Redhill
RH1 1LU
Director Name | Mr David Lincoln Herron |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2023(37 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 4th Floor, Ilona Rose House Manette Street London W1D 4AL |
Director Name | Mr Eric Jacques Jean Heurtaux |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 December 2023(37 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 4th Floor, Ilona Rose House Manette Street London W1D 4AL |
Director Name | Gerard Joseph Barry |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2006) |
Role | Business Consultant |
Correspondence Address | 1 Carragh Drive Knocknacarra Galway Irish |
Director Name | Dr Aidan Noel Daly |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 October 2001) |
Role | University Lecturer |
Correspondence Address | Ballagh Bushy Park Galway Irish |
Director Name | James Ward |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2001) |
Role | Professor |
Correspondence Address | Foramoyle Barna Galway Irish |
Secretary Name | Gerard Joseph Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | 1 Carragh Drive Knocknacarra Galway Irish |
Director Name | Mr Christopher David Parkin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 1996(9 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House London Road Redhill RH1 1LU |
Secretary Name | Christopher David Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(15 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 21 December 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 47-49 London Road Redhill Surrey RH1 1LU |
Director Name | Mr Patrick Gerald Francis Faherty |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2002(15 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 28 May 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Somerset House London Road Redhill RH1 1LU |
Director Name | Mr Jamie Anthony Keir |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, Ilona Rose House Manette Street London W1D 4AL |
Website | premiertaxfree.com |
---|---|
Telephone | 020 35304100 |
Telephone region | London |
Registered Address | 4th Floor, Ilona Rose House Manette Street London W1D 4AL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
795k at £1 | Premier Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,520,350 |
Gross Profit | £8,407,276 |
Net Worth | £6,806,993 |
Cash | £2,252 |
Current Liabilities | £12,217,501 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks from now) |
21 October 2021 | Delivered on: 22 October 2021 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
---|---|
18 December 2017 | Delivered on: 29 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 March 2016 | Delivered on: 23 March 2016 Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Not applicable. Outstanding |
28 August 2013 | Delivered on: 6 September 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 July 2011 | Delivered on: 15 July 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 June 2011 | Delivered on: 2 July 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 February 2010 | Delivered on: 26 February 2010 Satisfied on: 30 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 April 2006 | Delivered on: 27 April 2006 Satisfied on: 5 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 November 1996 | Delivered on: 6 December 1996 Satisfied on: 15 August 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
24 April 2020 | Notification of Franklin Uk Bidco Limited as a person with significant control on 20 November 2019 (2 pages) |
24 April 2020 | Cessation of Connacht Spv 3 Limited as a person with significant control on 20 November 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
26 September 2018 | Change of name notice (2 pages) |
26 September 2018 | Resolutions
|
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
2 January 2018 | Statement of company's objects (2 pages) |
2 January 2018 | Statement of company's objects (2 pages) |
29 December 2017 | Satisfaction of charge 020768530007 in full (1 page) |
29 December 2017 | Registration of charge 020768530008, created on 18 December 2017 (64 pages) |
29 December 2017 | Satisfaction of charge 020768530007 in full (1 page) |
29 December 2017 | Registration of charge 020768530008, created on 18 December 2017 (64 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
5 December 2017 | Change of details for Eurazeo S.A. as a person with significant control on 2 June 2017 (2 pages) |
5 December 2017 | Change of details for Eurazeo S.A. as a person with significant control on 2 June 2017 (2 pages) |
4 December 2017 | Change of details for Eurazeo S.A. as a person with significant control on 22 December 2016 (2 pages) |
4 December 2017 | Change of details for Eurazeo S.A. as a person with significant control on 22 December 2016 (2 pages) |
27 November 2017 | Satisfaction of charge 020768530006 in full (1 page) |
27 November 2017 | Satisfaction of charge 020768530006 in full (1 page) |
9 November 2017 | Satisfaction of charge 5 in full (1 page) |
9 November 2017 | Satisfaction of charge 4 in full (1 page) |
9 November 2017 | Satisfaction of charge 4 in full (1 page) |
9 November 2017 | Satisfaction of charge 5 in full (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
19 July 2016 | Resignation of an auditor (2 pages) |
19 July 2016 | Resignation of an auditor (2 pages) |
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 March 2016 | Registration of charge 020768530007, created on 15 March 2016 (13 pages) |
23 March 2016 | Registration of charge 020768530007, created on 15 March 2016 (13 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Secretary's details changed for Christopher David Parkin on 22 July 2014 (1 page) |
21 May 2015 | Secretary's details changed for Christopher David Parkin on 22 July 2014 (1 page) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 July 2014 | Director's details changed for Peter Conor Flanagan on 1 January 2013 (2 pages) |
22 July 2014 | Director's details changed for Peter Conor Flanagan on 1 January 2013 (2 pages) |
22 July 2014 | Director's details changed for Peter Conor Flanagan on 1 January 2013 (2 pages) |
24 June 2014 | Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages) |
24 June 2014 | Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for Peter Conor Flanagan on 1 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for Peter Conor Flanagan on 1 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages) |
24 June 2014 | Director's details changed for Peter Conor Flanagan on 1 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for Peter Conor Flanagan on 1 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Peter Conor Flanagan on 1 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for Christopher David Parkin on 1 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages) |
24 June 2014 | Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages) |
24 June 2014 | Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages) |
24 June 2014 | Director's details changed for Christopher David Parkin on 1 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for Christopher David Parkin on 1 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages) |
24 June 2014 | Director's details changed for Peter Conor Flanagan on 1 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 April 2014 | Registered office address changed from Fintrax House Station Road North Merstham Surrey RH1 3ED on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Fintrax House Station Road North Merstham Surrey RH1 3ED on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Fintrax House Station Road North Merstham Surrey RH1 3ED on 9 April 2014 (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
6 September 2013 | Registration of charge 020768530006 (58 pages) |
6 September 2013 | Registration of charge 020768530006 (58 pages) |
20 August 2013 | Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages) |
20 August 2013 | Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages) |
20 August 2013 | Secretary's details changed for Christopher David Parkin on 1 September 2012 (2 pages) |
20 August 2013 | Secretary's details changed for Christopher David Parkin on 1 September 2012 (2 pages) |
20 August 2013 | Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages) |
20 August 2013 | Secretary's details changed for Christopher David Parkin on 1 September 2012 (2 pages) |
10 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 May 2011 | Director's details changed for Peter Conor Flanagan on 1 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Director's details changed for Peter Conor Flanagan on 1 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Director's details changed for Peter Conor Flanagan on 1 May 2011 (2 pages) |
22 March 2011 | Director's details changed for Peter Conor Flanagan on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Peter Conor Flanagan on 22 March 2011 (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
27 April 2006 | Particulars of mortgage/charge (5 pages) |
27 April 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
31 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
31 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 October 2002 | Company name changed vatback LIMITED\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed vatback LIMITED\certificate issued on 10/10/02 (2 pages) |
6 August 2002 | New director appointed (1 page) |
6 August 2002 | New director appointed (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
24 June 2002 | Return made up to 18/05/02; full list of members
|
24 June 2002 | Return made up to 18/05/02; full list of members
|
4 October 2001 | Registered office changed on 04/10/01 from: immco house 38 albert road north reigate surrey RH2 9EG (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: immco house 38 albert road north reigate surrey RH2 9EG (1 page) |
25 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
27 October 1999 | Ad 29/12/98--------- £ si 430000@1 (2 pages) |
27 October 1999 | Ad 29/12/98--------- £ si 430000@1 (2 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 June 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 June 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | Nc inc already adjusted 29/12/98 (1 page) |
25 February 1999 | Resolutions
|
25 February 1999 | Nc inc already adjusted 29/12/98 (1 page) |
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 May 1998 | Return made up to 18/05/98; full list of members
|
14 May 1998 | Return made up to 18/05/98; full list of members
|
6 May 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (13 pages) |
22 December 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
22 December 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
14 November 1997 | Memorandum and Articles of Association (11 pages) |
14 November 1997 | Memorandum and Articles of Association (11 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | £ nc 250000/365000 17/10/97 (1 page) |
6 November 1997 | £ nc 250000/365000 17/10/97 (1 page) |
6 November 1997 | Ad 17/10/97--------- £ si 115000@1=115000 £ ic 250000/365000 (2 pages) |
6 November 1997 | Ad 17/10/97--------- £ si 115000@1=115000 £ ic 250000/365000 (2 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
25 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
25 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: nightingale house 1/7 fulham high street london SW6 3JH (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: nightingale house 1/7 fulham high street london SW6 3JH (1 page) |
6 December 1996 | Particulars of mortgage/charge (7 pages) |
6 December 1996 | Particulars of mortgage/charge (7 pages) |
2 October 1996 | Return made up to 18/05/96; full list of members
|
2 October 1996 | Return made up to 18/05/96; full list of members
|
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Ad 28/02/96--------- £ si 249800@1=249800 £ ic 200/250000 (2 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | £ nc 1000/250000 28/02/96 (1 page) |
15 March 1996 | £ nc 1000/250000 28/02/96 (1 page) |
15 March 1996 | Resolutions
|
15 March 1996 | Ad 28/02/96--------- £ si 249800@1=249800 £ ic 200/250000 (2 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
14 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
27 June 1990 | Ad 30/03/90--------- £ si 198@1 (2 pages) |
27 June 1990 | Ad 30/03/90--------- £ si 198@1 (2 pages) |
24 November 1986 | Certificate of Incorporation (1 page) |
24 November 1986 | Certificate of Incorporation (1 page) |