Walton Street
London
SW3 1SA
Director Name | Nicholas Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 16 March 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | HG Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2009(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 16 March 2021) |
Correspondence Address | 10 Lion & Lamb Yard Farnham Surrey GU9 7LW |
Secretary Name | HG Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2009(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 16 March 2021) |
Correspondence Address | 10 Lion & Lamb Yard Farnham Surrey GU9 7LW |
Director Name | Mr Alan Rodger Burden |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Flaghead Road Canford Cliffs Poole Dorset BH13 7JW |
Director Name | David William Elias |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 31 Pont Street London SW1X 0BB |
Director Name | Jeremy Philip Gorman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Jeffrey Isaac Green |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 May 2000) |
Role | Solicitor |
Correspondence Address | 26 Northwick Circle Kenton Harrow Middlesex HA3 0EE |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 July 2006) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Christopher John Conway Hughes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 18 Mansel Road Wimbledon London SW19 4AA |
Director Name | Giles Baker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 11 Southwell Gardens London SW7 4SB |
Director Name | Anton John Godfrey Bilton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 46 Cadogan Place London SW1X 9RU |
Director Name | Russell Ian Foreman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2002) |
Role | Chief Executive |
Correspondence Address | Woodlands Pine Grove London N20 8LB |
Director Name | Bobby Garg |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 June 2001(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2004) |
Role | C.O.O. |
Correspondence Address | 646 Sector 8 Panchkula Haryana India |
Director Name | Daniel James Breden Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 43 Saint Leonards Terrace London SW3 4QA |
Secretary Name | Gmgcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2009) |
Correspondence Address | 47 Queen Anne Street London W1G 9JG |
Website | gohastings.com |
---|---|
Telephone | 01600 008101 |
Telephone region | Monmouth |
Registered Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
9.4k at £1 | Damian Aspinall 80.18% Ordinary |
---|---|
400 at £1 | A.m. Freedman 3.42% Ordinary |
1.6k at £1 | Brw Enterprises LTD 13.87% Ordinary |
27 at £1 | Blackshelf Holdings LTD 0.23% Ordinary |
20 at £1 | Mordecai Rodda 0.17% Ordinary |
20 at £1 | Mr Russell Ian Foreman 0.17% Ordinary |
18 at £1 | Ms Elke Burden 0.15% Ordinary |
16 at £1 | Paul Hart 0.14% Ordinary |
15 at £1 | Hargreave Hale 0.13% Ordinary |
15 at £1 | Mr Sean Carey 0.13% Ordinary |
13 at £1 | Mr Giles Baker 0.11% Ordinary |
11 at £1 | St. James Estates PLC A/c 429 0.09% Ordinary |
9 at £1 | Blydenstein Nominees LTD 0.08% Ordinary |
9 at £1 | Td Waterhouse Nominees (Europe) LTD A/c Smktnoms 0.08% Ordinary |
8 at £1 | Claudette Davies 0.07% Ordinary |
8 at £1 | Jim Nominees LTD A/c Gallnoms 0.07% Ordinary |
8 at £1 | Productive Nominees LTD 0.07% Ordinary |
7 at £1 | Mr Alan Rodger Burden 0.06% Ordinary |
6 at £1 | Mr Allan James Chew 0.05% Ordinary |
5 at £1 | Coordinated Investments LTD 0.04% Ordinary |
5 at £1 | Mr Guy James Michael Farley 0.04% Ordinary |
5 at £1 | Ms Louise Elizabeth Julia Aspinall 0.04% Ordinary |
4 at £1 | Ann Burt & Executors Of Arnold Burt & Robert John Burt 0.03% Ordinary |
3 at £1 | Barclayshare Nominees LTD 0.03% Ordinary |
3 at £1 | Hsdl Nominees LTD A/c Sbuild 0.03% Ordinary |
3 at £1 | L R Nominees LTD 0.03% Ordinary |
4 at £1 | Mr Atin Patel 0.03% Ordinary |
3 at £1 | Mr John Stuart Higgins 0.03% Ordinary |
4 at £1 | Mr Lisa Barbuscia 0.03% Ordinary |
3 at £1 | Mr William Anthony O'neill 0.03% Ordinary |
2 at £1 | Avron Marcus 0.02% Ordinary |
2 at £1 | Hsbc Client Holdings Nominee (Uk) LTD A/c 636180 0.02% Ordinary |
2 at £1 | Keith Borugham Page 0.02% Ordinary |
2 at £1 | Miss Jane Henderson 0.02% Ordinary |
2 at £1 | Mr Jeffrey Fisher 0.02% Ordinary |
2 at £1 | Mr John Gardener 0.02% Ordinary |
2 at £1 | Mr Robert Muscroft 0.02% Ordinary |
2 at £1 | Penson Financial Services Inc. 0.02% Ordinary |
2 at £1 | Peter Charles Sutherns 0.02% Ordinary |
2 at £1 | R. Royden 0.02% Ordinary |
2 at £1 | Ralph Kon 0.02% Ordinary |
2 at £1 | Raven Nominees LTD A/c 54619 0.02% Ordinary |
2 at £1 | Rock Nominees LTD A/c 0782300 0.02% Ordinary |
2 at £1 | Sandra Walker 0.02% Ordinary |
1 at £1 | David Peter Bullman A/c Tdpbest & Anna Margaret Bullman & Paul Alexander Storrie 0.01% Ordinary |
1 at £1 | Derek Bushell & Andrew Bannister & John Maltwood 0.01% Ordinary |
1 at £1 | Dr William Thomas Mason 0.01% Ordinary |
1 at £1 | Frederick John David 0.01% Ordinary |
1 at £1 | Hazel Pumphrey & Ian Pumphrey 0.01% Ordinary |
1 at £1 | Hsdl Nominees LTD 0.01% Ordinary |
1 at £1 | James Charles Norman Wood Burr 0.01% Ordinary |
1 at £1 | John Frederick Martin Hughes 0.01% Ordinary |
1 at £1 | Jonathan Charles Simmons A/c Ccljs 0.01% Ordinary |
1 at £1 | Mr Charles Tyler 0.01% Ordinary |
1 at £1 | Mr David Anthony Oliver 0.01% Ordinary |
1 at £1 | Mr Michael John Bullman 0.01% Ordinary |
1 at £1 | Mr Stephen Paul Tucker 0.01% Ordinary |
1 at £1 | Mr Timothy John Strange 0.01% Ordinary |
1 at £1 | Ronald Metzger 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,138 |
Cash | £7,829 |
Current Liabilities | £19,439 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 June 1989 | Delivered on: 13 July 1989 Satisfied on: 13 June 2000 Persons entitled: Aitken Hume Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at brenda road, hartlepool, cleveland floating charge over all moveable plant, machinery implements etc. Fully Satisfied |
---|---|
31 March 1989 | Delivered on: 7 April 1989 Satisfied on: 13 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge as evidenced by a statutory declaration dated 26.4.89 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 culpeper close frindsbury rochester, kent fixed charge over the plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1988 | Delivered on: 12 July 1988 Satisfied on: 16 June 2000 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises situate at bessemer road, off cranbourne lane, basingstoke hampshire. Fully Satisfied |
15 February 1988 | Delivered on: 24 February 1988 Satisfied on: 3 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1/5 (inclusive) pyrford road and west end garage, byfleet, surrey t/n sy 404857 by way of fixed charge plant machinery, fixtures & fittings. Fully Satisfied |
23 November 1987 | Delivered on: 24 November 1987 Satisfied on: 3 September 1992 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land with the buildings erected thereon and situate at 97-123 (formerly 97-111) commercial road and 5 and 7 hill lane, southampton title no - hp 140977. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 1987 | Delivered on: 19 March 1987 Satisfied on: 3 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a land on the south east side of east street farnham, surrey. Title no sy 561895. together with fixed plant machinery fixtures implement and utensils. Fully Satisfied |
18 March 1987 | Delivered on: 19 March 1987 Satisfied on: 3 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land at maiument hill weybridge title no now sy 560984 but formerly sy 333510, sy 437599 and part sy 106569 together with fixed plant machinery fixtures implements and utensils. Fully Satisfied |
18 March 1987 | Delivered on: 19 March 1987 Satisfied on: 3 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a legal mortgage that part of speenham house, london road, newbury, berkshire. Together with fixed plant machinery fixtures implements and utensils. Fully Satisfied |
19 May 2000 | Delivered on: 30 May 2000 Satisfied on: 14 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from st james estates limited ("the customer") to the chargee on any account whatsoever. Particulars: Land lying to the south of bossomer road basingstoke t/n HP412453 and HP358056. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
20 June 1995 | Delivered on: 21 June 1995 Satisfied on: 10 November 2000 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a harrow house bessemer road basingstoke hants t/nos. HP358058 and HP412453 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1991 | Delivered on: 12 August 1991 Satisfied on: 13 June 2000 Persons entitled: Aitken Hume Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at brenda road, hartlepool, cleveland. Fully Satisfied |
18 March 1987 | Delivered on: 19 March 1987 Satisfied on: 3 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 320 & 322 king street, hammersmith london W6 together with fixed plant machinery fixtures implements and utensils. Fully Satisfied |
14 December 2017 | Confirmation statement made on 28 November 2017 with updates (8 pages) |
---|---|
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 28 November 2016 with updates (10 pages) |
18 November 2016 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 18 November 2016 (1 page) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 November 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Nicholas Taylor on 28 November 2013 (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (10 pages) |
7 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
7 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
20 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (10 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
23 December 2009 | Director's details changed for Nicholas Taylor on 28 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (26 pages) |
23 December 2009 | Secretary's details changed for Hg Secretaries Ltd on 28 November 2009 (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 47 queen anne street london W1G 9JG (1 page) |
5 May 2009 | Appointment terminated secretary gmgcosec LIMITED (1 page) |
5 May 2009 | Secretary appointed hg secretaries LTD (1 page) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
4 December 2008 | Return made up to 28/11/08; full list of members (24 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
3 January 2008 | Return made up to 28/11/07; no change of members (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Return made up to 28/11/06; full list of members
|
22 February 2007 | Resolutions
|
15 February 2007 | Company name changed aspinalls online LIMITED\certificate issued on 15/02/07 (3 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 64 sloane street london SW1X 9SH (1 page) |
7 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
2 October 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
22 December 2005 | Resolutions
|
20 December 2005 | Return made up to 28/11/05; full list of members (19 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (21 pages) |
24 March 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
23 March 2005 | Reduce cap cancel sh prem cap re (5 pages) |
23 February 2005 | Resolutions
|
22 December 2004 | Return made up to 28/11/04; bulk list available separately (8 pages) |
3 December 2004 | Resolutions
|
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
23 April 2004 | Ad 14/04/04--------- £ si [email protected]=2022 £ ic 43826966/43828988 (2 pages) |
22 April 2004 | Conso 08/04/04 (2 pages) |
16 April 2004 | S-div 08/04/04 (1 page) |
16 April 2004 | Resolutions
|
16 April 2004 | £ nc 100000000/99999786 08/04/04 (1 page) |
13 March 2004 | Memorandum and Articles of Association (54 pages) |
28 February 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 28/11/03; bulk list available separately
|
9 January 2004 | Auditor's resignation (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 December 2003 | Application for reregistration from PLC to private (1 page) |
29 December 2003 | Re-registration of Memorandum and Articles (59 pages) |
2 December 2003 | Resolutions
|
6 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
20 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 July 2003 | Director resigned (1 page) |
22 March 2003 | Location of register of members (non legible) (1 page) |
10 January 2003 | Return made up to 28/11/02; bulk list available separately (9 pages) |
1 October 2002 | Director resigned (1 page) |
15 August 2002 | Resolutions
|
26 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
21 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 29 curzon street london W1J 7TL (1 page) |
8 January 2002 | Return made up to 28/11/01; bulk list available separately
|
27 November 2001 | Director resigned (1 page) |
13 August 2001 | Auditor's resignation (1 page) |
29 July 2001 | Ad 08/06/01--------- £ si [email protected]=18475406 £ ic 24471081/42946487 (2 pages) |
29 July 2001 | Particulars of contract relating to shares (4 pages) |
29 July 2001 | Particulars of contract relating to shares (4 pages) |
29 July 2001 | Ad 08/06/01--------- £ si [email protected]=15147543 £ ic 9323538/24471081 (2 pages) |
11 July 2001 | Nc inc already adjusted 08/06/01 (1 page) |
11 July 2001 | Ad 08/06/01--------- £ si [email protected]=4999999 £ ic 4323539/9323538 (2 pages) |
11 July 2001 | Resolutions
|
27 June 2001 | Memorandum and Articles of Association (62 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
19 June 2001 | Ad 11/06/01--------- £ si [email protected]=108 £ ic 4323431/4323539 (2 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Registered office changed on 14/06/01 from: 64 sloane street london SW1X 9SH (1 page) |
8 June 2001 | Company name changed gaming investments PLC\certificate issued on 08/06/01 (5 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (25 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Ad 22/02/01--------- £ si [email protected]=46 £ ic 4323385/4323431 (2 pages) |
19 February 2001 | Ad 12/02/01--------- £ si [email protected]=45 £ ic 4323340/4323385 (2 pages) |
18 January 2001 | Return made up to 28/11/00; bulk list available separately (8 pages) |
16 January 2001 | Memorandum and Articles of Association (6 pages) |
9 January 2001 | Ad 21/12/00--------- £ si [email protected]=2557807 £ ic 1765533/4323340 (6 pages) |
28 December 2000 | Nc inc already adjusted 21/12/00 (2 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Resolutions
|
21 December 2000 | Company name changed apk investments PLC\certificate issued on 21/12/00 (5 pages) |
6 December 2000 | Listing of particulars (61 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 21 knightsbridge london SW1X 7LY (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: anglo st james house southgate street winchester hants SO23 9EH (1 page) |
14 August 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2000 | Particulars of mortgage/charge (5 pages) |
30 May 2000 | Company name changed anglo st. James PLC\certificate issued on 30/05/00 (3 pages) |
20 April 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
20 January 2000 | Return made up to 28/11/99; bulk list available separately
|
4 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
8 January 1999 | Director resigned (1 page) |
15 December 1998 | Return made up to 28/11/98; bulk list available separately (11 pages) |
10 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
13 March 1998 | £ ic 2093448/2085588 07/01/98 £ sr [email protected]=7860 (1 page) |
13 March 1998 | £ sr [email protected] 02/09/97 (1 page) |
23 December 1997 | Return made up to 28/11/97; bulk list available separately
|
30 July 1997 | Resolutions
|
11 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
20 December 1996 | Return made up to 28/11/96; bulk list available separately (10 pages) |
6 December 1996 | £ ic 2165899/2108022 01/11/96 £ sr [email protected]=57877 (1 page) |
25 November 1996 | Resolutions
|
5 November 1996 | £ ic 2170098/2165899 14/08/96 £ sr [email protected]=4199 (1 page) |
2 September 1996 | £ ic 2321819/2170098 25/07/96 £ sr [email protected]=151721 (1 page) |
21 August 1996 | Resolutions
|
2 August 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
21 July 1996 | £ ic 2361460/2355885 05/03/96 £ sr [email protected]=5575 (1 page) |
21 July 1996 | £ ic 2362615/2361460 12/03/96 £ sr [email protected]=1155 (1 page) |
21 July 1996 | £ ic 2350808/2349158 11/03/96 £ sr [email protected]=1650 (1 page) |
21 July 1996 | £ ic 2374547/2362615 29/02/96 £ sr [email protected]=11932 (1 page) |
21 July 1996 | £ ic 2337026/2325569 04/03/96 £ sr [email protected]=11457 (1 page) |
21 July 1996 | £ ic 2355885/2350808 07/03/96 £ sr [email protected]=5077 (1 page) |
21 July 1996 | £ ic 2349158/2337026 01/03/96 £ sr [email protected]=12132 (1 page) |
21 July 1996 | £ ic 2325569/2321819 19/02/96 £ sr [email protected]=3750 (1 page) |
12 March 1996 | £ ic 2378297/2374547 26/02/96 £ sr [email protected]=3750 (1 page) |
11 January 1996 | £ sr [email protected] 28/11/95 (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
22 December 1995 | Return made up to 28/11/95; bulk list available separately (20 pages) |
7 July 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
22 February 1995 | Return made up to 06/12/94; bulk list available separately (12 pages) |
11 October 1994 | Allotment of shares (1 page) |
13 December 1989 | Listing of particulars (37 pages) |
30 August 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 August 1984 | Accounts made up to 30 June 1984 (6 pages) |
29 March 1984 | Resolutions
|
9 March 1984 | Incorporation (17 pages) |