Berkeley Square
London
W1J 6ER
Director Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2003(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 April 2013) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Portman Administration 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2003(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 April 2013) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Roderick Lamont Richards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 1994) |
Role | Fund Manager |
Correspondence Address | 34 Findlay Street Fulham London SW6 6HD |
Director Name | Mr Simon McLean |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 November 1997) |
Role | Investment Director |
Correspondence Address | Winslade Park Exeter EX5 1DS |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 1993) |
Role | Managing Director |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Director Name | Mr Stephen Richard Jaffe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2000) |
Role | Chartered Suveyor |
Country of Residence | England |
Correspondence Address | 14 Park Avenue London SW14 8AT |
Director Name | Mr Michael Howard Feeney |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 1994) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Money Hill Road Rickmansworth Herts WD3 7EQ |
Director Name | Mr John Simon Garlick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 November 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Brassey Hill Limpsfield Surrey RH8 0ES |
Director Name | Mr David John Houghton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 605 Gilbert House Barbican London EC2Y 8BD |
Secretary Name | David John Lindop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 81 Sandy Lane Cheam Surrey SM2 7EP |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 November 1997) |
Role | Chartered Accountant |
Correspondence Address | Limes Farmhouse Upper Lambourn Hungerford Berkshire RG17 8RG |
Director Name | Nigel Gurkin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(8 years after company formation) |
Appointment Duration | 1 month (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 40 Hamilton Court Hamilton Road Ealing W5 2EJ |
Director Name | David John Lindop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 81 Sandy Lane Cheam Surrey SM2 7EP |
Director Name | Graeme Arthur Elliott |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 39 Elm Park Gardens London SW10 9QF |
Director Name | Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 1997) |
Role | Solicitor |
Correspondence Address | 9b Landsdowne Walk London W11 9LN |
Secretary Name | Nigel David Gurkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 22 Alacross Road Ealing London W5 4HT |
Director Name | Thomas Peter Tidy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2000) |
Role | Finance Director |
Correspondence Address | 35 Wyatt Drive London SW13 8AL |
Secretary Name | Howard Goldsobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 1999) |
Role | Solicitor |
Correspondence Address | 34 Elliott Square London NW3 3SU |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Mill Hill Barnes London SW13 0HS |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 2003) |
Role | Finance Director |
Correspondence Address | Rushmead Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2003) |
Role | Property Investment |
Correspondence Address | 6 Russell Hill Purley Surrey CR8 2JA |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,661,814 |
Cash | £82,594 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2013 | Final Gazette dissolved following liquidation (1 page) |
15 January 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
15 January 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 17 November 2012 (6 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 17 November 2012 (6 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 17 November 2012 (6 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (6 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (6 pages) |
29 May 2012 | Liquidators statement of receipts and payments to 17 May 2012 (6 pages) |
25 November 2011 | Liquidators statement of receipts and payments to 17 November 2011 (6 pages) |
25 November 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (6 pages) |
25 November 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (6 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (6 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 17 May 2011 (6 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (6 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 17 November 2010 (6 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 17 November 2010 (6 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 17 November 2010 (6 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 17 May 2010 (6 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 17 May 2010 (6 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 17 May 2010 (6 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 17 November 2009 (6 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 17 November 2009 (6 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 17 November 2009 (6 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 6TH floor lansdowne house berkeley square london W1J 6ER (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 6TH floor lansdowne house berkeley square london W1J 6ER (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
24 November 2008 | Appointment of a voluntary liquidator (1 page) |
24 November 2008 | Appointment of a voluntary liquidator (1 page) |
24 November 2008 | Declaration of solvency (3 pages) |
24 November 2008 | Declaration of solvency (3 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
9 June 2008 | Company name changed speciality shops LIMITED\certificate issued on 09/06/08 (2 pages) |
9 June 2008 | Company name changed speciality shops LIMITED\certificate issued on 09/06/08 (2 pages) |
13 August 2007 | Return made up to 15/06/07; full list of members (5 pages) |
13 August 2007 | Return made up to 15/06/07; full list of members (5 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
23 November 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
23 November 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
8 August 2005 | Return made up to 15/06/05; full list of members (5 pages) |
8 August 2005 | Return made up to 15/06/05; full list of members (5 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 July 2004 | Return made up to 15/06/04; full list of members (5 pages) |
27 July 2004 | Return made up to 15/06/04; full list of members (5 pages) |
19 July 2004 | Particulars of mortgage/charge (20 pages) |
19 July 2004 | Particulars of mortgage/charge (20 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Particulars of mortgage/charge (24 pages) |
10 June 2004 | Particulars of mortgage/charge (24 pages) |
21 January 2004 | New director appointed (5 pages) |
21 January 2004 | New director appointed (5 pages) |
21 January 2004 | New director appointed (5 pages) |
21 January 2004 | New director appointed (5 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
17 October 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
23 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
27 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New director appointed (3 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 40 queen anne street london W1M 0EL (1 page) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 40 queen anne street london W1M 0EL (1 page) |
5 April 2001 | Full accounts made up to 31 March 2000 (21 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (21 pages) |
8 March 2001 | Particulars of mortgage/charge (7 pages) |
8 March 2001 | Particulars of mortgage/charge (7 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (5 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (5 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Auditor's resignation (1 page) |
8 August 2000 | Auditor's resignation (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
20 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
20 June 2000 | Location of register of members (1 page) |
20 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
20 June 2000 | Location of register of members (1 page) |
24 May 2000 | Re-registration of Memorandum and Articles (17 pages) |
24 May 2000 | Application for reregistration from PLC to private (1 page) |
24 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 May 2000 | Application for reregistration from PLC to private (1 page) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
24 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 May 2000 | Re-registration of Memorandum and Articles (17 pages) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
29 December 1999 | Full accounts made up to 31 May 1999 (18 pages) |
29 December 1999 | Full accounts made up to 31 May 1999 (18 pages) |
4 December 1999 | New director appointed (4 pages) |
4 December 1999 | New director appointed (4 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (6 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Return made up to 15/06/99; full list of members
|
15 June 1999 | Return made up to 15/06/99; full list of members (11 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Particulars of mortgage/charge (7 pages) |
1 February 1999 | Particulars of mortgage/charge (7 pages) |
4 January 1999 | Full accounts made up to 31 May 1998 (21 pages) |
4 January 1999 | Full accounts made up to 31 May 1998 (21 pages) |
8 September 1998 | Return made up to 15/06/98; full list of members
|
8 September 1998 | Return made up to 15/06/98; full list of members (12 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 11-13 knightsbridge london SW1X 7LY (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 11-13 knightsbridge london SW1X 7LY (1 page) |
12 June 1998 | Particulars of mortgage/charge (4 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (4 pages) |
26 February 1998 | New director appointed (3 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New director appointed (3 pages) |
25 January 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
25 January 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
27 July 1997 | Return made up to 15/06/97; bulk list available separately (21 pages) |
27 July 1997 | Return made up to 15/06/97; bulk list available separately (21 pages) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (56 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (56 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (7 pages) |
23 January 1997 | Particulars of mortgage/charge (7 pages) |
23 January 1997 | Ad 16/01/97--------- £ si 724637@1=724637 £ ic 22096712/22821349 (2 pages) |
23 January 1997 | Ad 16/01/97--------- £ si 724637@1=724637 £ ic 22096712/22821349 (2 pages) |
22 January 1997 | Particulars of mortgage/charge (7 pages) |
22 January 1997 | Particulars of mortgage/charge (7 pages) |
21 January 1997 | Particulars of mortgage/charge (7 pages) |
21 January 1997 | Particulars of mortgage/charge (7 pages) |
4 July 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 July 1996 | Return made up to 15/06/96; bulk list available separately (23 pages) |
4 July 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 July 1996 | Return made up to 15/06/96; bulk list available separately (23 pages) |
4 July 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 July 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 June 1996 | Full group accounts made up to 31 December 1995 (53 pages) |
14 June 1996 | Full group accounts made up to 31 December 1995 (53 pages) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Particulars of mortgage/charge (7 pages) |
28 May 1996 | Particulars of mortgage/charge (7 pages) |
21 March 1996 | Auditor's resignation (2 pages) |
21 March 1996 | Auditor's resignation (2 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1995 | Return made up to 15/06/95; bulk list available separately (20 pages) |
8 August 1995 | Return made up to 15/06/95; bulk list available separately (34 pages) |
16 June 1995 | Full group accounts made up to 31 December 1994 (61 pages) |
16 June 1995 | Full group accounts made up to 31 December 1994 (61 pages) |
5 July 1994 | Full group accounts made up to 31 December 1993 (31 pages) |
5 July 1994 | Full group accounts made up to 31 December 1993 (31 pages) |
31 May 1994 | Memorandum and Articles of Association (15 pages) |
31 May 1994 | Memorandum and Articles of Association (15 pages) |
24 May 1994 | Conso conve 18/05/94 (1 page) |
24 May 1994 | Resolutions
|
24 May 1994 | Resolutions
|
24 May 1994 | Conso conve 18/05/94 (1 page) |
16 May 1994 | Listing of particulars (86 pages) |
16 May 1994 | Listing of particulars (86 pages) |
13 July 1993 | Full group accounts made up to 31 December 1992 (34 pages) |
13 July 1993 | Full group accounts made up to 31 December 1992 (34 pages) |
16 March 1993 | Full group accounts made up to 31 December 1991 (34 pages) |
16 March 1993 | Full group accounts made up to 31 December 1991 (34 pages) |
25 July 1985 | Company name changed\certificate issued on 25/07/85 (2 pages) |
25 July 1985 | Company name changed\certificate issued on 25/07/85 (2 pages) |
27 June 1985 | Certificate of incorporation (1 page) |
27 June 1985 | Certificate of incorporation (1 page) |