London
W1K 6PL
Secretary Name | Daniel Elliott Abrahams |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2001(17 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Mark Allen Brune |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2009(25 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Michael John Christmas |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Cornsland Brentwood Essex CM14 4HP |
Director Name | Seager Rex Harbour |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | 43 Fitzwilliam Road Vaucluse New South Wales 2030 Foreign |
Director Name | Mr Anthony Charles Humphries |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 13 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parkside Wimbledon London SW19 5NA |
Director Name | Mrs Ingrid Judith Posen |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2000) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 57a Dunstan Road Golders Green London NW11 8AE |
Secretary Name | Mrs Ingrid Judith Posen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Dunstan Road Golders Green London NW11 8AE |
Director Name | Mr Martin Thomas Harrison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Burbage Road London SE24 9HB |
Director Name | Gideon Mark Harbour |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 09 October 1996(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 43 Fitzwilliam Road Vaucluse Sydney Nsw 2030 Australia |
Director Name | Stanley Green |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Director Name | Zena Sandra Blackman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Basement Flat 22 York Terrace East London NW1 4PT |
Director Name | Mrs Barbara Brenda Green |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Secretary Name | Elizabeth Ann Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 57 Lodge Close Hertford Hertfordshire SG14 3DH |
Secretary Name | Stanley Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Director Name | Mr Gideon Mark Harbour |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 29 June 2009(25 years after company formation) |
Appointment Duration | 9 months (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Building 11 Curtain Road London EC2A 3LT |
Telephone | 020 74568180 |
---|---|
Telephone region | London |
Registered Address | 1 Red Place London W1K 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5k at £1 | Burtco Investments Company LTD 50.00% Ordinary B |
---|---|
3.5k at £1 | Valley Investments Services LTD 35.00% Ordinary A |
1.5k at £1 | Burtco Investments Company LTD 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,877,755 |
Cash | £312,063 |
Current Liabilities | £870,381 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
9 October 2000 | Delivered on: 17 October 2000 Satisfied on: 30 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal charge Secured details: All monies,obligations and liabilities due or to become due from the company,formerly known as earl investments limited,to the chargee pursuant to the terms of a charge dated 8TH august 1995. Particulars: F/Hold property subject to a transfer dated 2/6/2000 with all buildings fixtures fixed plant and machinery thereon and proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 February 1999 | Delivered on: 8 March 1999 Satisfied on: 30 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the legal charge dated 8 august 1995. Particulars: The benefit of all rights and claims in connection with an agreement for lease dated 24 february 1999, in connection with the dicennial insurance policy effected pursuant to the agreement for lease and the benefit fo any interest rate swap or other such agreement. Fully Satisfied |
12 January 1996 | Delivered on: 13 January 1996 Satisfied on: 30 September 2004 Persons entitled: Kredietbank Nv Classification: Assignment of interest rate cap agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest and benefit of the interest rate cap agreement dated 20/12/95 and the benefit of any guarantee or security. See the mortgage charge document for full details. Fully Satisfied |
8 August 1995 | Delivered on: 25 August 1995 Satisfied on: 30 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any collateral warranties (as defined). Particulars: (I) land at mosley road, trafford park, greater manchester; (ii) land and buildings on the south-east side of textilose road, trafford park greater manchester t/nos: LA294557, GM499319 and GM506207. See the mortgage charge document for full details. Fully Satisfied |
17 May 1995 | Delivered on: 27 May 1995 Satisfied on: 30 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of debt Secured details: All monies due or to become from earl estates limited to the chargee on any account whatsoever. Particulars: The sum of £50,000 due from earl estates limited to the company. See the mortgage charge document for full details. Fully Satisfied |
9 December 1993 | Delivered on: 15 December 1993 Satisfied on: 30 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,600,000 credited to account number/designation 12617073 with the bank and all sums credited thereto. See the mortgage charge document for full details. Fully Satisfied |
21 December 1990 | Delivered on: 8 January 1991 Satisfied on: 30 September 2004 Persons entitled: Osterreichische Landesbank Aktiengesellschaft Classification: Assignment of interest rate cap agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement and/or a guarantee both dated 21/12/90 and on any account whatsoever. Particulars: All the company's right title benefit & interest (whether present & future) in all moneys which are at any time payable to it under an interest rate cap agreement with lloyds bank PLC, london pursuant to the terms thereof. (See form 395 for full details). Fully Satisfied |
22 February 1988 | Delivered on: 29 February 1988 Satisfied on: 30 September 2004 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: L/H ground and first floor premises at 25 holywell row title no. Ln 223650 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 2000 | Delivered on: 2 November 2000 Satisfied on: 30 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 21504370 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
22 February 1988 | Delivered on: 27 February 1987 Satisfied on: 30 September 2004 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: L/H land 25 holywell row and 32-38 (even nos) scrutton street and 9,9A 11 and 11A curtain road finsbury fixed charge over all movable plant machinery implements utensils furniture and equipment title nos ln 111700 and LN252062. Fully Satisfied |
10 March 2016 | Delivered on: 15 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Property known as 1-5 queensmead place, trafford park, manchester, M17 1PH and 1 and 2 princemead place, trafford park, manchester, M17 1PN, registered at the land registry with title numbers GM499319 and GM844726. Outstanding |
13 October 2004 | Delivered on: 28 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 October 2004 | Delivered on: 28 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Security over benefit of construction documentation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal charge (a) present and future right title and interest in and to the contract (b) sums which shall from time to time become payable to the company by the contractor or otherwise under the contract or any provision thereof. See the mortgage charge document for full details. Outstanding |
13 October 2004 | Delivered on: 28 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right, title and interest in and to the security account and the account balance.. See the mortgage charge document for full details. Outstanding |
13 October 2004 | Delivered on: 20 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a phase iii at 500-700 kings park off mosley road trafford park trafford centre manchester being land at textiles road trafford manchester and land and buildings on the south east side of textiles road trafford park manchester t/n GM844726 and GM499319. Outstanding |
13 October 2004 | Delivered on: 20 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Alll that l/h property at 32-38 (even numbers) scrutton street and 9, 9A 11 and 11A curtain road fiinsbury t/n LN252062. Outstanding |
26 October 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
20 January 2023 | Notification of Edmond Harbour as a person with significant control on 15 September 2022 (2 pages) |
20 January 2023 | Cessation of Rex Harbour as a person with significant control on 15 September 2022 (1 page) |
20 January 2023 | Notification of Gideon Harbour as a person with significant control on 15 September 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 May 2018 | Secretary's details changed for Daniel Elliott Abrahams on 21 May 2018 (1 page) |
5 April 2018 | Satisfaction of charge 018226060016 in full (1 page) |
20 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 March 2017 | Director's details changed for Mr Mark Allen Brune on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Michael David Posen on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Mark Allen Brune on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Michael David Posen on 27 March 2017 (2 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 March 2016 | Registration of charge 018226060016, created on 10 March 2016 (41 pages) |
15 March 2016 | Registration of charge 018226060016, created on 10 March 2016 (41 pages) |
6 February 2016 | Satisfaction of charge 12 in full (4 pages) |
6 February 2016 | Satisfaction of charge 14 in full (4 pages) |
6 February 2016 | Satisfaction of charge 15 in full (4 pages) |
6 February 2016 | Satisfaction of charge 12 in full (4 pages) |
6 February 2016 | Satisfaction of charge 14 in full (4 pages) |
6 February 2016 | Satisfaction of charge 13 in full (4 pages) |
6 February 2016 | Satisfaction of charge 15 in full (4 pages) |
6 February 2016 | Satisfaction of charge 11 in full (4 pages) |
6 February 2016 | Satisfaction of charge 13 in full (4 pages) |
6 February 2016 | Satisfaction of charge 11 in full (4 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
23 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
16 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
1 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
1 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
18 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
20 March 2013 | Registered office address changed from Barbican House 26/34 Old Street London EC1V 9HL on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Barbican House 26/34 Old Street London EC1V 9HL on 20 March 2013 (1 page) |
26 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
7 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
25 November 2011 | Director's details changed for Mr Mark Brune on 4 April 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Mark Brune on 4 April 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Mark Brune on 4 April 2011 (2 pages) |
25 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
22 November 2010 | Director's details changed for Mr Mark Brune on 22 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Director's details changed for Mr Mark Brune on 22 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
30 March 2010 | Termination of appointment of Gideon Harbour as a director (1 page) |
30 March 2010 | Termination of appointment of Gideon Harbour as a director (1 page) |
16 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Gideon Mark Harbour on 10 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Michael David Posen on 10 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Mark Brune on 10 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Gideon Mark Harbour on 10 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Mark Brune on 10 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael David Posen on 10 November 2009 (2 pages) |
2 July 2009 | Director appointed mr gideon mark harbour (2 pages) |
2 July 2009 | Director appointed mr gideon mark harbour (2 pages) |
1 July 2009 | Director appointed mr mark brune (2 pages) |
1 July 2009 | Director appointed mr mark brune (2 pages) |
30 June 2009 | Appointment terminated director stanley green (1 page) |
30 June 2009 | Appointment terminated director barbara green (1 page) |
30 June 2009 | Appointment terminated director stanley green (1 page) |
30 June 2009 | Appointment terminated director barbara green (1 page) |
29 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
29 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
10 June 2009 | Appointment terminated director anthony humphries (1 page) |
10 June 2009 | Appointment terminated director anthony humphries (1 page) |
11 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
26 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
26 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
5 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
5 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
15 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
10 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
30 June 2004 | Full accounts made up to 30 September 2003 (16 pages) |
30 June 2004 | Full accounts made up to 30 September 2003 (16 pages) |
17 May 2004 | Return made up to 04/05/04; full list of members
|
17 May 2004 | Return made up to 04/05/04; full list of members
|
30 June 2003 | Total exemption full accounts made up to 30 September 2002 (15 pages) |
30 June 2003 | Total exemption full accounts made up to 30 September 2002 (15 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
28 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 04/05/01; full list of members
|
13 July 2001 | Return made up to 04/05/01; full list of members
|
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Secretary resigned (1 page) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Company name changed earl investments LIMITED\certificate issued on 12/09/00 (3 pages) |
11 September 2000 | Company name changed earl investments LIMITED\certificate issued on 12/09/00 (3 pages) |
23 May 2000 | Return made up to 04/05/00; full list of members (9 pages) |
23 May 2000 | Return made up to 04/05/00; full list of members (9 pages) |
18 May 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
18 May 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 04/05/99; no change of members (12 pages) |
18 May 1999 | Return made up to 04/05/99; no change of members (12 pages) |
11 May 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
11 May 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
8 March 1999 | Particulars of mortgage/charge (5 pages) |
8 March 1999 | Particulars of mortgage/charge (5 pages) |
30 May 1998 | Return made up to 04/05/98; no change of members
|
30 May 1998 | Return made up to 04/05/98; no change of members
|
6 April 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
6 April 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
28 May 1997 | Return made up to 04/05/97; full list of members (14 pages) |
28 May 1997 | Return made up to 04/05/97; full list of members (14 pages) |
23 April 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
23 April 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 04/05/96; no change of members (12 pages) |
31 May 1996 | Return made up to 04/05/96; no change of members (12 pages) |
13 January 1996 | Particulars of mortgage/charge (5 pages) |
13 January 1996 | Particulars of mortgage/charge (5 pages) |
25 August 1995 | Particulars of mortgage/charge (30 pages) |
25 August 1995 | Particulars of mortgage/charge (30 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Return made up to 04/05/95; no change of members (18 pages) |
16 May 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
16 May 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
16 May 1995 | Return made up to 04/05/95; no change of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
19 July 1991 | Resolutions
|
19 July 1991 | Resolutions
|
27 January 1988 | Registered office changed on 27/01/88 from: verum house new street basingstoke hants. RG21 1DN (1 page) |
27 January 1988 | Registered office changed on 27/01/88 from: verum house new street basingstoke hants. RG21 1DN (1 page) |
16 July 1984 | Company name changed\certificate issued on 16/07/84 (2 pages) |
16 July 1984 | Company name changed\certificate issued on 16/07/84 (2 pages) |
7 June 1984 | Incorporation (13 pages) |
7 June 1984 | Incorporation (13 pages) |