June 2010 | Termination of appointment of Michael Gaston as a director (1 page) |
14 June 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
14 June 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
14 June 2010 | Appointment of Mr Ian Rapley as a director (2 pages) |
14 June 2010 | Termination of appointment of Michael Gaston as a director (1 page) |
24 November 2009 | Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Keith Alan Edgar on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Keith Alan Edgar on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Keith Alan Edgar on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 July 2009 | Director and secretary's change of particulars / david edwards / 13/07/2009 (1 page) |
13 July 2009 | Director and secretary's change of particulars / david edwards / 13/07/2009 (1 page) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 July 2008 | Director and secretary's change of particulars / david edwards / 01/07/2008 (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Director and secretary's change of particulars / david edwards / 01/07/2008 (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (34 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (34 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
29 June 2007 | New director appointed (5 pages) |
29 June 2007 | New director appointed (11 pages) |
29 June 2007 | New director appointed (11 pages) |
29 June 2007 | New director appointed (5 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
15 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 30/06/03; full list of members
|
30 July 2003 | Return made up to 30/06/03; full list of members
|
27 May 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members
|
26 July 2002 | Return made up to 30/06/02; full list of members
|
11 June 2002 | Particulars of mortgage/charge (20 pages) |
11 June 2002 | Particulars of mortgage/charge (20 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
22 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
27 November 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
27 November 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
15 June 2000 | Location of register of members (1 page) |
15 June 2000 | Location of register of members (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (27 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (27 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (33 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (33 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
7 April 2000 | Particulars of mortgage/charge (15 pages) |
7 April 2000 | Particulars of mortgage/charge (15 pages) |
2 November 1999 | Return made up to 30/06/99; no change of members
|
2 November 1999 | Return made up to 30/06/99; no change of members
|
15 September 1999 | Full accounts made up to 31 May 1999 (14 pages) |
15 September 1999 | Full accounts made up to 31 May 1999 (14 pages) |
19 July 1999 | Particulars of mortgage/charge (5 pages) |
19 July 1999 | Particulars of mortgage/charge (5 pages) |
19 July 1999 | Particulars of mortgage/charge (11 pages) |
19 July 1999 | Particulars of mortgage/charge (11 pages) |
22 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
22 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
7 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
7 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
23 April 1998 | Particulars of mortgage/charge (62 pages) |
23 April 1998 | Particulars of mortgage/charge (62 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
20 October 1997 | Auditor's resignation (2 pages) |
20 October 1997 | Auditor's resignation (2 pages) |
19 August 1997 | Full accounts made up to 31 May 1997 (13 pages) |
19 August 1997 | Full accounts made up to 31 May 1997 (13 pages) |
15 July 1997 | Return made up to 30/06/97; full list of members
|
15 July 1997 | Return made up to 30/06/97; full list of members
|
27 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
11 December 1996 | Particulars of mortgage/charge (42 pages) |
11 December 1996 | Particulars of mortgage/charge (42 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
17 October 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 October 1996 | Re-registration of Memorandum and Articles (24 pages) |
17 October 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 October 1996 | Re-registration of Memorandum and Articles (24 pages) |
17 October 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 October 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
17 October 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
17 October 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
1 October 1996 | Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1996 | Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1996 | Return made up to 30/06/96; full list of members
|
12 July 1996 | Return made up to 30/06/96; full list of members
|
13 February 1996 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
13 February 1996 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
29 December 1995 | Declaration of assistance for shares acquisition (20 pages) |
29 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
29 December 1995 | Declaration of assistance for shares acquisition (20 pages) |
29 December 1995 | Declaration of assistance for shares acquisition (20 pages) |
29 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
29 December 1995 | Declaration of assistance for shares acquisition (20 pages) |
29 December 1995 | Declaration of assistance for shares acquisition (20 pages) |
29 December 1995 | Declaration of assistance for shares acquisition (20 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
30 November 1995 | Particulars of mortgage/charge (6 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
30 November 1995 | Particulars of mortgage/charge (70 pages) |
30 November 1995 | Particulars of mortgage/charge (70 pages) |
9 November 1995 | Full accounts made up to 31 August 1995 (14 pages) |
9 November 1995 | Full accounts made up to 31 August 1995 (14 pages) |
31 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |
31 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (110 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
16 May 1994 | Memorandum and Articles of Association (4 pages) |
16 May 1994 | Company name changed peverel & co. (Investments) limi ted\certificate issued on 17/05/94 (2 pages) |
16 May 1994 | Memorandum and Articles of Association (4 pages) |
16 May 1994 | Resolutions
|
16 May 1994 | Resolutions
|
16 May 1994 | Company name changed peverel & co. (Investments) limi ted\certificate issued on 17/05/94 (2 pages) |
13 November 1993 | Resolutions
|
13 November 1993 | Memorandum and Articles of Association (9 pages) |
13 November 1993 | Memorandum and Articles of Association (9 pages) |
13 November 1993 | Resolutions
|
15 November 1983 | Incorporation (13 pages) |
15 November 1983 | Incorporation (13 pages) |