Sidcup
Kent
DA14 5RH
Secretary Name | Mrs Alexandria Varley |
---|---|
Status | Current |
Appointed | 30 June 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Michael Richard Cleveley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Tiddington Road Stratford Upon Avon Warwickshire CV37 7AF |
Director Name | Mr Roger Malcolm Holbeche |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1994) |
Role | Chartered Surveyor |
Correspondence Address | 120 Myton Road Warwick Warwickshire CV34 6PR |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Malcolm Richard Stone |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 11th Floor Hmd Building 116-118 Desnoeux Road Central Foreign |
Director Name | Tai Yu Wong |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 September 1998) |
Role | Merchant |
Correspondence Address | Flat A 11th Floor 48-50 Main Road Aberdeen Hong Kong |
Director Name | Mr Tao Lui Wong |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 September 1998) |
Role | Solicitor |
Correspondence Address | Ground Floor & Mezz Floor 48-50 Aberden Main Road Hongkong |
Director Name | Frederick George Fisher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1993(7 years after company formation) |
Appointment Duration | 9 months (resigned 30 December 1993) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oakley Hall Market Drayton Shropshire TF9 4AG |
Director Name | John William Richard Yerbury |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 10 Bannerdown Close Batheaston Bath BA1 7NJ |
Director Name | Peter Donald Nuttall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 41 Nags Head Avening Tetbury Gloucestershire GL8 8NZ Wales |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(8 years after company formation) |
Appointment Duration | 8 years (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Director Name | Barry Charles Russell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(8 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2002) |
Role | Property Manager |
Correspondence Address | 21 The Albany 67 Woodcote Road Wallington Surrey SM6 0PS |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 1997) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Nuptown Warfield Berkshire RG42 6HS |
Director Name | Paul Michael Pascan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(11 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(12 years after company formation) |
Appointment Duration | 8 years (resigned 07 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Director Name | Stuart James McLaughlan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(12 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | The Coach House 84 Ranelagh Road Ealing London W5 5RP |
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL |
Director Name | Mr Stephen David Bender |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Telephone | 01225 420666 |
---|---|
Telephone region | Bath |
Registered Address | Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2.2b at £0.01 | Bidcorp PLC 100.00% Ordinary |
---|---|
1 at £0.01 | Paul Clement Scott 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,417,818 |
Current Liabilities | £4,560 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
13 March 1997 | Delivered on: 20 March 1997 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
30 March 1992 | Delivered on: 8 April 1992 Satisfied on: 19 September 2002 Persons entitled: Midland 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 |
22 March 1989 | Delivered on: 6 April 1989 Satisfied on: 19 September 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 balfour mews london W1 and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1988 | Delivered on: 29 March 1988 Satisfied on: 24 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 41/42, george road, edgbaston birmingham. Together with all buildings and fixtures thereon. Fully Satisfied |
26 October 1987 | Delivered on: 29 October 1987 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts owing to the company floating charge over all the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
5 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Full accounts made up to 30 June 2023 (19 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 30 June 2022 (19 pages) |
30 March 2022 | Registered office address changed from The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL England to Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH on 30 March 2022 (1 page) |
4 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
26 July 2021 | Full accounts made up to 30 June 2021 (17 pages) |
30 June 2021 | Appointment of Mrs Alexandria Varley as a secretary on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Paul Clement Scott as a director on 30 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Paul Clement Scott as a secretary on 30 June 2021 (1 page) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
21 July 2020 | Full accounts made up to 30 June 2020 (17 pages) |
18 November 2019 | Secretary's details changed for Mr Paul Clement Scott on 15 November 2019 (1 page) |
18 November 2019 | Director's details changed for Mr Paul Clement Scott on 15 November 2019 (2 pages) |
22 October 2019 | Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slouth SL3 6AD to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on 22 October 2019 (1 page) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 30 June 2019 (17 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 30 June 2018 (17 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 30 June 2017 (16 pages) |
25 July 2017 | Full accounts made up to 30 June 2017 (16 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
25 July 2016 | Full accounts made up to 30 June 2016 (19 pages) |
25 July 2016 | Full accounts made up to 30 June 2016 (19 pages) |
16 June 2016 | Appointment of Mrs Alexandria Varley as a director on 1 June 2016 (2 pages) |
16 June 2016 | Appointment of Mrs Alexandria Varley as a director on 1 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Stephen David Bender as a director on 1 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Stephen David Bender as a director on 1 June 2016 (1 page) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 July 2015 | Full accounts made up to 30 June 2015 (14 pages) |
27 July 2015 | Full accounts made up to 30 June 2015 (14 pages) |
17 April 2015 | Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slouth SL3 6AD on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slouth SL3 6AD on 17 April 2015 (1 page) |
30 March 2015 | Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 (1 page) |
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 July 2014 | Full accounts made up to 30 June 2014 (14 pages) |
30 July 2014 | Full accounts made up to 30 June 2014 (14 pages) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 July 2013 | Full accounts made up to 30 June 2013 (13 pages) |
22 July 2013 | Full accounts made up to 30 June 2013 (13 pages) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 30 June 2012 (13 pages) |
17 July 2012 | Full accounts made up to 30 June 2012 (13 pages) |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Full accounts made up to 30 June 2011 (13 pages) |
25 July 2011 | Full accounts made up to 30 June 2011 (13 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Full accounts made up to 30 June 2010 (14 pages) |
21 July 2010 | Full accounts made up to 30 June 2010 (14 pages) |
4 March 2010 | Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page) |
20 October 2009 | Director's details changed for Stephen David Bender on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mr Paul Clement Scott on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen David Bender on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mr Paul Clement Scott on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mr Paul Clement Scott on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen David Bender on 1 October 2009 (2 pages) |
21 July 2009 | Full accounts made up to 30 June 2009 (14 pages) |
21 July 2009 | Full accounts made up to 30 June 2009 (14 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 30 June 2008 (13 pages) |
24 July 2008 | Full accounts made up to 30 June 2008 (13 pages) |
10 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
10 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 June 2007 (14 pages) |
2 August 2007 | Full accounts made up to 30 June 2007 (14 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 30 June 2006 (14 pages) |
26 July 2006 | Full accounts made up to 30 June 2006 (14 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 02/10/05; full list of members
|
2 November 2005 | Return made up to 02/10/05; full list of members
|
23 August 2005 | Full accounts made up to 30 June 2005 (15 pages) |
23 August 2005 | Full accounts made up to 30 June 2005 (15 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
17 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
28 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
15 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
17 March 2003 | Company name changed jacobs property LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed jacobs property LIMITED\certificate issued on 17/03/03 (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
1 November 2002 | Return made up to 02/10/02; full list of members
|
1 November 2002 | Return made up to 02/10/02; full list of members
|
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
31 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
8 October 2001 | Return made up to 02/10/01; full list of members
|
8 October 2001 | Return made up to 02/10/01; full list of members
|
9 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 1999 | Return made up to 02/10/99; full list of members
|
1 November 1999 | Return made up to 02/10/99; full list of members
|
14 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
14 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
8 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Application for reregistration from PLC to private (1 page) |
29 May 1998 | Re-registration of Memorandum and Articles (14 pages) |
29 May 1998 | Re-registration of Memorandum and Articles (14 pages) |
29 May 1998 | Application for reregistration from PLC to private (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
20 October 1997 | Return made up to 02/10/97; no change of members (6 pages) |
20 October 1997 | Return made up to 02/10/97; no change of members (6 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Return made up to 02/10/96; full list of members (12 pages) |
3 October 1996 | Return made up to 02/10/96; full list of members (12 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
1 March 1996 | Director's particulars changed (1 page) |
1 March 1996 | Director's particulars changed (1 page) |
20 October 1995 | Return made up to 02/10/95; bulk list available separately (13 pages) |
20 October 1995 | Return made up to 02/10/95; bulk list available separately (13 pages) |
9 October 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
9 October 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
21 July 1994 | Resolutions
|
21 July 1994 | Resolutions
|
20 July 1994 | Statement of affairs (54 pages) |
20 July 1994 | Ad 31/03/94--------- £ si [email protected] (2 pages) |
20 July 1994 | Ad 31/03/94--------- £ si [email protected] (2 pages) |
20 July 1994 | Statement of affairs (54 pages) |
10 June 1994 | Memorandum and Articles of Association (46 pages) |
10 June 1994 | Memorandum and Articles of Association (46 pages) |
17 May 1994 | Certificate of reduction of issued capital and share premium (1 page) |
17 May 1994 | Certificate of reduction of issued capital and share premium (1 page) |
13 May 1994 | Reduction of iss capital and minute (oc) £ ic 30155318/ 23913637 (4 pages) |
13 May 1994 | Reduction of iss capital and minute (oc) £ ic 30155318/ 23913637 (4 pages) |
11 May 1994 | Resolutions
|
11 May 1994 | Resolutions
|
15 October 1992 | Resolutions
|
15 October 1992 | Resolutions
|