Mansion House
London
EC4V 2AR
Director Name | Luca Sommaruga |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 December 2023(38 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Archimede 2 Corsico Milan 20094 |
Director Name | Nicholas Anthony King |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(38 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Poppy Kevelighan |
---|---|
Status | Current |
Appointed | 12 December 2023(38 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Peter Michael Beckwith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Director Name | Mr Patrick Anthony Richard Barton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1993) |
Role | Fund Manager |
Correspondence Address | Langmere Hall Langmere Diss Norfolk IP21 4PF |
Secretary Name | Dermot Timothy Andrew Heffernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 168 Old Woking Road Woking Surrey GU22 8LE |
Secretary Name | Mrs Elizabeth Marie Dand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 43 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Sir John Lionel Beckwith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Campden Hill Road Kensington London W8 7DY |
Director Name | Mr John Howard Beedle |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombelands 169 Coombe Lane West Kingston Upon Thames Surrey KT2 7DH |
Secretary Name | Mr Paul Richard Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 St Anns Hill Wandsworth London SW18 2RR |
Secretary Name | Mr Gary Preston Shillinglaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(11 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 1997) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Wynsdale 9 Monkshanger Farnham Surrey GU9 8BU |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 118 St Anns Hill Wandsworth London SW18 2RR |
Secretary Name | Patricia Ann Taylor Dregent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 1998) |
Role | Secretary |
Correspondence Address | 17 Spinney Close Rainham Essex RM13 8LR |
Secretary Name | Mr Jonathan Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 19 Glebe Place Chelsea London SW3 5LD |
Director Name | Mr Charles Graham Coles |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Willow Cottage Chalfont Lane Chorleywood Hertfordshire WD3 5PP |
Secretary Name | Miss Victoria Margaret Penrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trebartha 51a Frances Road Windsor Berkshire SL4 3AQ |
Director Name | Mark Ronald Sydney Beadle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 14 Fen Meadow Ightham Kent TN15 9HT |
Director Name | Mr Michael David Ball |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(15 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 13 August 2007) |
Role | Finance Director Esporta Group |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Secretary Name | Mr Michael David Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Director Name | Ruth Anderson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 46 Upper Grotto Road Strawberry Hill Twickenham TW1 4NF |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 August 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 3 Rowsley Lodge 72a Lady Margaret Road London N19 5EL |
Secretary Name | Mr Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gadd Close Wokingham Berkshire RG40 5PQ |
Director Name | Mr Stephen Paul Charlton |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2008) |
Role | Executive Director, Esporta Gr |
Country of Residence | England |
Correspondence Address | 9 Rowan Close Burscough Lancashire L40 4LP |
Secretary Name | Mr Eugene Patrick Scales |
---|---|
Status | Resigned |
Appointed | 07 July 2008(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY |
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | James Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Mark Paul Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(29 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 November 2019) |
Role | Uk Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr David Anthony Rowland Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2022) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Ashley John Aylmer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Hannah Worthington |
---|---|
Status | Resigned |
Appointed | 02 September 2020(35 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Malcolm Robert Armstrong |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2022(37 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2023) |
Role | General Manager In England And Wales |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Nicholas Anthony King |
---|---|
Status | Resigned |
Appointed | 01 September 2023(38 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Website | www.virginactive.co.uk |
---|---|
Telephone | 01903 859777 |
Telephone region | Worthing |
Registered Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
4 May 2006 | Delivered on: 20 May 2006 Satisfied on: 24 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Secured Parties Classification: Standard security which was presented for registration in scotland on 16 may 2006 and 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: Interest in the lease in respect of the subjects now comprising esporta health, racquet and golf club, strathblane road, milngavie. Fully Satisfied |
---|---|
8 February 2006 | Delivered on: 18 February 2006 Satisfied on: 1 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent") Classification: Group debenture Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 January 2004 | Delivered on: 3 March 2004 Satisfied on: 14 January 2006 Persons entitled: Electra Partners Europe Limited as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on the 20 february 2004 and Secured details: All monies due or to become due from the company and the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects known as and forming esporta, dougalston t/n's DMB21358 abd DMB47195. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 3 March 2004 Satisfied on: 10 February 2006 Persons entitled: Lloyds Tsb Bank PLC as Agent for Itself and the Banks Classification: Standard security which was presented for registration in scotland on the 19 february 2004 and Secured details: All monies due or to become due from the company and chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects known as and forming esporta, dougalston t/n's DMB21358 abd DMB47195. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 7 February 2004 Satisfied on: 3 November 2005 Persons entitled: Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 January 2004 | Delivered on: 3 February 2004 Satisfied on: 7 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details. Fully Satisfied |
21 May 1998 | Delivered on: 13 June 1998 Satisfied on: 28 April 1999 Persons entitled: Creston Land Limited Classification: Standard security which was presented for registration in scotland on 9TH june 1998 Secured details: All obligations due or to become due from the company, as nominees of riverside PLC and riverside PLC to the chargee in terms of the contract dated 19TH april 1996, 22ND april 1996, 5TH and 13TH november 1996, 31ST march 1998 and 17TH april 1998. Particulars: Part of the area of ground at dougalston golf club and dowan farm, both milngavie. Fully Satisfied |
5 November 1993 | Delivered on: 13 November 1993 Satisfied on: 7 June 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
20 April 2011 | Delivered on: 11 May 2011 Satisfied on: 3 October 2011 Persons entitled: Societe Generale (The Security Trustee) Classification: Supplemental security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land relating to the st edwards school esporta, at 269C woodstock road, oxford and l/h land relating to the racquets and health and fitness club k/a the oxfordshire, woodstock, oxford including all buildings and fixtures, book debts, plant and machinery see image for full details. Fully Satisfied |
18 June 2009 | Delivered on: 3 July 2009 Satisfied on: 3 October 2011 Persons entitled: Societe Generale as Security Trustee for the Benefit of Secured Parties Classification: Standard security Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a esporta health racquets and golf club strathblane road milngavie t/no DMB78667 see image for full details. Fully Satisfied |
18 June 2009 | Delivered on: 26 June 2009 Satisfied on: 3 October 2011 Persons entitled: Societe Generale as Security Trustee for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 May 2006 | Delivered on: 6 June 2006 Satisfied on: 24 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee Classification: Standard security which was presented for registration in scotland on 16 may 2006 and Secured details: All monies due or to become due from the company to the chargee as security agent for the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lease between esporta ph LLP and riverside raquet centre limited dated 4 may 2006. see the mortgage charge document for full details. Fully Satisfied |
18 May 1987 | Delivered on: 18 May 1987 Satisfied on: 25 May 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a masorian sports ground chiswick london W4, title no:- ngl 147830. Fully Satisfied |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
---|---|
1 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
11 September 2020 | Termination of appointment of James Archibald as a secretary on 2 September 2020 (1 page) |
10 September 2020 | Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages) |
4 December 2019 | Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages) |
19 November 2019 | Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
5 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
9 September 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
9 September 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page) |
16 June 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
16 June 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
24 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
24 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
17 September 2014 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 June 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
19 September 2013 | Statement of capital on 19 September 2013
|
19 September 2013 | Solvency statement dated 19/09/13 (1 page) |
19 September 2013 | Statement of capital on 19 September 2013
|
19 September 2013 | Statement by directors (1 page) |
19 September 2013 | Statement by directors (1 page) |
19 September 2013 | Solvency statement dated 19/09/13 (1 page) |
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
8 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
8 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
8 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Appointment of James Archibald as a secretary
|
21 September 2011 | Appointment of Matthew Graham Merrick as a director
|
21 September 2011 | Appointment of Matthew Graham Merrick as a director
|
21 September 2011 | Appointment of James Archibald as a secretary
|
12 September 2011 | Appointment of James Archibald as a secretary (3 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 September 2011 | Appointment of James Archibald as a secretary (3 pages) |
12 September 2011 | Appointment of Matthew Graham Merrick as a director (3 pages) |
12 September 2011 | Appointment of Matthew Graham Merrick as a director (3 pages) |
15 August 2011 | Auditor's resignation (2 pages) |
15 August 2011 | Auditor's resignation (2 pages) |
12 August 2011 | Termination of appointment of Jonathan Cleland as a director (2 pages) |
12 August 2011 | Termination of appointment of David Leatherbarrow as a director (2 pages) |
12 August 2011 | Termination of appointment of Jog Dhody as a director (2 pages) |
12 August 2011 | Termination of appointment of Richard Segal as a director (2 pages) |
12 August 2011 | Appointment of Mr Matthew William Bucknall as a director (3 pages) |
12 August 2011 | Appointment of Mr Norman Mark Field as a director (3 pages) |
12 August 2011 | Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 12 August 2011 (2 pages) |
12 August 2011 | Termination of appointment of Richard Segal as a director (2 pages) |
12 August 2011 | Appointment of Mr Norman Mark Field as a director (3 pages) |
12 August 2011 | Termination of appointment of David Leatherbarrow as a director (2 pages) |
12 August 2011 | Appointment of Mr Matthew William Bucknall as a director (3 pages) |
12 August 2011 | Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 12 August 2011 (2 pages) |
12 August 2011 | Termination of appointment of Jonathan Cleland as a director (2 pages) |
12 August 2011 | Termination of appointment of Jog Dhody as a director (2 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Termination of appointment of Eugene Scales as a secretary (1 page) |
2 August 2010 | Termination of appointment of Eugene Scales as a secretary (1 page) |
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
27 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
23 April 2010 | Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages) |
23 April 2010 | Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages) |
18 December 2009 | Appointment of Jonathan Bradley Cleland as a director (2 pages) |
18 December 2009 | Appointment of Jonathan Bradley Cleland as a director (2 pages) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
15 October 2009 | Appointment of Richard Lawrence Segal as a director (2 pages) |
15 October 2009 | Appointment of Richard Lawrence Segal as a director (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
3 July 2009 | Appointment terminated director glenn timms (1 page) |
3 July 2009 | Particulars of a mortgage or charge/398 / charge no: 12 (6 pages) |
3 July 2009 | Appointment terminated director glenn timms (1 page) |
3 July 2009 | Particulars of a mortgage or charge/398 / charge no: 12 (6 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
26 June 2009 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
26 June 2009 | 30/04/09 no member list (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
26 June 2009 | 30/04/09 no member list (3 pages) |
4 May 2009 | Full accounts made up to 31 December 2007 (20 pages) |
4 May 2009 | Full accounts made up to 31 December 2007 (20 pages) |
13 January 2009 | Director appointed david jon leatherbarrow (1 page) |
13 January 2009 | Director appointed david jon leatherbarrow (1 page) |
12 January 2009 | Appointment terminated director stephen charlton (1 page) |
12 January 2009 | Appointment terminated director stephen charlton (1 page) |
15 July 2008 | Secretary appointed eugene patrick scales (1 page) |
15 July 2008 | Secretary appointed eugene patrick scales (1 page) |
14 July 2008 | Appointment terminated secretary roger tyson (1 page) |
14 July 2008 | Appointment terminated secretary roger tyson (1 page) |
10 July 2008 | Statement of affairs (8 pages) |
10 July 2008 | Ad 01/07/08\gbp si 200@1=200\gbp ic 3557665/3557865\ (2 pages) |
10 July 2008 | Statement of affairs (8 pages) |
10 July 2008 | Ad 01/07/08\gbp si 200@1=200\gbp ic 3557665/3557865\ (2 pages) |
14 May 2008 | Full accounts made up to 31 December 2006 (20 pages) |
14 May 2008 | Full accounts made up to 31 December 2006 (20 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Appointment terminated director andrew hall (1 page) |
6 May 2008 | Appointment terminated director andrew hall (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
1 April 2008 | Director appointed jog dhody (1 page) |
1 April 2008 | Director appointed jog dhody (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
9 August 2007 | Memorandum and Articles of Association (25 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Memorandum and Articles of Association (25 pages) |
9 August 2007 | Resolutions
|
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
21 March 2007 | Section 394 (1 page) |
21 March 2007 | Section 394 (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
20 May 2006 | Particulars of mortgage/charge (4 pages) |
20 May 2006 | Particulars of mortgage/charge (4 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Memorandum and Articles of Association (22 pages) |
2 March 2006 | Memorandum and Articles of Association (22 pages) |
18 February 2006 | Particulars of mortgage/charge (28 pages) |
18 February 2006 | Particulars of mortgage/charge (28 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Declaration of assistance for shares acquisition (18 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Declaration of assistance for shares acquisition (18 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
3 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members
|
26 May 2004 | Return made up to 30/04/04; full list of members
|
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
3 March 2004 | Particulars of mortgage/charge (4 pages) |
3 March 2004 | Particulars of mortgage/charge (5 pages) |
3 March 2004 | Particulars of mortgage/charge (5 pages) |
3 March 2004 | Particulars of mortgage/charge (4 pages) |
7 February 2004 | Particulars of mortgage/charge (12 pages) |
7 February 2004 | Particulars of mortgage/charge (12 pages) |
3 February 2004 | Particulars of mortgage/charge (11 pages) |
3 February 2004 | Particulars of mortgage/charge (11 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
1 October 2003 | Return made up to 20/08/03; full list of members
|
1 October 2003 | Return made up to 20/08/03; full list of members
|
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (3 pages) |
25 June 2003 | Ad 31/03/03--------- £ si 20002@1=20002 £ ic 3537663/3557665 (2 pages) |
25 June 2003 | Statement of affairs (7 pages) |
25 June 2003 | Statement of affairs (7 pages) |
25 June 2003 | Ad 31/03/03--------- £ si 20002@1=20002 £ ic 3537663/3557665 (2 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
2 October 2002 | Return made up to 20/08/02; full list of members
|
2 October 2002 | Return made up to 20/08/02; full list of members
|
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
22 August 2002 | Full accounts made up to 31 December 2000 (14 pages) |
22 August 2002 | Full accounts made up to 31 December 2000 (14 pages) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | New director appointed (3 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
11 October 2001 | Return made up to 20/08/01; full list of members (7 pages) |
11 October 2001 | Return made up to 20/08/01; full list of members (7 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (3 pages) |
3 August 2001 | New director appointed (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 September 2000 | Return made up to 20/08/00; full list of members
|
19 September 2000 | Return made up to 20/08/00; full list of members
|
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary's particulars changed (1 page) |
27 April 2000 | Secretary's particulars changed (1 page) |
21 February 2000 | Secretary's particulars changed (1 page) |
21 February 2000 | Secretary's particulars changed (1 page) |
21 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: trinity court molly millars lane, wokingham berkshire RG41 2PY (2 pages) |
21 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: trinity court molly millars lane, wokingham berkshire RG41 2PY (2 pages) |
16 November 1999 | Director's particulars changed (2 pages) |
16 November 1999 | Director's particulars changed (2 pages) |
16 November 1999 | Director's particulars changed (2 pages) |
16 November 1999 | Director's particulars changed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 7 soho street london W1V 5FA (1 page) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 7 soho street london W1V 5FA (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | Secretary resigned (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
31 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
31 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New secretary appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
9 October 1998 | Memorandum and Articles of Association (16 pages) |
9 October 1998 | Memorandum and Articles of Association (16 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
24 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
24 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (16 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (16 pages) |
13 June 1998 | Particulars of mortgage/charge (4 pages) |
13 June 1998 | Particulars of mortgage/charge (4 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
30 September 1997 | Return made up to 20/08/97; full list of members (7 pages) |
30 September 1997 | Return made up to 20/08/97; full list of members (7 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 June 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
19 June 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
18 June 1997 | Auditor's resignation (1 page) |
18 June 1997 | Auditor's resignation (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
16 June 1997 | Auditor's resignation (1 page) |
16 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | New secretary appointed;new director appointed (3 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed;new director appointed (3 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: kew bridge house no 2 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: kew bridge house no 2 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page) |
7 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
11 October 1996 | Director's particulars changed (1 page) |
11 October 1996 | Director's particulars changed (1 page) |
12 September 1996 | Return made up to 20/08/96; full list of members
|
12 September 1996 | Return made up to 20/08/96; full list of members
|
12 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 March 1996 | Director's particulars changed (1 page) |
15 March 1996 | Director's particulars changed (1 page) |
2 February 1996 | Secretary resigned (1 page) |
2 February 1996 | Secretary resigned (1 page) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | New secretary appointed (2 pages) |
18 September 1995 | Return made up to 20/08/95; full list of members
|
18 September 1995 | Return made up to 20/08/95; full list of members
|
7 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 October 1985 | Company name changed\certificate issued on 02/10/85 (2 pages) |
2 October 1985 | Company name changed\certificate issued on 02/10/85 (2 pages) |
4 September 1985 | Certificate of incorporation (1 page) |
4 September 1985 | Certificate of incorporation (1 page) |