Off School Road
Coddenham
IP6 9TX
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(20 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Ecchinswell Farm Newbury Berkshire RG20 4UJ |
Secretary Name | Mrs Joanne Clare Fegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(20 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Roding Gardens Loughton Essex IG10 3NH |
Director Name | Mrs Joanne Clare Fegan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(31 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Roding Gardens Loughton Essex IG10 3NH |
Director Name | Mr Nicholas Benedict Montagu Kittoe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 1994) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 355 Clapham Road London SW9 9BT |
Director Name | Mr David Foster Robinson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Luards Langford Maldon Essex CM9 6QB |
Director Name | Sir William Henry Proby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 1998) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | Elton Hall Peterborough PE8 6SH |
Director Name | Mr Anthony Stirling Minns |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 January 2000) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Stoney Ridge House Headley Road Grayshott Hindhead Surrey GU26 6DP |
Director Name | Mr Geoffrey John Griggs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Lynwood Grove Orpington Kent BR6 0BH |
Director Name | Peter Newhouse |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 1995) |
Role | Consultant |
Correspondence Address | 68 Ryculf Square London SE3 0SW |
Director Name | Mr Emmanuel Leonard Bussetil |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 1999) |
Role | Chartered Accountant |
Correspondence Address | Thorndyke Huntingdon Road Girton Cambridge CB3 0LG |
Director Name | Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Headfoldswood Loxwood West Sussex RH14 0SY |
Director Name | Mr Anthony John Marshall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 November 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Tideswell Road London SW15 6LJ |
Secretary Name | Mr Grahame Raymond Holdgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Couchmore Avenue Esher Surrey KT10 9AS |
Director Name | Mr Nigel Jonathan Scott Mills |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(12 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months (resigned 10 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brecklands Lower Froyle Alton Hampshire GU34 4LG |
Director Name | Mr Philip Nicholas Amphlett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(13 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 July 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Howlets The Street Great Hallingbury Bishops Stortford Hertfordshire CM22 7TR |
Director Name | Edward William Dawnay |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillington Hall Kings Lynn Norfolk PE31 6BW |
Director Name | Donald John Campbell McClune |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 January 2004) |
Role | Remuneration Consultant |
Correspondence Address | Chestnuts 9 Belton Road Sidcup Kent DA14 4AB |
Director Name | Kenneth John Chapman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2001) |
Role | Taxation & Personal Financial |
Correspondence Address | 11 Leacroft Close Kenley Surrey CR8 5EX |
Secretary Name | Jacqueline Anne Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 7a Woodlands Avenue London N3 2NS |
Director Name | John Alexander Williamson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 July 2003) |
Role | Bank |
Correspondence Address | 31 Observatory Road London SW14 7QB |
Secretary Name | Mr Nigel Jonathan Scott Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brecklands Lower Froyle Alton Hampshire GU34 4LG |
Director Name | Mr Allan Jardine Johnston |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(18 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 January 2014) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Stonecroft The Narth Monmouth Monmouthshire NP25 4QH Wales |
Director Name | Mr Clifford John Weight |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Greenways Walton On The Hill Tadworth Surrey KT20 7QE |
Director Name | Mr Barry Page |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2008) |
Role | Managing Consultant |
Correspondence Address | 30 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Director Name | Mr Ian Richard Murphie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2013(27 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2014) |
Role | Barrister & Consultant |
Country of Residence | England |
Correspondence Address | Spreakley Down Frensham Farnham Surrey GU10 3EQ |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 1996) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Website | mm-k.com |
---|---|
Email address | [email protected] |
Telephone | 020 72837200 |
Telephone region | London |
Registered Address | 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20.6k at £0.1 | Investec Nominees (Jersey) LTD 5.19% Ordinary |
---|---|
146k at £0.1 | Mr Paul Francis Norris 36.87% Ordinary |
119k at £0.1 | Nigel Jonathan Scott Mills 30.05% Ordinary |
8.8k at £0.1 | Nigel Mcnelly 2.22% Ordinary |
8.6k at £0.1 | Joanne Clare Fegan 2.17% Ordinary |
50.1k at £0.1 | Clifford John Weight 12.64% Ordinary |
7k at £0.1 | Ian Richard Murphie 1.77% Ordinary |
6k at £0.1 | Allan Jardine Johnston 1.52% Ordinary |
6k at £0.1 | N J S M Pension Funds 1.52% Ordinary |
6k at £0.1 | Norris Family Pension Trust 1.52% Ordinary |
6k at £0.1 | Robert David Charles Henderson 1.52% Ordinary |
5k at £0.1 | Bethan Mary Murphie 1.26% Ordinary |
5k at £0.1 | Peter Michael Brown 1.26% Ordinary |
2k at £0.1 | Michael Landon 0.51% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,772,784 |
Gross Profit | £467,172 |
Net Worth | £434,580 |
Cash | £213,234 |
Current Liabilities | £241,581 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
19 October 2005 | Delivered on: 21 October 2005 Satisfied on: 11 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 May 2003 | Delivered on: 4 June 2003 Satisfied on: 2 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 August 2002 | Delivered on: 15 August 2002 Satisfied on: 2 August 2003 Persons entitled: Efg Private Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 October 1995 | Delivered on: 18 October 1995 Satisfied on: 1 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 March 1994 | Delivered on: 23 March 1994 Satisfied on: 16 November 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 December 1991 | Delivered on: 10 December 1991 Satisfied on: 23 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 2023 | Termination of appointment of Nigel Jonathan Scott Mills as a director on 10 December 2023 (1 page) |
---|---|
21 August 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
15 August 2023 | Register inspection address has been changed from Kings House 9-10 Haymarket London SW1Y 4BP England to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP (1 page) |
15 August 2023 | Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Kings House 9-10 Haymarket London SW1Y 4BP (1 page) |
14 August 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
14 August 2023 | Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (1 page) |
14 August 2023 | Register(s) moved to registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP (1 page) |
14 August 2023 | Register(s) moved to registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP (1 page) |
14 August 2023 | Register(s) moved to registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP (1 page) |
22 March 2023 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 22 March 2023 (1 page) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
2 September 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
17 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
6 October 2020 | Registered office address changed from 1 Bengal Court Birchin Lane London EC3V 9DD to 10 Queen Street Place London EC4R 1AG on 6 October 2020 (1 page) |
16 July 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
2 September 2019 | Termination of appointment of Clifford John Weight as a director on 1 August 2019 (1 page) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
17 May 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
21 November 2018 | Resolutions
|
18 October 2018 | Memorandum and Articles of Association (13 pages) |
21 September 2018 | Resolutions
|
30 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
16 April 2018 | Director's details changed for Paul Francis Norris on 17 March 2016 (2 pages) |
27 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
27 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
16 February 2017 | Appointment of Mrs Joanne Clare Fegan as a director on 7 February 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Joanne Clare Fegan as a director on 7 February 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 May 2016 | Director's details changed for Paul Francis Norris on 17 March 2016 (2 pages) |
17 May 2016 | Director's details changed for Paul Francis Norris on 17 March 2016 (2 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 February 2015 | Satisfaction of charge 6 in full (1 page) |
11 February 2015 | Satisfaction of charge 6 in full (1 page) |
18 December 2014 | Director's details changed for Mr Clifford John Weight on 15 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Clifford John Weight on 15 December 2014 (2 pages) |
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Paul Francis Norris on 1 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Paul Francis Norris on 1 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Paul Francis Norris on 1 June 2014 (2 pages) |
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
2 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 April 2014 | Termination of appointment of Ian Murphie as a director (1 page) |
4 April 2014 | Termination of appointment of Ian Murphie as a director (1 page) |
11 March 2014 | Register(s) moved to registered inspection location (1 page) |
11 March 2014 | Register inspection address has been changed (1 page) |
11 March 2014 | Register(s) moved to registered inspection location (1 page) |
11 March 2014 | Register inspection address has been changed (1 page) |
10 January 2014 | Termination of appointment of Allan Johnston as a director (1 page) |
10 January 2014 | Termination of appointment of Allan Johnston as a director (1 page) |
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (11 pages) |
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (11 pages) |
18 June 2013 | Appointment of Ian Richard Murphie as a director (3 pages) |
18 June 2013 | Appointment of Ian Richard Murphie as a director (3 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
17 June 2009 | Return made up to 14/06/09; full list of members (9 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (9 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 September 2008 | Director's change of particulars / nigel mills / 08/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / nigel mills / 08/09/2008 (1 page) |
10 September 2008 | Appointment terminated director barry page (1 page) |
10 September 2008 | Appointment terminated director barry page (1 page) |
18 July 2008 | Return made up to 14/06/08; full list of members (9 pages) |
18 July 2008 | Return made up to 14/06/08; full list of members (9 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
11 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Ad 14/11/06--------- £ si [email protected] (2 pages) |
15 May 2007 | Ad 14/11/06--------- £ si [email protected] (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
22 November 2006 | Ad 14/11/06--------- £ si [email protected]=2500 £ ic 36100/38600 (2 pages) |
22 November 2006 | Ad 14/11/06--------- £ si [email protected]=2500 £ ic 36100/38600 (2 pages) |
22 November 2006 | Statement of affairs (26 pages) |
22 November 2006 | Statement of affairs (26 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members (5 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members (5 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New director appointed (3 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
1 July 2005 | Return made up to 14/06/05; full list of members (4 pages) |
1 July 2005 | Return made up to 14/06/05; full list of members (4 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
5 January 2004 | Ad 25/11/03--------- £ si [email protected]=880 £ ic 35220/36100 (2 pages) |
5 January 2004 | Ad 25/11/03--------- £ si [email protected]=880 £ ic 35220/36100 (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
13 August 2003 | Registered office changed on 13/08/03 from: 12 hay hill, london, W1J 6DW (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 12 hay hill, london, W1J 6DW (1 page) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Return made up to 14/06/03; no change of members
|
15 July 2003 | Return made up to 14/06/03; no change of members
|
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
15 August 2002 | Particulars of mortgage/charge (8 pages) |
15 August 2002 | Particulars of mortgage/charge (8 pages) |
6 August 2002 | New director appointed (3 pages) |
6 August 2002 | New director appointed (3 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
24 October 2001 | Ad 25/09/01--------- £ si [email protected]=11122 £ ic 24098/35220 (2 pages) |
24 October 2001 | Ad 25/09/01--------- £ si [email protected]=11122 £ ic 24098/35220 (2 pages) |
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
7 September 2001 | £ nc 83989/33989 13/08/01 (1 page) |
7 September 2001 | £ nc 83989/33989 13/08/01 (1 page) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
30 August 2001 | S-div 13/08/01 (1 page) |
30 August 2001 | S-div 13/08/01 (1 page) |
16 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
16 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
9 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
2 November 1999 | New director appointed (3 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (3 pages) |
2 November 1999 | Director resigned (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 14/06/99; no change of members (7 pages) |
29 June 1999 | Return made up to 14/06/99; no change of members (7 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
29 June 1998 | Return made up to 14/06/98; no change of members (9 pages) |
29 June 1998 | Return made up to 14/06/98; no change of members (9 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
4 February 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
4 February 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 31 October 1996 (14 pages) |
21 July 1997 | Full accounts made up to 31 October 1996 (14 pages) |
15 July 1997 | Return made up to 14/06/97; full list of members
|
15 July 1997 | Return made up to 14/06/97; full list of members
|
2 May 1997 | Return made up to 14/06/96; change of members (10 pages) |
2 May 1997 | Return made up to 14/06/96; change of members (10 pages) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
23 July 1996 | Full group accounts made up to 31 October 1995 (19 pages) |
23 July 1996 | Full group accounts made up to 31 October 1995 (19 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | New director appointed (3 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 1 bengal court, birchin lane, london, EC3V 9DD (1 page) |
16 July 1996 | New director appointed (3 pages) |
16 July 1996 | New director appointed (3 pages) |
16 July 1996 | New director appointed (3 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | New director appointed (3 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 1 bengal court, birchin lane, london, EC3V 9DD (1 page) |
16 July 1996 | New director appointed (3 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Particulars of mortgage/charge (6 pages) |
18 October 1995 | Particulars of mortgage/charge (6 pages) |
26 June 1995 | Return made up to 14/06/95; full list of members (18 pages) |
26 June 1995 | Return made up to 14/06/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
5 July 1994 | Return made up to 14/06/94; full list of members (15 pages) |
5 July 1994 | Return made up to 14/06/94; full list of members (15 pages) |
9 May 1994 | Resolutions
|
9 May 1994 | Memorandum and Articles of Association (25 pages) |
9 May 1994 | Ad 28/02/94--------- £ si 21150@1=21150 £ ic 2948/24098 (5 pages) |
9 May 1994 | Ad 28/02/94--------- £ si 21150@1=21150 £ ic 2948/24098 (5 pages) |
9 May 1994 | Memorandum and Articles of Association (25 pages) |
15 July 1993 | Return made up to 14/06/93; change of members (13 pages) |
15 July 1993 | Return made up to 14/06/93; change of members (13 pages) |
13 July 1992 | Return made up to 14/06/92; full list of members (11 pages) |
13 July 1992 | Return made up to 14/06/92; full list of members (11 pages) |
10 December 1991 | Particulars of mortgage/charge (3 pages) |
10 December 1991 | Particulars of mortgage/charge (3 pages) |
12 July 1991 | Return made up to 14/06/91; change of members (10 pages) |
12 July 1991 | Return made up to 14/06/91; change of members (10 pages) |
4 September 1990 | Return made up to 14/06/90; full list of members (8 pages) |
4 September 1990 | Return made up to 14/06/90; full list of members (8 pages) |
30 August 1989 | Return made up to 19/06/89; full list of members (9 pages) |
30 August 1989 | Return made up to 19/06/89; full list of members (9 pages) |
11 January 1989 | Wd 15/12/88 ad 30/11/88--------- premium £ si 400@1=400 (2 pages) |
11 January 1989 | Resolutions
|
11 January 1989 | Wd 15/12/88 ad 30/11/88--------- premium £ si 400@1=400 (2 pages) |
26 September 1988 | Company name changed\certificate issued on 26/09/88 (2 pages) |
26 September 1988 | Company name changed\certificate issued on 26/09/88 (2 pages) |
18 November 1987 | Annual return made up to 02/06/87 (11 pages) |
18 November 1987 | Annual return made up to 02/06/87 (11 pages) |
17 September 1987 | Resolutions
|
27 June 1987 | Accounts made up to 31 October 1986 (15 pages) |
27 June 1987 | Accounts made up to 31 October 1986 (15 pages) |
25 June 1987 | Amount paid nil/part paid shares (1 page) |
25 June 1987 | Amount paid nil/part paid shares (1 page) |
4 March 1987 | Allotment of shares (2 pages) |
4 March 1987 | Allotment of shares (2 pages) |
12 June 1986 | Share capital (2 pages) |
12 June 1986 | Share capital (2 pages) |
5 June 1986 | Allotment of shares (2 pages) |
5 June 1986 | Allotment of shares (2 pages) |
29 January 1986 | Incorporation (22 pages) |
29 January 1986 | Incorporation (22 pages) |
29 January 1986 | Certificate of incorporation (1 page) |
29 January 1986 | Certificate of incorporation (1 page) |