Vauxhall
London
SE11 5QY
Director Name | Mr Antonio Buffa |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 January 2013(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Estimating Director |
Country of Residence | United Kingdom |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Mr Peter James McColm |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2015(29 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Mr Gordon Carel Verhoef |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 June 2017(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Ms Tamsin Pickeral |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Development And Marketing |
Country of Residence | England |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Mr Wayne Ian McIntyre |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Mr Peter Robert Wilby |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Gregory Channis Verhoef |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1Y 1YG |
Secretary Name | John Sinclair Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 21 Chevening Road Greenwich London SE10 0LB |
Director Name | Paul David Coleman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 19 Larkhill Bexhill On Sea East Sussex TN40 1QZ |
Director Name | Mr Gordon Carel Verhoef |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1 Devonport Road Tanboers Kloof Cape Town 8000 |
Secretary Name | Michael Courtenay Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 369 Kennington Lane London |
Director Name | Mr Andrew Robert Whiterod |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2009) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 7 Churchill Road Horton Kirby Dartford Kent DA4 9DP |
Director Name | Michael Calcott |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1998) |
Role | Estimating Director |
Country of Residence | United Kingdom |
Correspondence Address | 46b Pickford Road Bexley Heath Kent DA7 4AQ |
Director Name | Mr Mark Nicholas Chivers |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2009) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Brambles 74 Headley Road Liphook Hampshire GU30 7PR |
Director Name | Mr Darren Moore |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(11 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 25 January 2023) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Secretary Name | Michael John Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | Holly Cottage Warbleton Heathfield East Sussex TN21 9BG |
Director Name | Neil John Maceachin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2000) |
Role | Surveyor |
Correspondence Address | The Ridge Oakfield Hawkhurst Cranbrook Kent TN18 4JR |
Director Name | Michael John Harrop |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Holly Cottage Warbleton Heathfield East Sussex TN21 9BG |
Secretary Name | Paul John Wisdom |
---|---|
Status | Resigned |
Appointed | 01 June 2010(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 January 2016) |
Role | Company Director |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Secretary Name | Springfield Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2016(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 September 2020) |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Website | www.szerelmey.com |
---|---|
Email address | [email protected] |
Telephone | 020 77359995 |
Telephone region | London |
Registered Address | 369 Kennington Lane Vauxhall London SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,516,172 |
Gross Profit | £1,612,929 |
Net Worth | £847,518 |
Cash | £586,108 |
Current Liabilities | £1,915,767 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
9 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 December 1997 | Delivered on: 7 January 1998 Satisfied on: 3 July 2003 Persons entitled: Arbuthnot Latham & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 March 1997 | Delivered on: 2 April 1997 Satisfied on: 15 August 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 March 1997 | Delivered on: 13 March 1997 Satisfied on: 5 July 2011 Persons entitled: Seacon Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
30 October 1989 | Delivered on: 10 November 1989 Satisfied on: 15 August 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
26 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
18 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
23 February 2023 | Termination of appointment of Darren Moore as a director on 25 January 2023 (1 page) |
23 February 2023 | Appointment of Mr Peter Robert Wilby as a director on 25 January 2023 (2 pages) |
19 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
13 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
19 April 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
15 September 2020 | Termination of appointment of Springfield Secretaries Ltd. as a secretary on 11 September 2020 (1 page) |
14 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
24 July 2019 | Appointment of Ms Tamsin Pickeral as a director on 22 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Wayne Ian Mcintyre as a director on 22 July 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
18 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 June 2017 | Appointment of Mr Gordon Carel Verhoef as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Gordon Carel Verhoef as a director on 6 June 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Director's details changed for Mr Neil John Maceachin on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Neil John Maceachin on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Darren Moore on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Darren Moore on 11 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 February 2017 | Registration of charge 019480910005, created on 9 February 2017 (6 pages) |
13 February 2017 | Registration of charge 019480910005, created on 9 February 2017 (6 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
20 January 2016 | Termination of appointment of Paul John Wisdom as a secretary on 18 January 2016 (1 page) |
20 January 2016 | Appointment of Springfield Secretaries Ltd. as a secretary on 18 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Paul John Wisdom as a secretary on 18 January 2016 (1 page) |
20 January 2016 | Appointment of Springfield Secretaries Ltd. as a secretary on 18 January 2016 (2 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Appointment of Mr Peter James Mccolm as a director on 14 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Peter James Mccolm as a director on 14 April 2015 (2 pages) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
25 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
7 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
7 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Appointment of Mr Antonio Buffa as a director (2 pages) |
1 February 2013 | Appointment of Mr Antonio Buffa as a director (2 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
6 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
6 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
24 May 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
9 June 2010 | Termination of appointment of Michael Harrop as a secretary (1 page) |
9 June 2010 | Appointment of Paul John Wisdom as a secretary (1 page) |
9 June 2010 | Appointment of Paul John Wisdom as a secretary (1 page) |
9 June 2010 | Termination of appointment of Michael Harrop as a secretary (1 page) |
5 May 2010 | Director's details changed for Neil John Maceachin on 1 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Darren Moore on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Darren Moore on 1 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Darren Moore on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Neil John Maceachin on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Neil John Maceachin on 1 January 2010 (2 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
23 July 2009 | Memorandum of capital dated 23/07/09 (1 page) |
23 July 2009 | Memorandum of capital dated 23/07/09 (1 page) |
23 July 2009 | Solvency statement dated 08/07/09 (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Solvency statement dated 08/07/09 (1 page) |
3 July 2009 | Appointment terminated director paul coleman (1 page) |
3 July 2009 | Appointment terminated director paul coleman (1 page) |
3 July 2009 | Appointment terminated director michael harrop (1 page) |
3 July 2009 | Appointment terminated director andrew whiterod (1 page) |
3 July 2009 | Appointment terminated director mark chivers (1 page) |
3 July 2009 | Appointment terminated director michael harrop (1 page) |
3 July 2009 | Appointment terminated director andrew whiterod (1 page) |
3 July 2009 | Appointment terminated director mark chivers (1 page) |
15 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
7 October 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
7 October 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
18 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
18 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
21 September 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
21 September 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
17 May 2007 | Return made up to 10/04/07; change of members (9 pages) |
17 May 2007 | Return made up to 10/04/07; change of members (9 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 32 grosvenor gardens london SW1W 0DH (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 32 grosvenor gardens london SW1W 0DH (1 page) |
2 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members
|
1 May 2001 | Return made up to 10/04/01; full list of members
|
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
25 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
14 April 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
14 April 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
5 May 1999 | Return made up to 10/04/99; no change of members
|
5 May 1999 | Return made up to 10/04/99; no change of members
|
18 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 November 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 April 1998 | Return made up to 10/04/98; no change of members (7 pages) |
29 April 1998 | Return made up to 10/04/98; no change of members (7 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
15 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
21 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
21 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
30 April 1997 | Return made up to 10/04/97; full list of members
|
30 April 1997 | Return made up to 10/04/97; full list of members
|
2 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Full accounts made up to 30 June 1996 (5 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (5 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
16 August 1996 | Return made up to 10/04/96; no change of members (6 pages) |
16 August 1996 | Return made up to 10/04/96; no change of members (6 pages) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | New secretary appointed (2 pages) |
3 April 1996 | Secretary resigned (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Secretary resigned (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (5 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (5 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: hobson house 155 gower street london WC1E 6BH (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: hobson house 155 gower street london WC1E 6BH (1 page) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
11 October 1994 | Return made up to 10/04/94; full list of members (7 pages) |
13 March 1994 | Return made up to 10/04/93; full list of members (7 pages) |
10 March 1994 | Full accounts made up to 30 June 1993 (10 pages) |
7 May 1993 | Full accounts made up to 30 June 1992 (9 pages) |
7 October 1992 | Full accounts made up to 30 June 1991 (12 pages) |
15 April 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 September 1991 | Amended full accounts made up to 30 June 1990 (13 pages) |
6 September 1991 | Full accounts made up to 30 June 1990 (26 pages) |
8 July 1991 | Return made up to 31/12/90; full list of members (7 pages) |
27 February 1991 | Company name changed south east stone (london) limite d\certificate issued on 28/02/91 (2 pages) |
27 February 1991 | Company name changed south east stone (london) limite d\certificate issued on 28/02/91 (2 pages) |
14 November 1990 | Director resigned;new director appointed (2 pages) |
14 November 1990 | Full accounts made up to 30 June 1989 (30 pages) |
19 October 1990 | Director resigned (4 pages) |
5 July 1990 | Director resigned (2 pages) |
15 May 1990 | New director appointed (4 pages) |
4 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
5 January 1990 | Accounting reference date shortened from 31/12 to 30/03 (1 page) |
5 December 1989 | Director resigned (2 pages) |
10 November 1989 | Particulars of mortgage/charge (3 pages) |
3 November 1989 | Company name changed london stone LIMITED\certificate issued on 06/11/89 (2 pages) |
3 November 1989 | Company name changed london stone LIMITED\certificate issued on 06/11/89 (2 pages) |
26 October 1989 | Particulars of contract relating to shares (4 pages) |
26 October 1989 | Particulars of contract relating to shares (4 pages) |
25 October 1989 | New secretary appointed;director resigned;new director appointed (2 pages) |
23 October 1989 | Wd 17/10/89 ad 27/09/89--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages) |
20 October 1989 | New director appointed (6 pages) |
17 October 1989 | Director resigned (4 pages) |
16 October 1989 | Nc inc already adjusted (1 page) |
16 October 1989 | Nc inc already adjusted (1 page) |
16 October 1989 | Resolutions
|
13 October 1989 | Return made up to 31/12/88; full list of members (9 pages) |
14 August 1989 | Full accounts made up to 31 December 1987 (15 pages) |
7 March 1989 | Director resigned;new director appointed (4 pages) |
23 February 1988 | Registered office changed on 23/02/88 from: 27-29 queen anne st london W1M oda (1 page) |
23 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
28 January 1988 | Full accounts made up to 31 December 1986 (13 pages) |
30 October 1987 | Director resigned (4 pages) |
17 July 1986 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
14 July 1986 | Company name changed multinoble LIMITED\certificate issued on 14/07/86 (2 pages) |
25 June 1986 | Registered office changed on 25/06/86 from: po box 207 128 queen victoria street london EC4P 4JX (5 pages) |
25 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
18 September 1985 | Incorporation (12 pages) |
18 September 1985 | Incorporation (12 pages) |