London
EC4R 1EB
Director Name | Mr Laurence Krafchik |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Secretary Name | Mr Laurence Krafchik |
---|---|
Status | Current |
Appointed | 27 September 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Director Name | Mr Joseph Wasef |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Chichester Road Croydon Surrey CR0 5NB |
Director Name | Lesley Reynolds |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 August 2004) |
Role | Recruitment Consultant |
Correspondence Address | 43 Quarrendon Road London SW6 3BT |
Director Name | Mr David Charles Coubrough |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2003) |
Role | Company Diretor |
Country of Residence | England |
Correspondence Address | Riverstone House 2 Westfield Road Oakley Bedfordshire MK43 7SU |
Director Name | Mr Peter Anthony Fenton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1996) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Merchants Farm Long Newnton Tetbury Gloucestershire GL8 8RP Wales |
Director Name | Miranda Kay French |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 August 2004) |
Role | Recruitment Consultant |
Country of Residence | Surrey |
Correspondence Address | 6 Oaks Way Carshalton Beeches Carshalton Surrey SM5 4NQ |
Director Name | Simon James |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1996) |
Role | Recruitment Consultant |
Correspondence Address | 103 Bissley Drive Maidenhead Berkshire SL6 3UY |
Director Name | Mr Robert John Garvin MacDonald |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donhead House Donhead St Andrew Shaftesbury Wilts SP7 9EB |
Secretary Name | Simon James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 103 Bissley Drive Maidenhead Berkshire SL6 3UY |
Secretary Name | Nigel Hugh Cudlipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 June 1995) |
Role | Finance Director |
Correspondence Address | 20 Frere Street London SW11 2JA |
Director Name | Mr Christopher Incledon Heayberd |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Barnfield Wood Road Beckenham Kent BR3 6SR |
Secretary Name | Christina Skovlund Christensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 138 Mortimer Road London NW10 5SN |
Director Name | Mr Peter John Hearn |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(12 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Cinnabar Wharf 28 Wapping High Street London E1 |
Secretary Name | Samantha Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Larkspur 16 Rocks Close East Malling West Malling Kent ME19 6AE |
Secretary Name | Mr Christopher Incledon Heayberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barnfield Wood Road Beckenham Kent BR3 6SR |
Secretary Name | Mr Christopher Incledon Heayberd |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Barnfield Wood Road Beckenham Kent BR3 6SR |
Director Name | Mr Nick John Sheeran |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Essex Street London WC2R 3AT |
Director Name | Mr Ian Donald Moss |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 27 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Secretary Name | Mr Paul Robert Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 October 2009) |
Role | Accountant |
Correspondence Address | 21 Sherwood Drive Haywards Heath West Sussex RH16 1EW |
Secretary Name | Mr Ian Donald Moss |
---|---|
Status | Resigned |
Appointed | 13 October 2009(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 September 2022) |
Role | Company Director |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Website | portfoliointernational.com |
---|
Registered Address | 62 Queen Street London EC4R 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
82.2k at £1 | Psd Group LTD 53.14% Ordinary |
---|---|
72.5k at £1 | Psd Group LTD 46.86% Preference |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
8 February 2008 | Delivered on: 22 February 2008 Persons entitled: Barclays Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each present and future member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
9 March 1995 | Delivered on: 13 March 1995 Persons entitled: Lopex Public Limited Company Classification: Rent deposit deed Secured details: £14,411.38 due or to become due from the company to the chargee. Particulars: A rent deposit of £14,411.38. Outstanding |
16 October 2008 | Delivered on: 25 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 March 1997 | Delivered on: 14 March 1997 Satisfied on: 1 October 2004 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 June 1995 | Delivered on: 7 July 1995 Satisfied on: 1 October 2004 Persons entitled: Prime People PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest over suite b, first floor greencoat house francis street london SW1 and l/h interest over 3RD floor, 5 sherwood street london W1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 March 1995 | Delivered on: 15 March 1995 Satisfied on: 12 February 2008 Persons entitled: Lopex Public Limited Company Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: A rent deposit in the sum of £14,411.38. Fully Satisfied |
21 April 1992 | Delivered on: 7 May 1992 Satisfied on: 14 August 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 August 1990 | Delivered on: 20 September 1990 Satisfied on: 2 April 1992 Persons entitled: Acsis Group PLC. Classification: Fixed and floating charge Secured details: £533,403 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All estates or interests in any f/h or l/h property, all stocks shares and other securities now or at any time belonging to the company, all book debts, other debts, goodwill and its undertaking and other poperty assets and rights whatsoever incl. Uncalled share capital. Fully Satisfied |
18 June 1990 | Delivered on: 22 June 1990 Satisfied on: 14 August 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
8 January 1986 | Delivered on: 15 January 1986 Satisfied on: 14 August 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 book debts uncalled capital. Fully Satisfied |
2 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Ian Donald Moss as a secretary on 27 September 2022 (1 page) |
3 October 2022 | Appointment of Mr Laurence Krafchik as a director on 27 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Ian Donald Moss as a director on 27 September 2022 (1 page) |
3 October 2022 | Appointment of Mr Laurence Krafchik as a secretary on 27 September 2022 (2 pages) |
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
3 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
19 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
11 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 April 2014 | Accounts made up to 31 December 2013 (18 pages) |
29 April 2014 | Accounts made up to 31 December 2013 (18 pages) |
25 March 2014 | Registered office address changed from 28 Essex Street London WC2R 3AT on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 28 Essex Street London WC2R 3AT on 25 March 2014 (1 page) |
14 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
15 August 2013 | Accounts made up to 31 December 2012 (17 pages) |
15 August 2013 | Accounts made up to 31 December 2012 (17 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Accounts made up to 31 December 2011 (17 pages) |
21 May 2012 | Accounts made up to 31 December 2011 (17 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (19 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (21 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (21 pages) |
11 December 2009 | Appointment of Ms Francesca Mary Robinson as a director (2 pages) |
11 December 2009 | Appointment of Ms Francesca Mary Robinson as a director (2 pages) |
11 December 2009 | Termination of appointment of Nicholas Sheeran as a director (1 page) |
11 December 2009 | Termination of appointment of Nicholas Sheeran as a director (1 page) |
16 November 2009 | Director's details changed for Mr Ian Donald Moss on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Nicholas Sheeran on 13 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Ian Donald Moss on 13 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Nicholas Sheeran on 13 November 2009 (2 pages) |
13 October 2009 | Appointment of Mr Ian Donald Moss as a secretary (1 page) |
13 October 2009 | Termination of appointment of Paul Webster as a secretary (1 page) |
13 October 2009 | Appointment of Mr Ian Donald Moss as a secretary (1 page) |
13 October 2009 | Termination of appointment of Paul Webster as a secretary (1 page) |
14 July 2009 | Accounts made up to 31 December 2008 (22 pages) |
14 July 2009 | Accounts made up to 31 December 2008 (22 pages) |
8 January 2009 | Return made up to 30/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 30/10/08; full list of members (4 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (24 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (24 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
19 July 2007 | Accounts made up to 31 December 2006 (20 pages) |
19 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | Accounts made up to 31 December 2006 (20 pages) |
30 October 2006 | Return made up to 30/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 30/10/06; full list of members (2 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (19 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (19 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
7 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
7 September 2005 | Accounts made up to 31 December 2004 (18 pages) |
7 September 2005 | Accounts made up to 31 December 2004 (18 pages) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
9 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Location of register of members (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Location of register of members (1 page) |
27 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 5 breams building london EC4A 1DY (1 page) |
18 August 2004 | Auditor's resignation (1 page) |
18 August 2004 | Auditor's resignation (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 5 breams building london EC4A 1DY (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | Auditor's resignation (1 page) |
17 August 2004 | Auditor's resignation (1 page) |
26 March 2004 | Accounts made up to 31 December 2003 (16 pages) |
26 March 2004 | Accounts made up to 31 December 2003 (16 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
12 November 2003 | Return made up to 30/10/03; full list of members
|
12 November 2003 | Return made up to 30/10/03; full list of members
|
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
8 May 2003 | Accounts made up to 31 December 2002 (15 pages) |
8 May 2003 | Accounts made up to 31 December 2002 (15 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
29 April 2002 | Accounts made up to 31 December 2001 (15 pages) |
29 April 2002 | Accounts made up to 31 December 2001 (15 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
30 April 2001 | Accounts made up to 31 December 2000 (14 pages) |
30 April 2001 | Accounts made up to 31 December 2000 (14 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
6 July 2000 | Accounts made up to 31 December 1999 (14 pages) |
6 July 2000 | Accounts made up to 31 December 1999 (14 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
1 December 1999 | Return made up to 30/10/99; full list of members (7 pages) |
1 December 1999 | Return made up to 30/10/99; full list of members (7 pages) |
13 November 1998 | Return made up to 30/10/98; no change of members
|
13 November 1998 | Return made up to 30/10/98; no change of members
|
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | New secretary appointed (2 pages) |
27 May 1998 | Accounts made up to 31 December 1997 (15 pages) |
27 May 1998 | Accounts made up to 31 December 1997 (15 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page) |
8 December 1997 | Return made up to 30/10/97; no change of members
|
8 December 1997 | Return made up to 30/10/97; no change of members
|
14 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Secretary resigned;director resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned;director resigned (1 page) |
26 February 1997 | New director appointed (3 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New director appointed (3 pages) |
26 November 1996 | Return made up to 30/10/96; full list of members
|
26 November 1996 | Return made up to 30/10/96; full list of members
|
3 July 1996 | Accounts made up to 31 December 1995 (17 pages) |
3 July 1996 | Accounts made up to 31 December 1995 (17 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: greencoat house francis street victoria london SW1P 1DH (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: greencoat house francis street victoria london SW1P 1DH (1 page) |
12 December 1995 | Return made up to 30/10/95; full list of members
|
12 December 1995 | Return made up to 30/10/95; full list of members
|
25 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | New secretary appointed;new director appointed (4 pages) |
21 July 1995 | New secretary appointed;new director appointed (4 pages) |
21 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
7 July 1995 | Particulars of mortgage/charge (9 pages) |
7 July 1995 | Particulars of mortgage/charge (9 pages) |
4 May 1995 | Return made up to 30/10/94; full list of members (8 pages) |
4 May 1995 | Return made up to 30/10/94; full list of members (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
13 March 1995 | Particulars of mortgage/charge (8 pages) |
13 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (147 pages) |
29 October 1993 | Resolutions
|
29 October 1993 | Resolutions
|
19 October 1993 | Resolutions
|
19 October 1993 | Resolutions
|
23 December 1991 | Resolutions
|
23 December 1991 | £ nc 100000/140000 06/12/91 (1 page) |
23 December 1991 | Resolutions
|
23 December 1991 | £ nc 100000/140000 06/12/91 (1 page) |
14 June 1991 | Company name changed\certificate issued on 14/06/91 (2 pages) |
14 June 1991 | Company name changed\certificate issued on 14/06/91 (2 pages) |
18 October 1990 | Resolutions
|
18 October 1990 | Resolutions
|
18 April 1990 | Company name changed\certificate issued on 18/04/90 (2 pages) |
18 April 1990 | Company name changed\certificate issued on 18/04/90 (2 pages) |
17 February 1989 | Company name changed\certificate issued on 17/02/89 (2 pages) |
17 February 1989 | Company name changed\certificate issued on 17/02/89 (2 pages) |
24 July 1985 | Resolutions
|
24 July 1985 | Resolutions
|
8 February 1985 | Certificate of incorporation (1 page) |
8 February 1985 | Certificate of incorporation (1 page) |