London
W1U 1HL
Director Name | Mr Mark John Sample |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marylebone Lane London W1U 1HL |
Director Name | Ronald Neil Sinclair |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 1994) |
Role | Chartered Surveyor |
Correspondence Address | 18 Norrice Lea London N2 0RE |
Director Name | Lord Irwin Norman Bellwin |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | Woodside Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HX |
Director Name | Mr Barry Stephen Burns |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Boleyn House Barnet Lane Elstree Hertfordshire WD6 3RH |
Director Name | Peter Norman Goldsmith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 34 Fellows Road Hampstead London NW3 3LH |
Director Name | Michael Stewart Perlin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 1993) |
Role | Chartered Surveyor |
Correspondence Address | 25 Maurice Walk Hampstead Gardens Suburb London NW11 6JX |
Director Name | Mr Edward Langton |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Flat 8 40 Chester Square London SW1W 9HT |
Secretary Name | Steven Louis Linden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 16 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Robert Charles Scull |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 1997) |
Role | Chartered Surveyor |
Correspondence Address | Janvrins 57 Balcombe Road Haywards Heath West Sussex RH16 1PE |
Director Name | Mr Teruo Kato |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 1993) |
Role | Consultant |
Correspondence Address | 5 Raleigh Mews Orpington Kent BR6 6NR |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Rodney David Pickard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Anson Close Sandridge St Albans Hertfordshire AL4 9EN |
Director Name | Mr Philip Geoffrey Lewis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parkside London NW7 2LJ |
Director Name | David Joseph Hyams |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | Frampton House 32 Queens Grove St Johns Wood London NW8 6HJ |
Director Name | Mr Andrew Barry Graham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mulberry Walk London SW3 6DY |
Director Name | Derek James Abbott |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Little Enton Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TX |
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Director Name | Thomas Peter Tidy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Handel Mansions 94 Wyatt Drive London SW13 8AH |
Director Name | Sir David William Hardy |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Cranmer Court Whiteheads Grove London SW3 3HN |
Director Name | Mr Stephen Richard Jaffe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Park Avenue London SW14 8AT |
Director Name | Mr David John Houghton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 605 Gilbert House Barbican London EC2Y 8BD |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 1999) |
Role | Chartered Accountants |
Correspondence Address | Limes Farmhouse Upper Lambourn Hungerford Berkshire RG17 8RG |
Director Name | Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 2000) |
Role | Corporate Financier |
Correspondence Address | 110 Station Road Barnes London SW13 0NB |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2000) |
Role | Surveyor |
Correspondence Address | 13 Avonmore Mansions Avonmore Road London W14 8RN |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2001) |
Role | Finance Director |
Correspondence Address | 21 Raphael Drive Thames Ditton Surrey KT7 0BL |
Director Name | Rodney David Pickard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(14 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Anson Close Sandridge St Albans Hertfordshire AL4 9EN |
Registered Address | 9 Marylebone Lane London W1U 1HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
27.1m at £1 | Milner Consultancies Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,934,902 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 November 2010 | Director's details changed for Mr Mark John Sample on 25 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Howard Goldsobel on 25 November 2010 (1 page) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Secretary's details changed for Mr Howard Goldsobel on 30 October 2010 (1 page) |
30 November 2010 | Director's details changed for Mr Mark John Sample on 30 October 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Howard Goldsobel on 30 October 2010 (1 page) |
30 November 2010 | Secretary's details changed for Mr Howard Goldsobel on 25 November 2010 (1 page) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Director's details changed for Mr Mark John Sample on 30 October 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Mark John Sample on 25 November 2010 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Termination of appointment of Andrew Graham as a director (1 page) |
26 November 2009 | Termination of appointment of Andrew Graham as a director (1 page) |
15 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 February 2009 | Appointment terminated director thomas tidy (1 page) |
23 February 2009 | Appointment Terminated Director thomas tidy (1 page) |
9 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
8 September 2008 | Accounts made up to 31 December 2007 (5 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 August 2008 | Director appointed mark john sample (1 page) |
29 August 2008 | Director appointed mark john sample (1 page) |
3 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
13 September 2007 | Accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members
|
31 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 October 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
3 October 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page) |
5 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members
|
15 June 2001 | Registered office changed on 15/06/01 from: 40 queen anne street london W1G 9EL (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 40 queen anne street london W1G 9EL (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | £ ic 172318239/27074704 25/01/01 £ sr 145243535@1=145243535 (1 page) |
13 March 2001 | £ ic 172318239/27074704 25/01/01 £ sr 145243535@1=145243535 (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Declaration of shares redemption:auditor's report (44 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Declaration of shares redemption:auditor's report (44 pages) |
15 January 2001 | Ad 12/12/00--------- £ si 127372263@1=127372263 £ ic 44945976/172318239 (2 pages) |
15 January 2001 | Ad 12/12/00--------- £ si 127372263@1=127372263 £ ic 44945976/172318239 (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Memorandum and Articles of Association (8 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Memorandum and Articles of Association (8 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
21 December 2000 | £ nc 60000000/187372263 12/12/00 (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 December 2000 | £ nc 60000000/187372263 12/12/00 (1 page) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (3 pages) |
1 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
1 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 40 queen anne street london W1M 0EL (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 40 queen anne street london W1M 0EL (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
9 November 2000 | Location of register of members (1 page) |
9 November 2000 | Location of register of members (1 page) |
19 July 2000 | Return made up to 31/10/99; bulk list available separately (11 pages) |
19 July 2000 | Return made up to 31/10/99; bulk list available separately (11 pages) |
9 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 May 2000 | Application for reregistration from PLC to private (1 page) |
9 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 May 2000 | Application for reregistration from PLC to private (1 page) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | Re-registration of Memorandum and Articles (13 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Re-registration of Memorandum and Articles (13 pages) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
25 February 2000 | New director appointed (4 pages) |
25 February 2000 | New director appointed (4 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 14 manchester square london W1A 1BA (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 14 manchester square london W1A 1BA (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
7 December 1999 | Ad 29/11/99--------- £ si 189750@1=189750 £ ic 19301223/19490973 (6 pages) |
7 December 1999 | Ad 29/11/99--------- £ si 189750@1=189750 £ ic 19301223/19490973 (6 pages) |
5 December 1999 | New director appointed (4 pages) |
5 December 1999 | New director appointed (4 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (6 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (6 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Full group accounts made up to 31 May 1999 (54 pages) |
5 November 1999 | Full group accounts made up to 31 May 1999 (54 pages) |
12 October 1999 | Ad 07/10/99--------- premium £ si 10000@1=10000 £ ic 19290237/19300237 (2 pages) |
12 October 1999 | Ad 30/09/99--------- premium £ si 986@1=986 £ ic 19300237/19301223 (2 pages) |
12 October 1999 | Ad 07/10/99--------- premium £ si 10000@1=10000 £ ic 19290237/19300237 (2 pages) |
12 October 1999 | Ad 30/09/99--------- premium £ si 986@1=986 £ ic 19300237/19301223 (2 pages) |
6 October 1999 | Ad 24/09/99--------- £ si 16646@1=16646 £ ic 19273591/19290237 (2 pages) |
6 October 1999 | Ad 24/09/99--------- £ si 16646@1=16646 £ ic 19273591/19290237 (2 pages) |
10 September 1999 | Ad 06/09/99--------- £ si 3000@1=3000 £ ic 19270591/19273591 (2 pages) |
10 September 1999 | Ad 06/09/99--------- £ si 3000@1=3000 £ ic 19270591/19273591 (2 pages) |
7 July 1999 | Ad 30/06/99--------- £ si 6500@1=6500 £ ic 19264091/19270591 (2 pages) |
7 July 1999 | Ad 30/06/99--------- £ si 6500@1=6500 £ ic 19264091/19270591 (2 pages) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1999 | Ad 01/06/99--------- £ si 2500@1=2500 £ ic 19261591/19264091 (2 pages) |
16 June 1999 | Ad 01/06/99--------- £ si 2500@1=2500 £ ic 19261591/19264091 (2 pages) |
7 June 1999 | Ad 01/05/99--------- £ si 10000@1=10000 £ ic 19251591/19261591 (2 pages) |
7 June 1999 | Ad 01/05/99--------- £ si 10000@1=10000 £ ic 19251591/19261591 (2 pages) |
18 April 1999 | Ad 07/04/99--------- £ si 10000@1=10000 £ ic 19241591/19251591 (2 pages) |
18 April 1999 | Ad 07/04/99--------- £ si 10000@1=10000 £ ic 19241591/19251591 (2 pages) |
12 April 1999 | Ad 30/03/99--------- £ si 8000@1=8000 £ ic 19233591/19241591 (2 pages) |
12 April 1999 | Ad 30/03/99--------- £ si 8000@1=8000 £ ic 19233591/19241591 (2 pages) |
6 April 1999 | Ad 23/03/99--------- £ si 4000@1=4000 £ ic 19229591/19233591 (2 pages) |
6 April 1999 | Ad 23/03/99--------- £ si 4000@1=4000 £ ic 19229591/19233591 (2 pages) |
5 March 1999 | Particulars of mortgage/charge (11 pages) |
5 March 1999 | Particulars of mortgage/charge (11 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
3 March 1999 | Ad 19/02/99--------- £ si 1875@1=1875 £ ic 19227716/19229591 (2 pages) |
3 March 1999 | Particulars of mortgage/charge (4 pages) |
3 March 1999 | Ad 19/02/99--------- £ si 1875@1=1875 £ ic 19227716/19229591 (2 pages) |
3 March 1999 | Particulars of mortgage/charge (4 pages) |
1 February 1999 | Particulars of mortgage/charge (8 pages) |
1 February 1999 | Particulars of mortgage/charge (8 pages) |
13 January 1999 | Return made up to 31/10/98; bulk list available separately (29 pages) |
13 January 1999 | Return made up to 31/10/98; bulk list available separately (29 pages) |
8 December 1998 | Ad 02/12/98--------- £ si 14375@1=14375 £ ic 19213341/19227716 (2 pages) |
8 December 1998 | Ad 02/12/98--------- £ si 14375@1=14375 £ ic 19213341/19227716 (2 pages) |
3 December 1998 | Ad 10/11/98--------- £ si 27500@1=27500 £ ic 19185841/19213341 (2 pages) |
3 December 1998 | Ad 10/11/98--------- £ si 27500@1=27500 £ ic 19185841/19213341 (2 pages) |
12 November 1998 | Ad 29/10/98--------- £ si 287028@1=287028 £ ic 18898813/19185841 (3 pages) |
12 November 1998 | Ad 29/10/98--------- £ si 287028@1=287028 £ ic 18898813/19185841 (3 pages) |
30 October 1998 | Full group accounts made up to 31 May 1998 (47 pages) |
30 October 1998 | Full group accounts made up to 31 May 1998 (47 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
3 September 1998 | Ad 27/08/98--------- £ si 309947@1=309947 £ ic 18588866/18898813 (2 pages) |
3 September 1998 | Ad 27/08/98--------- £ si 309947@1=309947 £ ic 18588866/18898813 (2 pages) |
13 August 1998 | Ad 04/08/98--------- £ si 1028@1=1028 £ ic 18587838/18588866 (2 pages) |
13 August 1998 | Ad 04/08/98--------- £ si 1028@1=1028 £ ic 18587838/18588866 (2 pages) |
5 June 1998 | Ad 18/05/98--------- £ si 4000@1=4000 £ ic 18239533/18243533 (2 pages) |
5 June 1998 | Ad 18/05/98--------- £ si 4000@1=4000 £ ic 18239533/18243533 (2 pages) |
27 April 1998 | Ad 14/04/98--------- £ si 25641@1=25641 £ ic 18213892/18239533 (2 pages) |
27 April 1998 | Ad 14/04/98--------- £ si 25641@1=25641 £ ic 18213892/18239533 (2 pages) |
17 April 1998 | Ad 31/03/98--------- £ si 87093@1=87093 £ ic 18126799/18213892 (3 pages) |
17 April 1998 | Ad 31/03/98--------- £ si 87093@1=87093 £ ic 18126799/18213892 (3 pages) |
31 March 1998 | Memorandum and Articles of Association (51 pages) |
31 March 1998 | Memorandum and Articles of Association (51 pages) |
20 March 1998 | Ad 16/03/98--------- £ si 17085@1=17085 £ ic 18109714/18126799 (2 pages) |
20 March 1998 | Ad 16/03/98--------- £ si 17085@1=17085 £ ic 18109714/18126799 (2 pages) |
19 March 1998 | Ad 12/03/98--------- £ si 17085@1=17085 £ ic 18092629/18109714 (2 pages) |
19 March 1998 | Ad 12/03/98--------- £ si 17085@1=17085 £ ic 18092629/18109714 (2 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | £ nc 45000000/60000000 12/03/98 (1 page) |
13 March 1998 | Resolutions
|
13 March 1998 | £ nc 45000000/60000000 12/03/98 (1 page) |
11 March 1998 | Ad 06/03/98--------- premium £ si 3417@1=3417 £ ic 18089212/18092629 (2 pages) |
11 March 1998 | Ad 06/03/98--------- premium £ si 3417@1=3417 £ ic 18089212/18092629 (2 pages) |
9 March 1998 | Ad 13/02/98--------- £ si 19933@1=19933 £ ic 18069279/18089212 (2 pages) |
9 March 1998 | Ad 13/02/98--------- £ si 19933@1=19933 £ ic 18069279/18089212 (2 pages) |
25 February 1998 | Listing of particulars (119 pages) |
25 February 1998 | Listing of particulars (119 pages) |
18 December 1997 | Ad 20/11/97--------- £ si 13000@1=13000 £ ic 18056279/18069279 (2 pages) |
18 December 1997 | Ad 20/11/97--------- £ si 13000@1=13000 £ ic 18056279/18069279 (2 pages) |
15 December 1997 | Return made up to 31/10/97; bulk list available separately (18 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (11 pages) |
26 November 1997 | New director appointed (5 pages) |
26 November 1997 | New director appointed (5 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (11 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Nc inc already adjusted 07/11/97 (1 page) |
10 November 1997 | Company name changed conrad ritblat group PLC\certificate issued on 10/11/97 (2 pages) |
10 November 1997 | Company name changed conrad ritblat group PLC\certificate issued on 10/11/97 (2 pages) |
28 October 1997 | £ nc 20000000/30000000 22/10/97 (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | £ nc 20000000/30000000 22/10/97 (1 page) |
27 October 1997 | Full group accounts made up to 31 May 1997 (40 pages) |
27 October 1997 | Full group accounts made up to 31 May 1997 (40 pages) |
24 October 1997 | Listing of particulars (99 pages) |
24 October 1997 | Listing of particulars (99 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
13 June 1997 | Ad 15/05/97--------- £ si 4480129@1=4480129 £ ic 13576150/18056279 (3 pages) |
13 June 1997 | Ad 15/05/97--------- £ si 4480129@1=4480129 £ ic 13576150/18056279 (3 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
25 April 1997 | Listing of particulars (55 pages) |
25 April 1997 | Listing of particulars (55 pages) |
1 April 1997 | Full group accounts made up to 31 May 1996 (46 pages) |
1 April 1997 | Full group accounts made up to 31 May 1996 (46 pages) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
11 December 1996 | New director appointed (5 pages) |
11 December 1996 | New director appointed (5 pages) |
10 December 1996 | Return made up to 31/10/96; bulk list available separately (17 pages) |
10 December 1996 | Return made up to 31/10/96; bulk list available separately (17 pages) |
15 October 1996 | £ nc 17000000/20000000 11/10/96 (1 page) |
15 October 1996 | £ nc 17000000/20000000 11/10/96 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
1 March 1996 | Ad 04/01/96--------- £ si [email protected] (3 pages) |
1 March 1996 | Statement of affairs (30 pages) |
1 March 1996 | Statement of affairs (30 pages) |
1 March 1996 | Ad 04/01/96--------- £ si [email protected] (3 pages) |
29 January 1996 | Conso 04/01/96 (1 page) |
29 January 1996 | Ad 04/01/96--------- £ si [email protected]=1600000 £ ic 5993899/7593899 (2 pages) |
29 January 1996 | Conso 04/01/96 (1 page) |
29 January 1996 | Ad 04/01/96--------- £ si [email protected]=106 £ ic 5993793/5993899 (3 pages) |
29 January 1996 | Ad 04/01/96--------- £ si [email protected]=106 £ ic 5993793/5993899 (3 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Ad 04/01/96--------- £ si [email protected]=1600000 £ ic 5993899/7593899 (2 pages) |
29 January 1996 | Resolutions
|
3 January 1996 | Listing of particulars (51 pages) |
3 January 1996 | Listing of particulars (51 pages) |
14 December 1995 | Return made up to 31/10/95; bulk list available separately (16 pages) |
14 December 1995 | Return made up to 31/10/95; bulk list available separately (32 pages) |
13 December 1995 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | Full group accounts made up to 31 May 1995 (48 pages) |
17 November 1995 | Full group accounts made up to 31 May 1995 (48 pages) |
16 October 1995 | Memorandum and Articles of Association (94 pages) |
16 October 1995 | Memorandum and Articles of Association (47 pages) |
6 October 1995 | Company name changed conrad ritblat sinclair goldsmit h PLC\certificate issued on 09/10/95 (4 pages) |
6 October 1995 | Company name changed conrad ritblat sinclair goldsmit h PLC\certificate issued on 09/10/95 (2 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
20 December 1994 | Full group accounts made up to 31 May 1994 (46 pages) |
20 December 1994 | Full group accounts made up to 31 May 1994 (46 pages) |
16 December 1993 | Full group accounts made up to 31 May 1993 (20 pages) |
16 December 1993 | Full group accounts made up to 31 May 1993 (20 pages) |
21 September 1993 | Listing of particulars (56 pages) |
21 September 1993 | Listing of particulars (56 pages) |
24 May 1993 | Company name changed sinclair goldsmith holdings PLC\certificate issued on 24/05/93 (3 pages) |
24 May 1993 | Company name changed sinclair goldsmith holdings PLC\certificate issued on 24/05/93 (3 pages) |
4 May 1993 | Listing of particulars (42 pages) |
4 May 1993 | Listing of particulars (42 pages) |
1 December 1992 | Full group accounts made up to 31 May 1992 (21 pages) |
1 December 1992 | Full group accounts made up to 31 May 1992 (21 pages) |
11 December 1991 | Full group accounts made up to 31 May 1991 (21 pages) |
11 December 1991 | Full group accounts made up to 31 May 1991 (21 pages) |
16 January 1991 | Full group accounts made up to 31 May 1990 (21 pages) |
16 January 1991 | Full group accounts made up to 31 May 1990 (21 pages) |
23 January 1990 | Full accounts made up to 31 May 1989 (41 pages) |
23 January 1990 | Full accounts made up to 31 May 1989 (41 pages) |
13 January 1989 | Full group accounts made up to 31 May 1988 (26 pages) |
13 January 1989 | Full group accounts made up to 31 May 1988 (26 pages) |
9 February 1988 | Full accounts made up to 31 May 1987 (31 pages) |
9 February 1988 | Full accounts made up to 31 May 1987 (31 pages) |
20 November 1986 | Company name changed anybid PUBLIC LIMITED COMPANY\certificate issued on 20/11/86 (2 pages) |
20 November 1986 | Company name changed anybid PUBLIC LIMITED COMPANY\certificate issued on 20/11/86 (2 pages) |
26 September 1986 | Certificate of Incorporation (1 page) |
26 September 1986 | Certificate of Incorporation (1 page) |