London
SW1P 3PS
Director Name | Mr John Charles Weir |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 23 May 2019(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Ms Joanna Martha Henning |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Tonw Planner |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Ms Rosemarie Bernadette Katherine Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Mr Tom Joy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Patrick Locke |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1994) |
Role | Secretary Church Commissioners |
Correspondence Address | 1 Millbank London SW1P 3JZ |
Director Name | Heather Lorraine Roberts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1994) |
Role | Employee Of Church Commissioners |
Correspondence Address | 1 Millbank London SW1P 3JZ |
Director Name | Michael Geoffrey Shaun Farrell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 1994) |
Role | Commercial Property Manager |
Correspondence Address | 7 Glenwood Close Hempstead Kent ME7 3RP |
Secretary Name | Colin Roy Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | Flat I 151 Plough Way London SE16 1FN |
Secretary Name | Joseph William Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 31 Newport Road Burgess Hill West Sussex RH15 8QG |
Secretary Name | Mr James Evelyn Brooke Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Normanhurst Road London SW2 3TA |
Director Name | Mark Stephen Fenchelle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1996) |
Role | Accountant |
Correspondence Address | 7 Bovill Road Honor Oak Park London SE23 1HB |
Director Name | Richard James Nabarro |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 1996) |
Role | Ecclesiastical Administrator |
Correspondence Address | 37 Bosman Drive Windlesham Surrey GU20 6JN |
Director Name | Mr Andrew Charles Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft 40 Faircross Way St Albans Hertfordshire AL1 4SD |
Director Name | Mr Richard Taylerson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 February 1999) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 49 Dawnay Road Great Bookham Surrey KT23 4PE |
Director Name | Marian Adams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2004) |
Role | Head Of Accounting Services |
Correspondence Address | 9 Birds Hill Letchworth Hertfordshire SG6 1PL |
Secretary Name | Mrs Sandra Anne Meggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Queen Anne Avenue Bromley Kent BR2 0SE |
Secretary Name | Mr Joseph William Cannon |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 1996(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ferndale Road Burgess Hill West Sussex RH15 0HG |
Secretary Name | Robert Louis Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(14 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Rosemarie Bernadette Katherine Carty |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Flat 7 7 Cornwall Gardens London SW7 4AL |
Director Name | Mr Paul Richard Clark |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 2007) |
Role | Chief Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Latham Road Twickenham Middlesex TW1 1BN |
Director Name | Mr Christopher William Daws |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2007) |
Role | Financial Secretary |
Country of Residence | England |
Correspondence Address | 27 Tufton Court Tufton Street London SW1P 3QH |
Director Name | Robert Louis Carroll |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(20 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 July 2018) |
Role | Property Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Stephen John Melligan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 March 2012) |
Role | Planning And Development Manag |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Mr Joseph William Cannon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2007(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 May 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Mr Jozek Fiedosiuk |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Mr Christopher Paul West |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 October 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Registered Address | 29 Great Smith Street London SW1P 3PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.5m at £1 | Church Commissioners For England 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £577,360 |
Net Worth | £16,374,016 |
Current Liabilities | £16,115,787 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
25 February 1985 | Delivered on: 15 March 1985 Persons entitled: Arbuthnot Latham Bank Limited Classification: Standard security (registered in scotland 6-3-85) Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 5-2-85. Particulars: Ground and basement floors of buildings on north side of union street, inverness, k/as 8/18 union street, aforesaid in the of inverness, excepting there from the entrances at ground level known or to be k/as 10 and 16 union street, aforesaid togehter with relatige rights and pertinents. Fully Satisfied |
---|---|
25 February 1985 | Delivered on: 15 March 1985 Persons entitled: Arbuthnot Latham Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charging document and under the terms of this charge. Particulars: The wholeright, title & interest which the company may have from time to time in and to the property plot of ground lying on the north side of union street, inverness c/of inverness together with the building k/as 8/18 union street together with all other undertakings prperty assets etc. (full details see doc M22). Fully Satisfied |
19 February 1985 | Delivered on: 26 February 1985 Satisfied on: 2 May 1990 Persons entitled: Arbuthnot Latham Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuvant to a letter dated 28 november 1983 and letter supplemental thereto and under the terms of the charge. Particulars: Freehold property known as 99 high street, margate kent. Title no K30520. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1985 | Delivered on: 15 February 1985 Satisfied on: 3 February 1988 Persons entitled: Arbuthnot Latham Bank Limited Classification: Standard security recorded on 4.2.85 Secured details: All monies due or to become due from the company to the chargee under or in terms of a personal bond of even date or any variation or erection thereof. Particulars: All and whole that piece of ground together with the whole buildings and erection thereon brown as and forming 136, 138 and 140 high street arbroath. Fully Satisfied |
30 January 1985 | Delivered on: 15 February 1985 Persons entitled: Arbuthnot Latham Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under or by virtue of a pesonal bond or standard securities all dated 30 january U985 on any deeds, agreements facility letter or others supplemental thereto. Particulars: The compabys whole right, title and interest from time to time in and to the heritable properties know as 136,138 and 140 high street arbroath, angus 2. 56 high street, ford william inverness 3. 207/217 high street, kirkcaldy fife 4. 32. high street, paisley renfrew 5/ 220, 222 and 224 high street perth, perth 6. 133 market street, st andrews fife together with all other undertaking property assets, interest and rights. Fully Satisfied |
30 January 1985 | Delivered on: 15 February 1985 Persons entitled: Arbuthnot Latham Bank Limited Classification: Standard security and recorded on 4.2.85 Secured details: All monies due or to become due from the company to the chargee under or in terms of a personal bond of even date or any vriation or alteration thereof. Particulars: All and whole that piece of ground together with the shop premises known as 222/224 high street, perth, the three dwellinghouse flats above entering by the common passage and state known as and forming 220 high street aforesaid and the other buildings and erecton thereon. Fully Satisfied |
30 January 1985 | Delivered on: 15 February 1985 Satisfied on: 2 May 1990 Persons entitled: Arbuthnot Latham Bank Limited Classification: Standard security and recorded 4.2.85 Secured details: All monies due or to become due from the company to the chargee under or in terms of a personal bond of even date or any variation or alteration tehreof. Particulars: All and whole the piece of ground togehter with all buildings and erections thereon known as and forming 207 to 217 (odd numbers only) high street, kirkcaldy. Fully Satisfied |
30 January 1985 | Delivered on: 15 February 1985 Satisfied on: 3 February 1988 Persons entitled: Artbuthnot Latham Bank Limited Classification: Standard security and recorded 4.2.85 Secured details: All monies due or to become due from the company to the chargee under or in terms of a personal bond of even dated or any variation or alteration thereof. Particulars: All and whole those shop premises a the ground floor together with the solum thereof and the land below situated at the building known as prming 32 high street,paisley. Fully Satisfied |
31 January 1990 | Delivered on: 12 February 1990 Satisfied on: 15 January 1992 Persons entitled: Citibank N.A.for the Time Being as Security Agent Classification: Flaoting charge Secured details: All monies due or to become due from and/or C.C. licencing limited the company to the chargee as defined in and under the terms of a revolving credit agreement dated 3UST january 1990 and this charge. Particulars: First floating charge over (see form O95 ref M241 for full details). Undertaking and all property and assets. Fully Satisfied |
1 February 1990 | Delivered on: 6 February 1990 Satisfied on: 15 January 1992 Persons entitled: The Security Agent Being Citibank N.A.as Trustee for Each of the Benficiaries Classification: Legal charge Secured details: All monies due or to become due from and/or C.C. licensing limited under the terms of a revolving credit agreement dated 31ST january 1990 and this charge. Particulars: 1) f/h land k/a:- 55/73 (odd numbers) colmore row 2-8 (even numbers) church street and 38 and 52-56 (even numbers) barwick street, birmingham west midlands, 2) f/h land k/a:- 10, great marlborough street, and 20 ramilles place, london W1 ( see form 395 ref M31E for full details). Fully Satisfied |
31 January 1990 | Delivered on: 2 February 1990 Satisfied on: 15 January 1992 Persons entitled: Ies "the Security Agent" Being Citibank N.A.as Agent and Trustee for Each of the Beneficiari Classification: Legal charge Secured details: All moneys due or to become due from the company and/or C.C. licensing limited to the chargee under the terms of the revolving credit agreement dated 31/1/90 and this deed. Particulars: The f/h properties specified on form M395 and benefits thereof. Fully Satisfied |
22 December 1987 | Delivered on: 7 January 1988 Satisfied on: 2 May 1990 Persons entitled: Royal Trust Bank (Switzerland) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal land dated 17-12-87. Particulars: 136, high street, arbroath. Fully Satisfied |
11 December 1987 | Delivered on: 29 December 1987 Satisfied on: 27 April 1989 Persons entitled: Royal Trust Bank (Switzerland) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a pursonal land dated 17-12-87. Particulars: 32, main street, paisley, t/no ren 26607. Fully Satisfied |
30 April 1987 | Delivered on: 13 May 1987 Satisfied on: 6 November 1987 Persons entitled: Royal Trust Bank (Switzerland) 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 65 strick landgate kendal county of cumbria with the others over the same and over the adjoining entry on the south side thereof. Fully Satisfied |
26 June 1986 | Delivered on: 3 July 1986 Satisfied on: 2 May 1990 Persons entitled: Arbuthnot Latham Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letters dated 28.11.83 and 23.6.86 and for this charge. Particulars: F/H property at 58/60 lumley road stegness lincolnshire (please seedoc M29 for full details). Fully Satisfied |
15 January 1986 | Delivered on: 23 January 1986 Satisfied on: 2 May 1990 Persons entitled: Arbuthnot Latham Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of facility letters dated 28/11/83 and 31/12/85 and/or this charge. Particulars: By way of legal mortgage f/h property at 27 and 28 market place boston lincolnshire and f/h warehouse and workshop at craythorne lane boston lincolnshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1985 | Delivered on: 17 October 1985 Satisfied on: 2 May 1990 Persons entitled: Arbuthnot Latham Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letters dated 28 november 1983 and the 27 june 1985 and under the terms of the charge. Particulars: Freehold premises at new street, basingstoke hampshire by way of fixed equitable charge all and any proceeds of sale (please see doc M26 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1985 | Delivered on: 15 February 1985 Persons entitled: Arbuthnot Latham Bank Limited Classification: Standard security and recorded 4.2.85 Secured details: All monies due or to become due from the company to the chargee under or in terms of a personal bond of even dated or any variation or alteraction thereof. Particulars: All and whole piece of ground together with hole buildings and erections thereon known as 56 high strreet, fort william. Fully Satisfied |
27 June 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
16 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
10 March 2023 | Appointment of Neeta Shah as a director on 13 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Tom Joy as a director on 9 February 2023 (1 page) |
18 October 2022 | Termination of appointment of Christopher Paul West as a director on 10 October 2022 (1 page) |
19 August 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
9 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Joanna Martha Henning as a director on 12 March 2020 (2 pages) |
13 March 2020 | Appointment of Rosemarie Bernadette Katherine Jones as a director on 12 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Tom Joy as a director on 12 March 2020 (2 pages) |
18 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
28 May 2019 | Appointment of Mr John Charles Weir as a director on 23 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Joseph William Cannon as a director on 23 May 2019 (1 page) |
16 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
13 September 2018 | Appointment of Nicola Ann Dymond as a director on 6 September 2018 (2 pages) |
24 July 2018 | Termination of appointment of Robert Louis Carroll as a director on 24 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Robert Louis Carroll as a secretary on 24 July 2018 (1 page) |
18 June 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 December 2015 | Termination of appointment of Jozek Fiedosiuk as a director on 28 November 2015 (1 page) |
13 December 2015 | Termination of appointment of Jozek Fiedosiuk as a director on 28 November 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Jospeh William Cannon on 15 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Jospeh William Cannon on 15 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Appointment of Mr Jozef Fiedosiuk as a director (2 pages) |
18 March 2013 | Appointment of Mr Jozef Fiedosiuk as a director (2 pages) |
15 March 2013 | Appointment of Mr Christopher Paul West as a director (2 pages) |
15 March 2013 | Appointment of Mr Christopher Paul West as a director (2 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (14 pages) |
5 April 2012 | Termination of appointment of Stephen Melligan as a director (2 pages) |
5 April 2012 | Termination of appointment of Stephen Melligan as a director (2 pages) |
22 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
16 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 January 2010 | Director's details changed for Robert Louis Carroll on 18 January 2010 (3 pages) |
22 January 2010 | Director's details changed for Jospeh William Cannon on 18 January 2010 (3 pages) |
22 January 2010 | Director's details changed for Robert Louis Carroll on 18 January 2010 (3 pages) |
22 January 2010 | Secretary's details changed for Robert Louis Carroll on 18 January 2010 (3 pages) |
22 January 2010 | Director's details changed for Jospeh William Cannon on 18 January 2010 (3 pages) |
22 January 2010 | Director's details changed for Stephen John Melligan on 18 January 2010 (3 pages) |
22 January 2010 | Secretary's details changed for Robert Louis Carroll on 18 January 2010 (3 pages) |
22 January 2010 | Director's details changed for Stephen John Melligan on 18 January 2010 (3 pages) |
8 June 2009 | Return made up to 15/05/09; full list of members (6 pages) |
8 June 2009 | Return made up to 15/05/09; full list of members (6 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (6 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (6 pages) |
31 October 2007 | New director appointed (3 pages) |
31 October 2007 | New director appointed (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 July 2007 | Return made up to 15/05/07; full list of members (6 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 29 great smith street london SW1P 3NZ (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 29 great smith street london SW1P 3NZ (1 page) |
4 July 2007 | Return made up to 15/05/07; full list of members (6 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 May 2004 | Return made up to 15/05/04; no change of members (6 pages) |
20 May 2004 | Return made up to 15/05/04; no change of members (6 pages) |
8 December 2003 | New director appointed (3 pages) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 1 millbank london SW1P 3JZ (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 1 millbank london SW1P 3JZ (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (3 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
21 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 June 2002 | Director's particulars changed (1 page) |
16 June 2002 | Director's particulars changed (1 page) |
24 May 2002 | Return made up to 15/05/02; no change of members (6 pages) |
24 May 2002 | Return made up to 15/05/02; no change of members (6 pages) |
5 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | Director's particulars changed (1 page) |
21 May 2001 | Return made up to 15/05/01; no change of members (6 pages) |
21 May 2001 | Return made up to 15/05/01; no change of members (6 pages) |
18 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
18 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
27 April 2000 | Director's particulars changed (1 page) |
27 April 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
24 May 1999 | Return made up to 15/05/99; change of members (8 pages) |
24 May 1999 | Return made up to 15/05/99; change of members (8 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
4 January 1999 | £ ic 16220000/3466477 22/12/98 £ sr 12753523@1=12753523 (1 page) |
4 January 1999 | £ ic 16220000/3466477 22/12/98 £ sr 12753523@1=12753523 (1 page) |
21 December 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 December 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 December 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Re-registration of Memorandum and Articles (10 pages) |
21 December 1998 | Application for reregistration from LTD to UNLTD (2 pages) |
21 December 1998 | Re-registration of Memorandum and Articles (10 pages) |
21 December 1998 | Application for reregistration from LTD to UNLTD (2 pages) |
21 December 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
21 December 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 May 1998 | Return made up to 15/05/98; full list of members (8 pages) |
22 May 1998 | Return made up to 15/05/98; full list of members (8 pages) |
11 November 1997 | £ nc 1050000/17250000 07/11/97 (2 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | Secretary's particulars changed (1 page) |
11 November 1997 | Ad 07/11/97--------- £ si 16200000@1=16200000 £ ic 20000/16220000 (2 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | £ nc 1050000/17250000 07/11/97 (2 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Secretary's particulars changed (1 page) |
11 November 1997 | Ad 07/11/97--------- £ si 16200000@1=16200000 £ ic 20000/16220000 (2 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 June 1997 | Resolutions
|
22 June 1997 | Resolutions
|
20 May 1997 | Return made up to 15/05/97; full list of members (8 pages) |
20 May 1997 | Return made up to 15/05/97; full list of members (8 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
6 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
21 May 1996 | Return made up to 15/05/96; no change of members (7 pages) |
21 May 1996 | Return made up to 15/05/96; no change of members (7 pages) |
21 November 1995 | Auditor's resignation (4 pages) |
21 November 1995 | Auditor's resignation (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
22 May 1995 | Return made up to 15/05/95; full list of members (20 pages) |
22 May 1995 | Return made up to 15/05/95; full list of members (20 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | £ nc 1000000/1050000 03/04/95 (1 page) |
7 April 1995 | Resolutions
|
7 April 1995 | £ nc 1000000/1050000 03/04/95 (1 page) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
17 May 1990 | Company name changed\certificate issued on 17/05/90 (2 pages) |
17 May 1990 | Company name changed\certificate issued on 17/05/90 (2 pages) |
20 June 1984 | Company name changed\certificate issued on 20/06/84 (2 pages) |
20 June 1984 | Company name changed\certificate issued on 20/06/84 (2 pages) |
10 April 1984 | Certificate of incorporation (1 page) |
10 April 1984 | Certificate of incorporation (1 page) |