London
SE1 2AU
Director Name | Mr Kristian Thomas Rogers |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Sunil Shantilal Kakkad |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Robert David Field |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Highlands Brightwell-Cum-Sotwell Oxfordshire OX10 0QX |
Director Name | Robert John Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 30 April 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Martyn Christopher Gowar |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 20 June 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church Farm Westbrook Hill Elstead Godalming Surrey GU8 6LQ |
Director Name | Mr Hugh Robert Bousfield Hamilton |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Wild Hatch London NW11 7LD |
Director Name | Mr James Donald Malcolm Mackintosh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Larkfield Road Richmond Surrey TW9 2PG |
Director Name | Mr John Alasdair Nicholson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1997) |
Role | Solicitor |
Correspondence Address | Broome Cottage 18 Elm Drive Leatherhead Surrey KT22 8EX |
Director Name | Mr Simon James Crawford Randall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Craigower Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr Richard Francis Jocelyn Simon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 92 Victoria Drive London SW19 6HQ |
Director Name | Mr Richard William Wood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 20 June 2006) |
Role | Solicitor |
Correspondence Address | 25 Avenue Road Southgate London N14 4DA |
Director Name | Timothy Thornton-Jones |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Poundsbridge House Poundsbridge Penshurst Tonbridge Kent TN11 8AL |
Director Name | Mr Anthony Ian Thompson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(10 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Michael Brian Murphy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(11 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 15 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Andrew Hylton Young |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 June 2009) |
Role | Solicitor |
Correspondence Address | 11 Warrington Crescent London W9 1ED |
Director Name | Mr Glenn Charles Hurstfield |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bridge House The Bridge Mepal Ely Cambridgeshire CB6 2AT |
Director Name | Teresa Yvonne Gallagher |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Peter Borrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(13 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 July 2004) |
Role | Solicitor |
Correspondence Address | 5 Bromfield Street Islington London N1 0QA |
Director Name | Mr Ronald Geoffrey Thom |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 September 2008) |
Role | Solicitor |
Correspondence Address | 32 Station Road Thames Ditton Surrey KT7 0NS |
Director Name | Mr James Edward Beadell Bacon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 January 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Quinton Cottage Mill Copse Road Haslemere Surrey GU27 3DN |
Director Name | Mr Nicholas David Grenville Jacob |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Caroline Xania Garnham |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(24 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 May 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Ms Catharine Ann Bell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(24 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr David Edward Ponsford |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 July 2008) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2013) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | wragge-law.com |
---|
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Wragge Lawrence Graham & Co LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
4 April 2008 | Delivered on: 25 September 2008 Satisfied on: 11 December 2013 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land at cross moor knowstone south molton t/no DN469659 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
4 April 2008 | Delivered on: 25 September 2008 Satisfied on: 11 December 2013 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of a road leading from ash mill to knowstone south molton t/no DN334700 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 January 2001 | Delivered on: 14 February 2001 Satisfied on: 11 December 2013 Persons entitled: Berwind Industries Llc Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee in respect of the guaranteed secured loan notes (as defined) and constituted by instrument of even date or otherwise howsoever subject to a maximum of us$ 500,000. Particulars: First fixed charge over all the ordinary shares of tyber holdings limited held or to be held by the company and all dividends. See the mortgage charge document for full details. Fully Satisfied |
24 October 2023 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
---|---|
4 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
9 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
8 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
21 September 2020 | Appointment of Mr Sunil Shantilal Kakkad as a director on 15 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Michael Brian Murphy as a director on 15 September 2020 (1 page) |
21 September 2020 | Appointment of Mr Kristian Thomas Rogers as a director on 15 September 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
28 December 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
4 June 2018 | Termination of appointment of David Edward Ponsford as a director on 4 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
7 June 2017 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
5 May 2017 | Termination of appointment of Nicholas David Grenville Jacob as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Anthony Ian Thompson as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Catharine Ann Bell as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Nicholas David Grenville Jacob as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Anthony Ian Thompson as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Catharine Ann Bell as a director on 30 April 2017 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 June 2016 | Termination of appointment of Robert John Smith as a director on 30 April 2016 (1 page) |
2 June 2016 | Termination of appointment of Robert John Smith as a director on 30 April 2016 (1 page) |
2 March 2016 | Memorandum and Articles of Association (9 pages) |
2 March 2016 | Memorandum and Articles of Association (9 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 February 2015 | Termination of appointment of Teresa Yvonne Gallagher as a director on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Teresa Yvonne Gallagher as a director on 31 January 2015 (1 page) |
20 October 2014 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
20 October 2014 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
1 August 2014 | Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
1 August 2014 | Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
1 August 2014 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page) |
1 August 2014 | Register inspection address has been changed from Two Snowhilol Birmingham West Midlands B4 6WR United Kingdom to Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
1 August 2014 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page) |
1 August 2014 | Register inspection address has been changed from Two Snowhilol Birmingham West Midlands B4 6WR United Kingdom to Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
24 June 2014 | Director's details changed for Michael Brian Murphy on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Michael Brian Murphy on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 May 2014 | Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages) |
7 May 2014 | Resolutions
|
12 December 2013 | Resolutions
|
12 December 2013 | Re-registration from a private unlimited company to a private limited company (4 pages) |
12 December 2013 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 December 2013 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 December 2013 | Re-registration of Memorandum and Articles (5 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Re-registration from a private unlimited company to a private limited company (4 pages) |
12 December 2013 | Re-registration of Memorandum and Articles (5 pages) |
11 December 2013 | Satisfaction of charge 1 in full (4 pages) |
11 December 2013 | Satisfaction of charge 2 in full (4 pages) |
11 December 2013 | Satisfaction of charge 2 in full (4 pages) |
11 December 2013 | Satisfaction of charge 1 in full (4 pages) |
11 December 2013 | Satisfaction of charge 3 in full (4 pages) |
11 December 2013 | Satisfaction of charge 3 in full (4 pages) |
8 November 2013 | Appointment of David Edward Ponsford as a director (3 pages) |
8 November 2013 | Appointment of David Edward Ponsford as a director (3 pages) |
24 October 2013 | Appointment of Hugh Patrick Guerin Maule as a director (3 pages) |
24 October 2013 | Appointment of Hugh Patrick Guerin Maule as a director (3 pages) |
3 October 2013 | Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages) |
3 October 2013 | Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (18 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (18 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (18 pages) |
23 August 2012 | Director's details changed for Teresa Yvonne Gallagher on 1 August 2012 (3 pages) |
23 August 2012 | Director's details changed for Teresa Yvonne Gallagher on 1 August 2012 (3 pages) |
23 August 2012 | Director's details changed for Teresa Yvonne Gallagher on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Robert John Smith on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Robert John Smith on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Michael Brian Murphy on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Nicholas David Grenville Jacob on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Anthony Ian Thompson on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Robert John Smith on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Anthony Ian Thompson on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Nicholas David Grenville Jacob on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Nicholas David Grenville Jacob on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Anthony Ian Thompson on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Michael Brian Murphy on 1 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Michael Brian Murphy on 1 August 2012 (3 pages) |
5 July 2012 | Annual return made up to 4 June 2012 (18 pages) |
5 July 2012 | Annual return made up to 4 June 2012 (18 pages) |
5 July 2012 | Annual return made up to 4 June 2012 (18 pages) |
11 May 2012 | Termination of appointment of Caroline Garnham as a director (2 pages) |
11 May 2012 | Termination of appointment of Caroline Garnham as a director (2 pages) |
5 July 2011 | Annual return made up to 4 June 2011 (19 pages) |
5 July 2011 | Annual return made up to 4 June 2011 (19 pages) |
5 July 2011 | Annual return made up to 4 June 2011 (19 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Termination of appointment of Glenn Hurstfield as a director (2 pages) |
14 May 2010 | Termination of appointment of Timothy Thornton-Jones as a director (2 pages) |
14 May 2010 | Termination of appointment of Glenn Hurstfield as a director (2 pages) |
14 May 2010 | Termination of appointment of Timothy Thornton-Jones as a director (2 pages) |
16 April 2010 | Appointment of Caroline Xania Garnham as a director (3 pages) |
16 April 2010 | Appointment of Catherine Bell as a director (3 pages) |
16 April 2010 | Appointment of Catherine Bell as a director (3 pages) |
16 April 2010 | Appointment of Caroline Xania Garnham as a director (3 pages) |
19 August 2009 | Appointment terminated director robert field (1 page) |
19 August 2009 | Appointment terminated director robert field (1 page) |
25 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
25 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
25 June 2009 | Director's change of particulars / teresa gallagher / 09/03/2003 (1 page) |
25 June 2009 | Director's change of particulars / teresa gallagher / 09/03/2003 (1 page) |
18 June 2009 | Appointment terminated director andrew young (1 page) |
18 June 2009 | Appointment terminated director andrew young (1 page) |
4 June 2009 | Appointment terminated director simon randall (1 page) |
4 June 2009 | Appointment terminated director simon randall (1 page) |
21 January 2009 | Director's change of particulars / robert field / 07/08/2001 (1 page) |
21 January 2009 | Director's change of particulars / robert field / 07/08/2001 (1 page) |
1 October 2008 | Appointment terminated director ronald thom (1 page) |
1 October 2008 | Appointment terminated director ronald thom (1 page) |
25 September 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
8 August 2008 | Director's change of particulars / nicholas jacob / 13/04/2006 (1 page) |
8 August 2008 | Director's change of particulars / nicholas jacob / 13/04/2006 (1 page) |
25 July 2008 | Secretary appointed lawgram secretaries LIMITED (2 pages) |
25 July 2008 | Secretary appointed lawgram secretaries LIMITED (2 pages) |
25 July 2008 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
25 July 2008 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
12 June 2008 | Return made up to 04/06/08; full list of members (6 pages) |
12 June 2008 | Return made up to 04/06/08; full list of members (6 pages) |
22 May 2008 | Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page) |
22 May 2008 | Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page) |
4 July 2007 | Return made up to 04/06/07; full list of members (10 pages) |
4 July 2007 | Return made up to 04/06/07; full list of members (10 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 190 strand london WC2R 1DT (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 190 strand london WC2R 1DT (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 04/06/06; full list of members (11 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 04/06/06; full list of members (11 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
18 July 2005 | Return made up to 04/06/05; full list of members (11 pages) |
18 July 2005 | Return made up to 04/06/05; full list of members (11 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 04/06/04; full list of members (12 pages) |
30 June 2004 | Return made up to 04/06/04; full list of members (12 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 04/06/03; full list of members (11 pages) |
16 June 2003 | Return made up to 04/06/03; full list of members (11 pages) |
19 June 2002 | Return made up to 04/06/02; full list of members (11 pages) |
19 June 2002 | Return made up to 04/06/02; full list of members (11 pages) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
8 June 2001 | Return made up to 04/06/01; full list of members (12 pages) |
8 June 2001 | Return made up to 04/06/01; full list of members (12 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 04/06/00; full list of members (15 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 04/06/00; full list of members (15 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
30 June 1999 | Return made up to 04/06/99; full list of members (14 pages) |
30 June 1999 | Return made up to 04/06/99; full list of members (14 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 04/06/98; full list of members (14 pages) |
9 June 1998 | Return made up to 04/06/98; full list of members (14 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 04/06/97; full list of members (12 pages) |
24 June 1997 | Return made up to 04/06/97; full list of members (12 pages) |
18 June 1996 | Return made up to 04/06/96; full list of members (16 pages) |
18 June 1996 | Return made up to 04/06/96; full list of members (16 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
14 June 1995 | Return made up to 04/06/95; full list of members (20 pages) |
14 June 1995 | Return made up to 04/06/95; full list of members (20 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
14 December 1994 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
14 December 1994 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
17 October 1990 | Memorandum and Articles of Association (10 pages) |
17 October 1990 | Memorandum and Articles of Association (10 pages) |
18 September 1990 | Company name changed\certificate issued on 18/09/90 (2 pages) |
18 September 1990 | Company name changed\certificate issued on 18/09/90 (2 pages) |
21 August 1985 | Incorporation (13 pages) |
21 August 1985 | Incorporation (13 pages) |
21 August 1985 | Certificate of incorporation (1 page) |
21 August 1985 | Certificate of incorporation (1 page) |