London
WC2R 0LX
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 November 2021(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Current |
Appointed | 15 November 2021(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Reginald Culmer Cooper |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 February 2003) |
Role | Investment Banker |
Correspondence Address | The Old Rectory East Bergholt Colchester Essex CO7 6TH |
Director Name | Hon Peter Herbert Dixon |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | Fieldhead House Keevil Trowbridge Wiltshire BA14 6LU |
Director Name | Mr Peter McClean Maitland |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 1997) |
Role | Antique Dealer |
Correspondence Address | Flat 9 36 Sloane Court West Chelsea London SW3 4TB |
Director Name | John Sarne Yorke |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Forthampton Court Forthampton Gloucester GL19 4RD Wales |
Director Name | Mr David George Francois Nickerson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Antique Dealer |
Correspondence Address | 4 Ladbroke Terrace London W11 3PG |
Director Name | Mr Lanto Millington Synge |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 January 2009) |
Role | Antique Dealer |
Correspondence Address | 39 Narbonne Avenue London SW4 9JP |
Secretary Name | Hon Peter Herbert Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | Fieldhead House Keevil Trowbridge Wiltshire BA14 6LU |
Director Name | James Michael Walsh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 1994) |
Role | Finance Director |
Correspondence Address | Monkleigh Southfield Place Weybridge Surrey KT13 9HB |
Director Name | Dr Omar Hugh Bayoumi |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 1995) |
Role | Finance Director |
Correspondence Address | 37 Talbot Road London W2 5JH |
Director Name | David Wackett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 1998) |
Role | Buyer Manager |
Correspondence Address | The Hullies 133 Stoke Road Guildford Surrey GU1 1ET |
Director Name | Miss Paula Caroline Hunt |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(11 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2006) |
Role | Antique Dealer |
Correspondence Address | 164 Elsley Road London SW11 5LQ |
Director Name | The Hon Mrs Laura Helen Weinstock |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Pelham Place London SW7 2NQ |
Director Name | Thomas Edward Woodham Smith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 December 2010) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stockwell Park Road London SW9 0AP |
Director Name | Giles Henry Hutchinson Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 May 2016) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Michael Henry Gartside Neville |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2016) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Simon Miles De Zoete |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 November 2006) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Colemore House Shell Lane, Colemore Alton Hampshire GU34 3RX |
Director Name | Lord George Morgan Magan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2008) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 9 Cambridge Place London W8 5PB |
Director Name | Sir James Keith Stuart |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Director Name | Mr Michael Alexander Smyth-Osbourne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Secretary Name | Mr Michael Alexander Smyth-Osbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Mr Eloy Urbain Paul Ghislain Michotte |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2007(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Terrace London SW7 2TD |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Mr James Arthur Heneage |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Mr George Bailey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2017) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Stephan Carl Eduard Ludwig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 November 2014(30 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 2015) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2020) |
Role | Group Secretary |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Status | Resigned |
Appointed | 23 September 2015(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2020) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(36 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Website | mallett.co.uk |
---|---|
Telephone | 020 74997411 |
Telephone region | London |
Registered Address | 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
13.8m at £0.05 | Fine Art Auction Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,776,000 |
Gross Profit | £1,343,000 |
Net Worth | £14,540,000 |
Cash | £1,435,000 |
Current Liabilities | £6,031,000 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
---|---|
14 April 2022 | Delivered on: 20 April 2022 Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties) Classification: A registered charge Outstanding |
19 March 2018 | Delivered on: 21 March 2018 Persons entitled: Phoenix UK Fund LTD Classification: A registered charge Outstanding |
28 October 2015 | Delivered on: 3 November 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
1 October 2015 | Delivered on: 12 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 March 2023 | Delivered on: 11 April 2023 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
19 May 2014 | Delivered on: 22 May 2014 Satisfied on: 14 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
16 February 2010 | Delivered on: 25 February 2010 Satisfied on: 22 September 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 May 1986 | Delivered on: 28 May 1986 Satisfied on: 15 May 1987 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge by way of legal mortgage over bourdon house, 2, davies street. T/no ngl 313280 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1986 | Delivered on: 1 May 1986 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a specific charge 1. all estates or interests in any f/h or l/h property and/or the proceeds of sale thereof. 2. all stocks shares and/or other securities 3 all book debts & other debts 4 goodwill and benefit or any licences floating charge over the undertaking and all property and assets present and future (see doc M32 for details). Fully Satisfied |
28 December 2017 | Resolutions
|
---|---|
19 September 2017 | Full accounts made up to 31 March 2016 (22 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of George Bailey as a director on 30 March 2017 (1 page) |
11 August 2016 | Termination of appointment of Michael Henry Gartside Neville as a director on 30 June 2016 (1 page) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
16 May 2016 | Termination of appointment of Giles Henry Hutchinson Smith as a director on 5 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 37 Dover Street London W1S 4NJ to 399 Strand London WC2R 0LX on 10 May 2016 (1 page) |
3 May 2016 | Auditor's resignation (2 pages) |
29 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Satisfaction of charge 018382330005 in full (1 page) |
11 April 2016 | Full accounts made up to 31 March 2015 (19 pages) |
26 February 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 25 February 2016 (1 page) |
3 November 2015 | Registration of charge 018382330006, created on 28 October 2015 (7 pages) |
12 October 2015 | Registration of charge 018382330005, created on 1 October 2015 (8 pages) |
12 October 2015 | Registration of charge 018382330005, created on 1 October 2015 (8 pages) |
23 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Richard Kenneth Purkis as a secretary on 23 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page) |
23 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Michael Alexander Smyth-Osbourne as a director on 30 April 2015 (1 page) |
14 September 2015 | Satisfaction of charge 018382330004 in full (1 page) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 June 2015 | Termination of appointment of Michael Alexander Smyth-Osbourne as a secretary on 30 April 2015 (1 page) |
15 April 2015 | Auditor's resignation (2 pages) |
13 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 February 2015 | Re-registration from a public company to a private limited company
|
6 February 2015 | Resolutions
|
4 February 2015 | Section 519 (1 page) |
27 November 2014 | Termination of appointment of Peter Gilbert Daresbury as a director on 3 November 2014 (1 page) |
27 November 2014 | Termination of appointment of James Arthur Heneage as a director on 3 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Stephan Carl Eduard Ludwig as a director on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Peter Gilbert Daresbury as a director on 3 November 2014 (1 page) |
27 November 2014 | Appointment of Mr George Bailey as a director on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of James Arthur Heneage as a director on 3 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Peter John Laurence Floyd as a director on 27 November 2014 (2 pages) |
22 September 2014 | Satisfaction of charge 3 in full (1 page) |
25 June 2014 | Annual return made up to 24 May 2014 no member list Statement of capital on 2014-06-25
|
20 June 2014 | Group of companies' accounts made up to 31 December 2013 (57 pages) |
22 May 2014 | Registration of charge 018382330004 (26 pages) |
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (52 pages) |
18 June 2013 | Annual return made up to 24 May 2013 no member list (5 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
8 June 2012 | Director's details changed for Giles Henry Hutchinson Smith on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Michael Henry Gartside Neville on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Michael Henry Gartside Neville on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 24 May 2012 no member list (5 pages) |
8 June 2012 | Director's details changed for Mr James Arthur Heneage on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Giles Henry Hutchinson Smith on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Lord Peter Gilbert Daresbury on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Michael Alexander Smyth-Osbourne on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Michael Alexander Smyth-Osbourne on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Lord Peter Gilbert Daresbury on 8 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Michael Alexander Smyth-Osbourne on 8 June 2012 (1 page) |
8 June 2012 | Secretary's details changed for Michael Alexander Smyth-Osbourne on 8 June 2012 (1 page) |
8 June 2012 | Director's details changed for Mr James Arthur Heneage on 8 June 2012 (2 pages) |
1 March 2012 | Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page) |
3 November 2011 | Auditor's resignation (1 page) |
25 October 2011 | Auditor's resignation (1 page) |
27 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (27 pages) |
21 June 2011 | Resolutions
|
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
2 February 2011 | Termination of appointment of Thomas Woodham Smith as a director (1 page) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (23 pages) |
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (54 pages) |
18 June 2010 | Resolutions
|
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2009 | Purchase of own shares. (3 pages) |
15 July 2009 | Gbp ic 3267698/3242525.2335\29/06/09\gbp sr [email protected]=25172.7665\ (1 page) |
18 June 2009 | Group of companies' accounts made up to 31 December 2008 (50 pages) |
16 June 2009 | Return made up to 24/05/09; full list of members (17 pages) |
15 June 2009 | Director's change of particulars / giles hutchinson smith / 04/06/2009 (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
25 February 2009 | Appointment terminated director george magan (1 page) |
25 February 2009 | Appointment terminated director lanto synge (1 page) |
25 February 2009 | Appointment terminated director eloy michotte (1 page) |
4 July 2008 | Return made up to 24/05/08; bulk list available separately
|
4 July 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
3 July 2008 | Gbp ic 3297827/3267696.977\20/06/08\gbp sr [email protected]=30130.023\ (1 page) |
6 June 2008 | Resolutions
|
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (4 pages) |
15 November 2007 | New director appointed (2 pages) |
14 August 2007 | £ ic 5858125/3297827 21/06/07 £ sr [email protected]=2560298 (2 pages) |
18 July 2007 | Ad 08/06/07--------- £ si [email protected]= 5168122 £ ic 690003/5858125 (35 pages) |
18 July 2007 | Particulars of contract relating to shares (2 pages) |
27 June 2007 | Memorandum and Articles of Association (67 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | Nc inc already adjusted 06/06/07 (1 page) |
21 June 2007 | Return made up to 24/05/07; bulk list available separately
|
21 June 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
12 January 2007 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (2 pages) |
17 November 2006 | New secretary appointed;new director appointed (1 page) |
8 November 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Resolutions
|
5 July 2006 | Group of companies' accounts made up to 31 December 2005 (42 pages) |
22 June 2006 | Return made up to 24/05/06; bulk list available separately (12 pages) |
8 November 2005 | New director appointed (2 pages) |
9 September 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
22 June 2005 | Return made up to 24/05/05; bulk list available separately
|
5 July 2004 | Return made up to 24/05/04; bulk list available separately (11 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
16 March 2004 | Director resigned (1 page) |
28 July 2003 | Return made up to 24/05/03; bulk list available separately (11 pages) |
21 June 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
18 March 2003 | Location of register of members (non legible) (1 page) |
18 February 2003 | Director resigned (1 page) |
2 July 2002 | Return made up to 24/05/02; bulk list available separately (12 pages) |
17 June 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
1 June 2001 | Return made up to 24/05/01; bulk list available separately
|
11 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
9 May 2001 | Resolutions
|
12 July 2000 | New director appointed (3 pages) |
12 July 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 24/05/00; bulk list available separately
|
23 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
10 June 1999 | Return made up to 24/05/99; bulk list available separately
|
28 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
16 March 1999 | Auditor's resignation (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
15 June 1998 | Return made up to 24/05/98; bulk list available separately (8 pages) |
29 May 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
13 June 1997 | Return made up to 24/05/97; bulk list available separately (8 pages) |
2 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
31 January 1997 | Director resigned (1 page) |
15 July 1996 | Return made up to 24/05/96; bulk list available separately (8 pages) |
15 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
12 January 1996 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 24/05/95; bulk list available separately
|
11 May 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
8 June 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
25 March 1987 | Memorandum and Articles of Association (82 pages) |
16 March 1987 | Full accounts made up to 31 December 1986 (17 pages) |
31 January 1985 | Company name changed\certificate issued on 31/01/85 (2 pages) |
3 August 1984 | Incorporation (19 pages) |
3 August 1984 | Certificate of incorporation (1 page) |