Shillingstone Blandford Road
Blandford
Dorset
DT11 0SF
Director Name | Mr Rhoderick Martin Swire |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 209 Harbour Yard Chelsea Harbour London SW10 0XD |
Secretary Name | Mr Simon James Copping |
---|---|
Status | Current |
Appointed | 24 September 2014(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 209 Harbour Yard Chelsea Harbour London SW10 0XD |
Director Name | Ms Laura Harnett |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Arminger Road London W12 7BA |
Director Name | Mr Andrew Stewart Ross Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 February 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Church Road Catworth Cambridgeshire PE28 0PA |
Director Name | Richard David Straker Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 27 June 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berkeley Gardens London W8 4AP |
Director Name | Mr Jonathan Stuart Jarman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 14 November 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16c Elder Avenue Crouch End London N8 9TH |
Secretary Name | Mr Thomas Richard Glen Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 41 Upcerne Road London SW10 0SE |
Secretary Name | Louis Raymond |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 1997) |
Role | Accountant |
Correspondence Address | 65 Braxted Park Streatham London SW16 3AU |
Secretary Name | Michael Mahoney Paul O Brien Kenney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 1997(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Campden Road South Croydon Surrey CR2 7EN |
Secretary Name | Mr Shushil Kumar Chohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(16 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Amherst Avenue London W13 8NQ |
Director Name | Mr John Edward Cable |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(16 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Le Colombier Mount Row St Peter Port Guernsey GY1 1NS |
Director Name | Mr Nicholas Roy Hood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(25 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Bedford Road Moor Park Northwood Middlesex HA6 2BB |
Website | www.quaildigital.com |
---|---|
Email address | [email protected] |
Registered Address | 209 Harbour Yard Chelsea Harbour London SW10 0XD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,479,559 |
Gross Profit | £1,290,799 |
Net Worth | -£168,850 |
Cash | £170,262 |
Current Liabilities | £1,072,463 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
19 July 2018 | Delivered on: 3 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
8 October 2012 | Delivered on: 18 October 2012 Persons entitled: Mr Thomas Richard Glenn Downes Classification: Legal charge Secured details: All sums due or to become due. Particulars: Fixed and second floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment. Outstanding |
13 October 2011 | Delivered on: 20 October 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 November 1996 | Delivered on: 6 December 1996 Satisfied on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit a 92 lots road chelsea london borough of kensington and chelsea. Fully Satisfied |
20 August 1996 | Delivered on: 29 August 1996 Satisfied on: 21 August 2009 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 property k/as unit k 92 lots road chelsea SW10 0RN t/no NGL633002 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery thereon fixed charge all present & future book & other debts assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
9 September 1994 | Delivered on: 29 September 1994 Satisfied on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 29 lots road l/b of kensington and chelsea t/n NGL633002. See the mortgage charge document for full details. Fully Satisfied |
10 March 1989 | Delivered on: 21 March 1989 Satisfied on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 92 lots road london borough of kensington and chelsea. Fully Satisfied |
10 March 1989 | Delivered on: 21 March 1989 Satisfied on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit c 92 lots road london borough of kensington and chelsea. Fully Satisfied |
14 April 1988 | Delivered on: 21 April 1988 Satisfied on: 6 October 2011 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. Fully Satisfied |
29 September 2023 | Termination of appointment of Simon James Copping as a secretary on 25 September 2023 (1 page) |
---|---|
29 June 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
9 June 2023 | Purchase of own shares. (4 pages) |
9 June 2023 | Cancellation of shares. Statement of capital on 14 April 2023
|
1 February 2023 | Confirmation statement made on 29 January 2023 with updates (5 pages) |
17 November 2022 | Purchase of own shares. (4 pages) |
15 November 2022 | Termination of appointment of Jonathan Stuart Jarman as a director on 14 November 2022 (1 page) |
24 October 2022 | Cancellation of shares. Statement of capital on 7 September 2022
|
13 July 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
15 February 2022 | Confirmation statement made on 29 January 2022 with updates (6 pages) |
11 August 2021 | Registered office address changed from Unit 6 92 Lots Road London SW10 0QD to 209 Harbour Yard Chelsea Harbour London SW10 0XD on 11 August 2021 (1 page) |
29 May 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with updates (5 pages) |
18 January 2021 | Confirmation statement made on 17 December 2020 with updates (6 pages) |
22 July 2020 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
31 January 2020 | Cancellation of shares. Statement of capital on 31 December 2019
|
31 January 2020 | Purchase of own shares. (3 pages) |
31 December 2019 | Confirmation statement made on 17 December 2019 with updates (6 pages) |
19 December 2019 | Appointment of Mrs Laura Harnett as a director on 19 December 2019 (2 pages) |
23 September 2019 | Purchase of own shares. (3 pages) |
23 September 2019 | Cancellation of shares. Statement of capital on 8 July 2019
|
23 September 2019 | Cancellation of shares. Statement of capital on 16 June 2019
|
6 September 2019 | Purchase of own shares. (3 pages) |
20 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
26 November 2018 | Purchase of own shares. (3 pages) |
26 November 2018 | Cancellation of shares. Statement of capital on 29 October 2018
|
28 September 2018 | Cancellation of shares. Statement of capital on 31 July 2018
|
28 September 2018 | Purchase of own shares. (2 pages) |
31 August 2018 | Purchase of own shares. (3 pages) |
31 August 2018 | Cancellation of shares. Statement of capital on 9 July 2018
|
3 August 2018 | Registration of charge 020002170009, created on 19 July 2018 (43 pages) |
21 June 2018 | Satisfaction of charge 8 in full (1 page) |
21 June 2018 | Satisfaction of charge 7 in full (1 page) |
18 June 2018 | Cancellation of shares. Statement of capital on 18 May 2018
|
18 June 2018 | Purchase of own shares. (3 pages) |
4 June 2018 | Purchase of own shares. (3 pages) |
4 June 2018 | Cancellation of shares. Statement of capital on 11 April 2016
|
4 June 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
9 February 2018 | Purchase of own shares. (3 pages) |
9 February 2018 | Cancellation of shares. Statement of capital on 6 December 2017
|
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (8 pages) |
8 December 2017 | Cancellation of shares. Statement of capital on 23 August 2017
|
8 December 2017 | Purchase of own shares. (3 pages) |
8 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
8 December 2017 | Cancellation of shares. Statement of capital on 23 August 2017
|
8 December 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders (8 pages) |
30 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders (8 pages) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Solvency Statement dated 05/08/15 (1 page) |
4 February 2016 | Statement of capital on 4 February 2016
|
4 February 2016 | Resolutions
|
4 February 2016 | Solvency Statement dated 05/08/15 (1 page) |
4 February 2016 | Resolutions
|
4 February 2016 | Statement by Directors (1 page) |
4 February 2016 | Statement of capital on 4 February 2016
|
4 February 2016 | Statement by Directors (1 page) |
11 August 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
11 August 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 October 2014 | Appointment of Mr Simon James Copping as a secretary on 24 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Simon James Copping as a secretary on 24 September 2014 (2 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
27 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Termination of appointment of Shushil Chohan as a secretary (1 page) |
27 March 2014 | Appointment of Mr Rhoderick Martin Swire as a director (2 pages) |
27 March 2014 | Termination of appointment of Shushil Chohan as a secretary (1 page) |
27 March 2014 | Appointment of Mr Rhoderick Martin Swire as a director (2 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Resolutions
|
28 February 2014 | Resolutions
|
28 February 2014 | Resolutions
|
28 October 2013 | Registered office address changed from Chelsea Studios 92 Lots Road London SW10 0QD on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
28 October 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
28 October 2013 | Registered office address changed from Chelsea Studios 92 Lots Road London SW10 0QD on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
21 November 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 June 2012 | Termination of appointment of Nicholas Hood as a director (1 page) |
28 June 2012 | Termination of appointment of Nicholas Hood as a director (1 page) |
28 June 2012 | Termination of appointment of John Cable as a director (1 page) |
28 June 2012 | Termination of appointment of Richard Straker Smith as a director (1 page) |
28 June 2012 | Termination of appointment of John Cable as a director (1 page) |
28 June 2012 | Termination of appointment of Richard Straker Smith as a director (1 page) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
8 February 2012 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
8 February 2012 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
21 October 2011 | Appointment of Mr Nicholas Roy Hood as a director (2 pages) |
21 October 2011 | Appointment of Mr Nicholas Roy Hood as a director (2 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
11 January 2011 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
11 January 2011 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
15 February 2010 | Director's details changed for John Edward Cable on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (21 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (21 pages) |
15 February 2010 | Director's details changed for Richard David Straker Smith on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Richard David Straker Smith on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for John Edward Cable on 31 December 2009 (2 pages) |
9 January 2010 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
9 January 2010 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 February 2009 | Return made up to 31/12/08; full list of members (19 pages) |
5 February 2009 | Secretary's change of particulars / shushil chohan / 31/12/2008 (2 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (19 pages) |
5 February 2009 | Secretary's change of particulars / shushil chohan / 31/12/2008 (2 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
5 February 2008 | Return made up to 31/12/07; change of members (8 pages) |
5 February 2008 | Return made up to 31/12/07; change of members (8 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
15 March 2007 | Return made up to 31/12/06; no change of members (8 pages) |
15 March 2007 | Return made up to 31/12/06; no change of members (8 pages) |
17 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
17 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
1 March 2005 | Return made up to 31/12/04; no change of members (8 pages) |
1 March 2005 | Return made up to 31/12/04; no change of members (8 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
3 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 31/12/03; full list of members
|
10 March 2004 | Return made up to 31/12/03; full list of members
|
28 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Return made up to 31/12/02; change of members
|
3 February 2003 | Return made up to 31/12/02; change of members
|
3 February 2003 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
8 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 January 2002 | Return made up to 31/12/01; change of members
|
16 January 2002 | Return made up to 31/12/01; change of members
|
22 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Ad 29/06/00-20/10/00 £ si [email protected]=6774 £ ic 52368/59142 (5 pages) |
10 January 2001 | Ad 29/06/00-20/10/00 £ si [email protected]=6774 £ ic 52368/59142 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
8 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 March 1999 | Return made up to 31/12/98; full list of members
|
9 March 1999 | Return made up to 31/12/98; full list of members
|
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
12 January 1998 | Return made up to 31/12/97; no change of members
|
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
16 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (4 pages) |
29 August 1996 | Particulars of mortgage/charge (4 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members
|
23 February 1996 | Return made up to 31/12/95; full list of members
|
7 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 May 1995 | New secretary appointed (2 pages) |
24 May 1995 | New secretary appointed (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: st clare house 30/33 minories london EC3N 1DU (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: st clare house 30/33 minories london EC3N 1DU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
29 September 1994 | Particulars of mortgage/charge (3 pages) |
29 September 1994 | Particulars of mortgage/charge (3 pages) |
21 December 1993 | Resolutions
|
21 December 1993 | Resolutions
|
15 May 1991 | Director resigned (2 pages) |
15 May 1991 | Director resigned (2 pages) |
21 March 1989 | Particulars of mortgage/charge (3 pages) |
21 March 1989 | Particulars of mortgage/charge (3 pages) |
7 September 1988 | Resolutions
|
7 September 1988 | Resolutions
|
28 July 1988 | Director resigned;new director appointed (2 pages) |
28 July 1988 | Director resigned;new director appointed (2 pages) |
23 May 1988 | New director appointed (2 pages) |
23 May 1988 | New director appointed (2 pages) |
21 April 1988 | Particulars of mortgage/charge (3 pages) |
21 April 1988 | Particulars of mortgage/charge (3 pages) |
17 September 1987 | New director appointed (2 pages) |
17 September 1987 | New director appointed (2 pages) |
25 April 1986 | Director resigned;new director appointed (2 pages) |
25 April 1986 | Director resigned;new director appointed (2 pages) |
22 April 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
22 April 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
16 April 1986 | Company name changed\certificate issued on 16/04/86 (2 pages) |
16 April 1986 | Company name changed\certificate issued on 16/04/86 (2 pages) |
14 March 1986 | Incorporation (16 pages) |
14 March 1986 | Incorporation (16 pages) |