London
W1B 4DE
Director Name | Hon William Knatchbull Gibson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1998(11 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Director Name | Ms Beatrice Hannah Millicent Hollond |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2001(15 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Director Name | Mrs Sarah Hope Troughton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2002(15 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Director Name | Hon Hugh Marcus Thornely Gibson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2002(15 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Director Name | Mr Mark Peter Harris |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2011(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Secretary Name | Miss Frances Sarah Magowan |
---|---|
Status | Current |
Appointed | 28 November 2015(29 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Director Name | Mr Oliver George Eric Smith |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Director Name | His Grace The Duke Of Atholl George Iain Murray |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | Blair Castle Blair Atholl Pitlochry Perthshire PH18 5TJ Scotland |
Director Name | Mark William Burrell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Richard Ernest Webb |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Trust Manager |
Correspondence Address | 27 Ruskin Drive Worcester Park Surrey KT4 8LG |
Director Name | Mrs Lynn Petts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 11 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | The Rt Hon The Countess Miranda Daphne Jane Iveagh |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | Flat A 14 Chesham Place London SW1X 8HN |
Director Name | Mrs Piers Nathaniel Gibbon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 25 Sumner Place London SW7 3NT |
Director Name | Mr Bruce Thomas George |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 31 May 2012) |
Role | Taxation Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pollen House 10-12 Cork Street London W1S 3LW |
Secretary Name | Richard Ernest Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 27 Ruskin Drive Worcester Park Surrey KT4 8LG |
Director Name | Mr Michael Simon Lakin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hammersmith Terrace London W6 9TS |
Secretary Name | Miss Mary Katherine Coen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(12 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Mr Hugh Harold John Carter |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(13 years, 12 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 13 June 2018) |
Role | Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | The Hon Mrs Mary Teresa Stopford Sackville |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(15 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 July 2018) |
Role | Thoroughbred Breeder |
Country of Residence | England |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Mr Julien De La Hunty |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(15 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Mr Anthony Merrik Burrell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(15 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 10 Bruton Street London W1J 6PX |
Director Name | Ms Elizabeth Roberts |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 August 2018) |
Role | Taxation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Mrs Sally Jane Osborn |
---|---|
Status | Resigned |
Appointed | 07 June 2012(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 2015) |
Role | Company Director |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Website | mfs.co.uk |
---|
Registered Address | 4th Floor 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
250 at £1 | Charles Anthony Pearson 25.00% Ordinary |
---|---|
250 at £1 | Hugh Harold John Carter 25.00% Ordinary |
250 at £1 | Mark William Burrell 25.00% Ordinary |
125 at £1 | Rory Michael Benjamin Guinness 12.50% Ordinary |
125 at £1 | W.k Gibson 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,427,150 |
Net Worth | £1,154,045 |
Cash | £919,517 |
Current Liabilities | £993,952 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
6 October 2008 | Delivered on: 9 October 2008 Persons entitled: Pontsarn Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £207.975.00 by way of a first fixed charge see image for full details. Outstanding |
---|---|
10 December 2001 | Delivered on: 12 December 2001 Persons entitled: The Cowdry Trust Limited Classification: Debenture Secured details: £200,000 due or to become due from the company to the chargee. Particulars: All the rights and. Undertaking and all property and assets. Outstanding |
30 November 2001 | Delivered on: 4 December 2001 Satisfied on: 8 October 2010 Persons entitled: Pontsarn Investments Limited Classification: Rent deposit deed Secured details: £207,975 due or to become due from the company to the chargee. Particulars: Payment of rent and performance of the tenants obligations under a lease dated 5 october 1998 and under a lease dated 30 november 2001. Fully Satisfied |
19 September 2023 | Group of companies' accounts made up to 31 December 2022 (20 pages) |
---|---|
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
7 September 2022 | Group of companies' accounts made up to 31 December 2021 (20 pages) |
4 August 2022 | Appointment of Mr Oliver George Eric Smith as a director on 20 July 2022 (2 pages) |
20 June 2022 | Registered office address changed from 7 Swallow Street 4th Floor 7 Swallow Street London W1B 4DE England to 4th Floor 7 Swallow Street London W1B 4DE on 20 June 2022 (1 page) |
20 June 2022 | Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 7 Swallow Street 4th Floor 7 Swallow Street London W1B 4DE on 20 June 2022 (1 page) |
20 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Anthony Merrik Burrell as a director on 2 March 2022 (1 page) |
23 September 2021 | Group of companies' accounts made up to 31 December 2020 (20 pages) |
10 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (25 pages) |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
18 September 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
25 June 2019 | Registered office address changed from 10 Bruton Street London W1J 6PX England to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 (1 page) |
19 June 2019 | Registered office address changed from 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to 10 Bruton Street London W1J 6PX on 19 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
13 December 2018 | Termination of appointment of Mark William Burrell as a director on 12 December 2018 (1 page) |
30 August 2018 | Termination of appointment of Julien De La Hunty as a director on 30 August 2018 (1 page) |
30 August 2018 | Termination of appointment of Elizabeth Roberts as a director on 30 August 2018 (1 page) |
30 August 2018 | Termination of appointment of Elizabeth Roberts as a director on 30 August 2018 (1 page) |
30 July 2018 | Termination of appointment of Mary Teresa Stopford Sackville as a director on 23 July 2018 (1 page) |
21 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
15 June 2018 | Termination of appointment of Hugh Harold John Carter as a director on 13 June 2018 (1 page) |
11 June 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
16 June 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
16 June 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 November 2015 | Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages) |
30 November 2015 | Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page) |
2 June 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
2 June 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 May 2014 | Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Anthony Merrik Burrell on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Anthony Merrik Burrell on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 16 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
15 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
17 January 2014 | Director's details changed for The Hon Hugh Marcus Thornely Gibson on 16 January 2014 (2 pages) |
17 January 2014 | Director's details changed for The Hon Hugh Marcus Thornely Gibson on 16 January 2014 (2 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (10 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (10 pages) |
13 June 2012 | Termination of appointment of Bruce George as a director (1 page) |
13 June 2012 | Termination of appointment of Mary Coen as a secretary (1 page) |
13 June 2012 | Termination of appointment of Mary Coen as a secretary (1 page) |
13 June 2012 | Termination of appointment of Bruce George as a director (1 page) |
13 June 2012 | Appointment of Mrs Sally Jane Osborn as a secretary (1 page) |
13 June 2012 | Appointment of Mrs Sally Jane Osborn as a secretary (1 page) |
18 May 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
18 May 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (12 pages) |
17 May 2012 | Director's details changed for Ms Elizabeth Roberts on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Ms Elizabeth Roberts on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Ms Elizabeth Roberts on 9 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (12 pages) |
14 May 2012 | Appointment of Ms Elizabeth Roberts as a director (2 pages) |
14 May 2012 | Appointment of Ms Elizabeth Roberts as a director (2 pages) |
11 April 2012 | Termination of appointment of Lynn Petts as a director (1 page) |
11 April 2012 | Termination of appointment of Lynn Petts as a director (1 page) |
15 August 2011 | Registered office address changed from Pollen House 10/12 Cork Street London W1S 3LW on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Pollen House 10/12 Cork Street London W1S 3LW on 15 August 2011 (1 page) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (12 pages) |
19 May 2011 | Director's details changed for Mrs Lynn Petts on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Mark Peter Harris on 13 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Mark Peter Harris on 13 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mrs Lynn Petts on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (12 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 April 2011 | Appointment of Mr Mark Peter Harris as a director (2 pages) |
1 April 2011 | Appointment of Mr Mark Peter Harris as a director (2 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2010 | Director's details changed for The Hon Mrs Mary Teresa Stopford Sackville on 13 May 2010 (2 pages) |
20 May 2010 | Director's details changed for The Hon Mrs Mary Teresa Stopford Sackville on 13 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Secretary's details changed for Miss Mary Katherine Coen on 14 May 2010 (1 page) |
19 May 2010 | Director's details changed for The Honourable Charles Anthony Pearson on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Bruce Thomas George on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mark William Burrell on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for The Honourable Hugh Marcus Thornely Gibson on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Anthony Merrik Burrell on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Bruce Thomas George on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for The Honourable Charles Anthony Pearson on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Lynn Petts on 13 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Hugh Harold John Carter on 14 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Miss Mary Katherine Coen on 14 May 2010 (1 page) |
19 May 2010 | Director's details changed for Sarah Hope Troughton on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Lynn Petts on 13 May 2010 (2 pages) |
19 May 2010 | Director's details changed for The Honourable Hugh Marcus Thornely Gibson on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for William Knatchbull Gibson on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for William Knatchbull Gibson on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mark William Burrell on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Sarah Hope Troughton on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Anthony Merrik Burrell on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Hugh Harold John Carter on 14 May 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
6 April 2010 | Director's details changed for Julien De La Hunty on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Julien De La Hunty on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Julien De La Hunty on 6 April 2010 (2 pages) |
13 August 2009 | Director's change of particulars / julien de la hunty / 13/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / julien de la hunty / 13/08/2009 (1 page) |
18 May 2009 | Return made up to 16/05/09; full list of members (8 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (8 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (8 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (8 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 May 2007 | Return made up to 16/05/07; full list of members (5 pages) |
22 May 2007 | Return made up to 16/05/07; full list of members (5 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (5 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (5 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
27 May 2005 | Return made up to 16/05/05; full list of members (5 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (5 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 June 2004 | Return made up to 16/05/04; full list of members (14 pages) |
9 June 2004 | Return made up to 16/05/04; full list of members (14 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
4 June 2003 | Return made up to 16/05/03; full list of members
|
4 June 2003 | Return made up to 16/05/03; full list of members
|
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
15 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 16/05/02; full list of members
|
28 May 2002 | Return made up to 16/05/02; full list of members
|
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
22 May 2001 | Return made up to 16/05/01; full list of members (10 pages) |
22 May 2001 | Return made up to 16/05/01; full list of members (10 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 June 2000 | Return made up to 16/05/00; full list of members
|
16 June 2000 | Return made up to 16/05/00; full list of members
|
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 16/05/99; full list of members
|
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Return made up to 16/05/99; full list of members
|
23 April 1999 | Auditor's resignation (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
15 June 1998 | Return made up to 16/05/98; no change of members
|
15 June 1998 | Return made up to 16/05/98; no change of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 May 1997 | Return made up to 16/05/97; full list of members
|
23 May 1997 | Return made up to 16/05/97; full list of members
|
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 June 1996 | Return made up to 16/05/96; change of members (10 pages) |
16 June 1996 | Return made up to 16/05/96; change of members (10 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
7 June 1995 | Return made up to 16/05/95; no change of members (12 pages) |
7 June 1995 | Return made up to 16/05/95; no change of members (12 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
5 December 1986 | Certificate of Incorporation (1 page) |
5 December 1986 | Certificate of Incorporation (1 page) |