14 - 17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Michael James Holder |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 1 Sundown Close New Mills High Peak Cheshire SK22 3DH |
Director Name | Mr Anthony Keith Snape |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewarne Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Director Name | Mr Philip Edmund Power |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Padfield Main Road Padfield Glossop SK13 1ET |
Director Name | John Robert Hughes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tryfan North Road Glossop Derbyshire SK13 9AX |
Director Name | Michael James Holder |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 1 Sundown Close New Mills High Peak Cheshire SK22 3DH |
Secretary Name | Michael James Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 1 Sundown Close New Mills High Peak Cheshire SK22 3DH |
Director Name | Anthony Roy Hillen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 11 Hockerley Avenue Whaley Bridge High Peak Cheshire SK23 7RT |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(19 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(19 years after company formation) |
Appointment Duration | 9 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Matthew Hibbert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Neil Skelding |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
4 November 2003 | Delivered on: 19 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and 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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
---|---|
3 December 2002 | Delivered on: 5 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and 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: Any sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
4 June 1996 | Delivered on: 10 June 1996 Satisfied on: 8 October 1999 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 over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
28 June 2018 | Satisfaction of charge 2 in full (4 pages) |
28 June 2018 | Satisfaction of charge 3 in full (4 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 June 2015 | Statement of company's objects (2 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Statement of company's objects (2 pages) |
24 June 2015 | Resolutions
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
29 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 May 2010 | Appointment of Matthew Hibbert as a director (2 pages) |
8 May 2010 | Appointment of Matthew Hibbert as a director (2 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed (1 page) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed (1 page) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for {officer_name} (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
30 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
6 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
14 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
14 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (3 pages) |
25 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
12 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
18 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
3 April 2002 | Return made up to 07/03/02; full list of members
|
3 April 2002 | Return made up to 07/03/02; full list of members
|
20 February 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 February 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Return made up to 07/03/01; full list of members (7 pages) |
1 May 2001 | Return made up to 07/03/01; full list of members (7 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
28 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1999 | Location of register of members (1 page) |
18 March 1999 | Location of register of members (1 page) |
15 March 1999 | Return made up to 07/03/99; no change of members (6 pages) |
15 March 1999 | Return made up to 07/03/99; no change of members (6 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: snape house merchants quay salford quays manchester M5 2SU (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: snape house merchants quay salford quays manchester M5 2SU (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 07/03/98; full list of members (8 pages) |
28 April 1998 | Return made up to 07/03/98; full list of members (8 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
21 July 1997 | Auditor's resignation (1 page) |
21 July 1997 | Auditor's resignation (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
27 April 1997 | Location of register of members (1 page) |
27 April 1997 | Location of register of members (1 page) |
27 April 1997 | Return made up to 07/03/97; full list of members (9 pages) |
27 April 1997 | Return made up to 07/03/97; full list of members (9 pages) |
20 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
20 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Secretary resigned (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Return made up to 07/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 07/03/96; no change of members (4 pages) |
27 March 1996 | Accounts for a medium company made up to 31 May 1995 (10 pages) |
27 March 1996 | Accounts for a medium company made up to 31 May 1995 (10 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
3 April 1995 | Return made up to 07/03/95; no change of members
|
3 April 1995 | Return made up to 07/03/95; no change of members
|
23 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
23 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
22 March 1994 | Return made up to 07/03/94; full list of members (5 pages) |
10 June 1993 | Director resigned (4 pages) |
4 April 1993 | Return made up to 07/03/93; full list of members (9 pages) |
8 March 1993 | Full accounts made up to 31 May 1992 (7 pages) |
5 June 1992 | New director appointed (2 pages) |
27 March 1992 | Accounts for a small company made up to 31 May 1991 (4 pages) |
27 March 1992 | Return made up to 07/03/92; no change of members
|
22 March 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
22 March 1991 | Return made up to 07/03/91; no change of members (9 pages) |
3 April 1990 | New director appointed (2 pages) |
23 March 1990 | Return made up to 08/03/90; full list of members (4 pages) |
23 March 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
27 February 1990 | Director resigned (2 pages) |
19 February 1990 | Director resigned (2 pages) |
14 September 1989 | New director appointed (2 pages) |
14 March 1989 | Accounts for a small company made up to 31 May 1988 (3 pages) |
14 March 1989 | Return made up to 06/02/89; full list of members (4 pages) |
10 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
10 November 1988 | Registered office changed on 10/11/88 from: clifton house clifton road eccles manchester M30 9QR (1 page) |
11 July 1988 | Company name changed\certificate issued on 11/07/88 (2 pages) |
25 February 1988 | Accounts for a small company made up to 31 May 1987 (3 pages) |
25 February 1988 | Return made up to 28/01/88; full list of members (4 pages) |
22 December 1987 | Return made up to 22/06/87; full list of members (4 pages) |
6 July 1987 | Secretary resigned;new secretary appointed (2 pages) |
3 December 1986 | New director appointed (2 pages) |
29 August 1986 | Accounting reference date notified as 31/05 (1 page) |
4 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 July 1986 | Registered office changed on 04/07/86 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
13 May 1986 | Incorporation (14 pages) |