London
EC2V 6DL
Director Name | Mr Christopher Paul Grimwade |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Secretary Name | Nina Wahlgren Grimwade |
---|---|
Status | Current |
Appointed | 31 October 2009(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr William Paul Harriman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 31 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Secretary Name | Mr William Paul Harriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Helen Lockhart Grimwade |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | 103 Dovehouse Street London SW3 6JZ |
Registered Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Mr Christopher Paul Grimwade 85.71% Ordinary |
---|---|
10 at £1 | Mrs Nina Wahlgren Grimwade 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,897,626 |
Cash | £113,703 |
Current Liabilities | £214,244 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
23 August 1996 | Delivered on: 28 August 1996 Satisfied on: 24 May 2014 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 17 high street ramsgate kent t/no.K392183. Fully Satisfied |
---|---|
23 August 1996 | Delivered on: 28 August 1996 Satisfied on: 24 May 2014 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the south of gardner road maidenhead t/no.BK46553. Fully Satisfied |
23 August 1996 | Delivered on: 28 August 1996 Satisfied on: 24 May 2014 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a land on the north side of eastern way bury st edmunds suffolk t/no.SK3159. Fully Satisfied |
23 August 1996 | Delivered on: 28 August 1996 Satisfied on: 24 May 2014 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h k/a land on the south side of stephenson road hinckley t/no.LT183996. Fully Satisfied |
19 January 1996 | Delivered on: 24 January 1996 Satisfied on: 14 February 2008 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 mount ephraim road tunbridge wells kent t/n k 208171. Fully Satisfied |
14 December 1994 | Delivered on: 16 December 1994 Satisfied on: 24 May 2014 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/as 15 clare street,bristol.t/no.bl 35540. Fully Satisfied |
16 May 1994 | Delivered on: 18 May 1994 Satisfied on: 24 May 2014 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 19 market place biggleswade bedfordshire t/n BD124425 and by way of floating charge all the company's undertaking property and assets. Fully Satisfied |
21 August 1992 | Delivered on: 26 August 1992 Satisfied on: 24 May 2014 Persons entitled: Leopold Joseph and Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 10 gleneagles court and parking area brighton road crawley west sussex and by way of floating charge all assets of the company. Fully Satisfied |
4 April 2014 | Delivered on: 9 April 2014 Satisfied on: 11 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 10 gleneagles court brighton road crawley west sussex t/no WSX173768. Fully Satisfied |
21 March 2001 | Delivered on: 2 April 2001 Satisfied on: 24 May 2014 Persons entitled: Leopold Joseph & Sons Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts deposited on behalf of the company to the credit of the account number 55300002 and any other account opened or held by the company with the bank. Fully Satisfied |
30 October 1998 | Delivered on: 11 November 1998 Satisfied on: 24 May 2014 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 255 high street hounslow tno: AGL22347. Fully Satisfied |
23 August 1996 | Delivered on: 28 August 1996 Satisfied on: 24 May 2014 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 1A east row chichester. Fully Satisfied |
23 August 1996 | Delivered on: 28 August 1996 Satisfied on: 24 May 2014 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 st john's road tunbridge wells kent t/no.K523660. Fully Satisfied |
6 April 1992 | Delivered on: 10 April 1992 Satisfied on: 24 May 2014 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 257 high street hounslow by way of floating charge undertaking all property assets and rights. Fully Satisfied |
4 April 2014 | Delivered on: 9 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 6 eastern way bury st edmunds suffolk t/no SK3159. Outstanding |
4 April 2014 | Delivered on: 9 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 19 market place biggleswade bedfordshire t/no BD183000. Outstanding |
4 April 2014 | Delivered on: 9 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 255-257 high street hounslow middlesex t/nos AGL22347 and MX893. Outstanding |
4 April 2014 | Delivered on: 9 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a unit 1 faraday road harrowbrook road industrial estate hinckley leicestershire t/no LT183996. Outstanding |
4 April 2014 | Delivered on: 9 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 1A east row chichester west sussex t/no WSX206602. Outstanding |
4 April 2014 | Delivered on: 4 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
6 December 2021 | Satisfaction of charge 019757950014 in full (1 page) |
6 December 2021 | Satisfaction of charge 019757950020 in full (1 page) |
6 December 2021 | Satisfaction of charge 019757950019 in full (1 page) |
6 December 2021 | Satisfaction of charge 019757950016 in full (1 page) |
6 December 2021 | Satisfaction of charge 019757950015 in full (1 page) |
6 December 2021 | Satisfaction of charge 019757950017 in full (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
10 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
27 November 2020 | Termination of appointment of William Paul Harriman as a director on 31 October 2020 (1 page) |
27 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
13 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
13 August 2019 | Change of details for Mr Christopher Paul Grimnade as a person with significant control on 12 August 2019 (2 pages) |
2 August 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
16 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
2 August 2017 | Director's details changed for Mr William Paul Harriman on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr William Paul Harriman on 31 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Christopher Paul Grimwade on 31 July 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Nina Wahlgren Grimwade on 31 July 2017 (1 page) |
1 August 2017 | Director's details changed for Mrs Nina Wahlgren Grimwade on 31 July 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Nina Wahlgren Grimwade on 31 July 2017 (1 page) |
1 August 2017 | Director's details changed for Mrs Nina Wahlgren Grimwade on 31 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Christopher Paul Grimwade on 31 July 2017 (2 pages) |
28 July 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
28 July 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
8 November 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 8 November 2016 (1 page) |
14 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
18 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
18 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
11 September 2015 | Satisfaction of charge 019757950018 in full (4 pages) |
11 September 2015 | Satisfaction of charge 019757950018 in full (4 pages) |
8 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
3 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
3 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
1 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
1 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
24 May 2014 | Satisfaction of charge 10 in full (4 pages) |
24 May 2014 | Satisfaction of charge 11 in full (4 pages) |
24 May 2014 | Satisfaction of charge 3 in full (4 pages) |
24 May 2014 | Satisfaction of charge 12 in full (4 pages) |
24 May 2014 | Satisfaction of charge 11 in full (4 pages) |
24 May 2014 | Satisfaction of charge 13 in full (4 pages) |
24 May 2014 | Satisfaction of charge 6 in full (4 pages) |
24 May 2014 | Satisfaction of charge 1 in full (4 pages) |
24 May 2014 | Satisfaction of charge 3 in full (4 pages) |
24 May 2014 | Satisfaction of charge 7 in full (4 pages) |
24 May 2014 | Satisfaction of charge 1 in full (4 pages) |
24 May 2014 | Satisfaction of charge 9 in full (4 pages) |
24 May 2014 | Satisfaction of charge 6 in full (4 pages) |
24 May 2014 | Satisfaction of charge 2 in full (4 pages) |
24 May 2014 | Satisfaction of charge 10 in full (4 pages) |
24 May 2014 | Satisfaction of charge 12 in full (4 pages) |
24 May 2014 | Satisfaction of charge 7 in full (4 pages) |
24 May 2014 | Satisfaction of charge 8 in full (4 pages) |
24 May 2014 | Satisfaction of charge 4 in full (4 pages) |
24 May 2014 | Satisfaction of charge 2 in full (4 pages) |
24 May 2014 | Satisfaction of charge 4 in full (4 pages) |
24 May 2014 | Satisfaction of charge 9 in full (4 pages) |
24 May 2014 | Satisfaction of charge 13 in full (4 pages) |
24 May 2014 | Satisfaction of charge 8 in full (4 pages) |
9 April 2014 | Registration of charge 019757950017 (10 pages) |
9 April 2014 | Registration of charge 019757950018 (10 pages) |
9 April 2014 | Registration of charge 019757950020 (10 pages) |
9 April 2014 | Registration of charge 019757950015 (10 pages) |
9 April 2014 | Registration of charge 019757950017 (10 pages) |
9 April 2014 | Registration of charge 019757950016 (10 pages) |
9 April 2014 | Registration of charge 019757950018 (10 pages) |
9 April 2014 | Registration of charge 019757950015 (10 pages) |
9 April 2014 | Registration of charge 019757950016 (10 pages) |
9 April 2014 | Registration of charge 019757950020 (10 pages) |
9 April 2014 | Registration of charge 019757950019 (10 pages) |
9 April 2014 | Registration of charge 019757950019 (10 pages) |
4 April 2014 | Registration of charge 019757950014 (5 pages) |
4 April 2014 | Registration of charge 019757950014 (5 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
23 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
23 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
17 July 2012 | Director's details changed for Mr Christopher Paul Grimwade on 4 May 2012 (2 pages) |
17 July 2012 | Director's details changed for Mrs Nina Wahlgren Grimwade on 4 May 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Christopher Paul Grimwade on 4 May 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Christopher Paul Grimwade on 5 May 2012 (2 pages) |
17 July 2012 | Director's details changed for Mrs Nina Wahlgren Grimwade on 4 May 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Christopher Paul Grimwade on 5 May 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Christopher Paul Grimwade on 4 May 2012 (2 pages) |
17 July 2012 | Director's details changed for Mrs Nina Wahlgren Grimwade on 4 May 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Christopher Paul Grimwade on 5 May 2012 (2 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
22 June 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
17 December 2009 | Termination of appointment of William Harriman as a secretary (2 pages) |
17 December 2009 | Termination of appointment of William Harriman as a secretary (2 pages) |
14 December 2009 | Appointment of Nina Wahlgren Grimwade as a secretary (1 page) |
14 December 2009 | Appointment of Nina Wahlgren Grimwade as a secretary (1 page) |
21 August 2009 | Director and secretary's change of particulars / william harriman / 09/03/2009 (1 page) |
21 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
21 August 2009 | Director and secretary's change of particulars / william harriman / 09/03/2009 (1 page) |
11 June 2009 | Accounts for a medium company made up to 31 October 2008 (8 pages) |
11 June 2009 | Accounts for a medium company made up to 31 October 2008 (8 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
21 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
5 June 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
5 June 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
31 August 2007 | Return made up to 03/08/07; full list of members (8 pages) |
31 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
31 August 2007 | Return made up to 03/08/07; full list of members (8 pages) |
20 September 2006 | Return made up to 03/08/06; full list of members (8 pages) |
20 September 2006 | Return made up to 03/08/06; full list of members (8 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
6 September 2005 | Return made up to 03/08/05; full list of members (9 pages) |
6 September 2005 | Return made up to 03/08/05; full list of members (9 pages) |
25 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
25 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
14 July 2005 | £ ic 100/70 02/07/05 £ sr 30@1=30 (1 page) |
14 July 2005 | £ ic 100/70 02/07/05 £ sr 30@1=30 (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
16 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
6 September 2002 | Return made up to 03/08/02; full list of members
|
6 September 2002 | Return made up to 03/08/02; full list of members
|
2 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
20 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
25 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 1999 | Return made up to 03/08/99; no change of members (5 pages) |
31 August 1999 | Return made up to 03/08/99; no change of members (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Return made up to 03/08/98; no change of members (5 pages) |
17 September 1998 | Return made up to 03/08/98; no change of members (5 pages) |
18 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
18 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
22 August 1997 | Return made up to 03/08/97; full list of members
|
22 August 1997 | Return made up to 03/08/97; full list of members
|
3 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
3 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (4 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (4 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
20 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
14 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: hale court lincolns inn london WC2A 3UL (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: hale court lincolns inn london WC2A 3UL (1 page) |
6 June 1991 | Resolutions
|
25 June 1987 | Return made up to 03/06/87; full list of members (4 pages) |
25 June 1987 | Return made up to 03/06/87; full list of members (4 pages) |
17 June 1987 | Resolutions
|
16 July 1986 | Company name changed swift 1561 LIMITED\certificate issued on 16/07/86 (2 pages) |
16 July 1986 | Company name changed swift 1561 LIMITED\certificate issued on 16/07/86 (2 pages) |
27 June 1986 | Resolutions
|
9 January 1986 | Incorporation (17 pages) |
9 January 1986 | Incorporation (17 pages) |