London
SE1 9RS
Director Name | Jacqueline Emma Muir Wilson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(14 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runway East Borough Market 20 St. Thomas Street London SE1 9RS |
Director Name | Ms Katherine Helen Gershon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Runway East Borough Market 20 St. Thomas Street London SE1 9RS |
Secretary Name | Mr Mark Nicholas Leal Wilson |
---|---|
Status | Current |
Appointed | 27 November 2020(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Runway East Borough Market 20 St. Thomas Street London SE1 9RS |
Director Name | Jane Elizabeth Agate |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 28 Colet Gardens London W14 9DL |
Director Name | Mr Simon Charles Beeching |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montrose 1 Marsham Way Gerrards Cross Buckinghamshire SL9 8AP |
Director Name | Malcolm William Deakin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | Ashcroft Wood End Widdington Saffron Walden Essex CB11 3SN |
Director Name | Stewart Graeme Wilson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | Flat 4 2 Trafalgar Terrace St Johns Road St Helier Jersey JE2 3LE |
Director Name | Dr Ian Muir Wilson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stamford Street London SE1 9NT |
Secretary Name | Jane Elizabeth Agate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 28 Colet Gardens London W14 9DL |
Director Name | Stewart Graeme Wilson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(19 years after company formation) |
Appointment Duration | 2 years (resigned 08 June 2005) |
Role | Publishing |
Correspondence Address | Hotel Simon Cruguel 56420 France |
Director Name | Mr Garth Vaughan Brown |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Crane Bridge Road Salisbury Wiltshire SP2 7TW |
Secretary Name | Dr Ian Muir Wilson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 December 2003(19 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 November 2020) |
Role | Co Director |
Country of Residence | New Zealand |
Correspondence Address | 27 Stamford Street London SE1 9NT |
Director Name | Mr Stephen David Allen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2014) |
Role | Managing Director Travel Agene |
Country of Residence | England |
Correspondence Address | Vivans House Downs Road West Stoke Chichester West Sussex PO18 9BP |
Website | wexas.com |
---|---|
Telephone | 020 75893315 |
Telephone region | London |
Registered Address | Runway East Borough Market 20 St. Thomas Street London SE1 9RS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100m at $0.01 | Bearer 100.00% Ordinary A |
---|---|
2k at $0.01 | Dr Ian Muir Wilson 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £17,279,955 |
Gross Profit | £5,834,658 |
Net Worth | £4,216,527 |
Cash | £1,159,513 |
Current Liabilities | £6,031,731 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
18 October 1993 | Delivered on: 26 October 1993 Satisfied on: 11 September 2012 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: Land at quarleston bryanston blandford forum dorset t/n DT204548. Fully Satisfied |
---|---|
12 October 1993 | Delivered on: 26 October 1993 Satisfied on: 13 June 1996 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: Quarleston barn bryanston blandford dorset. Fully Satisfied |
31 December 1991 | Delivered on: 10 January 1992 Satisfied on: 8 December 1993 Persons entitled: Wexas International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future freehold and leasehold property of the company together with all buildings, fixtures (including trade fixtures), fixed and moveable plant and machinery from time to time thereon, all goodwill and uncalled capital for the time being of the company: all book debts and other debts now and from time to time due or owing to the company: and all the undertaking and assets of the company whatsoever and wheresover both present and future. Fully Satisfied |
15 October 1990 | Delivered on: 18 October 1990 Satisfied on: 23 December 1995 Persons entitled: Coutts Co Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 October 1990 | Delivered on: 18 October 1990 Satisfied on: 13 June 1996 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 quarleston bryaston, blandford forum, dorset and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1990 | Delivered on: 11 September 1990 Satisfied on: 11 September 2012 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: Nos 28 & 29 quarleston bryanston blandford dorset being part of property now k/a quarleston house bryanston dorset. Fully Satisfied |
23 August 1990 | Delivered on: 11 September 1990 Satisfied on: 11 September 2012 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: Land adjoining nos 28 & 29 quarleston bryonston blandford dorset being part of property now k/a quarleston house bryanston dorset. Fully Satisfied |
20 December 1989 | Delivered on: 3 January 1989 Satisfied on: 28 September 1990 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28/29 quarleston bryanston blandford forum dorset and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 2005 | Delivered on: 27 July 2005 Satisfied on: 11 September 2012 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Quarleston house bryanston blandford forum dorset. Fully Satisfied |
20 June 1996 | Delivered on: 2 July 1996 Satisfied on: 11 September 2012 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: 28 and 29 quarleston bryanston blandford dorset. Fully Satisfied |
20 June 1996 | Delivered on: 2 July 1996 Satisfied on: 11 September 2012 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: Land containing 0.10 acres approximate adjoining quarleston house bryanstone blandford dorset. Fully Satisfied |
20 June 1996 | Delivered on: 2 July 1996 Satisfied on: 11 September 2012 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: Land at quarleston containing 0.82 acres approximate bryanstone blandford forum dorset t/n DT204548. Fully Satisfied |
20 June 1996 | Delivered on: 2 July 1996 Satisfied on: 11 September 2012 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: Land containing 0.43 acres approximate together with quarleston barnford bryanstone blandford dorset. Fully Satisfied |
15 November 1993 | Delivered on: 6 December 1993 Satisfied on: 13 June 1996 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at quarleston,bryanston,blandford t/n DT204548.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 November 1993 | Delivered on: 6 December 1993 Satisfied on: 13 June 1996 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjioning 28 and 29 quarleston,bryanston,blandford dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 November 1993 | Delivered on: 6 December 1993 Satisfied on: 13 June 1996 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Quarleston house (formerly numbers 28 and 29 quarleston, bryanston, blandford. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
15 November 1993 | Delivered on: 6 December 1993 Satisfied on: 11 September 2012 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Quarleston barn,bryanston,blandford,dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 November 1984 | Delivered on: 11 December 1984 Satisfied on: 11 September 2012 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC. Fully Satisfied |
5 October 2022 | Delivered on: 6 October 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
29 April 2021 | Delivered on: 30 April 2021 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
19 July 2011 | Delivered on: 21 July 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 March 2005 | Delivered on: 15 March 2005 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: F/H property k/a 64 royal hospital road london. Outstanding |
30 June 2020 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
23 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
25 July 2019 | Satisfaction of charge 20 in full (4 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
12 June 2019 | Full accounts made up to 31 December 2018 (36 pages) |
10 October 2018 | Director's details changed for Dr Ian Muir Wilson on 8 October 2018 (2 pages) |
10 October 2018 | Secretary's details changed for Dr Ian Muir Wilson on 8 October 2018 (1 page) |
10 October 2018 | Director's details changed for Dr Ian Muir Wilson on 8 October 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 20 June 2018 with updates (6 pages) |
20 June 2018 | Notification of Katherine Helen Gershon as a person with significant control on 6 April 2016 (4 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (34 pages) |
4 June 2018 | Notification of Ian Muir Wilson as a person with significant control on 6 April 2016 (4 pages) |
4 June 2018 | Cessation of Rivers (Holdings) Limited as a person with significant control on 6 April 2016 (3 pages) |
11 September 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2017 | Change of share class name or designation (2 pages) |
4 September 2017 | Second filing of the annual return made up to 23 June 2016 (24 pages) |
4 September 2017 | Second filing of the annual return made up to 23 June 2016 (24 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 July 2017 | Notification of Rivers (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Rivers (Holdings) Limited as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
14 July 2017 | Notification of Rivers (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
2 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
26 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
14 October 2014 | Appointment of Miss Katherine Helen Gershon as a director on 1 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Stephen David Allen as a director on 30 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Stephen David Allen as a director on 30 September 2014 (1 page) |
14 October 2014 | Appointment of Miss Katherine Helen Gershon as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Miss Katherine Helen Gershon as a director on 1 October 2014 (2 pages) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
7 February 2014 | Registered office address changed from , 45 Brompton Road, London, SW3 1DE on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 45 Brompton Road London SW3 1DE on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 45 Brompton Road London SW3 1DE on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from , 45 Brompton Road, London, SW3 1DE on 7 February 2014 (1 page) |
10 September 2013 | Particulars of variation of rights attached to shares (4 pages) |
10 September 2013 | Change of share class name or designation (4 pages) |
10 September 2013 | Statement of company's objects (4 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Change of share class name or designation (4 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Statement of company's objects (4 pages) |
10 September 2013 | Particulars of variation of rights attached to shares (4 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
21 December 2012 | Auditor's resignation (2 pages) |
21 December 2012 | Auditor's resignation (2 pages) |
11 December 2012 | Section 519 (1 page) |
11 December 2012 | Section 519 (1 page) |
11 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
11 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Garth Vaughan Brown on 6 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Garth Vaughan Brown on 6 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Garth Vaughan Brown on 6 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Stephen David Allen on 6 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Stephen David Allen on 6 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Stephen David Allen on 6 June 2010 (2 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
9 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
9 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
1 October 2008 | Return made up to 07/06/08; full list of members (5 pages) |
1 October 2008 | Return made up to 07/06/08; full list of members (5 pages) |
26 June 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
26 June 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
22 June 2007 | Return made up to 07/06/07; no change of members
|
22 June 2007 | Return made up to 07/06/07; no change of members
|
16 May 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
16 May 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 07/06/06; full list of members
|
1 August 2006 | Return made up to 07/06/06; full list of members
|
29 June 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
29 June 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Return made up to 07/06/05; no change of members (9 pages) |
12 July 2005 | Return made up to 07/06/05; no change of members (9 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Return made up to 07/06/04; no change of members
|
27 July 2004 | Return made up to 07/06/04; no change of members
|
12 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
3 July 2003 | Return made up to 07/06/03; full list of members
|
3 July 2003 | Return made up to 07/06/03; full list of members
|
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (23 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (23 pages) |
31 July 2001 | Return made up to 07/06/01; full list of members
|
31 July 2001 | Return made up to 07/06/01; full list of members
|
14 March 2001 | Return made up to 07/06/00; full list of members; amend (8 pages) |
14 March 2001 | Return made up to 07/06/00; full list of members; amend (8 pages) |
5 September 2000 | Return made up to 07/06/00; full list of members (8 pages) |
5 September 2000 | Return made up to 07/06/00; full list of members (8 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 June 1999 | Return made up to 07/06/99; no change of members (6 pages) |
10 June 1999 | Return made up to 07/06/99; no change of members (6 pages) |
17 August 1998 | Return made up to 07/06/98; full list of members
|
17 August 1998 | Return made up to 07/06/98; full list of members
|
18 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | £ ic 3/1 08/08/97 £ sr 2@1=2 (1 page) |
14 October 1997 | £ ic 3/1 08/08/97 £ sr 2@1=2 (1 page) |
14 October 1997 | Resolutions
|
13 October 1997 | £ ic 100000/3 08/08/97 £ sr 99997@1=99997 (1 page) |
13 October 1997 | £ ic 100000/3 08/08/97 £ sr 99997@1=99997 (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
18 July 1997 | Memorandum and Articles of Association (10 pages) |
18 July 1997 | Memorandum and Articles of Association (10 pages) |
16 July 1997 | Particulars of contract relating to shares (3 pages) |
16 July 1997 | Ad 25/06/97--------- us$ si [email protected]=1000000 us$ ic 0/1000000 (2 pages) |
16 July 1997 | Us$ nc 0/1000000 25/06/97 (1 page) |
16 July 1997 | Particulars of contract relating to shares (3 pages) |
16 July 1997 | Us$ nc 0/1000000 25/06/97 (1 page) |
16 July 1997 | Ad 25/06/97--------- us$ si [email protected]=1000000 us$ ic 0/1000000 (2 pages) |
5 June 1997 | Return made up to 07/06/97; full list of members
|
5 June 1997 | Return made up to 07/06/97; full list of members
|
17 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Return made up to 07/06/96; full list of members
|
11 June 1996 | Return made up to 07/06/96; full list of members
|
20 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
20 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
23 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
1 August 1991 | Resolutions
|
1 August 1991 | Resolutions
|
1 August 1991 | Resolutions
|
1 August 1991 | £ nc 15000/100000 16/07/91 (1 page) |
1 August 1991 | £ nc 15000/100000 16/07/91 (1 page) |
1 August 1991 | Resolutions
|
30 May 1984 | Certificate of incorporation (1 page) |
30 May 1984 | Certificate of incorporation (1 page) |
30 May 1984 | Incorporation (18 pages) |
30 May 1984 | Incorporation (18 pages) |