34th Street 7th Floor
New York City 10001
United States
Secretary Name | Mr Tony Siu Wing Cheng |
---|---|
Status | Current |
Appointed | 07 October 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Trebbianno Dbra Showroom35 19 West 34th Street 7th Floor New York City 10001 United States |
Director Name | Mr John Richard Phillips |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 1994) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Director Name | Stephen Paul Barker |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 1993) |
Role | Executive Director |
Correspondence Address | Hartwell End Farm House Upper Hartwell Stone Aylesbury Buckinghamshire HP17 8NZ |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 1994) |
Role | Executive Director |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Director Name | Mr David Alexander Lunan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 September 1991) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Constantia Cottage Little Ann Andover Hampshire SP11 7NW |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 1993) |
Role | Executive Director |
Correspondence Address | Long Acre Barn Lower End Long Crendon Buckinghamshire HP18 9EF |
Director Name | Alan Cohen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 9 Summer Hill Elstree Borehamwood Hertfordshire WD6 3JA |
Secretary Name | John Julian Tristam Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Shaun Coleman Dowling |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Croft The Drive Abbotsbrook Bourne End Buckinghamshire SL8 5RE |
Director Name | John Mario Faskally Padovan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 July 1997) |
Role | Merchant Banking |
Correspondence Address | 15 Lord North Street Westminster London SW1P 3LD |
Director Name | Mr Stephen Edward Oakley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Barlings Road Harpenden Hertfordshire AL5 2AW |
Director Name | Mr John Foster Bray Hunter |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalveen Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Director Name | Mr Charles Dishington Watson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1996) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 245 Hillmorton Road Rugby Warwickshire CV22 5BE |
Director Name | Robert Chavez |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1996(11 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 December 1999) |
Role | Managing Director |
Correspondence Address | 29 East 9th Street Apartment 20 New York 10003 |
Director Name | Micheal Paul Cangemi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1996(11 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 1997) |
Role | Chief Financial Officer |
Correspondence Address | 18 Fishel Road Edison New Jersey 08820 |
Director Name | Mr William Struan McBride |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(11 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Coldharbour Lane Hildenborough Tonbridge Kent TN11 9JT |
Director Name | Micheal Paul Cangemi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 1999) |
Role | Finance Director |
Correspondence Address | 18 Fishel Road Edison New Jersey 08820 |
Secretary Name | John Egerton Claridge De Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(14 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 17 Lady Cooper Court Benningfield Gardens Castle Village Berkhamsted HP4 2GY |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(17 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 June 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Director Name | Michael Siu Man Cheng |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 2004(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | Flat B1, 20th Floor, Greenfield Terrace, 26 Ho Man Tin Hill Road Ho Man Tin Kowloon Hong Kong |
Director Name | Tony Cheng |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 2004(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 2011) |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 15 Bank Street New York 10014 United States |
Secretary Name | Tony Cheng |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2004(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2005) |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 104 Wooster St - 4s New York Ny 10012 United States |
Secretary Name | Victoria Dawn Maresco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | 60 Foxwood Place Morganville New Jersey 07751 Foreign |
Director Name | So Chun Cheng |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2011(25 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2011) |
Role | Investor |
Country of Residence | Hong Kong |
Correspondence Address | Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY |
Director Name | Mr Michael Siu Man Cheng |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2011(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 May 2017) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 19 West Trebbianno Dba Showroom35 34th Street New York, Ny 10001 |
Secretary Name | Kathy Sullivan |
---|---|
Status | Resigned |
Appointed | 17 April 2012(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 June 2017) |
Role | Company Director |
Correspondence Address | 320 Fifth Avenue Suite 1106 New York Ny 10001 United States |
Secretary Name | Mr Sudesh Chonkar |
---|---|
Status | Resigned |
Appointed | 25 May 2017(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 October 2021) |
Role | Company Director |
Correspondence Address | Trebbianno Dba Showroom35 19 West, 34th Street 7th New York City 10001 |
Registered Address | 2nd Floor Magna House 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
158.5m at £0.01 | Wooster Investments Pty LTD 95.64% Ordinary |
---|---|
722.9k at £0.1 | Wooster Investments Pty LTD 4.36% Cumulative Convertible Redeemable Preference |
1 at £0.01 | Richard Schaefer 0.00% Ordinary |
1 at £0.1 | Richard Schaefer 0.00% Cumulative Convertible Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £2,986,795 |
Cash | £27,892 |
Current Liabilities | £27,139 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
2 August 1994 | Delivered on: 4 August 1994 Satisfied on: 18 January 1997 Persons entitled: Hambros Trust Company Limited as PLC Collateral Trustee for the Beneficiaries (As Defined) Classification: An assignment of rights under the management agreement Secured details: The secured obligations (as defined) in accordance with the composite guarantee and debenture (as defined). Particulars: PLC pledged and assigned all of its right,title and interest in,to and under the management agreement dated 15 february 1994. Fully Satisfied |
---|---|
2 August 1994 | Delivered on: 4 August 1994 Satisfied on: 18 January 1997 Persons entitled: Hambros Trust Company Limited as PLC Collateral Trustee for the Beneficiaries (As Defined) Classification: An assignment of rights under the guarantee fee letter agreement dated 15 february 1994 Secured details: The secured obligations (as defined) in accordance with the composite guarantee and debenture (as defined). Particulars: PLC pledged and assigned all of its right,title and interest in,to and under the guarantee fee letter agreement dated 15 february 1994. Fully Satisfied |
2 August 1994 | Delivered on: 4 August 1994 Satisfied on: 18 January 1997 Persons entitled: Hambros Trust Company Limited as PLC Collateral Trustee for the Beneficiaries (As Defined) Classification: An assignment of rights under the subordinated loan agreement dated 11 march 1994 Secured details: The secured obligations (as defined) in accordance with the composite guarantee and debenture (as defined). Particulars: PLC pledged and assigned all of itsright,title and interst in,to and under the subordinated loan agreement dated 11 march 1994;together with the promissory note described in this subordinated loan agreement and the moneys due and to become due thereunder with the interest payable thereon. Fully Satisfied |
2 August 1994 | Delivered on: 4 August 1994 Satisfied on: 18 January 1997 Persons entitled: Hambros Trust Company Limited as PLC Collateral Trustee for the Beneficiaries (As Defined) Classification: An assignment of rights under the amended and restated revolving credit agreement dated 15 february 1994 Secured details: The secured obligations (as defined) in accordance with the composite guarantee and debenture (as defined). Particulars: PLC pledged and assigned all of its right,title and interest in,to and under the amended and restated revolving credit agreement dated 15 february 1994;together with the promissory note described in this amended and restated revolving credit agreement and the moneys due and to become due thereunder with the interest payable thereon. Fully Satisfied |
2 August 1994 | Delivered on: 4 August 1994 Satisfied on: 18 January 1997 Persons entitled: Hambros Trust Company Limited as PLC Collateral Trustee for the Beneficiaries (As Defined) Classification: An assignment of rights under the amended and restated revolving credit agreement dated 15 february 1994 Secured details: The secured obligations (as defined)in accordance with the composite guarantee and debenture (as defined). Particulars: PLC pledged and assigned all of its right,title and interest in,to and under the amended and restated revolving credit agreement dated 15 february 1994;together with the promissory note described in this amended and restated revolving credit agreement and the moneys due and to become due thereunder with the interest payable thereon. Fully Satisfied |
11 March 1994 | Delivered on: 30 March 1994 Satisfied on: 18 January 1997 Persons entitled: Hambros Trust Company Limitedas "PLC Collateral Trustee" 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 under the terms of the deed. 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 1994 | Delivered on: 15 February 1994 Satisfied on: 1 October 1997 Persons entitled: Chemical Investment Bank Limited,as Security Agent Classification: Security deed Secured details: All monies due or to become due from the company and/or hartstone hosiery limited to the chargee pursuant to any of the finance documents (as defined). Particulars: All rights,title and interest in each account and each deposit.................see form 395. Fully Satisfied |
23 July 1993 | Delivered on: 12 August 1993 Satisfied on: 1 October 1997 Persons entitled: Chemical Bank("the Security Agent"),as Agent and Trustee Forthe Beneficiaries (As Defined) Classification: Composite guarantee and debenture Secured details: All monies due from the company and/or all or any of the other companies named therein to the chargee under the terms of this composite guarantee and debenture,as supplemented by a deed dated 11.8.93. Particulars: See form 395. 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 |
2 August 1994 | Delivered on: 4 August 1994 Satisfied on: 18 January 1997 Persons entitled: Hambros Trust Company Limited as PLC Collateral Trustee for the Beneficiaries (As Defined) Classification: An assignment of rights under the amended and restated subordinated loan agreement dated 15 february 1994 Secured details: The secured obligations (as defined) in accordance with the composite guarantee and debenture (as defined). Particulars: PLC pledged and assigned all of its right,title and interest in,to and under the amended and restated subordinated loan agreement dated 15 february 1994;together with the promissory note described in this amended and restated subordinated loan agreement and the moneys due and to become due thereunder with the interest payable thereon. Fully Satisfied |
25 July 1989 | Delivered on: 9 August 1989 Satisfied on: 3 August 1993 Persons entitled: Dwek Group Limited Classification: Account charge by way of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title & interest in the account designated "glamar and dwek account" under a/c number 01105388. Fully Satisfied |
31 January 2024 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 31 January 2024 (1 page) |
---|---|
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
2 November 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
26 September 2022 | Accounts for a small company made up to 31 March 2020 (11 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
8 October 2021 | Appointment of Mr Tony Siu Wing Cheng as a secretary on 7 October 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
8 October 2021 | Termination of appointment of Sudesh Chonkar as a secretary on 7 October 2021 (1 page) |
19 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
1 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
1 December 2017 | Appointment of Mr Tony Siu Wing Cheng as a director on 25 May 2017 (2 pages) |
1 December 2017 | Appointment of Mr Tony Siu Wing Cheng as a director on 25 May 2017 (2 pages) |
29 November 2017 | Termination of appointment of Michael Siu Man Cheng as a director on 25 May 2017 (1 page) |
29 November 2017 | Termination of appointment of Michael Siu Man Cheng as a director on 25 May 2017 (1 page) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
28 September 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
28 June 2017 | Termination of appointment of So Chun Cheng as a director on 15 June 2017 (1 page) |
28 June 2017 | Termination of appointment of So Chun Cheng as a director on 15 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Kathy Sullivan as a secretary on 5 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Kathy Sullivan as a secretary on 5 June 2017 (1 page) |
2 June 2017 | Director's details changed for Michael Siu Man Cheng on 25 May 2017 (3 pages) |
31 May 2017 | Appointment of Mr. Sudesh Chonkar as a secretary on 25 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr. Sudesh Chonkar as a secretary on 25 May 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
16 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
9 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
14 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page) |
13 February 2015 | Full accounts made up to 31 March 2014 (13 pages) |
13 February 2015 | Full accounts made up to 31 March 2014 (13 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
5 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Director's details changed for Michael Siu Man Cheng on 1 January 2012 (2 pages) |
21 August 2012 | Director's details changed for Michael Siu Man Cheng on 1 January 2012 (2 pages) |
21 August 2012 | Director's details changed for Michael Siu Man Cheng on 1 January 2012 (2 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Appointment of Kathy Sullivan as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Victoria Maresco as a secretary (1 page) |
28 May 2012 | Appointment of Kathy Sullivan as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Victoria Maresco as a secretary (1 page) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
31 August 2011 | Register inspection address has been changed (1 page) |
31 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Register inspection address has been changed (1 page) |
24 June 2011 | Director's details changed for Michael Siu Man Cheng on 23 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Michael Siu Man Cheng on 23 June 2011 (2 pages) |
1 June 2011 | Appointment of Michael Siu Man Cheng as a director (2 pages) |
1 June 2011 | Appointment of So Chun Cheng as a director (2 pages) |
1 June 2011 | Appointment of So Chun Cheng as a director
|
1 June 2011 | Appointment of So Chun Cheng as a director (2 pages) |
1 June 2011 | Termination of appointment of Tony Cheng as a director (1 page) |
1 June 2011 | Termination of appointment of So Cheng as a director (1 page) |
1 June 2011 | Termination of appointment of Tony Cheng as a director (1 page) |
1 June 2011 | Appointment of Michael Siu Man Cheng as a director (2 pages) |
1 June 2011 | Appointment of So Chun Cheng as a director
|
1 June 2011 | Termination of appointment of So Cheng as a director (1 page) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Secretary's details changed for Victoria Dawn Maresco on 1 October 2009 (1 page) |
4 October 2010 | Director's details changed for Tony Cheng on 21 July 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Victoria Dawn Maresco on 1 October 2009 (1 page) |
4 October 2010 | Secretary's details changed for Victoria Dawn Maresco on 1 October 2009 (1 page) |
4 October 2010 | Director's details changed for Tony Cheng on 21 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 October 2008 | Return made up to 23/07/08; full list of members (5 pages) |
14 October 2008 | Return made up to 23/07/08; full list of members (5 pages) |
13 February 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
13 February 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
13 November 2007 | Return made up to 23/07/07; full list of members (5 pages) |
13 November 2007 | Return made up to 23/07/07; full list of members (5 pages) |
23 April 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
23 April 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
4 October 2006 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
4 October 2006 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
14 August 2006 | Location of debenture register (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
21 September 2005 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
21 September 2005 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
21 September 2005 | Return made up to 23/07/05; full list of members
|
21 September 2005 | Return made up to 23/07/05; full list of members
|
21 March 2005 | Application for reregistration from PLC to private (1 page) |
21 March 2005 | Re-registration of Memorandum and Articles (26 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2005 | Application for reregistration from PLC to private (1 page) |
21 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | Re-registration of Memorandum and Articles (26 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 17 chiltern business centre 63-65 woodside road amersham buckinghamshire HP6 6AA (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 17 chiltern business centre 63-65 woodside road amersham buckinghamshire HP6 6AA (1 page) |
8 November 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
8 November 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
13 September 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 September 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: masters house 107 hammersmith road london W14 0QH (1 page) |
7 September 2004 | Return made up to 23/07/04; bulk list available separately (6 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: masters house 107 hammersmith road london W14 0QH (1 page) |
7 September 2004 | Return made up to 23/07/04; bulk list available separately (6 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director's particulars changed (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
19 October 2003 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
19 October 2003 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
12 September 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
12 September 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
20 August 2003 | Return made up to 23/07/03; bulk list available separately
|
20 August 2003 | Return made up to 23/07/03; bulk list available separately
|
1 April 2003 | Location of register of members (non legible) (1 page) |
1 April 2003 | Location of register of members (non legible) (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
25 September 2002 | Conve 20/08/02 (1 page) |
25 September 2002 | Ad 20/08/02--------- £ si [email protected]=34 £ ic 2584653/2584687 (3 pages) |
25 September 2002 | Ad 20/08/02--------- £ si [email protected]=34 £ ic 2584653/2584687 (3 pages) |
25 September 2002 | Conve 20/08/02 (1 page) |
12 September 2002 | Return made up to 23/07/02; bulk list available separately
|
12 September 2002 | Return made up to 23/07/02; bulk list available separately
|
13 August 2002 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
13 August 2002 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
19 February 2002 | £ ic 1826066/1766066 13/02/02 £ sr [email protected]=60000 (1 page) |
19 February 2002 | £ ic 1826066/1766066 13/02/02 £ sr [email protected]=60000 (1 page) |
22 January 2002 | £ ic 2736066/1826066 14/01/02 £ sr [email protected]=910000 (1 page) |
22 January 2002 | £ ic 2736066/1826066 14/01/02 £ sr [email protected]=910000 (1 page) |
15 January 2002 | £ ic 2758566/2736066 07/01/02 £ sr [email protected]=22500 (1 page) |
15 January 2002 | £ ic 2758566/2736066 07/01/02 £ sr [email protected]=22500 (1 page) |
17 September 2001 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
17 September 2001 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
7 September 2001 | Ad 14/08/01--------- £ si [email protected]=413 £ ic 2758153/2758566 (5 pages) |
7 September 2001 | Ad 14/08/01--------- £ si [email protected]=413 £ ic 2758153/2758566 (5 pages) |
30 August 2001 | Return made up to 23/07/01; bulk list available separately (7 pages) |
30 August 2001 | Return made up to 23/07/01; bulk list available separately (7 pages) |
24 August 2001 | Conve 14/08/01 (1 page) |
24 August 2001 | Conve 14/08/01 (1 page) |
30 October 2000 | £ ic 2958269/2803269 17/10/00 £ sr [email protected]=155000 (1 page) |
30 October 2000 | £ ic 2958269/2803269 17/10/00 £ sr [email protected]=155000 (1 page) |
23 August 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
23 August 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
21 August 2000 | Return made up to 23/07/00; bulk list available separately
|
21 August 2000 | Return made up to 23/07/00; bulk list available separately
|
17 August 2000 | Ad 11/08/00--------- £ si [email protected]=45116 £ ic 2913153/2958269 (3 pages) |
17 August 2000 | Ad 11/08/00--------- £ si [email protected]=45116 £ ic 2913153/2958269 (3 pages) |
17 August 2000 | Conve 11/08/00 (1 page) |
17 August 2000 | Conve 11/08/00 (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
3 November 1999 | £ nc 33546805/11004558 20/09/99 (1 page) |
3 November 1999 | £ nc 33546805/11004558 20/09/99 (1 page) |
3 November 1999 | S-div 20/09/99 (1 page) |
3 November 1999 | S-div 20/09/99 (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
6 October 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
6 October 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
20 September 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
20 September 1999 | Reduce cap cancel share prem acc £ ic 33213896/ 2913153 (3 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Reduce cap cancel share prem acc £ ic 33213896/ 2913153 (3 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
8 September 1999 | Return made up to 23/07/99; bulk list available separately
|
8 September 1999 | Return made up to 23/07/99; bulk list available separately
|
7 September 1999 | Ad 04/08/99--------- £ si [email protected]=17174 £ ic 33196722/33213896 (6 pages) |
7 September 1999 | Ad 04/08/99--------- £ si [email protected]=17174 £ ic 33196722/33213896 (6 pages) |
7 September 1999 | Conve 04/08/99 (1 page) |
7 September 1999 | Conve 04/08/99 (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
25 March 1999 | Registered office changed on 25/03/99 from: 4 brent cross gardens london NW4 3RJ (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 4 brent cross gardens london NW4 3RJ (1 page) |
18 March 1999 | £ ic 34696722/33196722 10/03/99 £ sr [email protected]=1500000 (1 page) |
18 March 1999 | £ ic 34696722/33196722 10/03/99 £ sr [email protected]=1500000 (1 page) |
11 March 1999 | £ ic 36196722/34696722 05/03/99 £ sr [email protected]=1500000 (1 page) |
11 March 1999 | £ ic 36196722/34696722 05/03/99 £ sr [email protected]=1500000 (1 page) |
1 March 1999 | £ ic 36236722/36196722 17/02/99 £ sr 40000@1=40000 (1 page) |
1 March 1999 | £ ic 36236722/36196722 17/02/99 £ sr 40000@1=40000 (1 page) |
12 February 1999 | £ ic 36614525/36236722 09/02/99 £ sr [email protected]=377803 (1 page) |
12 February 1999 | £ ic 36614525/36236722 09/02/99 £ sr [email protected]=377803 (1 page) |
12 February 1999 | £ ic 36631991/36614525 09/02/99 £ sr 17466@1=17466 (1 page) |
12 February 1999 | £ ic 36631991/36614525 09/02/99 £ sr 17466@1=17466 (1 page) |
10 February 1999 | £ ic 37281991/36631991 04/02/99 £ sr [email protected]=650000 (1 page) |
10 February 1999 | £ ic 37281991/36631991 04/02/99 £ sr [email protected]=650000 (1 page) |
28 January 1999 | £ ic 37881991/37281991 21/01/99 £ sr [email protected]=600000 (1 page) |
28 January 1999 | £ ic 37881991/37281991 21/01/99 £ sr [email protected]=600000 (1 page) |
20 January 1999 | £ ic 39231991/37881991 14/01/99 £ sr [email protected]=1350000 (1 page) |
20 January 1999 | £ ic 39231991/37881991 14/01/99 £ sr [email protected]=1350000 (1 page) |
11 January 1999 | £ ic 39234241/39231991 04/01/99 £ sr [email protected]=2250 (1 page) |
11 January 1999 | £ ic 39234241/39231991 04/01/99 £ sr [email protected]=2250 (1 page) |
7 January 1999 | £ ic 39244241/39234241 30/12/98 £ sr [email protected]=10000 (1 page) |
7 January 1999 | £ ic 39244241/39234241 30/12/98 £ sr [email protected]=10000 (1 page) |
5 January 1999 | £ ic 39249991/39244241 24/12/98 £ sr [email protected]=5750 (1 page) |
5 January 1999 | £ ic 39249991/39244241 24/12/98 £ sr [email protected]=5750 (1 page) |
30 December 1998 | £ ic 39449991/39249991 11/12/98 £ sr [email protected]=200000 (1 page) |
30 December 1998 | £ ic 39449991/39249991 11/12/98 £ sr [email protected]=200000 (1 page) |
23 October 1998 | £ ic 39879991/39449991 14/10/98 £ sr [email protected]=430000 (1 page) |
23 October 1998 | £ ic 39879991/39449991 14/10/98 £ sr [email protected]=430000 (1 page) |
1 October 1998 | £ ic 40054991/39879991 29/08/98 £ sr [email protected]=175000 (1 page) |
1 October 1998 | £ ic 40054991/39879991 29/08/98 £ sr [email protected]=175000 (1 page) |
1 October 1998 | £ ic 40055291/40054991 29/09/98 £ sr [email protected]=300 (1 page) |
1 October 1998 | £ ic 40055291/40054991 29/09/98 £ sr [email protected]=300 (1 page) |
9 September 1998 | Conve 05/08/98 (1 page) |
9 September 1998 | Conve 05/08/98 (1 page) |
9 September 1998 | Ad 05/08/98--------- £ si [email protected]=48924 £ ic 40006367/40055291 (3 pages) |
9 September 1998 | Ad 05/08/98--------- £ si [email protected]=48924 £ ic 40006367/40055291 (3 pages) |
4 September 1998 | £ sr [email protected] 25/08/95 (1 page) |
4 September 1998 | £ sr [email protected] 25/08/95 (1 page) |
24 August 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
24 August 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
5 August 1998 | Return made up to 23/07/98; bulk list available separately (7 pages) |
5 August 1998 | £ ic 40008289/40006367 03/08/98 £ sr [email protected]=1922 (1 page) |
5 August 1998 | Return made up to 23/07/98; bulk list available separately (7 pages) |
5 August 1998 | £ ic 40008289/40006367 03/08/98 £ sr [email protected]=1922 (1 page) |
3 August 1998 | £ ic 44510874/40026799 28/07/98 £ sr [email protected]=4484075 (1 page) |
3 August 1998 | £ ic 40026799/40008289 30/07/98 £ sr [email protected]=18510 (1 page) |
3 August 1998 | £ ic 40026799/40008289 30/07/98 £ sr [email protected]=18510 (1 page) |
3 August 1998 | £ ic 44510874/40026799 28/07/98 £ sr [email protected]=4484075 (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
21 July 1998 | £ ic 44750874/44510874 06/07/98 £ sr [email protected]=240000 (1 page) |
21 July 1998 | £ ic 44750874/44510874 06/07/98 £ sr [email protected]=240000 (1 page) |
8 May 1998 | £ ic 46150874/44750874 30/04/98 £ sr [email protected]=1400000 (1 page) |
8 May 1998 | £ ic 46150874/44750874 30/04/98 £ sr [email protected]=1400000 (1 page) |
22 April 1998 | £ ic 46350874/46150874 09/04/98 £ sr [email protected]=200000 (1 page) |
22 April 1998 | £ ic 46350874/46150874 09/04/98 £ sr [email protected]=200000 (1 page) |
22 April 1998 | £ ic 46550874/46350874 26/03/98 £ sr [email protected]=200000 (1 page) |
22 April 1998 | £ ic 46550874/46350874 26/03/98 £ sr [email protected]=200000 (1 page) |
13 March 1998 | £ ic 48860874/47860874 06/03/98 £ sr 1000000@1=1000000 (1 page) |
13 March 1998 | £ ic 47860874/46610874 02/03/98 £ sr [email protected]=1250000 (1 page) |
13 March 1998 | £ ic 46610874/46550874 02/03/98 £ sr 60000@1=60000 (1 page) |
13 March 1998 | £ ic 48860874/47860874 06/03/98 £ sr 1000000@1=1000000 (1 page) |
13 March 1998 | £ ic 47860874/46610874 02/03/98 £ sr [email protected]=1250000 (1 page) |
13 March 1998 | £ ic 46610874/46550874 02/03/98 £ sr 60000@1=60000 (1 page) |
1 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1997 | Conve 04/08/97 (1 page) |
18 August 1997 | Conve 04/08/97 (1 page) |
13 August 1997 | Return made up to 23/07/97; bulk list available separately
|
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Return made up to 23/07/97; bulk list available separately
|
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
3 August 1997 | Resolutions
|
3 August 1997 | Memorandum and Articles of Association (94 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | Memorandum and Articles of Association (94 pages) |
23 July 1997 | Full group accounts made up to 31 March 1997 (36 pages) |
23 July 1997 | Full group accounts made up to 31 March 1997 (36 pages) |
14 July 1997 | Auditor's resignation (1 page) |
14 July 1997 | Auditor's resignation (1 page) |
11 March 1997 | Ad 25/02/97--------- £ si [email protected]=57696 £ ic 48803178/48860874 (3 pages) |
11 March 1997 | Ad 25/02/97--------- £ si [email protected]=57696 £ ic 48803178/48860874 (3 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
20 January 1997 | Ad 20/12/96--------- £ si [email protected]=5587 £ ic 48797591/48803178 (2 pages) |
20 January 1997 | Ad 20/12/96--------- £ si [email protected]=5587 £ ic 48797591/48803178 (2 pages) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 saint andrew's court thame oxfordshire OX9 3GG (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 saint andrew's court thame oxfordshire OX9 3GG (1 page) |
18 October 1996 | Ad 23/09/96--------- £ si [email protected]=240 £ ic 48797351/48797591 (2 pages) |
18 October 1996 | Ad 23/09/96--------- £ si [email protected]=240 £ ic 48797351/48797591 (2 pages) |
11 October 1996 | Ad 23/09/96--------- £ si 16265184@1=16265184 £ ic 32532167/48797351 (3 pages) |
11 October 1996 | Ad 23/09/96--------- £ si 16265184@1=16265184 £ ic 32532167/48797351 (3 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
30 September 1996 | Ad 06/09/96--------- £ si [email protected]=92727 £ ic 32439440/32532167 (3 pages) |
30 September 1996 | Ad 06/09/96--------- £ si [email protected]=92727 £ ic 32439440/32532167 (3 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | £ nc 43500000/59765184 23/09/96 (1 page) |
25 September 1996 | £ nc 43500000/59765184 23/09/96 (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
10 September 1996 | Listing of particulars (63 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Listing of particulars (63 pages) |
10 September 1996 | Director resigned (1 page) |
3 September 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
3 September 1996 | Director resigned (1 page) |
22 August 1996 | Return made up to 23/07/96; bulk list available separately
|
22 August 1996 | Return made up to 23/07/96; bulk list available separately
|
19 February 1996 | Ad 30/01/96--------- £ si [email protected]=39794 £ ic 32399646/32439440 (3 pages) |
19 February 1996 | Ad 30/01/96--------- £ si [email protected]=39794 £ ic 32399646/32439440 (3 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
17 October 1995 | Ad 18/08/95--------- £ si [email protected]=53506 £ ic 32346140/32399646 (6 pages) |
17 October 1995 | Ad 18/08/95--------- £ si [email protected]=53506 £ ic 32346140/32399646 (6 pages) |
5 October 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
5 October 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
1 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
1 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
1 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
1 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (225 pages) |
20 July 1994 | Listing of particulars (45 pages) |
20 July 1994 | Listing of particulars (45 pages) |
23 February 1994 | Resolutions
|
23 February 1994 | Resolutions
|
19 August 1993 | Full group accounts made up to 31 March 1993 (46 pages) |
19 August 1993 | Full group accounts made up to 31 March 1993 (46 pages) |
21 August 1992 | Director resigned (2 pages) |
21 August 1992 | Director resigned (2 pages) |
19 August 1992 | Full group accounts made up to 31 March 1992 (40 pages) |
19 August 1992 | Full group accounts made up to 31 March 1992 (40 pages) |
27 July 1992 | Resolutions
|
27 July 1992 | Resolutions
|
3 March 1992 | Memorandum and Articles of Association (13 pages) |
3 March 1992 | Memorandum and Articles of Association (13 pages) |
14 August 1991 | Return made up to 23/07/91; full list of members (7 pages) |
14 August 1991 | Return made up to 23/07/91; full list of members (7 pages) |
31 July 1991 | Full group accounts made up to 31 March 1991 (36 pages) |
31 July 1991 | Full group accounts made up to 31 March 1991 (36 pages) |
22 July 1991 | Memorandum and Articles of Association (69 pages) |
22 July 1991 | Memorandum and Articles of Association (69 pages) |
26 March 1991 | Listing of particulars (71 pages) |
26 March 1991 | Listing of particulars (71 pages) |
25 July 1990 | Memorandum and Articles of Association (68 pages) |
25 July 1990 | Memorandum and Articles of Association (68 pages) |
19 July 1990 | Full group accounts made up to 31 March 1990 (32 pages) |
19 July 1990 | Full group accounts made up to 31 March 1990 (32 pages) |
15 May 1990 | Company name changed glamar group PLC\certificate issued on 14/05/90 (2 pages) |
15 May 1990 | Company name changed glamar group PLC\certificate issued on 14/05/90 (2 pages) |
17 July 1989 | Full group accounts made up to 31 March 1989 (21 pages) |
17 July 1989 | Full group accounts made up to 31 March 1989 (21 pages) |
15 June 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 June 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 June 1987 | Re-registration of Memorandum and Articles (59 pages) |
11 June 1987 | Re-registration of Memorandum and Articles (59 pages) |
28 October 1986 | Company name changed glamar LIMITED\certificate issued on 28/10/86 (2 pages) |
28 October 1986 | Company name changed glamar LIMITED\certificate issued on 28/10/86 (2 pages) |
5 March 1986 | Company name changed\certificate issued on 05/03/86 (2 pages) |
5 March 1986 | Company name changed\certificate issued on 05/03/86 (2 pages) |
10 December 1985 | Certificate of incorporation (1 page) |
10 December 1985 | Certificate of incorporation (1 page) |