Km.2.9, Fundo Llao-Llao
Villarrica
Ix Region
Chile
Secretary Name | Peter Von Wussow |
---|---|
Status | Closed |
Appointed | 18 March 2010(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 August 2018) |
Role | Company Director |
Correspondence Address | Parcela 4 A Camino 2a Faja Volcan Km. 2,9 Fundo Llao - Llao Villarrica, Ix Region Chile Chile |
Director Name | Jean Bellemans |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 3 Rue Des Granges 1204 Geneva Foreign |
Director Name | Paul Bloomfield |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 5 Carlton Gate London SW1 5AD |
Director Name | Francesco Freddi |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 7 Av Saint Roman 98000 Monaco Principality Italy |
Director Name | Stephen Philip Peltz |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | Clifford House 15 Clifford Street Bond Street London W1X 1RF |
Secretary Name | Giorgio Osti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | En Chantemerle 1132 Lully Sur Morges Switzerland Foreign |
Secretary Name | Peter Von Wussow |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 July 1993(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 16 Rue Contamines Geneva 1206 Switzerland |
Secretary Name | Mulbarton Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 18 March 2010) |
Correspondence Address | Morgan & Morgan Trust Corp Ltd Road Town Tortola PO Box 3149 British Virgin Islands |
Registered Address | First Floor 108 - 110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
900 at £1 | Jampol Finance Inc. 90.00% Preference |
---|---|
98 at £1 | Jampol Finance Inc. 9.80% Ordinary A |
1 at £1 | Jampol Finance Inc. 0.10% Ordinary B |
1 at £1 | Jampol Finance Inc. 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£8,549,591 |
Current Liabilities | £12,025 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 March 1990 | Delivered on: 28 March 1990 Satisfied on: 22 March 2006 Persons entitled: Banque De La Societe Financiere Europeenne. Classification: Equitable charge Secured details: All monies due or to become due from scott international holdings nv to the chargee as agent and/or the banks (as defined in the charge) and/or any receiver appointed on any account whatsoever. Under the terms of the loan agreement dated 31.2.89. Particulars: Land at phase 2B the nurslings southampton. Fully Satisfied |
---|---|
9 February 1990 | Delivered on: 17 February 1990 Satisfied on: 22 March 2006 Persons entitled: Bsfe:- Banque De La Societe Financiere Europeenne Classification: Equitable charge Secured details: All monies due or to become due from scott international holdings nv to the chargee as agent and trustee for itself and the banks (as defined in the charge) on any account whatsoever. Under the terms of the loan agreement dated 31.7.89. Particulars: Part of the land as comprised under title no EX365551. Fully Satisfied |
23 March 1989 | Delivered on: 7 April 1989 Satisfied on: 22 March 2006 Persons entitled: Mounleigh Group PLC. Classification: Transfer of charges & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. land at nursling industrial estate, southampton, hants. 2. land & buildings situated in the parishes of little baddow, boreham writtle and banbury, comprising the chelmsford estate. And the whole of the assets & undertaking of the company. Fully Satisfied |
12 November 1987 | Delivered on: 17 November 1987 Satisfied on: 4 January 1990 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at weston lane, nursing, hampshire k/a phase ii of the nurling estate tog with fixtures, fittings, and fixed plant.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1987 | Delivered on: 13 October 1987 Satisfied on: 22 March 2006 Persons entitled: James Capel Bankers Limited Classification: Charge over securities Secured details: As above tog with any subsequent amendments thereto under or pursuant to the facility letter, the charge of any related security document on any accounts whatsoever. Particulars: All the company's right title and interest in ringland manor farm limited. Fully Satisfied |
30 September 1987 | Delivered on: 9 October 1987 Satisfied on: 22 March 2006 Persons entitled: James Capel Bankers Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 1. dominion directun and dominium utile of aden estate, old deer, aberdeenshire. 2. farm & lands of west knock and aulton of coynach stuartfield, aberdeenshire 3. farns of estate knock and middlethird, mintcaw, aberdeenshire. Fully Satisfied |
30 September 1987 | Delivered on: 9 October 1987 Satisfied on: 22 March 2006 Persons entitled: James Capel Bankers Limited. Classification: Standard security dated 28.9.87 Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28.9.87. Particulars: Farm and lands of bonnytonhill and aberdour hill, aberdeen. 22.123 acres in the parish of aberdour, aberdeen. Farm and lands of lochhills in the parish of aberdour, aberdeen. Fully Satisfied |
30 September 1987 | Delivered on: 6 October 1987 Satisfied on: 22 March 2006 Persons entitled: James Capel Bankers Limited Classification: Standard security dated 28 & 30 sept Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28.9.87. Particulars: Shop & premises k/a 134B princes street, edinburgh, edinburgh, shop premises k/a 134C princes street, edinburgh. Fully Satisfied |
30 September 1987 | Delivered on: 6 October 1987 Satisfied on: 22 March 2006 Persons entitled: James Capel Bankers Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28.9.87. Particulars: All and whole the tenants part of a lease dated 25.8.52 and 4.8.52 in favour of the house of fraser LTD described at 104, 105 and 106 princes street, ediburgh, midlothian. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 22 March 2006 Persons entitled: James Capel Bankers Limited Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 29/9/87 tog. With any subsequent amendments thereto under or pursuant to the terms of the agreement the charge or any related security document on any account whatsoever. Particulars: All rights title and interest in & to divedends rights monies or property accruing at any time. By way of redemtion donors preference option or otherwise (see form 395). Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 22 March 2006 Persons entitled: James Capel Bankers Limited Classification: General security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 29/9/87 tog. With any subsequent amendments thereto under or pursuant to the terms of the agreement the charge or any related security document on any account whatsoever. Particulars: All rights title & interest in the agreements dated 26/8/87 and 29/9/87. all the company's rights in any mortgages charges guarantees & all other security. All rights in connection with any breach of any of the terms covenants and conditions of the contract (for full details please see form 395). Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 November 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a fylde estate in the county of palatino lancaster comprising 8,067. tog. With all buildings erections fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 November 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 88, kings road royal borough kensington & chelsea title no:- 277998. tog. With buildings erections fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 November 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 2/16 (even) crossway. Bracknell. Berkshire title no:- NK185143 tog. With buildings erections fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 November 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 4/12 (even) old chirstchurch road, bournemouth dorset. Title no:- DT856119 tog. With all buildings erections fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 22 March 2006 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings comprising 1,250 acres or thereabouts situated in the parishes of morton on the hill ringland western, longville & honingham norfolk tog. With all buildings erections fixtures. Fittings fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 22 March 2006 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 142/144 high sret, guildford surrey, title no:- SY501077 tog. With all buildings erections, fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 November 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a st.martin's industrial estate winchester hampshire. Tog. With all buildings erections, fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 November 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 53/55/57 week street, maidstone, kent title no:- K448757 tog. With all buildings erections fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 November 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 97,99, 101, & 103 queensway & 24 & 26 the forum stevenage, hertfordshire title no:- HD133958. Tog. With all buildings erectios fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 November 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a city gate house situtate at 39-45, finsbury square lb of islington title no:- LN205297 tog. With all buildings erections, fixtures fittings, fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 November 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north east side of hartlestone road. Northampton title no:- NN13405. Tog. With all buildings erections fixtures fittings, fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 November 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shops on the west side of high street bromley at street levle with lawer floor & storage area k/a 110/118A, high street, bromleyy title no:- SGL206562 tog. With all buildings erection fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 November 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 137/143 (odd nos.) high street, 145, high street & 4 & 6 west street, sutton title nos:- SGL258942 SY164820 tog. With all buildings, erections fixtures fittings fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 1 October 1987 Satisfied on: 22 March 2006 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 127 to 131 (odd nos.) & 135 & 137. pinstone street 4 to 9 cambridge arcade & 32 & 36 (even nos.) & 40 & 42 union street, sheffield. Title no:- YEW49913 tog. With buildings erections fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (6 pages) |
12 July 2017 | Notification of Peter Von Wussow as a person with significant control on 4 June 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (6 pages) |
12 July 2017 | Notification of Peter Von Wussow as a person with significant control on 4 June 2016 (2 pages) |
7 July 2017 | Registered office address changed from Intrust Advisory Limited 1st Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to First Floor 108 - 110 Finchley Road London NW3 5JJ on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from Intrust Advisory Limited 1st Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to First Floor 108 - 110 Finchley Road London NW3 5JJ on 7 July 2017 (1 page) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 July 2016 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to Intrust Advisory Limited 1st Floor Charles House 108-110 Finchley Road London NW3 5JJ on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to Intrust Advisory Limited 1st Floor Charles House 108-110 Finchley Road London NW3 5JJ on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from Intrust Advisory Limited 108-110 Finchley Road London NW3 5JJ United Kingdom to Intrust Advisory Limited 1st Floor Charles House 108-110 Finchley Road London NW3 5JJ on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from Intrust Advisory Limited 108-110 Finchley Road London NW3 5JJ United Kingdom to Intrust Advisory Limited 1st Floor Charles House 108-110 Finchley Road London NW3 5JJ on 29 July 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
24 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 April 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
7 April 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
12 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
12 September 2013 | Director's details changed for Peter Von Wussow on 1 December 2009 (2 pages) |
12 September 2013 | Director's details changed for Peter Von Wussow on 1 December 2009 (2 pages) |
12 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
12 September 2013 | Director's details changed for Peter Von Wussow on 1 December 2009 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
9 November 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 9 November 2011 (1 page) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Termination of appointment of Mulbarton Management Ltd as a secretary (1 page) |
20 April 2010 | Appointment of Peter Von Wussow as a secretary (1 page) |
20 April 2010 | Appointment of Peter Von Wussow as a secretary (1 page) |
20 April 2010 | Termination of appointment of Mulbarton Management Ltd as a secretary (1 page) |
10 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
7 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
21 August 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
21 August 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
18 July 2007 | Return made up to 11/07/07; full list of members (5 pages) |
18 July 2007 | Return made up to 11/07/07; full list of members (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 July 2006 | Return made up to 11/07/06; full list of members (5 pages) |
11 July 2006 | Return made up to 11/07/06; full list of members (5 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2005 | Director's particulars changed (1 page) |
24 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | Return made up to 11/07/05; full list of members (5 pages) |
9 July 2005 | Return made up to 11/07/05; full list of members (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 July 2004 | Return made up to 11/07/04; full list of members (5 pages) |
7 July 2004 | Return made up to 11/07/04; full list of members (5 pages) |
27 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
8 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
26 July 2002 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 July 2002 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 July 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 July 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 July 2002 | Return made up to 11/07/02; full list of members (5 pages) |
24 July 2002 | Return made up to 11/07/02; full list of members (5 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
23 July 2001 | Return made up to 11/07/01; full list of members (5 pages) |
23 July 2001 | Return made up to 11/07/01; full list of members (5 pages) |
28 July 2000 | Return made up to 11/07/00; full list of members (5 pages) |
28 July 2000 | Return made up to 11/07/00; full list of members (5 pages) |
23 May 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 July 1999 | Return made up to 11/07/99; full list of members (5 pages) |
29 July 1999 | Return made up to 11/07/99; full list of members (5 pages) |
2 December 1998 | Full accounts made up to 30 June 1997 (11 pages) |
2 December 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
26 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
1 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
1 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
18 July 1997 | Return made up to 11/07/97; full list of members (5 pages) |
18 July 1997 | Return made up to 11/07/97; full list of members (5 pages) |
23 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
23 July 1996 | Location of register of members (non legible) (1 page) |
23 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
23 July 1996 | Location of register of members (non legible) (1 page) |
11 June 1996 | Accounts for a dormant company made up to 30 June 1995 (8 pages) |
11 June 1996 | Accounts for a dormant company made up to 30 June 1995 (8 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
10 October 1995 | Return made up to 11/07/95; full list of members (14 pages) |
10 October 1995 | Return made up to 11/07/95; full list of members (14 pages) |
16 May 1995 | Auditor's resignation (2 pages) |
16 May 1995 | Auditor's resignation (2 pages) |
3 May 1995 | Accounts for a dormant company made up to 30 June 1994 (8 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Accounts for a dormant company made up to 30 June 1994 (8 pages) |
3 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (362 pages) |
25 March 1992 | Return made up to 31/12/91; full list of members (10 pages) |
25 March 1992 | Return made up to 31/12/91; full list of members (10 pages) |
7 June 1991 | Return made up to 31/12/90; full list of members (11 pages) |
7 June 1991 | Return made up to 31/12/90; full list of members (11 pages) |
12 November 1990 | Full accounts made up to 30 April 1989 (13 pages) |
12 November 1990 | Accounts made up to 30 April 1989 (13 pages) |
19 February 1990 | Memorandum and Articles of Association (5 pages) |
19 February 1990 | Memorandum and Articles of Association (5 pages) |
18 April 1989 | Resolutions
|
18 April 1989 | Resolutions
|
2 December 1988 | Full group accounts made up to 30 April 1988 (17 pages) |
2 December 1988 | Accounts made up to 30 April 1988 (17 pages) |