London
EC3N 2EX
Secretary Name | Mr Roger Harold Antony |
---|---|
Status | Closed |
Appointed | 30 June 2015(31 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 March 2018) |
Role | Company Director |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Munawar Ud-Din |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 June 1995) |
Role | Chartered Accountant |
Correspondence Address | C/O Arenco PO Box 823 Foreign |
Director Name | Miss Marilyn D'Sa |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Contracts Manager |
Correspondence Address | 8 Arthur Road Edmonton London N9 9AE |
Director Name | Farid El-Khazen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 23 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 1994) |
Role | Company Chairman |
Correspondence Address | C/O Arenco PO Box 823 Foreign |
Director Name | Christopher Hugh Treggiden Morrow |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 February 2003) |
Role | Managing Director |
Correspondence Address | 39 Ridge Road London N8 9LJ |
Secretary Name | Mr Christopher Hugh Treggiden Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 February 1992) |
Role | Company Director |
Correspondence Address | 10 Ivor Street London NW1 9PL |
Director Name | Mr Adrian Derek Searle |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Thorkhill Road Thames Ditton Surrey KT7 0UW |
Secretary Name | Mr Adrian Derek Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Thorkhill Road Thames Ditton Surrey KT7 0UW |
Director Name | Simon Guy Williams |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | The Birches Littleworth Road Burnham Slough SL1 8PF |
Director Name | David Paul Jackson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 January 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 296 Pickhurst Lane West Wickham Kent BR4 0HT |
Director Name | Joseph Patrick Kelly |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 May 2007) |
Role | Finance Director |
Correspondence Address | 39 Manor Road Wheathamsread Herts AL4 8JG |
Director Name | David Pye |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | Hyland Lodge 2 Valletta Close Chelmsford Essex CM1 2PT |
Secretary Name | Alison Jane Leyshon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2005) |
Role | Group Finance Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Alison Jane Leyshon |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 2005) |
Role | Group Financial Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Mr Ian O'Driscoll |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(18 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 April 2003) |
Role | Commercial Director |
Correspondence Address | Two Goods Farm Moorside Marnhull Dorset DT10 1HQ |
Director Name | Mr Ian Kenneth Miller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 April 2003(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2004) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4234 Lomo Alto Court Dallas Tx75219 United States |
Director Name | Mr John Llewellyn Mostyn Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C77 Albion Riverside 8 Hester Road London SW11 4AR |
Secretary Name | Ed Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | Aberue Bridge Street Boroughbridge North Yorkshire YO51 9LA |
Director Name | Mr Alwyn Frank Welch |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coniston Farnham Lane Haslemere Surrey GU27 1EZ |
Secretary Name | Joseph Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2007) |
Role | Finance Director |
Correspondence Address | 39 Manor Road Wheathamsread Herts AL4 8JG |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Secretary Name | Mr Ian Malcolm Ketchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Director Name | Mr Alastair John Lomond Woolley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Secretary Name | Mr Alastair John Lomond Woolley |
---|---|
Status | Resigned |
Appointed | 01 April 2011(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 July 1997) |
Correspondence Address | 22 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Website | parity.net |
---|---|
Telephone | 020 73538999 |
Telephone region | London |
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
284k at £1 | Parity Resources LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 March 2003 | Delivered on: 26 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
---|---|
19 June 2002 | Delivered on: 25 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever oyds tsb bank PLC. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
20 January 1997 | Delivered on: 7 February 1997 Persons entitled: Brixton Estate PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The rent deposit of £10,000. Outstanding |
16 July 1998 | Delivered on: 17 July 1998 Satisfied on: 26 April 2004 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under an agreement for the purchase of debts made between the company and the chargee or otherwise. Particulars: 1) by way of fixed charge all debts purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest effectively or absolutely in the security holder for any reason together with the related rights (as defined in the agreement) pertaining thereto ("the debts").. See the mortgage charge document for full details. Fully Satisfied |
26 July 1987 | Delivered on: 3 August 1987 Satisfied on: 26 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All intellectual property rights choses in action & claims. 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. Fully Satisfied |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (3 pages) |
12 December 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 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
|
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 April 2016 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 18 April 2016 (1 page) |
6 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page) |
20 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a director (1 page) |
1 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a director (2 pages) |
1 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a director (2 pages) |
1 April 2011 | Termination of appointment of Ian Ketchin as a director (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a secretary (1 page) |
5 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 July 2009 | Appointment terminated director john hughes (1 page) |
10 July 2009 | Appointment terminated director john hughes (1 page) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o parity group PLC wimbledon bridge house 1ST floor 1 hartfield road wimbledon SW19 3RU (1 page) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o parity group PLC wimbledon bridge house 1ST floor 1 hartfield road wimbledon SW19 3RU (1 page) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 July 2008 | Return made up to 23/06/07; full list of members (4 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 23/06/07; full list of members (4 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from wimbeldon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from wimbeldon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New director appointed (4 pages) |
7 October 2005 | Return made up to 23/06/05; full list of members
|
7 October 2005 | Return made up to 23/06/05; full list of members
|
12 September 2005 | Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 July 2005 | Resolutions
|
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
15 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
26 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
9 July 2003 | Return made up to 23/06/03; full list of members
|
9 July 2003 | Return made up to 23/06/03; full list of members
|
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (3 pages) |
26 March 2003 | Particulars of mortgage/charge (6 pages) |
26 March 2003 | Particulars of mortgage/charge (6 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: thavies inn house 3-4 holborn circus london EC1N 2HA (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: thavies inn house 3-4 holborn circus london EC1N 2HA (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Return made up to 23/06/01; full list of members (7 pages) |
29 October 2001 | Return made up to 23/06/01; full list of members (7 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
26 April 2001 | Conso 17/01/01 (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Conso 17/01/01 (1 page) |
26 April 2001 | Ad 17/01/01--------- £ si [email protected] £ ic 200350/200350 (2 pages) |
26 April 2001 | Ad 17/01/01--------- £ si [email protected] £ ic 200350/200350 (2 pages) |
26 April 2001 | Resolutions
|
9 March 2001 | Auditor's resignation (1 page) |
9 March 2001 | Auditor's resignation (1 page) |
23 February 2001 | New director appointed (3 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New director appointed (3 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
7 July 2000 | Return made up to 23/06/00; full list of members
|
7 July 2000 | Return made up to 23/06/00; full list of members
|
6 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 June 1999 | Return made up to 23/06/99; no change of members
|
17 June 1999 | Return made up to 23/06/99; no change of members
|
23 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | £ nc 250000/500000 01/10/98 (1 page) |
28 October 1998 | £ nc 250000/500000 01/10/98 (1 page) |
28 October 1998 | Resolutions
|
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Ad 31/12/97--------- £ si 100000@1 (2 pages) |
24 June 1998 | Ad 31/12/97--------- £ si 100000@1 (2 pages) |
24 June 1998 | Particulars of contract relating to shares (2 pages) |
24 June 1998 | Particulars of contract relating to shares (2 pages) |
18 June 1998 | Return made up to 23/06/98; full list of members
|
18 June 1998 | Return made up to 23/06/98; full list of members
|
6 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 November 1997 | Auditor's resignation (1 page) |
24 November 1997 | Auditor's resignation (1 page) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | New director appointed (3 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Secretary resigned (1 page) |
24 July 1997 | New secretary appointed;new director appointed (3 pages) |
24 July 1997 | New secretary appointed;new director appointed (3 pages) |
17 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 136-138 kentish town road london NW1 9QB (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 136-138 kentish town road london NW1 9QB (1 page) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
30 August 1996 | Nc inc already adjusted 12/08/96 (1 page) |
30 August 1996 | Nc inc already adjusted 12/08/96 (1 page) |
30 August 1996 | Resolutions
|
5 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | £ nc 50000/105350 11/03/96 (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | £ nc 50000/105350 11/03/96 (1 page) |
30 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |