London
EC4N 6EU
Director Name | Ms Kim Elena Ionescu |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 April 2016(31 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Chief Sustainability Officer, Specialty Coffee Ass |
Country of Residence | United States |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Ms Sally Elizabeth Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(31 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Ian Finlayson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(31 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Elmer PeÑA Silva |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Peruvian |
Status | Current |
Appointed | 23 March 2017(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Commercial Manager |
Country of Residence | Peru |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr David John McCullough |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr William Marc Tomlinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2018(33 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Richard James Anstead |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | Mrs Ekaete Christine Kanu |
---|---|
Status | Current |
Appointed | 13 December 2018(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Stephen John Tricks |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired Lawyer |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Ms Susan Wendy Tissiman |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 March 2019(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Michael Barratt Brown |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 August 2007) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Robin Hood Farm Baslow Derbys DE45 1PQ |
Director Name | Ms Belinda Jane Coote |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 1996) |
Role | Policy Advisor |
Country of Residence | England |
Correspondence Address | 59 Divinity Road Oxford Oxfordshire OX4 1LH |
Secretary Name | Ms Patricia Marinette Liliane Choiral |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Golders Green London NW11 9SJ |
Secretary Name | Pauline Tiffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(10 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 07 June 1995) |
Role | Marketing |
Correspondence Address | 3 Libra Mansions Roman Road Bow London E3 2HR |
Secretary Name | Michael Frank Macey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 1 Windmore Hall Mutton Lane Potters Bar Hertfordshire EN6 3BH |
Director Name | Bert Beekman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 January 1997(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 August 2007) |
Role | Managing Director |
Correspondence Address | Domineesbergweg 26 3911 Wp Rhenen Netherlands Foreign |
Director Name | Nicholas Glynn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 68a Rosebery Road London N10 2LA |
Director Name | Maria Ingrid Caceres |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(12 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 1 Browning Avenue London W7 1EW |
Director Name | Jessica Eugene |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | West Indian |
Status | Resigned |
Appointed | 01 September 1997(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 April 2003) |
Role | Personal Assistant |
Correspondence Address | 274 Odessa Road Forest Gate London E7 9DZ |
Director Name | Mr Alexander Hugh Balfour |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chester Road London N19 5DF |
Secretary Name | Mrs Carol Jane Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(12 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 24 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Observatory Street Oxford OX2 6EP |
Secretary Name | Mr Duncan Alex White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oldfield Road London N16 0RR |
Director Name | Ms Debra Marie Davis |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Chipstead Street London SW6 3SR |
Director Name | Robert John Challens |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Walnut Court St Marys Gate London W8 5UB |
Secretary Name | Lynda Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(21 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 November 2011) |
Role | Company Director |
Correspondence Address | 3 Tern Close Kelvedon Essex CO5 9NQ |
Director Name | Mr Ian Richard Barney |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pollards Wood Road Limpsfield Surrey RH8 0HY |
Director Name | Mrs Catherine Elizabeth Cameron |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(22 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 137 Offord Road Islington London N1 1LR |
Director Name | Carmen Maria Barreda De Hopewell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 April 2016) |
Role | Postal Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 38 Tetherdown London N10 1NG |
Director Name | Esperanza Dionisio Castillo |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 17 September 2010(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | Peru |
Correspondence Address | Third Floor 1 Curtain Road London EC2A 3LT |
Director Name | Mr John Harry Bowes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(25 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Curtain Road London EC2A 3LT |
Secretary Name | Lance Herbert Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Third Floor 1 Curtain Road London EC2A 3LT |
Director Name | Ms Kay Armstrong |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 October 2016) |
Role | Marketing & Insight Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lockitt Way Kingston Lewes East Sussex BN7 3LG |
Secretary Name | Mr Max Glazer |
---|---|
Status | Resigned |
Appointed | 07 April 2014(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | Third Floor 1 Curtain Road London EC2A 3LT |
Director Name | Mr Patrick Toshio Barker |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 1 Curtain Road London EC2A 3LT |
Website | www.twin.org.uk/ |
---|---|
Telephone | 020 73751221 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,506,368 |
Gross Profit | £295,957 |
Net Worth | £903,540 |
Cash | £274,515 |
Current Liabilities | £2,437,307 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 November 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 8 December 2019 (overdue) |
6 November 1998 | Delivered on: 7 November 1998 Satisfied on: 3 November 2009 Persons entitled: Stichting Hivos-Triodos Fonds Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book/other debts and claims arising under contracts relating to the sale and/or purchase of coffee and benefit of all rights thereto; all securities guarantees and other rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 July 1996 | Delivered on: 19 July 1996 Satisfied on: 6 May 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 September 1995 | Delivered on: 14 September 1995 Satisfied on: 25 April 2001 Persons entitled: Standard Chartered Bank Classification: Fixed charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums of money on fixed deposit account no 03-7256949-50. see the mortgage charge document for full details. Fully Satisfied |
12 May 1994 | Delivered on: 26 May 1994 Satisfied on: 3 November 2009 Persons entitled: Standard Chartered Bank Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed deposit account no 03 7256949 09 with the bank. Fully Satisfied |
29 March 1994 | Delivered on: 13 April 1994 Satisfied on: 18 February 2010 Persons entitled: Mercury Provident 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 |
18 February 1993 | Delivered on: 24 February 1993 Satisfied on: 3 November 2009 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to an overseas guarantee dated 26.01.93.in favour of departmemt of economic developmemt and cooperation for £7,950. Particulars: £7,950 with interest held by the bank on account no 97136832 earmarked or designated the company. Fully Satisfied |
22 May 1991 | Delivered on: 28 May 1991 Satisfied on: 3 November 2009 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £111,948 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 40567621 and earmarked or designated by reference to the company. Fully Satisfied |
26 October 2012 | Delivered on: 9 November 2012 Satisfied on: 13 March 2015 Persons entitled: Responsability Fair Trade Fund Classification: Floating charge Secured details: Usd 1,200,000.00 due or to become due. Particulars: The floating charge assets means all assets of the chargor both present and future. Fully Satisfied |
26 October 2012 | Delivered on: 9 November 2012 Satisfied on: 13 March 2015 Persons entitled: Credit Suisse Microfinance Fund Classification: Floating charge Secured details: Usd 500,000.00 due or to become due. Particulars: The floating charge assets means all assets of the chargor both present and future. Fully Satisfied |
23 August 2011 | Delivered on: 30 August 2011 Satisfied on: 4 September 2013 Persons entitled: Shared Interest Classification: Floating charge Secured details: $1,000,000 due or to become due from the company to the chargee. Particulars: Floating charge over book debts and stock up to outstanding balance of facility. Fully Satisfied |
5 August 2011 | Delivered on: 18 August 2011 Satisfied on: 4 September 2013 Persons entitled: Credit Suisse Microfinance Fund Management Company Classification: Floating charge Secured details: $2,000,000 due or to become due from the company to the chargee. Particulars: Floating charge over book debts and stock up to 120% of outstanding balance. Fully Satisfied |
14 January 2011 | Delivered on: 20 January 2011 Satisfied on: 3 August 2011 Persons entitled: Root Capital Classification: Deed creating floating charge Secured details: Usd 300,000 due or to become due from the company to the chargee. Particulars: Third floating charge over debtors and stock. Fully Satisfied |
6 January 2011 | Delivered on: 14 January 2011 Satisfied on: 3 August 2011 Persons entitled: Credit Suisse Microfinance Fund Management Company Classification: Floating charge Secured details: Usd 400,000 due or to become due from the company to the chargee. Particulars: Second floating charge over specific debtors. Fully Satisfied |
6 January 2011 | Delivered on: 10 January 2011 Satisfied on: 4 September 2013 Persons entitled: Cordaid Classification: Legal charge Secured details: Usd 300,000 due or to become due from the company to the chargee. Particulars: First floating charge over debtors and stock purchased see image for full details. Fully Satisfied |
4 February 2000 | Delivered on: 21 February 2000 Satisfied on: 18 November 2011 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of 580,000 dutch florins together with interest accrued now or to be held by national westminster bank PLC on an account numbered 201/01/40109321 and earmarked or designated by reference to the company. Fully Satisfied |
18 June 1990 | Delivered on: 26 June 1990 Satisfied on: 3 November 2009 Persons entitled: National Westminster Bank PLC Classification: Credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company by national westminster bank PLC on account number 40541363. which the company may now and/or hereafter have with national westminster bank PLC. Fully Satisfied |
22 June 1998 | Delivered on: 26 June 1998 Persons entitled: Railex Limited 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 sum of £10,000 with other sums. See the mortgage charge document for full details. Outstanding |
6 December 2016 | Delivered on: 7 December 2016 Persons entitled: Responsability Management Company S.A. Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 2 April 2015 Persons entitled: Oikocredit Ecumenical Development Co-Operative Society U.A. Classification: A registered charge Particulars: 379,375 (three hundred and seventy nine thousand three hundred and seventy five) preference shares in divine chocolate limited, formerly known as the day chocolate company limited, company number 03433202 in england & wales, address 4 gainsford street, london SE1 2NE, legally and beneficially owned by the chargor, including all rights accruing or incidental to those shares from time to time, such shares being identified and evidenced by preference share certificates no 1 dated 23 june 1998 for 79,375 preference shares, no 4 dated 10 february 1999 for 200,000 preference shares and no 7 dated 14 february 2002 for 100,000 preference shares and 485 ordinary shares in divine chocolate limited, formerly known as the day chocolate company limited, company number 03433202 in england & wales, address 4 gainsford street, london sei 2NE, legally and beneficially owned by the chargor, including all rights accruing or incidental to those shares from time to time, such shares being evidenced by share certificate no 9 for a total of 520 shares dated 22 december 2014. Outstanding |
1 July 2014 | Delivered on: 4 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 June 2014 | Delivered on: 17 June 2014 Persons entitled: Responsability Global Microfinance Fund Classification: A registered charge Outstanding |
28 February 2014 | Delivered on: 28 February 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2011 | Delivered on: 16 December 2011 Persons entitled: Oikocredit, Ecumenical Development Cooperative Society U.A. Classification: Floating charge and pledge agreement 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: Floating charge over the book debts and stock with a value of up to 100% of the funds, and fixed charge over the preference shares and the shares. See image for full details. Outstanding |
15 June 2011 | Delivered on: 30 June 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £50,000 and all amounts in the future credited to account number 20832028 with the bank. Outstanding |
4 December 2020 | Administrator's progress report (25 pages) |
---|---|
3 November 2020 | Notice of extension of period of Administration (3 pages) |
3 November 2020 | Result of meeting of creditors (6 pages) |
22 May 2020 | Administrator's progress report (31 pages) |
9 January 2020 | Notice of deemed approval of proposals (3 pages) |
18 December 2019 | Statement of administrator's proposal (31 pages) |
18 December 2019 | Statement of affairs with form AM02SOA (9 pages) |
31 October 2019 | Registered office address changed from Third Floor 1 Curtain Road London EC2A 3LT to 2nd Floor 110 Cannon Street London EC4N 6EU on 31 October 2019 (2 pages) |
30 October 2019 | Appointment of an administrator (3 pages) |
3 October 2019 | Termination of appointment of Patrick Toshio Barker as a director on 30 June 2019 (1 page) |
25 July 2019 | Appointment of Ms Susan Wendy Tissiman as a director on 21 March 2019 (2 pages) |
25 July 2019 | Appointment of Mr Stephen John Tricks as a director on 21 March 2019 (2 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (31 pages) |
17 December 2018 | Appointment of Mr Richard James Anstead as a director on 13 December 2018 (2 pages) |
17 December 2018 | Appointment of Mrs Ekaete Christine Kanu as a secretary on 13 December 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
7 December 2018 | Termination of appointment of Richard Graham as a director on 29 June 2018 (1 page) |
30 July 2018 | Appointment of Mr William Marc Tomlinson as a director on 28 March 2018 (2 pages) |
1 July 2018 | Termination of appointment of Max Glazer as a secretary on 29 June 2018 (1 page) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
13 November 2017 | Director's details changed for Mr David John Mccullough on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr David John Mccullough on 13 November 2017 (2 pages) |
11 May 2017 | Appointment of Mr David John Mccullough as a director on 23 March 2017 (2 pages) |
11 May 2017 | Termination of appointment of Michael Ward as a director on 23 March 2017 (1 page) |
11 May 2017 | Termination of appointment of Esperanza Dionisio Castillo as a director on 23 March 2017 (1 page) |
11 May 2017 | Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a director on 23 March 2017 (1 page) |
11 May 2017 | Termination of appointment of Esperanza Dionisio Castillo as a director on 23 March 2017 (1 page) |
11 May 2017 | Appointment of Mr Patrick Barker as a director on 23 March 2017 (2 pages) |
11 May 2017 | Appointment of Mr Patrick Barker as a director on 23 March 2017 (2 pages) |
11 May 2017 | Termination of appointment of Michael Ward as a director on 23 March 2017 (1 page) |
11 May 2017 | Appointment of Mr David John Mccullough as a director on 23 March 2017 (2 pages) |
11 May 2017 | Appointment of Mr Elmer Peña Silva as a director on 23 March 2017 (2 pages) |
11 May 2017 | Appointment of Mr Elmer Peña Silva as a director on 23 March 2017 (2 pages) |
11 May 2017 | Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a director on 23 March 2017 (1 page) |
21 February 2017 | Appointment of Ms Kim Elena Ionescu as a director on 19 April 2016 (2 pages) |
21 February 2017 | Appointment of Ms Kim Elena Ionescu as a director on 19 April 2016 (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
7 December 2016 | Registration of charge 018851960024, created on 6 December 2016 (19 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
15 November 2016 | Termination of appointment of Kay Armstrong as a director on 17 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Kay Armstrong as a director on 17 October 2016 (1 page) |
24 June 2016 | Termination of appointment of a director (1 page) |
24 June 2016 | Termination of appointment of a director (1 page) |
23 June 2016 | Termination of appointment of Carmen Maria Barreda De Hopewell as a director on 19 April 2016 (1 page) |
23 June 2016 | Appointment of Mr Ian Finlayson as a director on 19 April 2016 (2 pages) |
23 June 2016 | Appointment of Mr Ian Finlayson as a director on 19 April 2016 (2 pages) |
23 June 2016 | Termination of appointment of Jeremy John Elton Lefroy as a director on 19 April 2016 (1 page) |
23 June 2016 | Termination of appointment of Jeremy John Elton Lefroy as a director on 19 April 2016 (1 page) |
23 June 2016 | Appointment of Ms Sally Elizabeth Smith as a director on 19 April 2016 (2 pages) |
23 June 2016 | Termination of appointment of Carmen Maria Barreda De Hopewell as a director on 19 April 2016 (1 page) |
23 June 2016 | Termination of appointment of Jeremy John Elton Lefroy as a director on 19 April 2016 (1 page) |
23 June 2016 | Appointment of Ms Sally Elizabeth Smith as a director on 19 April 2016 (2 pages) |
23 June 2016 | Termination of appointment of Elaine Bernadette Jones as a director on 19 April 2016 (1 page) |
23 June 2016 | Termination of appointment of Elaine Bernadette Jones as a director on 19 April 2016 (1 page) |
23 June 2016 | Termination of appointment of Jeremy John Elton Lefroy as a director on 19 April 2016 (1 page) |
9 February 2016 | Full accounts made up to 31 March 2015 (30 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (30 pages) |
1 February 2016 | Termination of appointment of Nicolas Jean Louis Mounard as a director on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nicolas Jean Louis Mounard as a director on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of William Tomlinson as a director on 12 January 2016 (1 page) |
1 February 2016 | Termination of appointment of William Tomlinson as a director on 12 January 2016 (1 page) |
23 December 2015 | Annual return made up to 24 November 2015 no member list (9 pages) |
23 December 2015 | Annual return made up to 24 November 2015 no member list (9 pages) |
22 December 2015 | Appointment of Mr Richard Graham as a director on 17 March 2015 (2 pages) |
22 December 2015 | Appointment of Mr Richard Graham as a director on 17 March 2015 (2 pages) |
18 December 2015 | Appointment of Mr Will Tomlinson as a director on 17 March 2015 (2 pages) |
18 December 2015 | Appointment of Mr Will Tomlinson as a director on 17 March 2015 (2 pages) |
17 December 2015 | Termination of appointment of Carol Jane Wills as a director on 17 March 2015 (1 page) |
17 December 2015 | Termination of appointment of Carol Jane Wills as a director on 17 March 2015 (1 page) |
29 May 2015 | Auditor's resignation (1 page) |
29 May 2015 | Auditor's resignation (1 page) |
2 April 2015 | Registration of charge 018851960023, created on 1 April 2015 (23 pages) |
2 April 2015 | Registration of charge 018851960023, created on 1 April 2015 (23 pages) |
2 April 2015 | Registration of charge 018851960023, created on 1 April 2015 (23 pages) |
17 March 2015 | Appointment of Mr Harrison Kalua as a director on 20 March 2014 (2 pages) |
17 March 2015 | Appointment of Mr Harrison Kalua as a director on 20 March 2014 (2 pages) |
13 March 2015 | Satisfaction of charge 18 in full (1 page) |
13 March 2015 | Satisfaction of charge 19 in full (1 page) |
13 March 2015 | Satisfaction of charge 19 in full (1 page) |
13 March 2015 | Satisfaction of charge 18 in full (1 page) |
12 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
23 December 2014 | Annual return made up to 24 November 2014 no member list (8 pages) |
23 December 2014 | Annual return made up to 24 November 2014 no member list (8 pages) |
23 December 2014 | Termination of appointment of Willington Wamayeye as a director on 20 March 2014 (1 page) |
23 December 2014 | Termination of appointment of Willington Wamayeye as a director on 20 March 2014 (1 page) |
4 July 2014 | Registration of charge 018851960022 (4 pages) |
4 July 2014 | Registration of charge 018851960022 (4 pages) |
17 June 2014 | Registration of charge 018851960021 (22 pages) |
17 June 2014 | Registration of charge 018851960021 (22 pages) |
25 April 2014 | Appointment of Mr Max Glazer as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Max Glazer as a secretary (2 pages) |
28 February 2014 | Registration of charge 018851960020 (8 pages) |
28 February 2014 | Registration of charge 018851960020 (8 pages) |
27 January 2014 | Annual return made up to 24 November 2013 no member list (10 pages) |
27 January 2014 | Termination of appointment of Lance Stewart as a secretary (1 page) |
27 January 2014 | Annual return made up to 24 November 2013 no member list (10 pages) |
27 January 2014 | Termination of appointment of Lance Stewart as a secretary (1 page) |
7 January 2014 | Part of the property or undertaking has been released from charge 17 (5 pages) |
7 January 2014 | Part of the property or undertaking has been released from charge 17 (5 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
4 September 2013 | Satisfaction of charge 15 in full (1 page) |
4 September 2013 | Satisfaction of charge 16 in full (1 page) |
4 September 2013 | Satisfaction of charge 16 in full (1 page) |
4 September 2013 | Satisfaction of charge 11 in full (1 page) |
4 September 2013 | Satisfaction of charge 11 in full (1 page) |
4 September 2013 | Satisfaction of charge 15 in full (1 page) |
17 April 2013 | Appointment of Nicolas Jean Louis Mounard as a director (2 pages) |
17 April 2013 | Appointment of Nicolas Jean Louis Mounard as a director (2 pages) |
7 December 2012 | Annual return made up to 24 November 2012 no member list (9 pages) |
7 December 2012 | Annual return made up to 24 November 2012 no member list (9 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
15 October 2012 | Termination of appointment of Marjolein Motz as a director (1 page) |
15 October 2012 | Termination of appointment of Ian Barney as a director (1 page) |
15 October 2012 | Termination of appointment of Robin Murray as a director (1 page) |
15 October 2012 | Termination of appointment of Robin Murray as a director (1 page) |
15 October 2012 | Termination of appointment of Marjolein Motz as a director (1 page) |
15 October 2012 | Termination of appointment of Ian Barney as a director (1 page) |
3 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
27 March 2012 | Appointment of Kay Armstrong as a director (3 pages) |
27 March 2012 | Appointment of Kay Armstrong as a director (3 pages) |
27 March 2012 | Appointment of Mr Michael Ward as a director (3 pages) |
27 March 2012 | Appointment of Mr Michael Ward as a director (3 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 December 2011 | Annual return made up to 24 November 2011 no member list (10 pages) |
12 December 2011 | Annual return made up to 24 November 2011 no member list (10 pages) |
2 December 2011 | Termination of appointment of Lynda Bridger as a secretary (2 pages) |
2 December 2011 | Appointment of Lance Herbert Stewart as a secretary (3 pages) |
2 December 2011 | Termination of appointment of Lynda Bridger as a secretary (2 pages) |
2 December 2011 | Appointment of Lance Herbert Stewart as a secretary (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 August 2011 | Termination of appointment of John Bowes as a director (2 pages) |
12 August 2011 | Termination of appointment of John Bowes as a director (2 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 December 2010 | Appointment of Mr Jonathan Richard Hayward Hastings Pockson as a director (3 pages) |
29 December 2010 | Appointment of Esperanza Dionisio Castillo as a director (3 pages) |
29 December 2010 | Appointment of Mr Jonathan Richard Hayward Hastings Pockson as a director (3 pages) |
29 December 2010 | Appointment of Esperanza Dionisio Castillo as a director (3 pages) |
1 December 2010 | Appointment of Elaine Bernadette Jones as a director (3 pages) |
1 December 2010 | Appointment of Elaine Bernadette Jones as a director (3 pages) |
26 November 2010 | Termination of appointment of Catherine Cameron as a director (1 page) |
26 November 2010 | Termination of appointment of Debra Davis as a director (1 page) |
26 November 2010 | Termination of appointment of Delmar Lopez Morales as a director (1 page) |
26 November 2010 | Annual return made up to 24 November 2010 no member list (10 pages) |
26 November 2010 | Termination of appointment of Delmar Lopez Morales as a director (1 page) |
26 November 2010 | Annual return made up to 24 November 2010 no member list (10 pages) |
26 November 2010 | Termination of appointment of Catherine Cameron as a director (1 page) |
26 November 2010 | Termination of appointment of Debra Davis as a director (1 page) |
22 November 2010 | Appointment of John Harry Bowes as a director (3 pages) |
22 November 2010 | Appointment of John Harry Bowes as a director (3 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 November 2009 | Annual return made up to 24 November 2009 no member list (7 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
25 November 2009 | Director's details changed for Carmen Maria Barreda De Hopewell on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 24 November 2009 no member list (7 pages) |
25 November 2009 | Director's details changed for Carmen Maria Barreda De Hopewell on 24 November 2009 (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 November 2009 | Director's details changed for Ian Richard Barney on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Ian Richard Barney on 24 November 2009 (2 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 August 2009 | Director appointed marjoleine motz (1 page) |
5 August 2009 | Director appointed marjoleine motz (1 page) |
1 July 2009 | Director appointed jeremy lefroy (1 page) |
1 July 2009 | Director appointed jeremy lefroy (1 page) |
1 July 2009 | Director appointed carmen maria barreda de hopeweil (1 page) |
1 July 2009 | Director appointed carmen maria barreda de hopeweil (1 page) |
8 April 2009 | Appointment terminated director robert challens (1 page) |
8 April 2009 | Appointment terminated director vijay krishnarayan (1 page) |
8 April 2009 | Appointment terminated director robert challens (1 page) |
8 April 2009 | Appointment terminated director vijay krishnarayan (1 page) |
26 November 2008 | Annual return made up to 24/11/08 (5 pages) |
26 November 2008 | Annual return made up to 24/11/08 (5 pages) |
26 November 2008 | Director appointed mr willington wamayeye (1 page) |
26 November 2008 | Director appointed mr willington wamayeye (1 page) |
26 November 2008 | Director appointed mr delmar lopez morales (1 page) |
26 November 2008 | Director appointed mr delmar lopez morales (1 page) |
25 November 2008 | Appointment terminated director donald hutchison (1 page) |
25 November 2008 | Appointment terminated director donald hutchison (1 page) |
7 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
8 August 2008 | Director appointed carol jane wills (2 pages) |
8 August 2008 | Director appointed carol jane wills (2 pages) |
15 July 2008 | Appointment terminated director elaine jones (1 page) |
15 July 2008 | Appointment terminated director elaine jones (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Annual return made up to 24/11/07 (2 pages) |
12 December 2007 | Annual return made up to 24/11/07 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
11 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
23 July 2007 | Memorandum and Articles of Association (15 pages) |
23 July 2007 | Memorandum and Articles of Association (15 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
6 December 2006 | Annual return made up to 24/11/06
|
6 December 2006 | Annual return made up to 24/11/06
|
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
29 December 2005 | Annual return made up to 24/11/05 (7 pages) |
29 December 2005 | Annual return made up to 24/11/05 (7 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
6 December 2004 | Annual return made up to 24/11/04 (7 pages) |
6 December 2004 | Annual return made up to 24/11/04 (7 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 December 2003 | Annual return made up to 24/11/03 (7 pages) |
10 December 2003 | Annual return made up to 24/11/03 (7 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
27 November 2002 | Annual return made up to 24/11/02
|
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Annual return made up to 24/11/02
|
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
3 May 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 December 2001 | Annual return made up to 24/11/01 (5 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Annual return made up to 24/11/01 (5 pages) |
28 December 2001 | New director appointed (2 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
16 January 2001 | Annual return made up to 24/11/00
|
16 January 2001 | Annual return made up to 24/11/00
|
21 February 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
24 December 1999 | Annual return made up to 24/11/99
|
24 December 1999 | Annual return made up to 24/11/99
|
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
14 April 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 April 1999 | Full accounts made up to 31 March 1998 (14 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Annual return made up to 24/11/98 (6 pages) |
26 February 1999 | Annual return made up to 24/11/98 (6 pages) |
7 November 1998 | Particulars of mortgage/charge (7 pages) |
7 November 1998 | Particulars of mortgage/charge (7 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: fourth floor 5-11 worship street london EC2A 2BH (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: fourth floor 5-11 worship street london EC2A 2BH (1 page) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Annual return made up to 24/11/97 (6 pages) |
18 December 1997 | Annual return made up to 24/11/97 (6 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
2 February 1997 | Annual return made up to 24/11/96
|
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Annual return made up to 24/11/96
|
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
2 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
14 September 1995 | Particulars of mortgage/charge (6 pages) |
14 September 1995 | Particulars of mortgage/charge (6 pages) |
7 September 1995 | New secretary appointed (4 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | New secretary appointed (4 pages) |
7 September 1995 | New secretary appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
21 June 1995 | New secretary appointed (2 pages) |
21 June 1995 | New secretary appointed (2 pages) |
13 April 1995 | Secretary resigned (2 pages) |
13 April 1995 | Secretary resigned (2 pages) |
26 May 1994 | Particulars of mortgage/charge (3 pages) |
26 May 1994 | Particulars of mortgage/charge (3 pages) |
13 April 1994 | Particulars of mortgage/charge (3 pages) |
13 April 1994 | Particulars of mortgage/charge (3 pages) |
24 February 1993 | Particulars of mortgage/charge (4 pages) |
24 February 1993 | Particulars of mortgage/charge (4 pages) |
28 May 1991 | Particulars of mortgage/charge (3 pages) |
28 May 1991 | Particulars of mortgage/charge (3 pages) |
26 June 1990 | Particulars of mortgage/charge (3 pages) |
26 June 1990 | Particulars of mortgage/charge (3 pages) |
12 February 1985 | Incorporation (21 pages) |
12 February 1985 | Incorporation (21 pages) |