1 Butterwick
London
W6 8DL
Secretary Name | Mr Simon Joseph Smith |
---|---|
Status | Current |
Appointed | 26 March 2010(24 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Metro Building, 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Metro Building, 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Simon Joseph Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Mark Richard Pennington |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Metro Building, 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Philip Odonnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1986(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kensington Park Gardens London W11 3HB |
Director Name | Mr Basil Thomas Richard Scruby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1987(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Hambleden Henley On Thames Oxfordshire RG9 6RT |
Secretary Name | Edward Lester Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Blenheim Terrace London NW8 0EG |
Secretary Name | Christopher John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 9 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Director Name | Nicholas Philip Saywell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1997) |
Role | Accountant |
Correspondence Address | 10 Spencer Mansions London W14 9TL |
Director Name | Mr Neville David Buch |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(10 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 28 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lansdowne Road London W11 2LQ |
Director Name | Stephen Anthony Monnington |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 26 Mayfield Avenue Chiswick London W4 1TW |
Secretary Name | Stephen Anthony Monnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 26 Mayfield Avenue Chiswick London W4 1TW |
Secretary Name | Mr Peter Francis Cargill Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 March 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Crescent London SW15 6HL |
Director Name | Mr Clive Anthony Smith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Vincent Street London Sw1 |
Director Name | Damian Delaney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 March 2004) |
Role | Accountant |
Correspondence Address | 1 The Links Addington Kent ME19 5RX |
Director Name | Adrian Mark Broadbent |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2002) |
Role | Exhibition Organiser |
Correspondence Address | 209 South Park Road Wimbledon London SW19 8RY |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 December 2009) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodley Lodge Duffield Road Woodley Berkshire RG5 4RL |
Director Name | Louis Claude Marie Vaudeville |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 2000(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 2003) |
Role | Exhibition Organiser/Trade Pub |
Correspondence Address | 60 Boulevard De La Republique St Cloud Near Paris 92210 Foreign |
Director Name | Bernard Becker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 January 2003(16 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 15 January 2009) |
Role | Exhibition Management |
Correspondence Address | 16 Villa Sommeiller 75016 Paris Foreign |
Director Name | Mr Hugh Carron Scrimgeour |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Teignmouth Road London NW2 4HG |
Director Name | Roger Stephen Pellow |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 December 2016) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Woodpeckers Bagshurst Hill Itchingfield West Sussex RH13 0NX |
Director Name | Mr Neil Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Malting Lane Aldbury Herts HP23 5RH |
Director Name | Virginia Anne Kern |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(22 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Shire Barn Foxhill Farm, Bourton-On-The-Water Cheltenham Gloucestershire GL54 3BL Wales |
Director Name | Mr Ashley Giles Milton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building, 9th Floor 1 Butterwick London W6 8DL |
Website | www.tarsus.com |
---|---|
Telephone | 020 88462700 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £47,353,467 |
Cash | £557,492 |
Current Liabilities | £2,114,736 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
30 September 2010 | Delivered on: 7 October 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
8 November 2019 | Delivered on: 15 November 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 3 January 2019 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
9 March 2017 | Delivered on: 21 March 2017 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
2 September 2015 | Delivered on: 3 September 2015 Persons entitled: The Govenor and Company of the Bank of Ireland as Security Agent Classification: A registered charge Outstanding |
21 December 2007 | Delivered on: 3 January 2008 Satisfied on: 28 October 2010 Persons entitled: Kbc Bank N.V., London Branch Classification: Deed of charge Secured details: All monies due or to become due from the company or any co-obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the derived assets and all rights title and interest to and in the distributions. See the mortgage charge document for full details. Fully Satisfied |
21 December 2007 | Delivered on: 3 January 2008 Satisfied on: 28 October 2010 Persons entitled: Kbc Bank N.V., London Branch Classification: Debenture Secured details: All monies due or to become due from the company or any co-obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 June 2005 | Delivered on: 28 June 2005 Satisfied on: 28 October 2010 Persons entitled: National Westminster 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 |
23 July 2002 | Delivered on: 6 August 2002 Satisfied on: 21 June 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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 February 2000 | Delivered on: 2 March 2000 Satisfied on: 21 June 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit: all sums of money in any currency... The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
9 April 1997 | Delivered on: 17 April 1997 Satisfied on: 18 June 1998 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: 34A and 36 hereford road, l/b of city of westminster t/no: NGL403035. Fully Satisfied |
9 December 1992 | Delivered on: 16 December 1992 Satisfied on: 14 May 1997 Persons entitled: The Holder(S) of the Redeemable Debenture Stock 1993 Classification: Instrument Secured details: £200,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee in respect of the £200,000 redeemable debenture stock 1993 of bbb design group PLC under the terms of the instrument. Particulars: Fixed and floating charges over all interest,dividends,bonuses,rights and benefits of shares and the motor vehicles. Fully Satisfied |
20 August 1986 | Delivered on: 1 September 1986 Satisfied on: 7 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on the companys f/h & l/h property and or the proceeds of sale. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
---|---|
26 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
14 July 2020 | Appointment of Mr Mark Richard Pennington as a director on 14 July 2020 (2 pages) |
27 December 2019 | Statement of capital following an allotment of shares on 24 November 2019
|
5 December 2019 | Resolutions
|
15 November 2019 | Registration of charge 020005440015, created on 8 November 2019 (13 pages) |
12 November 2019 | Memorandum and Articles of Association (12 pages) |
12 November 2019 | Statement of company's objects (2 pages) |
12 November 2019 | Resolutions
|
31 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
22 October 2019 | Satisfaction of charge 9 in full (1 page) |
15 October 2019 | Satisfaction of charge 020005440013 in full (4 pages) |
15 October 2019 | Satisfaction of charge 020005440014 in full (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
28 January 2019 | Satisfaction of charge 020005440010 in full (4 pages) |
28 January 2019 | Satisfaction of charge 020005440012 in full (4 pages) |
28 January 2019 | Satisfaction of charge 020005440011 in full (4 pages) |
11 January 2019 | Memorandum and Articles of Association (12 pages) |
9 January 2019 | Resolutions
|
3 January 2019 | Registration of charge 020005440014, created on 19 December 2018 (34 pages) |
21 December 2018 | Registration of charge 020005440013, created on 19 December 2018 (55 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
21 March 2017 | Registration of charge 020005440012, created on 9 March 2017 (49 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
17 March 2017 | Memorandum and Articles of Association (11 pages) |
17 March 2017 | Memorandum and Articles of Association (11 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Roger Stephen Pellow as a director on 9 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Roger Stephen Pellow as a director on 9 December 2016 (1 page) |
9 December 2016 | Registration of charge 020005440011, created on 2 December 2016 (56 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
3 September 2015 | Registration of charge 020005440010, created on 2 September 2015 (22 pages) |
3 September 2015 | Registration of charge 020005440010, created on 2 September 2015 (22 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
15 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (14 pages) |
23 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Second filing of SH01 previously delivered to Companies House
|
20 July 2012 | Second filing of SH01 previously delivered to Companies House
|
16 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
12 July 2012 | Resolutions
|
12 July 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
12 July 2012 | Resolutions
|
31 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Termination of appointment of Ashley Milton as a director (1 page) |
2 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
2 August 2011 | Termination of appointment of Ashley Milton as a director (1 page) |
2 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
5 November 2010 | Director's details changed for Roger Stephen Pellow on 6 April 2010 (2 pages) |
5 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Director's details changed for Roger Stephen Pellow on 6 April 2010 (2 pages) |
5 November 2010 | Director's details changed for Roger Stephen Pellow on 6 April 2010 (2 pages) |
5 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 April 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
19 April 2010 | Termination of appointment of Peter Begg as a secretary (1 page) |
19 April 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
19 April 2010 | Termination of appointment of Peter Begg as a secretary (1 page) |
26 January 2010 | Termination of appointment of Neville Buch as a director (1 page) |
26 January 2010 | Termination of appointment of Hugh Scrimgeour as a director (1 page) |
26 January 2010 | Termination of appointment of Neville Buch as a director (1 page) |
26 January 2010 | Termination of appointment of Hugh Scrimgeour as a director (1 page) |
26 January 2010 | Termination of appointment of Robert Ware as a director (1 page) |
26 January 2010 | Termination of appointment of Robert Ware as a director (1 page) |
12 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
12 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 March 2009 | Conve (1 page) |
18 March 2009 | Ad 27/02/09\gbp si 4@1=4\gbp ic 3088146.15/3088150.15\ (2 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Conve (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Ad 27/02/09\gbp si 4@1=4\gbp ic 3088146.15/3088150.15\ (2 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
29 January 2009 | Application for reregistration from PLC to private (1 page) |
29 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 January 2009 | Application for reregistration from PLC to private (1 page) |
29 January 2009 | Resolutions
|
29 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 January 2009 | Re-registration of Memorandum and Articles (16 pages) |
29 January 2009 | Appointment terminated director bernard becker (1 page) |
29 January 2009 | Re-registration of Memorandum and Articles (16 pages) |
29 January 2009 | Appointment terminated director bernard becker (1 page) |
21 January 2009 | Return made up to 28/09/08; bulk list available separately (13 pages) |
21 January 2009 | Ad 30/10/08\gbp si [email protected]=0.05\gbp ic 3088146.1/3088146.15\ (2 pages) |
21 January 2009 | Ad 30/10/08\gbp si [email protected]=0.05\gbp ic 3088146.1/3088146.15\ (2 pages) |
21 January 2009 | Return made up to 28/09/08; bulk list available separately (13 pages) |
16 January 2009 | Director's change of particulars / roger pellow / 01/12/2007 (1 page) |
16 January 2009 | Director's change of particulars / roger pellow / 01/12/2007 (1 page) |
23 December 2008 | 88(2) Dealt with by scheme of arangement (4 pages) |
23 December 2008 | 88(2) Dealt with by scheme of arangement (4 pages) |
5 December 2008 | Nc inc already adjusted 31/10/08 (2 pages) |
5 December 2008 | Nc inc already adjusted 31/10/08 (2 pages) |
26 November 2008 | Certificate of reduction of issued capital (1 page) |
26 November 2008 | Reduction of iss capital and minute (oc) (12 pages) |
26 November 2008 | Certificate of reduction of issued capital (1 page) |
26 November 2008 | Reduction of iss capital and minute (oc) (12 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
20 November 2008 | Registered office changed on 20/11/2008 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page) |
14 November 2008 | Director appointed ashley giles milton (2 pages) |
14 November 2008 | Director appointed ashley giles milton (2 pages) |
12 November 2008 | Appointment terminated director virginia kern (1 page) |
12 November 2008 | Appointment terminated director virginia kern (1 page) |
3 November 2008 | Ad 30/10/08\gbp si [email protected]=0.05\gbp ic 3057077.25/3057077.3\ (2 pages) |
3 November 2008 | Ad 30/10/08\gbp si [email protected]=0.05\gbp ic 3057077.25/3057077.3\ (2 pages) |
13 August 2008 | Appointment terminated director neil jones (1 page) |
13 August 2008 | Appointment terminated director neil jones (1 page) |
12 August 2008 | Director appointed virginia anne kern (2 pages) |
12 August 2008 | Director appointed virginia anne kern (2 pages) |
4 July 2008 | Ad 30/05/08\gbp si [email protected]=2500\gbp ic 3054577.25/3057077.25\ (2 pages) |
4 July 2008 | Ad 30/05/08\gbp si [email protected]=2500\gbp ic 3054577.25/3057077.25\ (2 pages) |
3 July 2008 | Ad 30/06/08\gbp si [email protected]=700\gbp ic 3053877.25/3054577.25\ (2 pages) |
3 July 2008 | Ad 30/06/08\gbp si [email protected]=700\gbp ic 3053877.25/3054577.25\ (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
22 May 2008 | Ad 15/05/08\gbp si [email protected]=2500\gbp ic 3051377.25/3053877.25\ (2 pages) |
22 May 2008 | Ad 15/05/08\gbp si [email protected]=2500\gbp ic 3051377.25/3053877.25\ (2 pages) |
13 May 2008 | Ad 22/04/08\gbp si [email protected]=2945.35\gbp ic 3042720/3045665.35\ (2 pages) |
13 May 2008 | Ad 22/04/08\gbp si [email protected]=4461.9\gbp ic 3046915.35/3051377.25\ (27 pages) |
13 May 2008 | Ad 22/04/08\gbp si [email protected]=4461.9\gbp ic 3046915.35/3051377.25\ (27 pages) |
13 May 2008 | Ad 22/04/08\gbp si [email protected]=1250\gbp ic 3045665.35/3046915.35\ (2 pages) |
13 May 2008 | Ad 22/04/08\gbp si [email protected]=2945.35\gbp ic 3042720/3045665.35\ (2 pages) |
13 May 2008 | Ad 22/04/08\gbp si [email protected]=1250\gbp ic 3045665.35/3046915.35\ (2 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (86 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (86 pages) |
21 January 2008 | Ad 16/01/08--------- £ si [email protected]=300 £ ic 3042420/3042720 (2 pages) |
21 January 2008 | Ad 16/01/08--------- £ si [email protected]=300 £ ic 3042420/3042720 (2 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Ad 19/11/07--------- £ si [email protected]=450 £ ic 3041970/3042420 (2 pages) |
28 November 2007 | Nc inc already adjusted 28/04/04 (2 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Ad 09/10/07--------- £ si [email protected]=48 £ ic 3039317/3039365 (2 pages) |
28 November 2007 | Ad 09/10/07--------- £ si [email protected]=48 £ ic 3039317/3039365 (2 pages) |
28 November 2007 | Ad 07/11/07--------- £ si [email protected]=2605 £ ic 3039365/3041970 (27 pages) |
28 November 2007 | Nc inc already adjusted 28/04/04 (2 pages) |
28 November 2007 | Ad 07/11/07--------- £ si [email protected]=2605 £ ic 3039365/3041970 (27 pages) |
28 November 2007 | Ad 19/11/07--------- £ si [email protected]=450 £ ic 3041970/3042420 (2 pages) |
28 November 2007 | Resolutions
|
23 October 2007 | Return made up to 28/09/07; bulk list available separately
|
23 October 2007 | Return made up to 28/09/07; bulk list available separately
|
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (111 pages) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (111 pages) |
25 July 2007 | Ad 27/06/07--------- £ si [email protected]=2000 £ ic 2863073/2865073 (2 pages) |
25 July 2007 | Ad 27/06/07--------- £ si [email protected]=2000 £ ic 2863073/2865073 (2 pages) |
23 May 2007 | Ad 09/05/07--------- £ si [email protected]=7632 £ ic 2850824/2858456 (2 pages) |
23 May 2007 | Ad 18/04/07--------- £ si [email protected]=4617 £ ic 2858456/2863073 (32 pages) |
23 May 2007 | Ad 18/04/07--------- £ si [email protected]=4617 £ ic 2858456/2863073 (32 pages) |
23 May 2007 | Ad 09/05/07--------- £ si [email protected]=7632 £ ic 2850824/2858456 (2 pages) |
17 May 2007 | Ad 02/05/07--------- £ si [email protected]=62 £ ic 2850762/2850824 (2 pages) |
17 May 2007 | Ad 15/03/07--------- £ si [email protected]=250 £ ic 2850512/2850762 (2 pages) |
17 May 2007 | Ad 02/05/07--------- £ si [email protected]=62 £ ic 2850762/2850824 (2 pages) |
17 May 2007 | Ad 15/03/07--------- £ si [email protected]=250 £ ic 2850512/2850762 (2 pages) |
23 March 2007 | Ad 07/03/07--------- £ si [email protected]=5748 £ ic 2844764/2850512 (2 pages) |
23 March 2007 | Ad 13/03/07--------- £ si [email protected]=73710 £ ic 2771054/2844764 (2 pages) |
23 March 2007 | Ad 07/03/07--------- £ si [email protected]=5748 £ ic 2844764/2850512 (2 pages) |
23 March 2007 | Ad 13/03/07--------- £ si [email protected]=73710 £ ic 2771054/2844764 (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
19 December 2006 | Ad 21/11/06--------- £ si [email protected]=265205 £ ic 2505849/2771054 (2 pages) |
19 December 2006 | Ad 21/11/06--------- £ si [email protected]=265205 £ ic 2505849/2771054 (2 pages) |
5 December 2006 | Return made up to 28/09/06; bulk list available separately
|
5 December 2006 | Return made up to 28/09/06; bulk list available separately
|
22 November 2006 | Ad 06/11/06--------- £ si [email protected]=1710 £ ic 2504139/2505849 (29 pages) |
22 November 2006 | Ad 06/11/06--------- £ si [email protected]=1710 £ ic 2504139/2505849 (29 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: commonwealth house 2 chalk hill road london W6 8DW (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: commonwealth house 2 chalk hill road london W6 8DW (1 page) |
17 August 2006 | Ref sect 394 (1 page) |
17 August 2006 | Ref sect 394 (1 page) |
17 May 2006 | Ad 28/04/06--------- £ si [email protected]=2827 £ ic 2501312/2504139 (28 pages) |
17 May 2006 | Ad 28/04/06--------- £ si [email protected]=2827 £ ic 2501312/2504139 (28 pages) |
26 April 2006 | Ad 07/04/06--------- £ si [email protected]=1316 £ ic 2499996/2501312 (2 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Ad 07/04/06--------- £ si [email protected]=1316 £ ic 2499996/2501312 (2 pages) |
26 April 2006 | Resolutions
|
10 April 2006 | Group of companies' accounts made up to 31 December 2005 (84 pages) |
10 April 2006 | Group of companies' accounts made up to 31 December 2005 (84 pages) |
23 March 2006 | Ad 09/03/06--------- £ si [email protected]=7750 £ ic 2491171/2498921 (2 pages) |
23 March 2006 | Ad 09/03/06--------- £ si [email protected]=7750 £ ic 2491171/2498921 (2 pages) |
23 March 2006 | Ad 09/03/06--------- £ si [email protected]=1075 £ ic 2498921/2499996 (2 pages) |
23 March 2006 | Ad 09/03/06--------- £ si [email protected]=1075 £ ic 2498921/2499996 (2 pages) |
23 March 2006 | Ad 09/03/06--------- £ si [email protected]=789 £ ic 2490382/2491171 (2 pages) |
23 March 2006 | Ad 09/03/06--------- £ si [email protected]=789 £ ic 2490382/2491171 (2 pages) |
3 November 2005 | Return made up to 28/09/05; bulk list available separately (10 pages) |
3 November 2005 | Return made up to 28/09/05; bulk list available separately (10 pages) |
2 November 2005 | Ad 18/10/05--------- £ si [email protected]=1250 £ ic 2489132/2490382 (2 pages) |
2 November 2005 | Ad 18/10/05--------- £ si [email protected]=1250 £ ic 2489132/2490382 (2 pages) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | Ad 22/04/05--------- £ si [email protected]=12912 £ ic 2476220/2489132 (32 pages) |
17 May 2005 | Ad 22/04/05--------- £ si [email protected]=12912 £ ic 2476220/2489132 (32 pages) |
22 April 2005 | Group of companies' accounts made up to 31 December 2004 (56 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
22 April 2005 | Group of companies' accounts made up to 31 December 2004 (56 pages) |
22 April 2005 | Resolutions
|
23 March 2005 | Ad 21/03/05--------- £ si [email protected]=2632 £ ic 2473588/2476220 (2 pages) |
23 March 2005 | Ad 21/03/05--------- £ si [email protected]=2632 £ ic 2473588/2476220 (2 pages) |
17 February 2005 | Ad 10/02/05--------- £ si [email protected]=789 £ ic 2472799/2473588 (2 pages) |
17 February 2005 | Ad 10/02/05--------- £ si [email protected]=789 £ ic 2472799/2473588 (2 pages) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | New director appointed (1 page) |
20 October 2004 | Return made up to 28/09/04; bulk list available separately (9 pages) |
20 October 2004 | Return made up to 28/09/04; bulk list available separately (9 pages) |
11 August 2004 | Ad 02/08/04--------- £ si [email protected]=113063 £ ic 2359735/2472798 (2 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Ad 02/08/04--------- £ si [email protected]=113063 £ ic 2359735/2472798 (2 pages) |
28 July 2004 | Ad 08/07/04--------- £ si [email protected]=111736 £ ic 2247999/2359735 (2 pages) |
28 July 2004 | Ad 08/07/04--------- £ si [email protected]=111736 £ ic 2247999/2359735 (2 pages) |
7 May 2004 | Ad 28/04/04--------- £ si [email protected]=13266 £ ic 2234733/2247999 (30 pages) |
7 May 2004 | Ad 28/04/04--------- £ si [email protected]=13266 £ ic 2234733/2247999 (30 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
6 April 2004 | Group of companies' accounts made up to 31 December 2003 (54 pages) |
6 April 2004 | Group of companies' accounts made up to 31 December 2003 (54 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Ad 03/11/03--------- £ si [email protected]=203157 £ ic 2031576/2234733 (2 pages) |
7 November 2003 | Ad 03/11/03--------- £ si [email protected]=203157 £ ic 2031576/2234733 (2 pages) |
7 November 2003 | Resolutions
|
22 October 2003 | Return made up to 28/09/03; bulk list available separately
|
22 October 2003 | Return made up to 28/09/03; bulk list available separately
|
23 May 2003 | Ad 25/04/03--------- £ si [email protected]=140450 £ ic 1890953/2031403 (30 pages) |
23 May 2003 | Ad 25/04/03--------- £ si [email protected]=140450 £ ic 1890953/2031403 (30 pages) |
3 May 2003 | Resolutions
|
3 May 2003 | Resolutions
|
9 April 2003 | Group of companies' accounts made up to 31 December 2002 (54 pages) |
9 April 2003 | Group of companies' accounts made up to 31 December 2002 (54 pages) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Location of register of members (non legible) (1 page) |
17 March 2003 | Location of register of members (non legible) (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
27 November 2002 | Return made up to 28/09/02; bulk list available separately
|
27 November 2002 | Return made up to 28/09/02; bulk list available separately
|
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
2 June 2002 | Interim accounts made up to 31 March 2002 (9 pages) |
2 June 2002 | Interim accounts made up to 31 March 2002 (9 pages) |
16 May 2002 | Group of companies' accounts made up to 31 December 2001 (56 pages) |
16 May 2002 | Group of companies' accounts made up to 31 December 2001 (56 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
7 May 2002 | Nc inc already adjusted 12/04/02 (1 page) |
7 May 2002 | Ad 17/04/02--------- £ si [email protected]=281445 £ ic 1596435/1877880 (17 pages) |
7 May 2002 | Nc inc already adjusted 12/04/02 (1 page) |
7 May 2002 | Ad 17/04/02--------- £ si [email protected]=281445 £ ic 1596435/1877880 (17 pages) |
8 April 2002 | Ad 27/03/02--------- £ si [email protected]=1579 £ ic 1594856/1596435 (2 pages) |
8 April 2002 | Ad 27/03/02--------- £ si [email protected]=1579 £ ic 1594856/1596435 (2 pages) |
6 March 2002 | Certificate of reduction of share premium (1 page) |
6 March 2002 | Reduction of share premium acct (2 pages) |
6 March 2002 | Reduction of share premium acct (2 pages) |
6 March 2002 | Certificate of reduction of share premium (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
6 November 2001 | Return made up to 28/09/01; bulk list available separately
|
6 November 2001 | Return made up to 28/09/01; bulk list available separately
|
20 August 2001 | Ad 13/08/01--------- £ si [email protected]=698 £ ic 1434639/1435337 (2 pages) |
20 August 2001 | £ ic 1435337/1432087 16/06/01 £ sr [email protected]=3250 (1 page) |
20 August 2001 | Ad 13/08/01--------- £ si [email protected]=698 £ ic 1434639/1435337 (2 pages) |
20 August 2001 | £ ic 1435337/1432087 16/06/01 £ sr [email protected]=3250 (1 page) |
7 July 2001 | £ ic 1437139/1434639 01/06/01 £ sr [email protected]=2500 (1 page) |
7 July 2001 | £ ic 1437139/1434639 01/06/01 £ sr [email protected]=2500 (1 page) |
14 May 2001 | Full group accounts made up to 31 December 2000 (47 pages) |
14 May 2001 | Full group accounts made up to 31 December 2000 (47 pages) |
24 January 2001 | Ad 22/05/00--------- £ si [email protected] (7 pages) |
24 January 2001 | Ad 22/05/00--------- £ si [email protected] (7 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Return made up to 28/09/00; bulk list available separately
|
23 November 2000 | Return made up to 28/09/00; bulk list available separately
|
16 November 2000 | New director appointed (4 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (4 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
25 September 2000 | Ad 12/09/00--------- £ si [email protected]=58320 £ ic 1345846/1404166 (2 pages) |
25 September 2000 | Ad 12/09/00--------- £ si [email protected]=58320 £ ic 1345846/1404166 (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: lamb house church street chiswick mall london W4 4PD (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: lamb house church street chiswick mall london W4 4PD (1 page) |
7 April 2000 | Ad 27/03/00--------- £ si [email protected]=179446 £ ic 1166400/1345846 (3 pages) |
7 April 2000 | Ad 27/03/00--------- £ si [email protected]=179446 £ ic 1166400/1345846 (3 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
21 March 2000 | Full group accounts made up to 31 December 1999 (44 pages) |
21 March 2000 | Full group accounts made up to 31 December 1999 (44 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
6 March 2000 | £ nc 1700000/2500000 25/02/00 (1 page) |
6 March 2000 | £ nc 1700000/2500000 25/02/00 (1 page) |
2 March 2000 | Particulars of mortgage/charge (5 pages) |
2 March 2000 | Particulars of mortgage/charge (5 pages) |
8 February 2000 | Listing of particulars (68 pages) |
8 February 2000 | Listing of particulars (68 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
1 June 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
1 June 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
28 April 1999 | Memorandum and Articles of Association (42 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Memorandum and Articles of Association (42 pages) |
28 April 1999 | Resolutions
|
23 October 1998 | Return made up to 28/09/98; bulk list available separately (7 pages) |
23 October 1998 | Return made up to 28/09/98; bulk list available separately (7 pages) |
16 September 1998 | Ad 09/09/98--------- £ si [email protected]=750 £ ic 1164400/1165150 (2 pages) |
16 September 1998 | Auditor's resignation (1 page) |
16 September 1998 | Auditor's resignation (1 page) |
16 September 1998 | Ad 09/09/98--------- £ si [email protected]=750 £ ic 1164400/1165150 (2 pages) |
6 July 1998 | Ad 25/06/98--------- £ si [email protected]=437500 £ ic 726900/1164400 (3 pages) |
6 July 1998 | Ad 25/06/98--------- £ si [email protected]=437500 £ ic 726900/1164400 (3 pages) |
3 July 1998 | Ad 19/06/98--------- £ si [email protected]=312500 £ ic 414400/726900 (2 pages) |
3 July 1998 | New director appointed (3 pages) |
3 July 1998 | New director appointed (3 pages) |
3 July 1998 | New director appointed (3 pages) |
3 July 1998 | £ nc 650000/1700000 19/06/98 (1 page) |
3 July 1998 | £ nc 650000/1700000 19/06/98 (1 page) |
3 July 1998 | Ad 19/06/98--------- £ si [email protected]=312500 £ ic 414400/726900 (2 pages) |
3 July 1998 | New director appointed (3 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 34A hereford road london W2 5AJ (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: 34A hereford road london W2 5AJ (1 page) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
19 June 1998 | Company name changed bbb design group PLC\certificate issued on 19/06/98 (4 pages) |
19 June 1998 | Company name changed bbb design group PLC\certificate issued on 19/06/98 (4 pages) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Listing of particulars (80 pages) |
5 June 1998 | Listing of particulars (80 pages) |
31 May 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
31 May 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
10 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
10 February 1998 | Secretary resigned (1 page) |
18 December 1997 | Full group accounts made up to 30 April 1997 (26 pages) |
18 December 1997 | Full group accounts made up to 30 April 1997 (26 pages) |
17 October 1997 | Return made up to 28/09/97; bulk list available separately
|
17 October 1997 | Return made up to 28/09/97; bulk list available separately
|
29 May 1997 | New secretary appointed;new director appointed (3 pages) |
29 May 1997 | New secretary appointed;new director appointed (3 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Listing of particulars (85 pages) |
16 January 1997 | Listing of particulars (85 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
27 October 1996 | Full group accounts made up to 30 April 1996 (26 pages) |
27 October 1996 | Full group accounts made up to 30 April 1996 (26 pages) |
22 October 1996 | Return made up to 28/09/96; bulk list available separately (6 pages) |
22 October 1996 | Return made up to 28/09/96; bulk list available separately (6 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
3 September 1996 | Return made up to 28/09/95; bulk list available separately (6 pages) |
3 September 1996 | Return made up to 28/09/95; bulk list available separately (6 pages) |
19 December 1995 | Full group accounts made up to 30 April 1995 (31 pages) |
19 December 1995 | Full group accounts made up to 30 April 1995 (31 pages) |
1 August 1986 | Alter share structure (1 page) |
1 August 1986 | Alter share structure (1 page) |
19 June 1986 | Company name changed\certificate issued on 19/06/86 (3 pages) |
19 June 1986 | Company name changed\certificate issued on 19/06/86 (3 pages) |
5 June 1986 | Application to commence business (3 pages) |
5 June 1986 | Application to commence business (3 pages) |
28 February 1986 | Incorporation (14 pages) |
28 February 1986 | Incorporation (14 pages) |