Belgravia
London
SW1X 7BE
Director Name | Mr Andrew Gordon Cochrane |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2006(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Secretary Name | Mr Pradip Kumar Mahendra Patel |
---|---|
Status | Current |
Appointed | 07 December 2009(24 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Mr Per-Magnus Sander |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 March 2011(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Paula Kim Crosbie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Mr Frank Edward Charles Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Mr Sven Hakan Lundholm |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 2 Porchester Gardens London W2 6JL |
Director Name | Mr Sven Christer Salen |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Secretary Name | Dianne Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 22 Kensington Church Walk London W8 4NB |
Secretary Name | Mr Frank Edward Charles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Jonny Andre Salen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 September 2003(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2006) |
Role | Consultant |
Correspondence Address | Flat 4 The Quadrangle Chelsea Harbour London SW10 0UG |
Director Name | Patrick Salen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 September 2003(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2006) |
Role | Advisor |
Correspondence Address | Strandvagen 23 4th Floor Stockholm Se-11456 Sweden |
Director Name | Mr Barry John Matters |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2011(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 475 Hampton Street Hampton Victoria 3188 |
Director Name | Mr Geoffrey William McGeary |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2012(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2015) |
Role | Business Owner |
Country of Residence | Australia |
Correspondence Address | 6 Farleigh Grove Brighton Victoria 3186 Australia |
Director Name | Mr Ross Malcolm Kemp |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2014(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 December 2020) |
Role | Group Finance Director |
Country of Residence | Australia |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Director Name | Mr Christopher Phillips Hall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 2015(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 December 2020) |
Role | Group Managing Director |
Country of Residence | Australia |
Correspondence Address | 2 Chester Close Belgravia London SW1X 7BE |
Website | noble-caledonia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77520000 |
Telephone region | London |
Registered Address | 2 Chester Close Belgravia London SW1X 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
144.4k at £1 | Arawak Capital LTD 52.00% Ordinary |
---|---|
13.9k at £1 | Andrew Cochrane 5.00% Ordinary |
119.4k at £1 | Cruising Investments (Nc) Pty LTD 43.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,568,946 |
Gross Profit | £8,697,095 |
Net Worth | £8,581,927 |
Cash | £29,514,409 |
Current Liabilities | £33,227,508 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
25 April 2008 | Delivered on: 3 May 2008 Persons entitled: Bnp Paribas Jersey Trust Corporation Limited and Anley Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of a separate designated deposit account. Outstanding |
---|---|
30 October 1992 | Delivered on: 16 November 1992 Satisfied on: 11 January 1994 Persons entitled: Skandinaviska Enskilda Banken Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee dated 30 october 1992. 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 |
3 August 1988 | Delivered on: 8 August 1988 Satisfied on: 20 December 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 100000. Particulars: F/H - plot 3 crossways farthing green lane stoke poges, buckinghamshire and assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1988 | Delivered on: 8 August 1988 Satisfied on: 20 December 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £ 90000. Particulars: F/H - plot 3 crossways farthing green lane stoke poges buckinghamshire. And assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 2023 | Group of companies' accounts made up to 31 March 2023 (39 pages) |
---|---|
8 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
4 January 2023 | Director's details changed for Mrs Anna Katarina Viktoria Salen on 1 September 2022 (2 pages) |
4 January 2023 | Director's details changed for Mr per-Magnus Sander on 1 September 2022 (2 pages) |
15 November 2022 | Group of companies' accounts made up to 31 March 2022 (42 pages) |
14 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
7 December 2021 | Group of companies' accounts made up to 31 March 2021 (44 pages) |
16 June 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
18 February 2021 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
5 January 2021 | Termination of appointment of Ross Malcolm Kemp as a director on 29 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Christopher Phillips Hall as a director on 29 December 2020 (1 page) |
5 January 2021 | Cessation of Geoffrey William Mcgeary as a person with significant control on 29 December 2020 (1 page) |
5 January 2021 | Change of details for Arawak Travel Holdings Limited as a person with significant control on 29 December 2020 (2 pages) |
29 December 2020 | Satisfaction of charge 5 in full (1 page) |
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
29 October 2019 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
15 November 2018 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
24 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
14 September 2017 | Appointment of Paula Kim Crosbie as a director on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Paula Kim Crosbie as a director on 13 September 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
19 October 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
19 October 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
24 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 November 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
17 November 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 May 2015 | Appointment of Christopher Phillips Hall as a director on 7 May 2015 (2 pages) |
11 May 2015 | Appointment of Christopher Phillips Hall as a director on 7 May 2015 (2 pages) |
11 May 2015 | Appointment of Christopher Phillips Hall as a director on 7 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Geoffrey William Mcgeary as a director on 7 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Geoffrey William Mcgeary as a director on 7 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Geoffrey William Mcgeary as a director on 7 May 2015 (1 page) |
23 October 2014 | Full accounts made up to 31 March 2014 (25 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (25 pages) |
13 October 2014 | Appointment of Ross Malcolm Kemp as a director on 9 October 2014 (2 pages) |
13 October 2014 | Appointment of Ross Malcolm Kemp as a director on 9 October 2014 (2 pages) |
13 October 2014 | Appointment of Ross Malcolm Kemp as a director on 9 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Barry John Matters as a director on 31 August 2014 (1 page) |
7 October 2014 | Termination of appointment of Barry John Matters as a director on 31 August 2014 (1 page) |
23 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
26 June 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
26 June 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
6 June 2013 | Register(s) moved to registered office address (1 page) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Register(s) moved to registered office address (1 page) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
22 August 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
22 August 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
6 June 2012 | Register(s) moved to registered inspection location (1 page) |
6 June 2012 | Register inspection address has been changed from C/O F W Smith, Riches & Co. Fith Floor 15 Whitehall London SW1A 2DD England (1 page) |
6 June 2012 | Director's details changed for Mr per-Magnus Sander Tolf on 1 April 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr per-Magnus Sander Tolf on 1 April 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr per-Magnus Sander Tolf on 1 April 2012 (2 pages) |
6 June 2012 | Register inspection address has been changed from C/O F W Smith, Riches & Co. Fith Floor 15 Whitehall London SW1A 2DD England (1 page) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Register(s) moved to registered inspection location (1 page) |
20 April 2012 | Appointment of Mr Geoffrey William Mcgeary as a director (2 pages) |
20 April 2012 | Appointment of Mr Geoffrey William Mcgeary as a director (2 pages) |
13 July 2011 | Register inspection address has been changed from C/O F W Smith, Riches & Co. 18 Pall Mall 4Th Floor London SW1Y 5LU England (1 page) |
13 July 2011 | Register inspection address has been changed from C/O F W Smith, Riches & Co. 18 Pall Mall 4Th Floor London SW1Y 5LU England (1 page) |
1 July 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
1 July 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
14 June 2011 | Termination of appointment of Frank Brown as a director (1 page) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Termination of appointment of Frank Brown as a director (1 page) |
14 June 2011 | Register(s) moved to registered office address (1 page) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Register(s) moved to registered office address (1 page) |
13 June 2011 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
14 April 2011 | Appointment of Mr Barry John Matters as a director (2 pages) |
14 April 2011 | Appointment of Mr Barry John Matters as a director (2 pages) |
13 April 2011 | Appointment of Mr per-Magnus Sander Tolf as a director (2 pages) |
13 April 2011 | Appointment of Mr per-Magnus Sander Tolf as a director (2 pages) |
17 November 2010 | Termination of appointment of Sven Salen as a director (1 page) |
17 November 2010 | Termination of appointment of Sven Salen as a director (1 page) |
23 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
9 December 2009 | Appointment of Mr Pradip Kumar Mahendra Patel as a secretary (1 page) |
9 December 2009 | Appointment of Mr Pradip Kumar Mahendra Patel as a secretary (1 page) |
8 December 2009 | Termination of appointment of Frank Brown as a secretary (1 page) |
8 December 2009 | Termination of appointment of Frank Brown as a secretary (1 page) |
3 December 2009 | Director's details changed for Sven Christer Salen on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Andrew Gordon Cochrane on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Frank Edward Charles Brown on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Anna Katarina Viktoria Salen on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Anna Katarina Viktoria Salen on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Frank Edward Charles Brown on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Andrew Gordon Cochrane on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Frank Edward Charles Brown on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Andrew Gordon Cochrane on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Sven Christer Salen on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Frank Edward Charles Brown on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Sven Christer Salen on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Frank Edward Charles Brown on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Frank Edward Charles Brown on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Anna Katarina Viktoria Salen on 3 December 2009 (2 pages) |
30 June 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 June 2009 | Full accounts made up to 31 March 2009 (16 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
25 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (4 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (4 pages) |
7 July 2006 | Return made up to 15/05/06; full list of members
|
7 July 2006 | Return made up to 15/05/06; full list of members
|
6 July 2006 | Memorandum and Articles of Association (6 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
6 July 2006 | Memorandum and Articles of Association (6 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
28 June 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
28 June 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
11 January 2006 | Ad 04/01/06-04/01/06 £ si 27778@1=27778 £ ic 250000/277778 (2 pages) |
11 January 2006 | Ad 04/01/06-04/01/06 £ si 27778@1=27778 £ ic 250000/277778 (2 pages) |
11 January 2006 | Statement of affairs (2 pages) |
11 January 2006 | Statement of affairs (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
30 June 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
5 July 2004 | Return made up to 15/05/04; full list of members
|
5 July 2004 | Return made up to 15/05/04; full list of members
|
28 June 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
28 June 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
21 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
21 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
19 June 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
19 June 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
29 June 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
29 June 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members
|
21 May 2002 | Return made up to 15/05/02; full list of members
|
23 November 2001 | Registered office changed on 23/11/01 from: 11 charles street, london, W1J 5DW (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 11 charles street, london, W1J 5DW (1 page) |
27 October 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
27 October 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
4 July 2001 | Return made up to 15/05/01; full list of members
|
4 July 2001 | Return made up to 15/05/01; full list of members
|
26 October 2000 | Company name changed scs management LIMITED\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | Company name changed scs management LIMITED\certificate issued on 27/10/00 (2 pages) |
26 June 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
26 June 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
18 May 2000 | Return made up to 15/05/00; full list of members
|
18 May 2000 | Return made up to 15/05/00; full list of members
|
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
27 July 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
27 July 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
25 June 1999 | Return made up to 15/05/99; full list of members
|
25 June 1999 | Return made up to 15/05/99; full list of members
|
17 July 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
17 July 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
21 May 1998 | Return made up to 15/05/98; no change of members
|
21 May 1998 | Return made up to 15/05/98; no change of members
|
24 September 1997 | Location of register of members (1 page) |
24 September 1997 | Location of register of members (1 page) |
22 July 1997 | Full accounts made up to 31 March 1997 (21 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (21 pages) |
20 May 1997 | Return made up to 15/05/97; no change of members (7 pages) |
20 May 1997 | Return made up to 15/05/97; no change of members (7 pages) |
19 July 1996 | Return made up to 15/05/96; full list of members
|
19 July 1996 | Return made up to 15/05/96; full list of members
|
19 July 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
19 July 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
24 May 1995 | Return made up to 15/05/95; no change of members (10 pages) |
24 May 1995 | Return made up to 15/05/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
19 December 1988 | Company name changed titlark LIMITED\certificate issued on 20/12/88 (2 pages) |
19 December 1988 | Company name changed titlark LIMITED\certificate issued on 20/12/88 (2 pages) |
5 March 1986 | Company name changed\certificate issued on 05/03/86 (4 pages) |
5 March 1986 | Company name changed\certificate issued on 05/03/86 (4 pages) |
15 November 1985 | Certificate of incorporation (1 page) |
15 November 1985 | Certificate of incorporation (1 page) |