9 Tanjong Rhu Road
Singapore
436894
Director Name | Mr Anurag Aggarwal |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 June 2011(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 31 January 2023) |
Role | Investment Analyst |
Country of Residence | Singapore |
Correspondence Address | 86 Jermyn Street London SW1Y 6JD |
Director Name | Mr Krishan Kumar Aggarwal |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 June 2011(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 31 January 2023) |
Role | Company Executive |
Country of Residence | Singapore |
Correspondence Address | 86 Jermyn Street London SW1Y 6JD |
Director Name | Mr Anil Prakash Lohia |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 August 1999) |
Role | Industrialist |
Correspondence Address | 35 Inter Tower 18b Floor Sukhumvit 18 Bangkok Foreign |
Director Name | Mr Mohanlal Lohia |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 March 2000) |
Role | Industrialist |
Correspondence Address | 57/1 Sol 12 Sukhumvit Road Bangkok Foreign |
Director Name | Mr Sri Prakash Lohia |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 01 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 1993) |
Role | Industrialist |
Correspondence Address | Jalan Permata Hijau Aa4 Jakarta Selatan Jakarta Indonesia |
Secretary Name | Mr Noorali Rashid Sayani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 86 Portland Place London W1B 1NU |
Director Name | Mrs Seema Lohia |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 March 1993(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 January 2006) |
Role | Business Woman |
Correspondence Address | Aa-4 Permata Hijau Jakarta Indonesia |
Director Name | Mr Sri Prakash Lohia |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 28 October 1994(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 September 2007) |
Role | Industrialist |
Correspondence Address | Bukit Golf Utama Blok Pe No.6 Jakarta 12310 Indonesia |
Secretary Name | Mr Hassan Noorali Sayani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(11 years after company formation) |
Appointment Duration | 19 years (resigned 01 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 York House 39 Upper Montagu Street London W1H 1FR |
Director Name | Mr Amit Lohia |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 August 1999(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 June 2011) |
Role | Industrialist |
Country of Residence | Singapore |
Correspondence Address | 9 Bentinck Street London W1U 2EL |
Director Name | Mrs Aarti Lohia |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 January 2006(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 2011) |
Role | Management |
Country of Residence | Singapore |
Correspondence Address | 9 Bentinck Street London W1U 2EL |
Director Name | Mr Prakash Kejriwal |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2008(24 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2008) |
Role | Accountant |
Correspondence Address | 02-50 Equatorial Apartment 48 Meyer Road Singapore 437872 |
Registered Address | 86 Jermyn Street London SW1Y 6JD |
---|---|
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 |
14.9m at £1 | Bif Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,278,107 |
Cash | £3,413,999 |
Current Liabilities | £203,716 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
27 February 2007 | Delivered on: 28 February 2007 Satisfied on: 19 August 2009 Persons entitled: Bank of India, London Branch Classification: Deed of charge over deposit 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: The sum of $1,500,000 us dollars and including any other sum or sums which from time to time deposited with the bank pursuant to the facility agreement. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 February 2007 | Delivered on: 28 February 2007 Satisfied on: 19 August 2009 Persons entitled: Syndicate Bank, London Branch Classification: Deed of charge over deposit 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: The sum of $1,290,000 us dollars and including any other sum or sums which from time to time deposited with the bank in relation to SBLC2. See the mortgage charge document for full details. Fully Satisfied |
27 February 2007 | Delivered on: 28 February 2007 Satisfied on: 19 August 2009 Persons entitled: Syndicate Bank, London Branch Classification: Deed of charge over deposit 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: The sum of $3,000,000 us dollars and including any other sum or sums which from time to time deposited with the bank in relation to SBLC1. See the mortgage charge document for full details. Fully Satisfied |
11 September 2006 | Delivered on: 29 September 2006 Satisfied on: 11 May 2007 Persons entitled: Standard Chartered Bank (As Securtiy Trustee) Classification: Second deed of pledge Secured details: All monies due or to become due from any obligor to the finance parties or any of them being a maximum amount of usd 125,000,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights, title and interest, present and future, in and to the pledged property. See the mortgage charge document for full details. Fully Satisfied |
8 August 2006 | Delivered on: 25 August 2006 Satisfied on: 11 May 2007 Persons entitled: Icici Bank Limited, Singapore Branch (As Issuing Bank) Classification: Deed of pledge Secured details: All monies due or to become due from the company to the chargee being a maximum amount of usd 25,000,000.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the pledged property. See the mortgage charge document for full details. Fully Satisfied |
25 August 2005 | Delivered on: 1 September 2005 Satisfied on: 19 August 2009 Persons entitled: Icici Bank Limited Classification: Charge over account 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: Assigns all its present and future right title and interest in or to the charged account and all amounts standing to the credit of the charged account. See the mortgage charge document for full details. Fully Satisfied |
16 April 2004 | Delivered on: 24 April 2004 Satisfied on: 19 August 2009 Persons entitled: Krung Thai Bank Public Company Limited Classification: Pledge of shares 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: The 471,199,994 ordinary shares of indorama petrochem LTD all dividends interest and other distributions. See the mortgage charge document for full details. Fully Satisfied |
19 July 1995 | Delivered on: 29 July 1995 Satisfied on: 18 October 2006 Persons entitled: Swiss Bank Corporation and Several Other Banks Classification: Pledge of shares Secured details: All monies due or to become due from the company to the holders of the 1 3/4% chf mio convertible notes issued by the company under the agreement dated 19TH july 1995 and to the chargee under the agreement. Particulars: 10,093,000 ordinary registered shares of pt indorama synthetics indonesia and all dividends and interest paid or payable. See the mortgage charge document for full details. Fully Satisfied |
23 February 2007 | Delivered on: 7 March 2007 Satisfied on: 19 August 2009 Persons entitled: International Finance Corporation Classification: Pledge and security agreement Secured details: All monies due or to become due from indorama petro LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 41, 250,000 shares of one us dollar par value in the borrower represented by share certificates 1 and 2 all dividends any additional shares. See the mortgage charge document for full details. Fully Satisfied |
19 July 1995 | Delivered on: 29 July 1995 Satisfied on: 18 October 2006 Persons entitled: Swiss Bank Corporation Classification: Charge/declaration of pledge Secured details: In favour of the chargee all rights and claims of any kind resulting from the 1 3/4% chf mio 1995-2000 convertible notes issued by the company. Particulars: All the assets in swiss francs together with all future iinterest appertaining thereto as are deposited under account no.po-277,988. See the mortgage charge document for full details. Fully Satisfied |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
8 July 2020 | Cessation of Sri Prakash Lohia as a person with significant control on 14 June 2019 (1 page) |
8 July 2020 | Cessation of Seema Lohia as a person with significant control on 14 June 2019 (1 page) |
8 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
8 July 2020 | Cessation of Amit Lohia as a person with significant control on 14 June 2019 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 July 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
6 February 2019 | Statement of capital on 6 February 2019
|
24 January 2019 | Statement by Directors (1 page) |
24 January 2019 | Resolutions
|
24 January 2019 | Solvency Statement dated 14/01/19 (1 page) |
19 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
4 June 2018 | Notification of Amit Lohia as a person with significant control on 4 June 2018 (2 pages) |
4 June 2018 | Notification of Seema Lohia as a person with significant control on 4 June 2018 (2 pages) |
4 June 2018 | Notification of Sri Prakash Lohia as a person with significant control on 4 June 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 January 2018 | Auditor's resignation (1 page) |
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Statement of capital on 15 November 2017
|
1 November 2017 | Memorandum and Articles of Association (31 pages) |
1 November 2017 | Memorandum and Articles of Association (31 pages) |
17 October 2017 | Statement by Directors (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Statement by Directors (1 page) |
17 October 2017 | Solvency Statement dated 11/08/17 (1 page) |
17 October 2017 | Solvency Statement dated 11/08/17 (1 page) |
17 October 2017 | Resolutions
|
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
11 March 2016 | Memorandum and Articles of Association (35 pages) |
11 March 2016 | Memorandum and Articles of Association (35 pages) |
15 February 2016 | Statement of capital on 15 February 2016
|
15 February 2016 | Statement of capital on 15 February 2016
|
26 January 2016 | Statement by Directors (1 page) |
26 January 2016 | Solvency Statement dated 31/12/15 (1 page) |
26 January 2016 | Statement by Directors (1 page) |
26 January 2016 | Solvency Statement dated 31/12/15 (1 page) |
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
26 January 2016 | Memorandum and Articles of Association (7 pages) |
26 January 2016 | Memorandum and Articles of Association (7 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 December 2014 | Registered office address changed from 9 Bentinck Street London W1U 2EL to 86 Jermyn Street London SW1Y 6JD on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 9 Bentinck Street London W1U 2EL to 86 Jermyn Street London SW1Y 6JD on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Hassan Noorali Sayani as a secretary on 1 July 2014 (1 page) |
9 December 2014 | Termination of appointment of Hassan Noorali Sayani as a secretary on 1 July 2014 (1 page) |
9 December 2014 | Registered office address changed from 9 Bentinck Street London W1U 2EL to 86 Jermyn Street London SW1Y 6JD on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Hassan Noorali Sayani as a secretary on 1 July 2014 (1 page) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Amended group of companies' accounts made up to 31 December 2011 (20 pages) |
13 February 2013 | Amended group of companies' accounts made up to 31 December 2011 (20 pages) |
8 January 2013 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
8 January 2013 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
7 December 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Appointment of Mr Krishan Kumar Aggarwal as a director (2 pages) |
10 June 2011 | Termination of appointment of Aarti Lohia as a director (1 page) |
10 June 2011 | Termination of appointment of Amit Lohia as a director (1 page) |
10 June 2011 | Appointment of Mr Anurag Aggarwal as a director (2 pages) |
10 June 2011 | Termination of appointment of Amit Lohia as a director (1 page) |
10 June 2011 | Appointment of Mr Anurag Aggarwal as a director (2 pages) |
10 June 2011 | Termination of appointment of Aarti Lohia as a director (1 page) |
10 June 2011 | Appointment of Mr Krishan Kumar Aggarwal as a director (2 pages) |
20 January 2011 | Secretary's details changed for Mr Prakash Kejriwal on 1 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Mr Prakash Kejriwal on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mrs Aarti Lohia on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mrs Aarti Lohia on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Amit Lohia on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Amit Lohia on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mrs Aarti Lohia on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Amit Lohia on 1 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Mr Prakash Kejriwal on 1 January 2011 (2 pages) |
22 December 2010 | Registered office address changed from 22 Bentinck Street London W1U 2EY on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 22 Bentinck Street London W1U 2EY on 22 December 2010 (1 page) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Secretary's details changed for Mr Hassan Noorali Sayani on 1 May 2010 (2 pages) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Secretary's details changed for Mr Hassan Noorali Sayani on 1 May 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Mr Hassan Noorali Sayani on 1 May 2010 (2 pages) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Director's details changed for Mr Amit Lohia on 25 November 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Amit Lohia on 25 November 2010 (2 pages) |
17 December 2010 | Director's details changed for Mrs Aarti Lohia on 25 November 2010 (2 pages) |
17 December 2010 | Director's details changed for Mrs Aarti Lohia on 25 November 2010 (2 pages) |
2 November 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
2 November 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
30 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (15 pages) |
30 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (15 pages) |
30 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (15 pages) |
18 December 2009 | Statement by directors (1 page) |
18 December 2009 | Solvency statement dated 15/12/09 (1 page) |
18 December 2009 | Solvency statement dated 15/12/09 (1 page) |
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
18 December 2009 | Statement by directors (1 page) |
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Statement of capital on 18 December 2009
|
14 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2009 | Re-registration of Memorandum and Articles (13 pages) |
14 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Re-registration of Memorandum and Articles (13 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
2 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
19 September 2008 | Appointment terminated secretary noorali sayani (1 page) |
19 September 2008 | Director appointed mr prakash kejriwal (1 page) |
19 September 2008 | Appointment terminated director prakash kejriwal (1 page) |
19 September 2008 | Secretary appointed mr prakash kejriwal (1 page) |
19 September 2008 | Appointment terminated director prakash kejriwal (1 page) |
19 September 2008 | Director appointed mr prakash kejriwal (1 page) |
19 September 2008 | Secretary appointed mr prakash kejriwal (1 page) |
19 September 2008 | Appointment terminated secretary noorali sayani (1 page) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
6 June 2008 | Director's change of particulars / amit lohia / 04/12/2007 (2 pages) |
6 June 2008 | Director's change of particulars / aarti lohia / 04/12/2007 (2 pages) |
6 June 2008 | Director's change of particulars / amit lohia / 04/12/2007 (2 pages) |
6 June 2008 | Director's change of particulars / aarti lohia / 04/12/2007 (2 pages) |
27 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
28 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
28 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Particulars of mortgage/charge (18 pages) |
7 March 2007 | Particulars of mortgage/charge (18 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 01/11/06; full list of members (3 pages) |
26 January 2007 | Return made up to 01/11/06; full list of members (3 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
25 August 2006 | Particulars of mortgage/charge (5 pages) |
25 August 2006 | Particulars of mortgage/charge (5 pages) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
28 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
28 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
4 January 2005 | Return made up to 01/11/04; full list of members (8 pages) |
4 January 2005 | Return made up to 01/11/04; full list of members (8 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Return made up to 01/11/03; full list of members (8 pages) |
12 December 2003 | Return made up to 01/11/03; full list of members (8 pages) |
6 August 2003 | Ad 31/12/02--------- £ si 14249000@1=14249000 £ ic 101000/14350000 (2 pages) |
6 August 2003 | Ad 31/12/02--------- £ si 135650000@1=135650000 £ ic 14350000/150000000 (2 pages) |
6 August 2003 | Ad 31/12/02--------- £ si 14249000@1=14249000 £ ic 101000/14350000 (2 pages) |
6 August 2003 | Ad 31/12/02--------- £ si 135650000@1=135650000 £ ic 14350000/150000000 (2 pages) |
1 August 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
1 August 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | £ nc 101000/125000000 31/12/02 (2 pages) |
22 January 2003 | £ nc 101000/125000000 31/12/02 (2 pages) |
22 January 2003 | Resolutions
|
5 December 2002 | Return made up to 01/11/02; full list of members (8 pages) |
5 December 2002 | Return made up to 01/11/02; full list of members (8 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: suite 6 rossetti house 106-110 hallam street london W1N 5LX (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: suite 6 rossetti house 106-110 hallam street london W1N 5LX (1 page) |
5 December 2001 | Return made up to 01/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 01/11/01; full list of members (7 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 December 2000 | Return made up to 01/11/00; full list of members (7 pages) |
22 December 2000 | Return made up to 01/11/00; full list of members (7 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
26 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
26 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
3 December 1998 | Return made up to 01/11/98; no change of members (6 pages) |
3 December 1998 | Return made up to 01/11/98; no change of members (6 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (23 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (23 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 20 old bailey london EC4M 7JP (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 20 old bailey london EC4M 7JP (1 page) |
26 November 1997 | Return made up to 01/11/97; full list of members (8 pages) |
26 November 1997 | Return made up to 01/11/97; full list of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: garrick house 27/32 king street covent garden london WC2E 8JD (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: garrick house 27/32 king street covent garden london WC2E 8JD (1 page) |
8 November 1996 | Return made up to 01/11/96; no change of members (6 pages) |
8 November 1996 | Return made up to 01/11/96; no change of members (6 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
6 November 1995 | Return made up to 01/11/95; change of members (12 pages) |
6 November 1995 | Return made up to 01/11/95; change of members (12 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
21 July 1995 | Memorandum and Articles of Association (92 pages) |
21 July 1995 | Memorandum and Articles of Association (92 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 July 1995 | Auditor's report (2 pages) |
5 July 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 July 1995 | Declaration on reregistration from private to PLC (1 page) |
5 July 1995 | Balance Sheet (2 pages) |
5 July 1995 | Auditor's statement (2 pages) |
5 July 1995 | Auditor's report (2 pages) |
5 July 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 July 1995 | Balance Sheet (2 pages) |
5 July 1995 | Re-registration of Memorandum and Articles (84 pages) |
5 July 1995 | Re-registration of Memorandum and Articles (84 pages) |
5 July 1995 | Application for reregistration from private to PLC (1 page) |
5 July 1995 | Resolutions
|
5 July 1995 | Application for reregistration from private to PLC (1 page) |
5 July 1995 | Declaration on reregistration from private to PLC (1 page) |
5 July 1995 | Resolutions
|
5 July 1995 | Auditor's statement (2 pages) |
3 July 1995 | New secretary appointed (2 pages) |
3 July 1995 | New secretary appointed (2 pages) |
17 November 1994 | Return made up to 01/11/94; full list of members (8 pages) |
17 November 1994 | Return made up to 01/11/94; full list of members (8 pages) |
15 November 1994 | New director appointed (3 pages) |
15 November 1994 | New director appointed (3 pages) |
18 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
18 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
7 December 1993 | Return made up to 01/11/93; full list of members (8 pages) |
7 December 1993 | Return made up to 01/11/93; full list of members (8 pages) |
7 November 1993 | Auditor's resignation (1 page) |
7 November 1993 | Auditor's resignation (1 page) |
29 August 1993 | Full accounts made up to 31 December 1992 (13 pages) |
29 August 1993 | Full accounts made up to 31 December 1992 (13 pages) |
27 June 1993 | Director resigned;new director appointed (2 pages) |
27 June 1993 | Director resigned;new director appointed (2 pages) |
2 December 1992 | Return made up to 01/11/92; full list of members (6 pages) |
2 December 1992 | Return made up to 01/11/92; full list of members (6 pages) |
26 November 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
26 November 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
29 November 1991 | Return made up to 01/11/91; no change of members (6 pages) |
29 November 1991 | Return made up to 01/11/91; no change of members (6 pages) |
6 November 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
6 November 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
30 April 1991 | Registered office changed on 30/04/91 from: remo house 310-312 regent street london W1R 5AJ (1 page) |
30 April 1991 | Registered office changed on 30/04/91 from: remo house 310-312 regent street london W1R 5AJ (1 page) |
30 November 1990 | Return made up to 01/11/90; no change of members (8 pages) |
30 November 1990 | Director's particulars changed (2 pages) |
30 November 1990 | Return made up to 01/11/90; no change of members (8 pages) |
30 November 1990 | Director's particulars changed (2 pages) |
22 November 1990 | Resolutions
|
22 November 1990 | Resolutions
|
5 July 1990 | Full accounts made up to 31 December 1989 (10 pages) |
5 July 1990 | Full accounts made up to 31 December 1989 (10 pages) |
8 June 1990 | Memorandum and Articles of Association (11 pages) |
8 June 1990 | Resolutions
|
8 June 1990 | Resolutions
|
8 June 1990 | Memorandum and Articles of Association (11 pages) |
15 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1990 | Return made up to 22/09/89; full list of members (4 pages) |
14 March 1990 | Full accounts made up to 31 December 1988 (10 pages) |
14 March 1990 | Return made up to 22/09/89; full list of members (4 pages) |
14 March 1990 | Full accounts made up to 31 December 1988 (10 pages) |
22 November 1988 | Return made up to 22/09/88; full list of members (4 pages) |
22 November 1988 | Return made up to 22/09/88; full list of members (4 pages) |
13 February 1988 | Return made up to 06/11/87; full list of members (4 pages) |
13 February 1988 | Return made up to 06/11/87; full list of members (4 pages) |
14 September 1987 | Return made up to 24/12/86; full list of members (4 pages) |
14 September 1987 | Return made up to 24/12/86; full list of members (4 pages) |
4 September 1987 | Full accounts made up to 31 December 1986 (8 pages) |
4 September 1987 | Full accounts made up to 31 December 1986 (8 pages) |
25 July 1986 | Accounts for a dormant company made up to 31 December 1984 (1 page) |
25 July 1986 | Return made up to 20/12/85; full list of members (5 pages) |
25 July 1986 | Accounts for a dormant company made up to 31 December 1984 (1 page) |
25 July 1986 | Return made up to 20/12/85; full list of members (5 pages) |