London
WC1N 2LD
Secretary Name | Mr Joseph Timothy Marshall |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 18 October 1995(10 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Brownlow Mews London WC1N 2LD |
Director Name | Mrs Gail Allana Marshall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brownlow Mews London WC1N 2LD |
Director Name | Mr Mark Stephen Peter Cox |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(30 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Brownlow Mews London WC1N 2LD |
Director Name | Brian David Newbert |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 15 Matipo Close Duncraig West Australia 6023 Australia |
Director Name | Mr Geoffrey Donald Price |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 24 Lockhart Street Caulfield Victoria 3162 Australia |
Secretary Name | Geoffrey Donald Price |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | Flat 3 19 Hammond Street Brighton Victoria 3186 3185 |
Director Name | Michael Reeve |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2008) |
Role | Divisional Director |
Correspondence Address | 9 Beverley Heights Reigate Surrey RH2 0DL |
Director Name | Dino Falcini |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 2000) |
Role | Accounts Manager |
Correspondence Address | 7 Torr Road Penge London SE20 7PS |
Director Name | Mr Jason John Nesa |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2007(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2013) |
Role | Sales Director |
Country of Residence | Australia |
Correspondence Address | 22 Burnettia Lane Mt Claremont West Australia 6011 Australia |
Website | pic.co.uk |
---|---|
Telephone | 020 72567788 |
Telephone region | London |
Registered Address | 4 Brownlow Mews London WC1N 2LD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150.1k at £1 | Pic Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,343,164 |
Gross Profit | £1,016,623 |
Net Worth | £1,777,905 |
Cash | £1,402,461 |
Current Liabilities | £972,451 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
30 March 2000 | Delivered on: 30 March 2001 Satisfied on: 11 July 2014 Persons entitled: Dari Development Corporation S A Classification: Rent deposit deed registered pursuant to an order of court dated 19TH march 2001 Secured details: All monies due or to become due from the company to the chargee under the lease as defined in the rent deposit deed. Particulars: The deposit balance as defined in the rent deposit deed. Fully Satisfied |
---|---|
25 March 1994 | Delivered on: 2 April 1994 Satisfied on: 11 July 2014 Persons entitled: Griffin Factors Limited. Classification: Fixed eqitable charge, Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First eqitable charge over all book debts ,invoice debts. Notes ,bills, acceptances and /or other forms of obligation ("receivables") ,the subject of a factoring agreement between the company and the security holder, .please see doc for further details,. Fully Satisfied |
24 December 1993 | Delivered on: 7 January 1994 Satisfied on: 3 July 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 6 iron bridge house 3 bridge approach london. See the mortgage charge document for full details. Fully Satisfied |
14 November 1989 | Delivered on: 29 November 1989 Satisfied on: 26 October 1994 Persons entitled: Westpac Banking Corporation Classification: Fixed & floatng charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares debentures loan capital etc.. 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. Fully Satisfied |
25 August 1989 | Delivered on: 4 September 1989 Satisfied on: 6 July 1994 Persons entitled: Westpac Banking Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage all that l/h land at suite co iron bridge house, 3 bridge approach london NW1 fixed charges over the undertaking and immovable property and assets present and future buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2023 | Full accounts made up to 31 March 2023 (19 pages) |
---|---|
8 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
7 March 2023 | Full accounts made up to 31 March 2022 (19 pages) |
2 November 2022 | Registered office address changed from 85 Gresham Street London EC2V 7NQ to 4 Brownlow Mews London WC1N 2LD on 2 November 2022 (1 page) |
8 July 2022 | Confirmation statement made on 21 May 2022 with updates (4 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (19 pages) |
23 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
4 March 2021 | Full accounts made up to 31 March 2020 (19 pages) |
3 June 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
18 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
8 April 2016 | Appointment of Mr Mark Stephen Peter Cox as a director on 1 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Mark Stephen Peter Cox as a director on 1 April 2016 (2 pages) |
25 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
27 January 2015 | Registered office address changed from 6Th Floor 32 Lombard Street London EC3V 9BQ to 85 Gresham Street London EC2V 7NQ on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mrs Gail Allana Marshall as a director on 11 November 2014 (2 pages) |
27 January 2015 | Secretary's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (1 page) |
27 January 2015 | Director's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (2 pages) |
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Appointment of Mrs Gail Allana Marshall as a director (2 pages) |
27 January 2015 | Secretary's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (1 page) |
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Registered office address changed from 6Th Floor 32 Lombard Street London EC3V 9BQ to 85 Gresham Street London EC2V 7NQ on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mrs Gail Allana Marshall as a director (2 pages) |
27 January 2015 | Secretary's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (1 page) |
27 January 2015 | Appointment of Mrs Gail Allana Marshall as a director on 11 November 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (2 pages) |
27 January 2015 | Registered office address changed from 85 Gresham Street London EC2V 7NQ to 85 Gresham Street London EC2V 7NQ on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Registered office address changed from 85 Gresham Street London EC2V 7NQ to 85 Gresham Street London EC2V 7NQ on 27 January 2015 (1 page) |
27 January 2015 | Director's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
11 July 2014 | Satisfaction of charge 4 in full (1 page) |
11 July 2014 | Satisfaction of charge 5 in full (1 page) |
11 July 2014 | Satisfaction of charge 5 in full (1 page) |
11 July 2014 | Satisfaction of charge 4 in full (1 page) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
30 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 December 2013 | Termination of appointment of Jason Nesa as a director (1 page) |
13 December 2013 | Termination of appointment of Jason Nesa as a director (1 page) |
28 January 2013 | Director's details changed for Mr Jason John Nesa on 21 December 2012 (2 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Director's details changed for Mr Jason John Nesa on 21 December 2012 (2 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 October 2012 | Director's details changed for Mr Jason John Nesa on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Jason John Nesa on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Jason John Nesa on 4 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Jason John Nesa on 28 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Jason John Nesa on 28 September 2012 (2 pages) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 August 2010 | Registered office address changed from 7Th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 7Th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 23 August 2010 (1 page) |
30 March 2010 | Termination of appointment of Geoffrey Price as a director (1 page) |
30 March 2010 | Termination of appointment of Geoffrey Price as a director (1 page) |
24 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Geoffrey Donald Price on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Timothy Marshall on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Timothy Marshall on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Jason John Nesa on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Geoffrey Donald Price on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Jason John Nesa on 23 February 2010 (2 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
30 September 2009 | Director's change of particulars / jason nesa / 10/07/2009 (2 pages) |
30 September 2009 | Director's change of particulars / jason nesa / 10/07/2009 (2 pages) |
4 February 2009 | Appointment terminated director michael reeve (1 page) |
4 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
4 February 2009 | Appointment terminated director michael reeve (1 page) |
4 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
4 February 2009 | Director's change of particulars / jason nesa / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / jason nesa / 04/02/2009 (1 page) |
18 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
3 March 2008 | Director's change of particulars / jason nesa / 03/03/2008 (1 page) |
3 March 2008 | Director's change of particulars / jason nesa / 03/03/2008 (1 page) |
15 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
3 February 2006 | Return made up to 04/01/06; full list of members
|
3 February 2006 | Return made up to 04/01/06; full list of members
|
25 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members
|
7 January 2005 | Return made up to 04/01/05; full list of members
|
25 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
2 August 2004 | Location of register of members (1 page) |
2 August 2004 | Location of register of members (1 page) |
5 February 2004 | Return made up to 04/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 04/01/04; full list of members (6 pages) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
22 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
21 January 2003 | Location of register of members (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Location of register of members (1 page) |
4 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
4 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
30 March 2001 | Particulars of mortgage/charge (5 pages) |
30 March 2001 | Particulars of mortgage/charge (5 pages) |
30 March 2001 | Return made up to 04/01/01; full list of members; amend (6 pages) |
30 March 2001 | Return made up to 04/01/01; full list of members; amend (6 pages) |
30 March 2001 | Location of register of members (1 page) |
30 March 2001 | Location of register of members (1 page) |
5 January 2001 | Return made up to 04/01/01; full list of members
|
5 January 2001 | Return made up to 04/01/01; full list of members
|
8 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 385 euston road london NW1 3AU (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 385 euston road london NW1 3AU (1 page) |
6 September 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 04/01/00; full list of members (8 pages) |
10 February 2000 | Return made up to 04/01/00; full list of members (8 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 March 1999 | Particulars of contract relating to shares (3 pages) |
17 March 1999 | Particulars of contract relating to shares (3 pages) |
14 March 1999 | Ad 08/01/99--------- £ si 50000@1=50000 £ ic 100100/150100 (2 pages) |
14 March 1999 | Ad 08/01/99--------- £ si 50000@1=50000 £ ic 100100/150100 (2 pages) |
14 March 1999 | Resolutions
|
14 March 1999 | Resolutions
|
3 February 1999 | Return made up to 04/01/99; full list of members (9 pages) |
3 February 1999 | Return made up to 04/01/99; full list of members (9 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Return made up to 04/01/98; full list of members (8 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Return made up to 04/01/98; full list of members (8 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 35 alfred place london WC1E 7DP (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 35 alfred place london WC1E 7DP (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
18 July 1997 | Return made up to 04/01/97; full list of members; amend (7 pages) |
18 July 1997 | Return made up to 04/01/97; full list of members; amend (7 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Location of debenture register (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
4 February 1997 | Location of register of members (1 page) |
4 February 1997 | Location of debenture register (1 page) |
4 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
4 February 1997 | Location of register of members (1 page) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 February 1996 | Return made up to 04/01/96; full list of members (7 pages) |
22 February 1996 | Return made up to 04/01/96; full list of members (7 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Conve 14/03/95 (1 page) |
29 March 1995 | Conve 14/03/95 (1 page) |
29 March 1995 | Resolutions
|
20 January 1995 | Secretary's particulars changed (2 pages) |
20 January 1995 | Secretary's particulars changed (2 pages) |
20 January 1995 | Registered office changed on 20/01/95 from: iron bridge house 3 bridge approach london NW1 8BD (1 page) |
20 January 1995 | Registered office changed on 20/01/95 from: iron bridge house 3 bridge approach london NW1 8BD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
26 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1994 | Particulars of mortgage/charge (3 pages) |
2 April 1994 | Particulars of mortgage/charge (3 pages) |
6 February 1994 | Director's particulars changed (2 pages) |
6 February 1994 | Director's particulars changed (2 pages) |
25 January 1994 | Ad 06/01/94--------- £ si 100000@1=100000 £ ic 100/100100 (3 pages) |
25 January 1994 | Ad 06/01/94--------- £ si 100000@1=100000 £ ic 100/100100 (3 pages) |
7 January 1994 | Particulars of mortgage/charge (3 pages) |
7 January 1994 | Particulars of mortgage/charge (3 pages) |
19 December 1993 | £ nc 500000/999900 19/11/93 (1 page) |
19 December 1993 | £ nc 500000/999900 19/11/93 (1 page) |
19 December 1993 | Resolutions
|
19 December 1993 | Resolutions
|
1 February 1993 | Director's particulars changed (2 pages) |
1 February 1993 | Director's particulars changed (2 pages) |
25 January 1993 | Return made up to 04/01/93; full list of members (7 pages) |
25 January 1993 | Return made up to 04/01/93; full list of members (7 pages) |
21 July 1992 | Auditor's resignation (1 page) |
21 July 1992 | Auditor's resignation (1 page) |
21 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
21 February 1992 | Return made up to 04/01/92; no change of members (4 pages) |
21 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
21 February 1992 | Return made up to 04/01/92; no change of members (4 pages) |
4 February 1991 | Return made up to 04/01/91; full list of members (7 pages) |
4 February 1991 | Return made up to 04/01/91; full list of members (7 pages) |
22 March 1990 | Return made up to 01/12/89; full list of members (4 pages) |
22 March 1990 | Return made up to 01/12/89; full list of members (4 pages) |
29 November 1989 | Particulars of mortgage/charge (7 pages) |
29 November 1989 | Particulars of mortgage/charge (7 pages) |
3 November 1989 | Registered office changed on 03/11/89 from: 5 regent's court 1C king henry's road london NW3 3QP (1 page) |
3 November 1989 | Registered office changed on 03/11/89 from: 5 regent's court 1C king henry's road london NW3 3QP (1 page) |
6 September 1989 | Director resigned (2 pages) |
6 September 1989 | Director resigned (2 pages) |
4 September 1989 | Particulars of mortgage/charge (11 pages) |
4 September 1989 | Particulars of mortgage/charge (11 pages) |
19 October 1988 | Wd 07/10/88 ad 18/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1988 | Wd 07/10/88 ad 18/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 1988 | Location of register of members (1 page) |
11 October 1988 | Location of register of members (1 page) |
28 April 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 April 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 April 1988 | Registered office changed on 27/04/88 from: 4 lime close reigate surrey RH2 8AP (1 page) |
27 April 1988 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
27 April 1988 | Registered office changed on 27/04/88 from: 4 lime close reigate surrey RH2 8AP (1 page) |
27 April 1988 | New director appointed (2 pages) |
27 April 1988 | New director appointed (2 pages) |
27 April 1988 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
22 August 1985 | Certificate of incorporation (1 page) |
22 August 1985 | Certificate of incorporation (1 page) |