Quality Court
London
WC2A 1HP
Director Name | Rita Ann O'Hara |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 103 College Road Cheshunt Herts EN8 9LT |
Director Name | Mr Maurice Gammell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Bell Lane Brookmans Park Hatfield Hertfordshire AL9 7AY |
Director Name | Sheila Smith Gammell |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7PL |
Director Name | John O'Hara |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 103 College Road Cheshunt Herts EN8 9LT |
Secretary Name | John O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 103 College Road Cheshunt Herts EN8 9LT |
Secretary Name | Sheila Smith Gammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7PL |
Director Name | Richard Mann Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Underwood Grange Underwood Drive Rawdon Leeds LS19 6LA |
Director Name | Mr Richard William Richardson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 3 Kent Road Harrogate North Yorkshire HG1 2LE |
Secretary Name | Richard Mann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Underwood Grange Underwood Drive Rawdon Leeds LS19 6LA |
Director Name | Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2004) |
Role | Accountant |
Correspondence Address | 183 Gleneldon Road Streatham London SW16 2BX |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Garry Anthony Cross |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramber Cottage The Avenue Maidenhead Berkshire SL6 8HG |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(21 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Timothy Charles Moss |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(21 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Trowley Heights Flamstead Hertfordshire AL3 8DE |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mrs Frances Silk |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Director Name | Ms Maria Simovic |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Registered Address | 5-9 Quality House Quality Court London WC2A 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 1996 | Delivered on: 20 September 1996 Satisfied on: 24 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 newnham parade cheshunt herts. Fully Satisfied |
---|---|
27 October 1995 | Delivered on: 8 November 1995 Satisfied on: 24 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7/8 together with garage number 23 the quadrant marshalswick st albans hertfordshire. Fully Satisfied |
21 May 1993 | Delivered on: 28 May 1993 Satisfied on: 24 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15/16 jansel square,aylesbury,buckinghamshire. Fully Satisfied |
19 October 1990 | Delivered on: 1 November 1990 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 newnham parade, cheshunt, hertfordshire. Fully Satisfied |
7 November 1988 | Delivered on: 24 November 1988 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The blue dolphin 15-16 jansel square aylesbury buckinghamshire. Fully Satisfied |
12 October 1988 | Delivered on: 19 October 1988 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66, kingston road, leatherhead, surrey. Fully Satisfied |
26 October 1987 | Delivered on: 13 November 1987 Satisfied on: 3 November 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Michael's plaice 66, kingston road, leatherhead, surrey title no. Sy 559860. Fully Satisfied |
7 August 1987 | Delivered on: 18 August 1987 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/8 the quadrant st albans hertfordshire. Fully Satisfied |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | Application to strike the company off the register (3 pages) |
15 November 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 December 2014 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 January 2013 | Director's details changed for Mr Joaquim Rocha Teixeria on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Joaquim Rocha Teixeria on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Joaquim Rocha Teixeria on 8 January 2013 (2 pages) |
27 December 2012 | Annual return made up to 26 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 26 December 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 February 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 September 2011 | Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
26 September 2011 | Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
15 September 2011 | Appointment of Mr Joaquim Rocha Teixeria as a director (2 pages) |
15 September 2011 | Appointment of Mr Joaquim Rocha Teixeria as a director (2 pages) |
11 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
11 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
11 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
11 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
15 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Termination of appointment of Jonathan Davies as a director (1 page) |
15 February 2011 | Termination of appointment of Jonathan Davies as a director (1 page) |
15 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 May 2010 | Appointment of Marija Simovic as a director (3 pages) |
12 May 2010 | Appointment of Marija Simovic as a director (3 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
11 February 2010 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages) |
11 February 2010 | Appointment of Frances Silk as a director (3 pages) |
11 February 2010 | Appointment of Frances Silk as a director (3 pages) |
11 February 2010 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages) |
20 January 2010 | Termination of appointment of Mark Rainbow as a director (1 page) |
20 January 2010 | Termination of appointment of Anthony Keating as a director (1 page) |
20 January 2010 | Termination of appointment of Joel Brook as a director (1 page) |
20 January 2010 | Termination of appointment of a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
20 January 2010 | Termination of appointment of a director (1 page) |
20 January 2010 | Termination of appointment of Miles Collins as a director (1 page) |
20 January 2010 | Termination of appointment of Anthony Keating as a director (1 page) |
20 January 2010 | Termination of appointment of Mark Rainbow as a director (1 page) |
20 January 2010 | Termination of appointment of Miles Collins as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
20 January 2010 | Termination of appointment of Joel Brook as a director (1 page) |
8 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Collins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
8 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
27 November 2008 | Appointment terminated director roger worrell (1 page) |
27 November 2008 | Appointment terminated director roger worrell (1 page) |
8 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
7 July 2008 | Appointment terminated director garry cross (1 page) |
7 July 2008 | Appointment terminated director garry cross (1 page) |
15 April 2008 | Full accounts made up to 30 September 2006 (11 pages) |
15 April 2008 | Full accounts made up to 30 September 2006 (11 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
20 December 2007 | Return made up to 26/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 26/12/07; full list of members (3 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
10 January 2007 | Return made up to 26/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 26/12/06; full list of members (8 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 169 euston road london NW1 2AE (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 169 euston road london NW1 2AE (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 January 2006 | Return made up to 26/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 26/12/05; full list of members (2 pages) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
26 April 2005 | Accounting reference date extended from 28/09/04 to 30/09/04 (1 page) |
26 April 2005 | Accounting reference date extended from 28/09/04 to 30/09/04 (1 page) |
7 January 2005 | Return made up to 26/12/04; full list of members (2 pages) |
7 January 2005 | Return made up to 26/12/04; full list of members (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
30 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
6 May 2004 | New director appointed (1 page) |
6 May 2004 | New director appointed (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
19 January 2004 | Return made up to 26/12/03; full list of members (3 pages) |
19 January 2004 | Return made up to 26/12/03; full list of members (3 pages) |
9 October 2003 | Full accounts made up to 30 September 2002 (14 pages) |
9 October 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 July 2003 | Auditor's resignation (1 page) |
11 July 2003 | Auditor's resignation (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
30 December 2002 | Return made up to 26/12/02; full list of members (3 pages) |
30 December 2002 | Return made up to 26/12/02; full list of members (3 pages) |
29 July 2002 | Accounts for a small company made up to 26 September 2001 (10 pages) |
29 July 2002 | Accounts for a small company made up to 26 September 2001 (10 pages) |
21 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: victoria house britannia road waltham cross hertfordshire EN8 7PL (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: victoria house britannia road waltham cross hertfordshire EN8 7PL (1 page) |
25 May 2001 | Full accounts made up to 26 September 2000 (10 pages) |
25 May 2001 | Full accounts made up to 26 September 2000 (10 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | New director appointed (3 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 28 September 1999 (15 pages) |
2 May 2000 | Full accounts made up to 28 September 1999 (15 pages) |
20 December 1999 | Return made up to 26/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 26/12/99; full list of members (7 pages) |
15 December 1999 | Accounting reference date extended from 31/03/99 to 28/09/99 (1 page) |
15 December 1999 | Accounting reference date extended from 31/03/99 to 28/09/99 (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
24 March 1999 | Return made up to 26/12/98; full list of members (8 pages) |
24 March 1999 | Return made up to 26/12/98; full list of members (8 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1998 | Secretary resigned;director resigned (1 page) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | Secretary resigned;director resigned (1 page) |
21 October 1998 | New secretary appointed;new director appointed (3 pages) |
21 October 1998 | New secretary appointed;new director appointed (3 pages) |
12 February 1998 | Return made up to 26/12/97; full list of members
|
12 February 1998 | Return made up to 26/12/97; full list of members
|
2 February 1998 | Accounts for a small company made up to 1 April 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 1 April 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 1 April 1997 (8 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
7 March 1997 | Return made up to 26/12/96; no change of members (5 pages) |
7 March 1997 | Return made up to 26/12/96; no change of members (5 pages) |
13 January 1997 | Accounts for a small company made up to 26 March 1996 (8 pages) |
13 January 1997 | Accounts for a small company made up to 26 March 1996 (8 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Return made up to 26/12/95; full list of members
|
8 July 1996 | Return made up to 26/12/95; full list of members
|
14 December 1995 | Accounts for a small company made up to 28 March 1995 (8 pages) |
14 December 1995 | Accounts for a small company made up to 28 March 1995 (8 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: kingsbourne house 229/231 high holborn london WC1V 7DA (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: kingsbourne house 229/231 high holborn london WC1V 7DA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
28 May 1993 | Particulars of mortgage/charge (3 pages) |
28 May 1993 | Particulars of mortgage/charge (3 pages) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
24 November 1988 | Particulars of mortgage/charge (3 pages) |
24 November 1988 | Particulars of mortgage/charge (3 pages) |
19 October 1988 | Particulars of mortgage/charge (3 pages) |
19 October 1988 | Particulars of mortgage/charge (3 pages) |
18 August 1987 | Particulars of mortgage/charge (3 pages) |
18 August 1987 | Particulars of mortgage/charge (3 pages) |