Sintra
2710-473
Director Name | Donahue Lee Wildman |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1986(same day as company formation) |
Role | President Chief Finance Office |
Correspondence Address | 3029 Century Park East Los Angeles California United States |
Director Name | Lawrence Michael Alkin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 09 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment E101 Montevetro Building Battersea Church Road London SW11 3YZ |
Director Name | Michael Lucci |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 7 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 29 June 1992) |
Role | Executive Officer |
Correspondence Address | 49 Spanish River Drive Ocean Ridge Florida 33435 Usa Foreign |
Director Name | Peter David Conroy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 May 1998) |
Role | Accountant |
Correspondence Address | 25-26 Albemarle Street London W1X 4AD |
Director Name | Alfred Aaron Davis |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 15 Lancaster House Park Lane Stanmore Middlesex HA7 3HD |
Director Name | Duncan Alexander Goodhew |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 November 1992) |
Role | Athlete (Swimmer) |
Correspondence Address | 8 Stories Mews Stories Road London SE5 8LB |
Director Name | Mr Allan Brian Henry Fisher |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Northgate Prince Albert Road London NW8 7EH |
Secretary Name | Peter David Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 25-26 Albemarle Street London W1X 4AD |
Secretary Name | Christopher Neoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 20 Observatory Road East Sheen London SW14 7QD |
Director Name | Christopher Neoh |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 1999) |
Role | Accountant |
Correspondence Address | 20 Observatory Road East Sheen London SW14 7QD |
Director Name | Graham John Reddish |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 2003) |
Role | Accountant |
Correspondence Address | 16 Mount Avenue London W5 2RG |
Director Name | Simon Edmund Kinross Purser |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 2003) |
Role | Company Director |
Correspondence Address | 16 Monmouth Hill Topsham Exeter Devon EX3 0JF |
Director Name | Mr Lee Dale Ginsberg |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP |
Director Name | Mr Nigel Stephen McGinley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Speldhurst Road Chiswick London W4 1BZ |
Secretary Name | Frances Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 157 Abbeville Road London SW4 9JJ |
Director Name | Lee Scott Hillman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1999(12 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2003) |
Role | President & Cfo Bally Total Fi |
Correspondence Address | 328 Shoreline Court Illinois 60022 |
Director Name | Michael Ian Burke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2006) |
Role | Chief Executive |
Correspondence Address | 24 Talbot Road Highgate London N6 4QR |
Director Name | Kevin Brian Connolly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2004(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2006) |
Role | Finance Director |
Correspondence Address | The Old Tea Shop Church Street Welford On Avon Warwickshire CV37 8EJ |
Director Name | Alexandre Frederick Akira Emery |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 June 2005(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2007) |
Role | Investment Banker |
Correspondence Address | 9 Brynmaer Road London SW11 4EN |
Director Name | Michael Robert Davy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 2006) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 34 Gresham Gardens Golders Green London NW11 8PD |
Director Name | Mr Guy Patrick Weldon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2006) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Bridgepoint Capital Ltd 30 Warwick Street London W1B 5AL |
Director Name | Mr Michael Charles Garland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lichfield Road Kew Gardens Richmond Surrey TW9 3JR |
Director Name | Mr Patrick Adam Charles Fox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 2009) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ravenscourt Road London W6 0UJ |
Director Name | Mr Anthony Martin Robinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Oakfield Road Harpenden Hertfordshire AL5 2NF |
Director Name | Jean-Philippe Barade |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2006(19 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 28 September 2007) |
Role | Investment Professional |
Correspondence Address | 20 Southampton Street London WC2E 7QH |
Director Name | Pamela Ann Scholes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2009) |
Role | Business Consultant |
Correspondence Address | 74 Artillery Mansions 75 Victoria Street London SW1 0HZ |
Director Name | Allan Brian Henry Fisher |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2009(22 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Northgate Prince Albert Road London NW8 7EH |
Secretary Name | Mr Allan Brian Henry Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2009(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Northgate Prince Albert Road London NW8 7EH |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1997) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2009) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 179 Great Portland Street London W1W 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
496.9m at £0.05 | Extential Corporation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£321,000 |
Current Liabilities | £179,000 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
12 March 2014 | Director's details changed for Jonathan Marc Fisher on 1 September 2013 (2 pages) |
12 March 2014 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Termination of appointment of Allan Fisher as a secretary (1 page) |
12 March 2014 | Director's details changed for Jonathan Marc Fisher on 1 September 2013 (2 pages) |
11 November 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
23 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 October 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Jonathan Marc Fisher on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Jonathan Marc Fisher on 4 May 2011 (2 pages) |
23 November 2010 | Termination of appointment of Allan Fisher as a director (2 pages) |
15 November 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
30 March 2010 | Auditor's resignation (1 page) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (46 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (46 pages) |
5 January 2010 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
17 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 March 2009 | Director appointed jonathan marc fisher (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
18 March 2009 | Director and secretary appointed allan brian henry fisher (3 pages) |
26 February 2009 | Appointment terminated secretary m & n secretaries LIMITED (1 page) |
26 February 2009 | Appointment terminated director patrick fox (1 page) |
26 February 2009 | Appointment terminated director pamela scholes (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (44 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
4 November 2008 | Memorandum and Articles of Association (52 pages) |
23 October 2008 | Company name changed holmes place holdings LIMITED\certificate issued on 24/10/08 (2 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 February 2008 | Return made up to 31/01/08; bulk list available separately (5 pages) |
16 January 2008 | Location of register of members (1 page) |
5 December 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 March 2007 | Return made up to 31/01/07; full list of members (35 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 100 aldersgate street london EC1A 4LX (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New secretary appointed (1 page) |
8 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 February 2007 | Declaration of mortgage charge released/ceased (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Director resigned (1 page) |
22 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
21 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
17 November 2006 | Particulars of mortgage/charge (8 pages) |
16 November 2006 | New director appointed (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 September 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 31/01/06; bulk list available separately (9 pages) |
23 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
26 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary's particulars changed (1 page) |
14 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 July 2005 | New director appointed (2 pages) |
23 June 2005 | Particulars of mortgage/charge (8 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
28 February 2005 | Return made up to 31/01/05; bulk list available separately (8 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (24 pages) |
16 August 2004 | Return made up to 01/07/04; bulk list available separately (8 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 17A old court place london W8 4HP (1 page) |
13 May 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
3 February 2004 | Particulars of mortgage/charge (6 pages) |
5 October 2003 | Ad 23/09/03--------- £ si [email protected]=19775016 £ ic 5070517/24845533 (10 pages) |
2 October 2003 | Nc inc already adjusted 20/08/03 (1 page) |
1 October 2003 | Re-registration of Memorandum and Articles (53 pages) |
1 October 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Application for reregistration from PLC to private (1 page) |
3 September 2003 | Listing of particulars (124 pages) |
19 August 2003 | Return made up to 01/07/03; bulk list available separately (10 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (53 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
4 June 2003 | Particulars of mortgage/charge (6 pages) |
25 April 2003 | Particulars of mortgage/charge (5 pages) |
27 March 2003 | Location of register of members (1 page) |
3 March 2003 | Particulars of mortgage/charge (13 pages) |
11 November 2002 | Ad 04/11/02--------- £ si [email protected]=2500 £ ic 5068017/5070517 (2 pages) |
16 August 2002 | Particulars of mortgage/charge (18 pages) |
15 August 2002 | Particulars of mortgage/charge (12 pages) |
7 August 2002 | Return made up to 01/07/02; bulk list available separately (10 pages) |
2 July 2002 | Resolutions
|
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
24 April 2002 | Ad 05/04/02-08/04/02 £ si [email protected]=7367 £ ic 5060649/5068016 (2 pages) |
22 April 2002 | Ad 11/04/02--------- £ si [email protected]=2718 £ ic 5057931/5060649 (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Memorandum and Articles of Association (58 pages) |
23 August 2001 | Return made up to 01/07/01; bulk list available separately
|
25 July 2001 | Group of companies' accounts made up to 31 December 2000 (41 pages) |
2 July 2001 | Ad 22/06/01--------- £ si [email protected]=3750 £ ic 5051356/5055106 (2 pages) |
27 June 2001 | Ad 01/06/01--------- £ si [email protected]=4000 £ ic 5047356/5051356 (2 pages) |
6 June 2001 | Resolutions
|
26 March 2001 | Ad 19/03/01--------- £ si [email protected]=269 £ ic 5047087/5047356 (2 pages) |
21 February 2001 | Ad 02/02/01--------- £ si [email protected]=132 £ ic 5046955/5047087 (2 pages) |
26 January 2001 | Ad 13/12/00--------- £ si [email protected]=841149 £ ic 4205806/5046955 (44 pages) |
27 November 2000 | Listing of particulars (33 pages) |
30 October 2000 | Statement of affairs (127 pages) |
30 October 2000 | Ad 04/08/00--------- £ si [email protected]=52314 £ ic 4153492/4205806 (2 pages) |
16 August 2000 | Return made up to 01/07/00; bulk list available separately (8 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
5 June 2000 | Ad 23/05/00--------- £ si [email protected]=25 £ ic 3786255/3786280 (2 pages) |
3 May 2000 | Particulars of mortgage/charge (5 pages) |
30 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1999 | Ad 20/12/99--------- £ si [email protected]=5994 £ ic 3780261/3786255 (2 pages) |
10 November 1999 | Particulars of mortgage/charge (55 pages) |
9 November 1999 | Ad 03/11/99--------- £ si [email protected]=6 £ ic 3780255/3780261 (2 pages) |
2 September 1999 | Return made up to 01/07/99; bulk list available separately (15 pages) |
2 September 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
6 August 1999 | Particulars of mortgage/charge (5 pages) |
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 4TH floor 26-40 kensington high street london W8 4PF (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
17 May 1999 | Ad 16/04/99-29/04/99 £ si [email protected]=591046 £ ic 3189209/3780255 (3 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Full group accounts made up to 31 December 1998 (44 pages) |
13 May 1999 | £ nc 5000000/7500000 06/05/99 (1 page) |
11 May 1999 | Ad 19/04/99--------- £ si [email protected]=10000 £ ic 2588163/2598163 (2 pages) |
1 April 1999 | Listing of particulars (25 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 97 aldersgate street london EC1A 4JR (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
23 November 1998 | Ad 16/11/98--------- £ si [email protected]=168445 £ ic 2419718/2588163 (2 pages) |
13 November 1998 | New director appointed (2 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (54 pages) |
23 September 1998 | New director appointed (3 pages) |
16 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Return made up to 01/07/98; bulk list available separately (12 pages) |
9 June 1998 | Director resigned (1 page) |
12 December 1997 | Memorandum and Articles of Association (6 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | S-div 27/10/97 (1 page) |
12 November 1997 | Ad 04/11/97--------- £ si [email protected]=313725 £ ic 3347742/3661467 (2 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Resolutions
|
10 November 1997 | Listing of particulars (74 pages) |
22 August 1997 | Return made up to 01/07/97; bulk list available separately (12 pages) |
29 June 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
26 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
12 December 1996 | Nc inc already adjusted 25/11/96 (1 page) |
12 December 1996 | Ad 25/11/96--------- £ si [email protected]=1600000 £ ic 1747742/3347742 (2 pages) |
14 October 1996 | Return made up to 01/07/96; bulk list available separately (11 pages) |
8 October 1996 | Director's particulars changed (1 page) |
1 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 97 aldersgate street london EC1A 4JR (1 page) |
4 March 1996 | New secretary appointed (2 pages) |
5 February 1996 | New secretary appointed (1 page) |
5 February 1996 | Secretary resigned (2 pages) |
27 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Return made up to 01/07/95; bulk list available separately (10 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
15 June 1994 | Company name changed barbican health & fitness PLC\certificate issued on 16/06/94 (2 pages) |
20 May 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
4 February 1994 | Registered office changed on 04/02/94 from: 25/26 albemarle street london W1X 3FA (1 page) |
28 January 1987 | Company name changed earlyissue public LIMITED compan y\certificate issued on 28/01/87 (2 pages) |
9 January 1987 | Registered office changed on 09/01/87 from: 47 brunswick place london N1 6EE (1 page) |
10 November 1986 | Certificate of Incorporation (1 page) |