26 Kensington Gore
London
SW7 2ET
Director Name | Mr Nathan Roy Doughty |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2004(18 years after company formation) |
Appointment Duration | 20 years |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Leconfield House Curzon Street London W1J 5JA |
Director Name | Ms Nicole Ann Martin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor Leconfield House Curzon Street London W1J 5JA |
Director Name | Mr Anthony Corey Pickworth |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Leconfield House Curzon Street London W1J 5JA |
Secretary Name | Mr Sandip Gadhia |
---|---|
Status | Current |
Appointed | 06 June 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 7th Floor Leconfield House Curzon Street London W1J 5JA |
Director Name | John Ernest Lock-Necrews |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 1995) |
Role | Architect |
Correspondence Address | Bishopsgate Howells Crescent Cardiff South Glamorgan |
Director Name | Ian Andrew Gardner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 42 Luttrell Avenue London SW15 6PE |
Director Name | Jeremy Geoffrey Harwood Hogben |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1995) |
Role | Architect |
Correspondence Address | 11 Prior Bolton Street London N1 2NX |
Director Name | Nigel Milne Birch |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 29 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Director Name | Terrance John Hoggett |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 1995) |
Role | Architect |
Correspondence Address | Dan R Bryn St Hilary Cowbridge South Glamorgan CF7 7DP Wales |
Director Name | Mr Christopher John Pott Cotton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 June 2000) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 66 Rodenhurst Road London SW4 8AR |
Secretary Name | Ian Andrew Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 42 Luttrell Avenue London SW15 6PE |
Director Name | Michael Roderick Harris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandgate Marley Way, Storrington Pulborough West Sussex RH20 3NH |
Director Name | Richard Michael Kennedy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kingarth Butlers Dene Road Woldingham Surrey CR3 7HX |
Director Name | Mr Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mark Square 1 Mark Square London EC2A 4EG |
Director Name | Mr George Alexander Bryson Kynoch |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2001) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Newton Of Drumduan Dess Aboyne Aberdeenshire AB34 5BD Scotland |
Director Name | John Douglas Brew |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(13 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | Carmel Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Michael Ensing |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2001(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2001) |
Role | Management Consultant |
Correspondence Address | 2626 Pembroke Birmingham M I 48009 United States |
Director Name | Sir John Leopold Egan |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2005) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 4 Mill Street Warwick Warwickshire CV34 4HB |
Secretary Name | Mrs Rajal Patni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Broadgates Avenue Barnet Hertfordshire EN4 0NU |
Secretary Name | Mrs Rajal Patni |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broadgates Avenue Barnet Hertfordshire EN4 0NU |
Director Name | Mr Michael David Henry |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 2002(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 2002) |
Role | Dir Of Teach |
Country of Residence | United Kingdom |
Correspondence Address | 31 Svenskaby Orton Wistow Peterborough Cambridgeshire PE2 6YZ |
Director Name | Thomas Francis Dengenis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2002(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | Home Farm House Stoneleigh Abbey Kenilworth Warwickshire CV8 2LF |
Secretary Name | Charles Henry Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Cottage School Lane, Warmington Banbury Oxfordshire OX17 1DE |
Secretary Name | Charles Henry Woods |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Cottage School Lane, Warmington Banbury Oxfordshire OX17 1DE |
Secretary Name | Amanda Jane Heald |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 2003(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 20 Tarnwood Park Mottingham London SE9 5NY |
Director Name | Mr Gordon Neville Ashworth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(18 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 June 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 19 Northampton Square London EC1V 0AJ |
Director Name | Mr Brian Sergio Austin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(18 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 October 2004) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 72 Rothschild Road London W4 5NR |
Secretary Name | Mr Gordon Neville Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Northampton Square London EC1V 0AJ |
Director Name | Colin Robert Goodall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 January 2009) |
Role | Chairman |
Country of Residence | Spain |
Correspondence Address | Apartado De Correos 430 Estepona 29680 |
Secretary Name | Amanda Jane Heald |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 June 2006(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2007) |
Role | Financial Controller |
Correspondence Address | 136 Castlewood Drive Eltham London SE9 1NJ |
Secretary Name | Mr Giles Alexander Robert Thomas |
---|---|
Status | Resigned |
Appointed | 14 November 2014(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | 27 Nero Court Justin Close Brentford Middlesex TW8 8QA |
Secretary Name | Mr Nathan Roy Doughty |
---|---|
Status | Resigned |
Appointed | 15 April 2016(30 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | G.02 Albert House Old Street London EC1V 9DD |
Secretary Name | Anthony Corey Pickworth |
---|---|
Status | Resigned |
Appointed | 28 February 2017(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 June 2022) |
Role | Company Director |
Correspondence Address | 12 Lodge Park Lodge Park Whittlebury Towcester NN12 8XG |
Website | www.asite.com |
---|---|
Email address | [email protected] |
Telephone | 01872 569531 |
Telephone region | Truro |
Registered Address | 7th Floor Leconfield House Curzon Street London W1J 5JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.4m at £0.9 | Rotch Property Group 7.35% Ordinary Deferred B |
---|---|
- | OTHER 54.81% - |
7.1m at £0.9 | R20 LTD 37.25% Ordinary Deferred B |
7.1m at £0.01 | R20 LTD 0.38% Ordinary New B |
1.3m at £0.01 | Gordon Ashworth 0.07% Ordinary New B |
1.4m at £0.01 | Rotch Property Group 0.07% Ordinary New B |
1.3m at £0.01 | Walter Kenneth Goldsmith 0.07% Ordinary New B |
Year | 2014 |
---|---|
Turnover | £4,715,000 |
Gross Profit | £3,567,000 |
Net Worth | -£114,000 |
Cash | £1,228,000 |
Current Liabilities | £1,635,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
23 May 2001 | Delivered on: 31 May 2001 Satisfied on: 22 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 March 2001 | Delivered on: 6 April 2001 Satisfied on: 27 September 2001 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 |
30 September 1999 | Delivered on: 14 October 1999 Satisfied on: 27 September 2001 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 |
4 September 1992 | Delivered on: 18 September 1992 Satisfied on: 12 January 2002 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 |
5 June 1987 | Delivered on: 19 June 1987 Satisfied on: 22 April 2015 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: F/Hold asta house 53-65 (odd) whitfield street london W1 title no ln 121397. Fully Satisfied |
5 June 1987 | Delivered on: 19 June 1987 Satisfied on: 22 April 2015 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums due under life insurance policy no 312644 issued by equitable life assurance society. Fully Satisfied |
3 March 2021 | Change of share class name or designation (2 pages) |
---|---|
3 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
27 January 2021 | Cessation of B and C Plaza Limited as a person with significant control on 21 August 2018 (1 page) |
27 January 2021 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
16 October 2020 | Director's details changed for Ms Nicole Ann Martin on 19 September 2020 (2 pages) |
4 August 2020 | Statement of capital following an allotment of shares on 4 August 2020
|
12 June 2020 | Termination of appointment of Walter Kenneth Goldsmith as a director on 11 June 2020 (1 page) |
28 February 2020 | Appointment of Mr Anthony Corey Pickworth as a director on 6 February 2020 (2 pages) |
24 January 2020 | Group of companies' accounts made up to 30 June 2019 (42 pages) |
15 January 2020 | Appointment of Ms Nicole Martin as a director on 30 December 2019 (2 pages) |
13 January 2020 | Termination of appointment of Tony Patrick Ryan as a director on 2 January 2020 (1 page) |
10 December 2019 | Confirmation statement made on 7 October 2019 with updates (69 pages) |
10 April 2019 | Termination of appointment of Timothy John Smalley as a director on 2 April 2019 (1 page) |
16 November 2018 | Confirmation statement made on 7 October 2018 with updates (73 pages) |
9 November 2018 | Group of companies' accounts made up to 30 June 2018 (39 pages) |
6 June 2018 | Registered office address changed from G.02 Albert House Old Street London EC1V 9DD England to 1 Mark Square 1 Mark Square London EC2A 4EG on 6 June 2018 (1 page) |
10 May 2018 | Group of companies' accounts made up to 30 June 2017 (39 pages) |
14 December 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 March 2017 | Group of companies' accounts made up to 30 June 2016 (44 pages) |
13 March 2017 | Group of companies' accounts made up to 30 June 2016 (44 pages) |
28 February 2017 | Termination of appointment of Nathan Roy Doughty as a secretary on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Anthony Corey Pickworth as a secretary on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Nathan Roy Doughty as a secretary on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Anthony Corey Pickworth as a secretary on 28 February 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
15 April 2016 | Termination of appointment of Giles Alexander Robert Thomas as a secretary on 15 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Nathan Roy Doughty as a secretary on 15 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Nathan Roy Doughty as a secretary on 15 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Giles Alexander Robert Thomas as a secretary on 15 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Unit E2 3rd Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ to G.02 Albert House Old Street London EC1V 9DD on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Unit E2 3rd Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ to G.02 Albert House Old Street London EC1V 9DD on 14 April 2016 (1 page) |
7 April 2016 | Director's details changed for Mr Nathan Roy Doughty on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Nathan Roy Doughty on 1 April 2016 (2 pages) |
29 March 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
29 March 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
17 November 2015 | Annual return made up to 7 October 2015 with bulk list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 October 2015 with bulk list of shareholders Statement of capital on 2015-11-17
|
20 October 2015 | Director's details changed for Mr Tony Patrick Ryan on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Tony Patrick Ryan on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Tony Patrick Ryan on 1 October 2015 (2 pages) |
11 June 2015 | Termination of appointment of Gordon Neville Ashworth as a director on 9 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Gordon Neville Ashworth as a director on 9 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Giles Alexander Robert Thomas as a secretary on 1 September 2014 (2 pages) |
11 June 2015 | Termination of appointment of Gordon Neville Ashworth as a director on 9 June 2015 (1 page) |
22 April 2015 | Satisfaction of charge 2 in full (1 page) |
22 April 2015 | Satisfaction of charge 6 in full (1 page) |
22 April 2015 | Satisfaction of charge 1 in full (1 page) |
22 April 2015 | Satisfaction of charge 1 in full (1 page) |
22 April 2015 | Satisfaction of charge 2 in full (1 page) |
22 April 2015 | Satisfaction of charge 6 in full (1 page) |
24 March 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
24 March 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
18 November 2014 | Termination of appointment of Gordon Neville Ashworth as a secretary on 14 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Giles Alexander Robert Thomas as a secretary on 14 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Gordon Neville Ashworth as a secretary on 14 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Giles Alexander Robert Thomas as a secretary on 14 November 2014 (2 pages) |
14 November 2014 | Annual return made up to 7 October 2014 Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 October 2014 Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 October 2014 Statement of capital on 2014-11-14
|
20 February 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
20 February 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
22 November 2013 | Annual return made up to 7 October 2013 Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 7 October 2013 Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 7 October 2013 Statement of capital on 2013-11-22
|
18 November 2013 | Director's details changed for Mr Walter Kenneth Goldsmith on 30 September 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Walter Kenneth Goldsmith on 30 September 2013 (2 pages) |
14 October 2013 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
14 October 2013 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
23 January 2013 | Group of companies' accounts made up to 30 June 2012 (31 pages) |
23 January 2013 | Group of companies' accounts made up to 30 June 2012 (31 pages) |
4 December 2012 | Annual return made up to 7 October 2012 with bulk list of shareholders (16 pages) |
4 December 2012 | Annual return made up to 7 October 2012 with bulk list of shareholders (16 pages) |
4 December 2012 | Annual return made up to 7 October 2012 with bulk list of shareholders (16 pages) |
6 November 2012 | Director's details changed for Mr Nathan Roy Doughty on 6 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Nathan Roy Doughty on 6 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Nathan Roy Doughty on 6 October 2012 (2 pages) |
29 October 2012 | Appointment of Mr Timothy Smalley as a director (2 pages) |
29 October 2012 | Appointment of Mr Timothy Smalley as a director (2 pages) |
28 March 2012 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
28 March 2012 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
9 November 2011 | Annual return made up to 28 September 2011 with bulk list of shareholders (18 pages) |
9 November 2011 | Annual return made up to 28 September 2011 with bulk list of shareholders (18 pages) |
7 November 2011 | Director's details changed for Mr Nathan Roy Doughty on 1 April 2011 (2 pages) |
7 November 2011 | Director's details changed for Tony Patrick Ryan on 1 April 2011 (3 pages) |
7 November 2011 | Director's details changed for Mr Nathan Roy Doughty on 1 April 2011 (2 pages) |
7 November 2011 | Director's details changed for Tony Patrick Ryan on 1 April 2011 (3 pages) |
7 November 2011 | Director's details changed for Mr Nathan Roy Doughty on 1 April 2011 (2 pages) |
7 November 2011 | Director's details changed for Tony Patrick Ryan on 1 April 2011 (3 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
5 January 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
5 January 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with bulk list of shareholders (18 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with bulk list of shareholders (18 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with bulk list of shareholders (18 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
21 April 2010 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
21 April 2010 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
24 November 2009 | Annual return made up to 20 October 2009 with bulk list of shareholders (17 pages) |
24 November 2009 | Annual return made up to 20 October 2009 with bulk list of shareholders (17 pages) |
14 November 2009 | Register(s) moved to registered inspection location (2 pages) |
14 November 2009 | Register inspection address has been changed (2 pages) |
14 November 2009 | Register inspection address has been changed (2 pages) |
14 November 2009 | Register(s) moved to registered inspection location (2 pages) |
22 October 2009 | Resignation of an auditor (2 pages) |
22 October 2009 | Resignation of an auditor (2 pages) |
19 August 2009 | Notice of res removing auditor (1 page) |
19 August 2009 | Notice of res removing auditor (1 page) |
22 May 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 May 2009 | Re-registration of Memorandum and Articles (65 pages) |
22 May 2009 | Re-registration of Memorandum and Articles (65 pages) |
22 May 2009 | Application for reregistration from PLC to private (1 page) |
22 May 2009 | Resolutions
|
22 May 2009 | Application for reregistration from PLC to private (1 page) |
22 May 2009 | Resolutions
|
22 May 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 May 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
4 May 2009 | Conso\s-div (2 pages) |
4 May 2009 | Conso\s-div (2 pages) |
4 May 2009 | Conso\s-div (2 pages) |
4 May 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
4 May 2009 | Conso\s-div (2 pages) |
14 January 2009 | Appointment terminated director peter rogers (1 page) |
14 January 2009 | Appointment terminated director peter rogers (1 page) |
7 January 2009 | Appointment terminated director colin goodall (1 page) |
7 January 2009 | Return made up to 28/09/08; bulk list available separately (9 pages) |
7 January 2009 | Appointment terminated director colin goodall (1 page) |
7 January 2009 | Return made up to 28/09/08; bulk list available separately (9 pages) |
30 December 2008 | Director and secretary's change of particulars gordon neville ashworth logged form (1 page) |
30 December 2008 | Director and secretary's change of particulars gordon neville ashworth logged form (1 page) |
30 December 2008 | Director's change of particulars nathan roy doughty logged form (1 page) |
30 December 2008 | Director's change of particulars tony patrick ryan logged form (1 page) |
30 December 2008 | Director's change of particulars tony patrick ryan logged form (1 page) |
30 December 2008 | Director's change of particulars nathan roy doughty logged form (1 page) |
13 October 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
13 October 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
6 October 2008 | Memorandum and Articles of Association (56 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
6 October 2008 | Memorandum and Articles of Association (56 pages) |
21 May 2008 | Appointment terminated director mathew riley (1 page) |
21 May 2008 | Appointment terminated director mathew riley (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (4 pages) |
31 October 2007 | New secretary appointed (4 pages) |
9 October 2007 | Return made up to 28/09/07; bulk list available separately
|
9 October 2007 | Return made up to 28/09/07; bulk list available separately
|
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
25 June 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
25 June 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
15 March 2007 | Section 394 (1 page) |
15 March 2007 | Section 394 (1 page) |
14 March 2007 | Auditor's resignation (2 pages) |
14 March 2007 | Auditor's resignation (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 22/09/06; bulk list available separately
|
8 November 2006 | Return made up to 22/09/06; bulk list available separately
|
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
5 July 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: unit 1 f zetland house 2-25 scrutton street london EC2A 4HJ (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: unit 1 f zetland house 2-25 scrutton street london EC2A 4HJ (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: leconfield house curzon street mayfair london W1J 5JA (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: leconfield house curzon street mayfair london W1J 5JA (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 28/09/05; bulk list available separately
|
19 October 2005 | Return made up to 28/09/05; bulk list available separately
|
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
6 January 2005 | Ad 20/12/04--------- £ si [email protected]=8458501 £ ic 10291063/18749564 (2 pages) |
6 January 2005 | Ad 20/12/04--------- £ si [email protected]=8458501 £ ic 10291063/18749564 (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | Director resigned (1 page) |
12 October 2004 | Return made up to 28/09/04; bulk list available separately (11 pages) |
12 October 2004 | Return made up to 28/09/04; bulk list available separately (11 pages) |
10 August 2004 | Nc inc already adjusted 21/07/04 (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Nc inc already adjusted 21/07/04 (1 page) |
10 August 2004 | Memorandum and Articles of Association (40 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Memorandum and Articles of Association (40 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | New director appointed (2 pages) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
2 February 2004 | Notice of resolution removing auditor (1 page) |
2 February 2004 | Notice of resolution removing auditor (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Secretary resigned;director resigned (1 page) |
21 November 2003 | Secretary resigned;director resigned (1 page) |
21 October 2003 | Return made up to 28/09/03; bulk list available separately
|
21 October 2003 | Return made up to 28/09/03; bulk list available separately
|
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
27 June 2003 | New secretary appointed (1 page) |
27 June 2003 | New secretary appointed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: maple house 149 tottenham court road london W1T 7NE (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: maple house 149 tottenham court road london W1T 7NE (1 page) |
8 February 2003 | Secretary resigned (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
22 October 2002 | Return made up to 28/09/02; bulk list available separately
|
22 October 2002 | Return made up to 28/09/02; bulk list available separately
|
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
3 July 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
3 July 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
14 January 2002 | Company name changed premisys technologies PLC\certificate issued on 14/01/02 (2 pages) |
14 January 2002 | Company name changed premisys technologies PLC\certificate issued on 14/01/02 (2 pages) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Nc inc already adjusted 02/07/01 (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
11 December 2001 | Prospectus (44 pages) |
11 December 2001 | Nc inc already adjusted 02/07/01 (1 page) |
11 December 2001 | Prospectus (44 pages) |
11 December 2001 | Resolutions
|
4 December 2001 | Prospectus (44 pages) |
4 December 2001 | Prospectus (44 pages) |
24 October 2001 | Return made up to 28/09/01; bulk list available separately
|
24 October 2001 | Return made up to 28/09/01; bulk list available separately
|
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Ad 04/07/01--------- £ si [email protected]=85595 £ ic 3966065/4051660 (2 pages) |
21 August 2001 | Ad 04/07/01--------- £ si [email protected]=10717 £ ic 3955348/3966065 (2 pages) |
21 August 2001 | Ad 04/07/01--------- £ si [email protected]=10717 £ ic 3955348/3966065 (2 pages) |
21 August 2001 | Ad 04/07/01--------- £ si [email protected]=85595 £ ic 3966065/4051660 (2 pages) |
21 August 2001 | Ad 04/07/01--------- £ si [email protected]=11231 £ ic 4057368/4068599 (2 pages) |
21 August 2001 | Ad 04/07/01--------- £ si [email protected]=11231 £ ic 4057368/4068599 (2 pages) |
21 August 2001 | Ad 04/07/01--------- £ si [email protected]=5708 £ ic 4051660/4057368 (2 pages) |
21 August 2001 | Ad 04/07/01--------- £ si [email protected]=5708 £ ic 4051660/4057368 (2 pages) |
14 August 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
14 August 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
13 June 2001 | Prospectus (44 pages) |
13 June 2001 | Prospectus (44 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Company name changed premisys group PLC\certificate issued on 31/10/00 (2 pages) |
31 October 2000 | Company name changed premisys group PLC\certificate issued on 31/10/00 (2 pages) |
17 October 2000 | Return made up to 28/09/00; full list of members
|
17 October 2000 | Return made up to 28/09/00; full list of members
|
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | Secretary resigned;director resigned (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
6 June 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
6 June 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
7 April 2000 | New director appointed (4 pages) |
7 April 2000 | New director appointed (4 pages) |
28 March 2000 | Ad 23/03/00--------- £ si [email protected]=803376 £ ic 3151972/3955348 (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
28 March 2000 | Nc inc already adjusted 22/03/00 (3 pages) |
28 March 2000 | Ad 23/03/00--------- £ si [email protected]=803376 £ ic 3151972/3955348 (2 pages) |
28 March 2000 | Nc inc already adjusted 22/03/00 (3 pages) |
23 March 2000 | Ad 16/03/00--------- £ si [email protected]=6300 £ ic 3145672/3151972 (2 pages) |
23 March 2000 | Ad 16/03/00--------- £ si [email protected]=6300 £ ic 3145672/3151972 (2 pages) |
11 January 2000 | Statement of affairs (64 pages) |
11 January 2000 | Statement of affairs (64 pages) |
19 October 1999 | Return made up to 28/09/99; bulk list available separately
|
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Return made up to 28/09/99; bulk list available separately
|
19 October 1999 | New director appointed (2 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Ad 13/09/99--------- £ si [email protected]=274285 £ ic 2871386/3145671 (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Ad 13/09/99--------- £ si [email protected]=274285 £ ic 2871386/3145671 (2 pages) |
13 September 1999 | Company name changed wml group PLC\certificate issued on 13/09/99 (2 pages) |
13 September 1999 | Company name changed wml group PLC\certificate issued on 13/09/99 (2 pages) |
21 July 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
21 July 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
14 October 1998 | Return made up to 28/09/98; bulk list available separately
|
14 October 1998 | Return made up to 28/09/98; bulk list available separately
|
12 June 1998 | Ad 01/06/98--------- £ si [email protected]=2750 £ ic 2868635/2871385 (2 pages) |
12 June 1998 | Ad 01/06/98--------- £ si [email protected]=2750 £ ic 2868635/2871385 (2 pages) |
4 June 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
4 June 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
6 May 1998 | Ad 12/03/98--------- £ si [email protected]=2207252 £ ic 661383/2868635 (2 pages) |
6 May 1998 | Ad 12/03/98--------- £ si [email protected]=2207252 £ ic 661383/2868635 (2 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
23 March 1998 | New director appointed (1 page) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (1 page) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
20 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
20 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
11 March 1998 | Company name changed whinney mackay-lewis PLC\certificate issued on 11/03/98 (2 pages) |
11 March 1998 | Company name changed whinney mackay-lewis PLC\certificate issued on 11/03/98 (2 pages) |
25 February 1998 | Prospectus (82 pages) |
25 February 1998 | Prospectus (82 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
8 October 1997 | Full group accounts made up to 30 April 1997 (23 pages) |
8 October 1997 | Full group accounts made up to 30 April 1997 (23 pages) |
7 October 1997 | Return made up to 28/09/97; bulk list available separately (8 pages) |
7 October 1997 | Return made up to 28/09/97; bulk list available separately (8 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
18 December 1996 | Canc sh prem, canc cap red reser (2 pages) |
18 December 1996 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
18 December 1996 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
18 December 1996 | Canc sh prem, canc cap red reser (2 pages) |
14 October 1996 | Return made up to 28/09/96; bulk list available separately (7 pages) |
14 October 1996 | Return made up to 28/09/96; bulk list available separately (7 pages) |
23 September 1996 | Full group accounts made up to 30 April 1996 (28 pages) |
23 September 1996 | Full group accounts made up to 30 April 1996 (28 pages) |
10 September 1996 | Listing of particulars (79 pages) |
10 September 1996 | Listing of particulars (79 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 May 1996 | Registered office changed on 23/05/96 from: 55-65 whitfield street london W1P 5RJ (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 55-65 whitfield street london W1P 5RJ (1 page) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
11 October 1995 | Full accounts made up to 30 April 1995 (26 pages) |
11 October 1995 | Full accounts made up to 30 April 1995 (26 pages) |
11 October 1995 | Return made up to 28/09/95; bulk list available separately (10 pages) |
11 October 1995 | Return made up to 28/09/95; bulk list available separately (10 pages) |
19 July 1995 | Location of register of members (non legible) (1 page) |
19 July 1995 | Location of register of members (non legible) (1 page) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
13 October 1994 | Return made up to 28/09/94; bulk list available separately
|
13 October 1994 | Return made up to 28/09/94; bulk list available separately
|
4 September 1994 | Full group accounts made up to 30 April 1994 (24 pages) |
4 September 1994 | Full group accounts made up to 30 April 1994 (24 pages) |
18 September 1992 | Particulars of mortgage/charge (3 pages) |
18 September 1992 | Particulars of mortgage/charge (3 pages) |
23 October 1987 | Return made up to 03/09/87; full list of members (4 pages) |
23 October 1987 | Return made up to 03/09/87; full list of members (4 pages) |
16 September 1987 | Full group accounts made up to 30 April 1987 (27 pages) |
16 September 1987 | Full group accounts made up to 30 April 1987 (27 pages) |
19 June 1987 | Particulars of mortgage/charge (3 pages) |
19 June 1987 | Particulars of mortgage/charge (3 pages) |
28 October 1986 | Memorandum and Articles of Association (58 pages) |
28 October 1986 | Memorandum and Articles of Association (58 pages) |
28 October 1986 | Memorandum and Articles of Association (58 pages) |
28 October 1986 | Memorandum and Articles of Association (58 pages) |
28 August 1986 | Company name changed planfinal PUBLIC LIMITED COMPANY\certificate issued on 28/08/86 (2 pages) |
28 August 1986 | Company name changed planfinal PUBLIC LIMITED COMPANY\certificate issued on 28/08/86 (2 pages) |
25 March 1986 | Incorporation (15 pages) |
25 March 1986 | Incorporation (15 pages) |