London
W1G 6NF
Director Name | Ms Abeer Omar Mahmoud Soliman |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 13 January 2014(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40-41 Great Castle Street London W1W 8LU |
Director Name | Mrs Sharon Anne Elizabeth Gicelter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British,Israeli |
Status | Current |
Appointed | 01 June 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Simultaneous Interpreter |
Country of Residence | Israel |
Correspondence Address | Flat 39 88 Portland Place London W1b 1nx |
Director Name | John Christopher Burrell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 June 1998) |
Role | Security Consultant |
Correspondence Address | Flat 5 88 Portland Place London W1B 1NX |
Director Name | Mr Cyril Benjamin |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 April 1998) |
Role | Retail Mens Outfitter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 24 Park Road London NW1 4SH |
Director Name | Robert Earl |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 June 1998) |
Role | Dress Factor |
Correspondence Address | 88 Portland Place London W1N 3HB |
Secretary Name | Michael Balin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 November 2008) |
Role | Company Director |
Correspondence Address | 1 Green Street London W1K 6RG |
Director Name | Mr Rodney George Jones |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 September 2004) |
Role | Sales Agent |
Correspondence Address | Flat 32 88 Portland Place London W1B 1NX |
Director Name | Herbert John Otter |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1999) |
Role | Accountant |
Correspondence Address | Flat 1 88 Portland Place London W1N 3HB |
Director Name | Mrs Maeve Patricia Hall |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2000(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 88 Portland Place London W1B 1NX |
Director Name | John Christopher Burrell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 April 2009) |
Role | Security Consultant |
Correspondence Address | Flat 5 88 Portland Place London W1B 1NX |
Director Name | Mr John Allan Wilson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 88 Portland Drive London W1B 1NX |
Director Name | Mr Donald James Fraser Rushton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 27 88 Portland Place London W1B 1NX |
Secretary Name | Ruth Caroline Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(23 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 December 2016) |
Role | Company Director |
Correspondence Address | 40-41 Great Castle Street London W1W 8LU |
Director Name | Mr Mark Panayiotis Mariano Rachovides |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2011) |
Role | Mining Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 26 88 Portland Place London W1B 1NX |
Director Name | Mrs Antoinette Schwarz |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 88 Portland Place London W1B 1NX |
Director Name | Mr Timothy Herbert Shillam |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 88 Portland Place London W1B 1NX |
Director Name | Miss Wendy Alexandra Shillam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(27 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 122 Great Titchfield Street London W1W 6ST |
Director Name | Mr Nicholas James Rose |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(27 years after company formation) |
Appointment Duration | 1 year (resigned 20 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Green Street Mayfair London W1K 6RG |
Director Name | Mrs Sharon Anne Elizabeth Russell Gicelter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British And Israeli |
Status | Resigned |
Appointed | 19 July 2013(27 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 17 October 2013) |
Role | Simultaneous Conference Interpreter |
Country of Residence | Israel |
Correspondence Address | 88 Portland Place Flat 39 London W1B 1NX |
Director Name | Mr Timothy Edwards Roberts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Manor House Bridge Street Kelsale Saxmundham Suffolk IP17 2PG |
Director Name | Mrs Julie Clark |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merridale Grove Finchfield Wolverhampton WV3 9LH |
Director Name | Mr Paul Jeffrey Loosley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 88 Portland Place London W1B 1NX |
Director Name | Miss Sita Poonam Patel |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(31 years after company formation) |
Appointment Duration | 3 years (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40-41 Great Castle Street London W1W 8LU |
Director Name | Lynn Elizabeth Beaumont |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(31 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40-41 Great Castle Street London W1W 8LU |
Website | www.legalangel-uk.com |
---|---|
Telephone | 020 74950555 |
Telephone region | London |
Registered Address | 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Antoinette Schwarz 6.25% Ordinary |
---|---|
2 at £1 | Donald James Fraser Rushton 6.25% Ordinary |
2 at £1 | Dorrington Housing LTD 6.25% Ordinary |
2 at £1 | Rania Omar Mahmoud Soliman & Abeer Omar Mahmoud Soliman & Dalia Omar Mahmoud Soliman 6.25% Ordinary |
2 at £1 | Sharon Russell-gicelter 6.25% Ordinary |
1 at £1 | Alexander Bard 3.13% Ordinary |
1 at £1 | Chan Sook Phun 3.13% Ordinary |
1 at £1 | Daniel Preiskel 3.13% Ordinary |
1 at £1 | Edmond Schama & Antoinette Soning 3.13% Ordinary |
1 at £1 | Edward Al Bazi 3.13% Ordinary |
1 at £1 | Estelle Wolfson 3.13% Ordinary |
1 at £1 | Harold Preiskel 3.13% Ordinary |
1 at £1 | Irene Lana & J.w.h. Hamilton 3.13% Ordinary |
1 at £1 | Isabel Fischetti 3.13% Ordinary |
1 at £1 | John Allan Wilson 3.13% Ordinary |
1 at £1 | Julie Clark 3.13% Ordinary |
1 at £1 | M.r. Howard 3.13% Ordinary |
1 at £1 | Malgorzata Zak 3.13% Ordinary |
1 at £1 | Marina Konstantakopoulo-christdoulou 3.13% Ordinary |
1 at £1 | Miss Laila Bashagich 3.13% Ordinary |
1 at £1 | Pierside Ventures LTD 3.13% Ordinary |
1 at £1 | Pushyant Patel & Sita Patel 3.13% Ordinary |
1 at £1 | Rania Soliman & Ziyad Hamdy & Monia Hamdy 3.13% Ordinary |
1 at £1 | Ronald Preiskel 3.13% Ordinary |
1 at £1 | Tania Bard 3.13% Ordinary |
1 at £1 | Timothy H. Shillam & Margaret R. Shillam 3.13% Ordinary |
1 at £1 | V.f. Romeril 3.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,468 |
Net Worth | £232,687 |
Cash | £23,642 |
Current Liabilities | £23,438 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
22 October 1987 | Delivered on: 23 October 1987 Satisfied on: 21 November 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88-90 portland place london W1. And 8-9 devonshire row london W1. Fully Satisfied |
---|
28 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 December 2022 with updates (6 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
18 January 2022 | Confirmation statement made on 31 December 2021 with updates (6 pages) |
20 July 2021 | Appointment of Mrs Sharon Anne Elizabeth Gicelter as a director on 1 June 2021 (2 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 February 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
4 November 2020 | Termination of appointment of Lynn Elizabeth Beaumont as a director on 28 October 2020 (1 page) |
16 March 2020 | Termination of appointment of Sita Poonam Patel as a director on 20 December 2019 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 July 2018 | Termination of appointment of Paul Jeffrey Loosley as a director on 25 May 2018 (1 page) |
28 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 March 2017 | Termination of appointment of Julie Clark as a director on 17 February 2017 (1 page) |
4 March 2017 | Termination of appointment of Julie Clark as a director on 17 February 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
30 December 2016 | Termination of appointment of Timothy Edwards Roberts as a director on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from Third Floor 1 Green Street Mayfair London W1K 6RG to 40-41 Great Castle Street London W1W 8LU on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Ruth Caroline Rose as a secretary on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Timothy Edwards Roberts as a director on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from Third Floor 1 Green Street Mayfair London W1K 6RG to 40-41 Great Castle Street London W1W 8LU on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Ruth Caroline Rose as a secretary on 30 December 2016 (1 page) |
4 December 2016 | Appointment of Lynn Elizabeth Beaumont as a director on 23 November 2016 (2 pages) |
4 December 2016 | Appointment of Sita Poonam Patel as a director on 23 November 2016 (2 pages) |
4 December 2016 | Appointment of Lynn Elizabeth Beaumont as a director on 23 November 2016 (2 pages) |
4 December 2016 | Appointment of Sita Poonam Patel as a director on 23 November 2016 (2 pages) |
20 October 2016 | Secretary's details changed for Ruth Caroline Rose on 13 October 2016 (1 page) |
20 October 2016 | Secretary's details changed for Ruth Caroline Rose on 13 October 2016 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
9 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
20 January 2014 | Termination of appointment of Nicholas Rose as a director (1 page) |
20 January 2014 | Appointment of Ms Abeer Omar Mahmoud Soliman as a director (2 pages) |
20 January 2014 | Termination of appointment of Nicholas Rose as a director (1 page) |
20 January 2014 | Termination of appointment of Nicholas Rose as a director (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Appointment of Ms Abeer Omar Mahmoud Soliman as a director (2 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Termination of appointment of Nicholas Rose as a director (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
29 October 2013 | Termination of appointment of Wendy Shillam as a director (1 page) |
29 October 2013 | Termination of appointment of Wendy Shillam as a director (1 page) |
24 October 2013 | Termination of appointment of Sharon Russell Gicelter as a director (1 page) |
24 October 2013 | Termination of appointment of Maeve Hall as a director (1 page) |
24 October 2013 | Termination of appointment of Sharon Russell Gicelter as a director (1 page) |
24 October 2013 | Appointment of Mr Paul Jeffrey Loosley as a director (2 pages) |
24 October 2013 | Appointment of Mr Paul Jeffrey Loosley as a director (2 pages) |
24 October 2013 | Appointment of Mr Timothy Edwards Roberts as a director (2 pages) |
24 October 2013 | Appointment of Mr Timothy Edwards Roberts as a director (2 pages) |
24 October 2013 | Termination of appointment of Maeve Hall as a director (1 page) |
24 October 2013 | Appointment of Mrs Julie Clark as a director (2 pages) |
24 October 2013 | Appointment of Mrs Julie Clark as a director (2 pages) |
30 August 2013 | Appointment of Mr Alan Preiskel as a director (2 pages) |
30 August 2013 | Appointment of Mr Alan Preiskel as a director (2 pages) |
29 July 2013 | Appointment of Mrs Sharon Anne Elizabeth Russell Gicelter as a director (2 pages) |
29 July 2013 | Appointment of Mrs Sharon Anne Elizabeth Russell Gicelter as a director (2 pages) |
15 May 2013 | Termination of appointment of John Wilson as a director (1 page) |
15 May 2013 | Termination of appointment of John Wilson as a director (1 page) |
29 January 2013 | Appointment of Mr Nicholas James Rose as a director (2 pages) |
29 January 2013 | Appointment of Mr Nicholas James Rose as a director (2 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Termination of appointment of Timothy Shillam as a director (1 page) |
17 December 2012 | Appointment of Miss Wendy Alexandra Shillam as a director (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Appointment of Miss Wendy Alexandra Shillam as a director (2 pages) |
17 December 2012 | Termination of appointment of Timothy Shillam as a director (1 page) |
30 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
3 September 2012 | Termination of appointment of Antoinette Schwarz as a director (1 page) |
3 September 2012 | Termination of appointment of Antoinette Schwarz as a director (1 page) |
16 July 2012 | Termination of appointment of Donald Rushton as a director (1 page) |
16 July 2012 | Termination of appointment of Donald Rushton as a director (1 page) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 June 2011 | Appointment of Mr Timothy Herbert Shillam as a director (2 pages) |
20 June 2011 | Appointment of Mr Timothy Herbert Shillam as a director (2 pages) |
21 February 2011 | Termination of appointment of Mark Rachovides as a director (1 page) |
21 February 2011 | Termination of appointment of Mark Rachovides as a director (1 page) |
15 February 2011 | Full accounts made up to 31 March 2010 (12 pages) |
15 February 2011 | Full accounts made up to 31 March 2010 (12 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Appointment of Mrs Antoinette Schwarz as a director (2 pages) |
3 March 2010 | Appointment of Mrs Antoinette Schwarz as a director (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
25 January 2010 | Appointment of Mr Mark Panayiotis Mariano Rachovides as a director (2 pages) |
25 January 2010 | Appointment of Mrs Maeve Patricia Hall as a director (2 pages) |
25 January 2010 | Appointment of Mrs Maeve Patricia Hall as a director (2 pages) |
25 January 2010 | Appointment of Mr Mark Panayiotis Mariano Rachovides as a director (2 pages) |
18 May 2009 | Appointment terminated director john burrell (1 page) |
18 May 2009 | Appointment terminated director john burrell (1 page) |
26 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (17 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (17 pages) |
10 December 2008 | Secretary appointed ruth caroline rose (2 pages) |
10 December 2008 | Secretary appointed ruth caroline rose (2 pages) |
3 December 2008 | Appointment terminated secretary michael balin (1 page) |
3 December 2008 | Appointment terminated secretary michael balin (1 page) |
2 October 2008 | Director appointed donald james fraser rushton (2 pages) |
2 October 2008 | Director appointed donald james fraser rushton (2 pages) |
21 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
21 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
27 January 2006 | Return made up to 31/12/05; change of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; change of members (7 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
21 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
19 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
4 February 2004 | Ad 22/05/02--------- £ si 1@1 (2 pages) |
4 February 2004 | Ad 22/05/02--------- £ si 1@1 (2 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members
|
4 February 2004 | Return made up to 31/12/03; full list of members
|
13 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (4 pages) |
14 August 2003 | New director appointed (4 pages) |
14 August 2003 | New director appointed (2 pages) |
17 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 March 2002 | Return made up to 31/12/01; change of members
|
15 March 2002 | Return made up to 31/12/01; change of members
|
24 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
29 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
19 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
8 October 1987 | Memorandum and Articles of Association (13 pages) |
8 October 1987 | Memorandum and Articles of Association (13 pages) |
29 September 1987 | Resolutions
|
29 September 1987 | Resolutions
|
17 June 1987 | Resolutions
|
13 December 1985 | Company name changed\certificate issued on 13/12/85 (2 pages) |
13 December 1985 | Company name changed\certificate issued on 13/12/85 (2 pages) |
26 November 1985 | Certificate of incorporation (1 page) |
26 November 1985 | Certificate of incorporation (1 page) |