London
SW19 7JY
Director Name | Mrs Nevine Nabil Al-Manni |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mr Robin Baird |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(34 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(37 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mr Gavin Frederick Mark Stebbing |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(37 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mrs Wendy Jane Patterson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(37 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Secretary Name | Spring Board Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 17 Broad Street St. Helier Jersey JE2 3RR |
Director Name | Mr James Cyril Hatch |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 March 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 Station Road Shepreth Royston Hertfordshire SG8 6PZ |
Director Name | Mr John Hilton James |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 March 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chells Manor House Stevenage Hertfordshire SG7 2AA |
Director Name | Michael Farquarson Glennie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 1994) |
Role | Hotel Executive |
Correspondence Address | 55s Silver Palm Road Boca Raton Florida 33432 Foreign |
Director Name | Mr Trevor John Bateman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1993) |
Role | Accountant |
Correspondence Address | 14 Eastfield Road Royston Hertfordshire SG8 7ED |
Director Name | James Paul Anderson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | Sawtrees Manor Cold Christmas Lane Thundridge Ware Hertfordshire SG12 7SP |
Secretary Name | Mr Trevor John Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 14 Eastfield Road Royston Hertfordshire SG8 7ED |
Secretary Name | Mr James Cyril Hatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 27 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Station Road Shepreth Royston Hertfordshire SG8 6PZ |
Director Name | Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 2002(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2005) |
Role | Hotel Executive |
Correspondence Address | Hanbury Manor Thundridge Ware Hertfordshire SG12 0SD |
Director Name | Sarah Broughton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(18 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 27 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 4 Cross Farm Mews Flaunden Lane Bovingdon Hertfordshire HP3 0RL |
Director Name | Mahmood Ahmed Chaudhry |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 March 2006(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2008) |
Role | Chartered Conveyancer |
Country of Residence | Bahrain |
Correspondence Address | Flat 12 Building 1937 Road 1136, Block 711 Toobli Bahrain |
Director Name | Salah Asheer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 27 March 2006(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2007) |
Role | General Manager |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | House 125, Road 2507 East Riffa 925 Bahrain |
Secretary Name | Christopher Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2007) |
Role | General Manager |
Correspondence Address | 14 Long Grove Close Broxbourne Hertfordshire EN10 7NP |
Director Name | Mohammed Adnan Salem Abu Rumman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 19 September 2007(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | 41 Lothbury London EC2R 7HF |
Director Name | Hisham Saleh Ahmed Al-Saie |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 19 September 2007(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | 41 Lothbury London EC2R 7HF |
Director Name | Mr Richard Graham Catherwood Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(20 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 08 April 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Peters Square London W6 9NW |
Director Name | Mary-Ann Ann Hill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2009(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 2012) |
Role | Legal Counsel |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | 41 Lothbury London EC2R 7HF |
Director Name | Mr Ian Richard Cain |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(22 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tangley Cottage North Side Steeple Aston Bicester Oxfordshire OX25 4SE |
Director Name | Mr Simon David Dinning |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 September 2013) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Gulfam Hussain |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2016) |
Role | Lawyer |
Country of Residence | Bahrain |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 31 December 2012(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2014) |
Role | Senior Associate |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 13 April 2015(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2017) |
Role | Asset Management |
Country of Residence | Bahrain |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Yaser Salem Deeb Almanaseer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 01 November 2016(29 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2019) |
Role | Director Of Operations |
Country of Residence | Bahrain |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Matthew James Christensen |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(30 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Marc John Haslam |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 2020) |
Role | Chartered Surveyor |
Country of Residence | Jersey |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Simon Derwood Auston Drewett |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(33 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2023) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(21 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2017) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2017(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2020) |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Website | pole.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 86059797 |
Telephone region | London |
Registered Address | Connect House 133-137 Alexandra Road London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.3m at £1 | Contin LTD 74.00% Ordinary A |
---|---|
794.4k at £1 | Contin LTD 26.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,463,149 |
Gross Profit | £4,294,467 |
Net Worth | -£19,931,564 |
Cash | £2,763,953 |
Current Liabilities | £9,576,879 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
25 November 1994 | Delivered on: 29 November 1994 Satisfied on: 29 March 2006 Persons entitled: Swanfield Investments Limited Classification: Debenture Secured details: £700,000 and all other monies due or to become due from the company to the chargee under or pursuant to the loan agreement and/or this charge. 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 |
---|---|
31 March 1993 | Delivered on: 16 April 1993 Satisfied on: 3 March 2006 Persons entitled: Bank of America National Trust and Savings Association Classification: Charge Secured details: All monies,obligations and liabilities to be paid or observed and performed on the part of the company to bank of america national trust and savings association and any transferee including under the facility agreement dated 25TH april 1989,the original charge dated 22ND june 1990 (as defined therein) and the charge dated 31ST march 1993. Particulars: All the company's right title and interest in and arising out of or in respect of the deposit and/or the account. See the mortgage charge document for full details. Fully Satisfied |
15 July 1992 | Delivered on: 17 July 1992 Satisfied on: 3 March 2006 Persons entitled: Bank of America National Trust and Savings Association and/or Any Transferee Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as defined in and under the terms of the loan agreement dated 25TH april 1989 any other security documents as defined in this legal charge. Particulars: Freehold land part of title number HD265541 all rights in relation to any insurances or moneys (see doc ref M19 for full details). Fully Satisfied |
13 September 1991 | Delivered on: 21 September 1991 Satisfied on: 4 July 1994 Persons entitled: Xerox Credit Corporation Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 13/9/91 and this charge. Particulars: By way of legal mortgage the mortgaged property as defined in the deed together with all buildings and structures and all fixtures (please see doc for full details). Fully Satisfied |
27 July 1990 | Delivered on: 9 August 1990 Satisfied on: 3 March 2006 Persons entitled: Security Pacific National Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee secured by a mortgage debenture dated 13/6/89. Particulars: F/H land at: westmill trout farm westmill ware hertfordshire. Fully Satisfied |
22 June 1990 | Delivered on: 27 June 1990 Satisfied on: 3 March 2006 Persons entitled: Security Pacific National Bank Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee and to any transfere on any account whatsoever. Under the terms of the said loan agreement and/or in connection with the facilities hereby granted and/or this charge over deposit. Particulars: All the company's right title & interest in & to two deposit accounts opened in the name of the company with the bank and allocated nos: 352071- CURR1 and 352071-st curr 2 (for further details see form 395). Fully Satisfied |
13 June 1989 | Delivered on: 16 June 1989 Satisfied on: 29 November 1994 Persons entitled: Security Pacific National Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 25/4/89 and under mortgage debenture. Particulars: Various properties as detailed on form 395. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 August 2000 | Delivered on: 24 August 2000 Satisfied on: 29 March 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies costs charges expenses liabilities and obligations due or to become due by the company to the chargee pursuant to the loan agreement or the security documents and the debenture (all terms as defined). Particulars: Legal mortgage and equitable charge: charges the mortgaged property;assigns (a) all rights and claims to which the borrower is now or may become entitled in relation to the property;(b) the benefit of all the borrower's interest in any policies of insurance relating to the property.. See the mortgage charge document for full details. Fully Satisfied |
7 August 2000 | Delivered on: 11 August 2000 Satisfied on: 3 March 2006 Persons entitled: Hubert C. Leach Limited Classification: Supplemental deed relating to a debenture executed on 25 november 1994 and Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 25TH november 1994 and/or the debenture and/or on any account whatsoever. Particulars: Freehold property formerly known as the nun's triangle, but now described as land on the west side of wadesmill road, ware, hertfordshire, title no HD344007. Fully Satisfied |
7 August 2000 | Delivered on: 11 August 2000 Satisfied on: 3 March 2006 Persons entitled: Whitbread PLC Classification: Supplemental deed relating to a debenture executed on 25 november 1994 and Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 25TH november 1994 and/or the debenture and/or on any account whatsoever. Particulars: Freehold property formerly known as the nun's triangle, but now described as land on the west side of wadesmill road, ware, hertfordshire title no HD344007. Fully Satisfied |
13 June 1989 | Delivered on: 16 June 1989 Satisfied on: 14 March 2006 Persons entitled: Security Pacific National Bank Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 25/4/89 and/or in connection with the facility thereby granted and under this assignment. Particulars: All the company's right title & interest in various agreements dated 11/2/88 (for full details see form 395). Fully Satisfied |
7 August 2000 | Delivered on: 11 August 2000 Satisfied on: 3 March 2006 Persons entitled: Swanfield Investments Limited Classification: Supplemental deed relating to a debenture executed on 25 november 1999 and Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 25TH november 1994 and/or the debenture and/or on any account whatsoever. Particulars: Freehold property formerly known as the nun's triangle, but now described as land on the west side of wadesmill road, ware, hertfordshire, title no HP344007. Fully Satisfied |
10 December 1999 | Delivered on: 20 December 1999 Satisfied on: 3 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a nuns triangle hanbury manor hertfordshire t/n HD344007. Fully Satisfied |
25 November 1994 | Delivered on: 7 December 1994 Satisfied on: 29 March 2006 Persons entitled: Whitbread PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement of even date and/or this debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
25 November 1994 | Delivered on: 3 December 1994 Satisfied on: 29 March 2006 Persons entitled: Hubert C Leach Limited Classification: Debenture Secured details: £2,000,000 and all other sums due from the company to the chargee. 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 |
24 November 1994 | Delivered on: 1 December 1994 Satisfied on: 29 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the mill westmill road westmill hertfordshire t/no HD276682. Fully Satisfied |
24 November 1994 | Delivered on: 1 December 1994 Satisfied on: 29 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Downfield farm ware hertfordshire t/no HD260104. Fully Satisfied |
24 November 1994 | Delivered on: 1 December 1994 Satisfied on: 29 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Poles convent poles lane ware hertfordshire t/no HD216988. Fully Satisfied |
24 November 1994 | Delivered on: 1 December 1994 Satisfied on: 29 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-10 downfield court and 1-12 hanbury mews poles lane ware hertfordshire t/no HD290917. Fully Satisfied |
24 November 1994 | Delivered on: 1 December 1994 Satisfied on: 29 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of poles lane ware hertfordshire t/no HD227700. Fully Satisfied |
24 November 1994 | Delivered on: 30 November 1994 Satisfied on: 29 March 2006 Persons entitled: Barclays 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 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 |
26 May 1987 | Delivered on: 9 June 1987 Satisfied on: 19 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Poles convent and north lodge poles lane thundridge hertfordshire title nos. Hd 216988 - hd 220001. Fully Satisfied |
5 May 2006 | Delivered on: 10 May 2006 Persons entitled: Ahli United Bank (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of poles lane ware t/no HD227700,downfield farm poles lane ware t/no HD260104,land at the mill westmill road westmill t/no HD276682 (for details of further properties charged please refer to form 395) first fixed charge all rents receivable,all furniture,furnishings,tools,vehicles,computer software and hardware. See the mortgage charge document for full details. Outstanding |
5 October 2023 | Termination of appointment of Simon Derwood Auston Drewett as a director on 3 October 2023 (1 page) |
---|---|
25 September 2023 | Termination of appointment of Carol Ann Rotsey as a director on 15 September 2023 (1 page) |
25 September 2023 | Appointment of Mr Bruno Chibuzo Obasi as a director on 15 September 2023 (2 pages) |
26 July 2023 | Group of companies' accounts made up to 31 December 2022 (47 pages) |
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
10 June 2022 | Group of companies' accounts made up to 31 December 2021 (51 pages) |
27 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Bruno Chibuzo Obasi as a director on 30 March 2022 (1 page) |
1 April 2022 | Appointment of Mrs Carol Ann Rotsey as a director on 30 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Paul Justin Windsor as a director on 30 March 2022 (1 page) |
25 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
17 May 2021 | Group of companies' accounts made up to 31 December 2020 (48 pages) |
11 May 2021 | Termination of appointment of Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 10 May 2021 (1 page) |
11 May 2021 | Termination of appointment of Syed Adnan Sarwar Shamim as a director on 10 May 2021 (1 page) |
26 April 2021 | Appointment of Mr Robin Baird as a director on 12 April 2021 (2 pages) |
26 February 2021 | Appointment of Mr Bruno Chibuzo Obasi as a director on 13 July 2020 (2 pages) |
23 September 2020 | Appointment of Mr Neil David Townson as a director on 17 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Simon Derwood Auston Drewett as a director on 17 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Wendy Jane Patterson as a director on 17 September 2020 (1 page) |
17 August 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
15 July 2020 | Termination of appointment of Crestbridge Uk Limited as a secretary on 13 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Marc John Haslam as a director on 13 July 2020 (1 page) |
15 July 2020 | Appointment of Spring Board Limited as a secretary on 13 July 2020 (2 pages) |
15 July 2020 | Appointment of Mrs Nevine Nabil Al-Manni as a director on 13 July 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Yaser Salem Deeb Almanaseer as a director on 14 November 2019 (1 page) |
3 March 2020 | Termination of appointment of Paul Dennis Perris as a director on 25 February 2020 (1 page) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
15 April 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
2 July 2018 | Appointment of Mr Paul Dennis Perris as a director on 31 August 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
21 May 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
11 May 2018 | Appointment of Mrs Wendy Jane Patterson as a director on 9 May 2018 (2 pages) |
11 January 2018 | Secretary's details changed for Crestbridge Uk Limited on 8 January 2018 (1 page) |
11 January 2018 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG on 11 January 2018 (1 page) |
25 September 2017 | Appointment of Mr Marc John Haslam as a director on 21 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Wendy Jane Patterson as a director on 21 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Wendy Jane Patterson as a director on 21 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Marc John Haslam as a director on 21 September 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Paul James Willing as a director on 31 August 2017 (1 page) |
13 September 2017 | Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Paul James Willing as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
1 September 2017 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 30 Charles Ii Street London SW1Y 4AE on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of James Patrick Johnston Fairrie as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Neil David Townson as a director on 31 August 2017 (1 page) |
1 September 2017 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 30 Charles Ii Street London SW1Y 4AE on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Neil David Townson as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of James Patrick Johnston Fairrie as a director on 31 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 6 July 2017 (1 page) |
24 August 2017 | Termination of appointment of Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 6 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Laura Helen Nevitt as a director on 28 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Laura Helen Nevitt as a director on 28 July 2017 (1 page) |
28 June 2017 | Termination of appointment of Philip John Le Cornu as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Philip John Le Cornu as a director on 27 June 2017 (1 page) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
13 April 2017 | Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page) |
13 January 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
13 January 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
9 November 2016 | Appointment of Mr Yaser Salem Deeb Almanaseer as a director on 1 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Yaser Salem Deeb Almanaseer as a director on 1 November 2016 (2 pages) |
30 September 2016 | Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 15 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Gulfam Hussain as a director on 15 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 15 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Gulfam Hussain as a director on 15 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 15 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 15 August 2016 (1 page) |
15 June 2016 | Director's details changed for Mr Syed Adnan Sarwar Shamim on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Paul James Willing on 14 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Mr Philip Norman on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mrs Laura Helen Nevitt on 15 June 2016 (2 pages) |
15 June 2016 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page) |
15 June 2016 | Director's details changed for Mr James Patrick Johnston Fairrie on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Philip John Le Cornu on 14 June 2016 (2 pages) |
15 June 2016 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page) |
15 June 2016 | Director's details changed for Mrs Laura Helen Nevitt on 15 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Mr Philip John Le Cornu on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Philip Norman on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Neil David Townson on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Syed Adnan Sarwar Shamim on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Neil David Townson on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Paul James Willing on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Bashar Jamil Barakat Rashdan on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr James Patrick Johnston Fairrie on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Bashar Jamil Barakat Rashdan on 14 June 2016 (2 pages) |
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
11 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 11 May 2016 (1 page) |
21 September 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
21 September 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
11 June 2015 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 June 2015 (1 page) |
11 June 2015 | Director's details changed for Mr Philip John Le Cornu on 26 September 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr Paul James Willing on 26 September 2014 (2 pages) |
11 June 2015 | Director's details changed for Mrs Laura Helen Nevitt on 26 September 2014 (2 pages) |
11 June 2015 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 June 2015 (1 page) |
11 June 2015 | Director's details changed for Mr Philip John Le Cornu on 26 September 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr Darren Thomas Stephen Kelland on 26 September 2014 (2 pages) |
11 June 2015 | Director's details changed for Mrs Laura Helen Nevitt on 26 September 2014 (2 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 June 2015 (1 page) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr Paul James Willing on 26 September 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr Philip Norman on 26 September 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr Darren Thomas Stephen Kelland on 26 September 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr Philip Norman on 26 September 2014 (2 pages) |
17 April 2015 | Appointment of Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr James Patrick Johnston Fairrie as a director on 13 April 2015 (2 pages) |
15 April 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
15 April 2015 | Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr James Patrick Johnston Fairrie as a director on 13 April 2015 (2 pages) |
15 April 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
15 April 2015 | Termination of appointment of Ian Noel Rumens as a director on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Ian Noel Rumens as a director on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 13 April 2015 (2 pages) |
2 February 2015 | Appointment of Mr Ian Noel Rumens as a director on 16 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Ian Noel Rumens as a director on 16 January 2015 (2 pages) |
20 November 2014 | Appointment of Mr Syed Adnan Sarwar Shamim as a director on 10 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Syed Adnan Sarwar Shamim as a director on 10 November 2014 (2 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
13 June 2014 | Director's details changed for Mr Philip John Le Cornu on 12 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Philip John Le Cornu on 12 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
1 April 2014 | Termination of appointment of Patrick Tandy as a director (1 page) |
1 April 2014 | Termination of appointment of Patrick Tandy as a director (1 page) |
1 April 2014 | Termination of appointment of Abdulla Al Yaqoob as a director (1 page) |
1 April 2014 | Termination of appointment of Abdulla Al Yaqoob as a director (1 page) |
28 November 2013 | Termination of appointment of Pankaj Singh as a director (1 page) |
28 November 2013 | Termination of appointment of Pankaj Singh as a director (1 page) |
8 October 2013 | Auditor's resignation (1 page) |
8 October 2013 | Auditor's resignation (1 page) |
20 September 2013 | Appointment of Mr Philip John Le Cornu as a director (2 pages) |
20 September 2013 | Appointment of Mr Philip John Le Cornu as a director (2 pages) |
20 September 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
20 September 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
2 September 2013 | Amended group of companies' accounts made up to 31 December 2012 (28 pages) |
2 September 2013 | Amended group of companies' accounts made up to 31 December 2012 (28 pages) |
27 June 2013 | Director's details changed for Mr Bashar Jamil Barakat Rashdan on 24 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Roger Nicholas Blackall on 24 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Roger Nicholas Blackall on 24 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Simon David Dinning on 24 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Simon David Dinning on 24 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Bashar Jamil Barakat Rashdan on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from , 41 Lothbury, London, EC2R 7HF, England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from , 41 Lothbury, London, EC2R 7HF, England on 24 June 2013 (1 page) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (15 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (15 pages) |
13 June 2013 | Director's details changed for Mrs Laura Nevitt on 18 September 2012 (2 pages) |
13 June 2013 | Director's details changed for Mrs Laura Nevitt on 18 September 2012 (2 pages) |
12 February 2013 | Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director (2 pages) |
12 February 2013 | Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director (2 pages) |
11 January 2013 | Director's details changed for Laura Grimes on 31 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Laura Grimes on 31 December 2012 (2 pages) |
10 January 2013 | Appointment of Mr Patrick Simon O' Connor Tandy as a director (2 pages) |
10 January 2013 | Appointment of Mr Patrick Simon O' Connor Tandy as a director (2 pages) |
8 January 2013 | Amended group of companies' accounts made up to 31 December 2011 (27 pages) |
8 January 2013 | Amended group of companies' accounts made up to 31 December 2011 (27 pages) |
4 January 2013 | Appointment of Mr Pankaj Kumar Singh as a director (2 pages) |
4 January 2013 | Appointment of Mr Pankaj Kumar Singh as a director (2 pages) |
3 January 2013 | Termination of appointment of Rehman Tipu as a director (1 page) |
3 January 2013 | Termination of appointment of Mohammed Abu Rumman as a director (1 page) |
3 January 2013 | Termination of appointment of Hisham Al-Saie as a director (1 page) |
3 January 2013 | Termination of appointment of Mohammed Abu Rumman as a director (1 page) |
3 January 2013 | Termination of appointment of Rehman Tipu as a director (1 page) |
3 January 2013 | Termination of appointment of Hisham Al-Saie as a director (1 page) |
14 December 2012 | Amended group of companies' accounts made up to 31 December 2011 (27 pages) |
14 December 2012 | Amended group of companies' accounts made up to 31 December 2011 (27 pages) |
16 November 2012 | Appointment of Mr Gulfam Hussain as a director (2 pages) |
16 November 2012 | Appointment of Mr Gulfam Hussain as a director (2 pages) |
2 October 2012 | Termination of appointment of Paul Lawrence as a director (1 page) |
2 October 2012 | Termination of appointment of Andrew Williams as a director (1 page) |
2 October 2012 | Appointment of Laura Grimes as a director (2 pages) |
2 October 2012 | Termination of appointment of Paul Lawrence as a director (1 page) |
2 October 2012 | Termination of appointment of Andrew Williams as a director (1 page) |
2 October 2012 | Appointment of Laura Grimes as a director (2 pages) |
10 September 2012 | Termination of appointment of Mary-Ann Hill as a director (1 page) |
10 September 2012 | Termination of appointment of Mary-Ann Hill as a director (1 page) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
6 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (18 pages) |
6 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (18 pages) |
16 April 2012 | Termination of appointment of Stephen Moye as a director (1 page) |
16 April 2012 | Termination of appointment of Stephen Moye as a director (1 page) |
15 June 2011 | Director's details changed for Darren Kelland on 18 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mary-Ann Ann Hill on 19 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mohammed Adnan Salem Abu Rumman on 18 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mary-Ann Ann Hill on 19 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Roger Nicholas Blackall on 19 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (19 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (19 pages) |
15 June 2011 | Director's details changed for Rehman Tipu on 18 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Stephen Charles Moye on 18 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Bashar Jamil Barakat Rashdan on 18 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Rehman Tipu on 18 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Bashar Jamil Barakat Rashdan on 18 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Stephen Charles Moye on 18 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Hisham Saleh Ahmed Al-Saie on 18 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Hisham Saleh Ahmed Al-Saie on 18 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Roger Nicholas Blackall on 19 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Darren Kelland on 18 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mohammed Adnan Salem Abu Rumman on 18 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Simon David Dinning on 19 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Simon David Dinning on 19 May 2011 (2 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
28 February 2011 | Termination of appointment of Helen Moye as a director (1 page) |
28 February 2011 | Termination of appointment of Helen Moye as a director (1 page) |
9 September 2010 | Director's details changed for Mr Philip Norman on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Philip Norman on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Philip Norman on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Andy Williams on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Paul James Willing on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Darren Kelland on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Paul Lawrence on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages) |
8 September 2010 | Director's details changed for Paul Lawrence on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Darren Kelland on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Paul Lawrence on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Darren Kelland on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Paul James Willing on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Paul James Willing on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Andy Williams on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Andy Williams on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages) |
15 June 2010 | Director's details changed for Mr Roger Blackall on 18 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mohammed Abu Rumman on 18 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Stephen Charles Moye on 18 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (12 pages) |
15 June 2010 | Director's details changed for Mr Roger Blackall on 18 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Stephen Charles Moye on 18 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mohammed Abu Rumman on 18 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (12 pages) |
14 June 2010 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 18 May 2010 (1 page) |
14 June 2010 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 18 May 2010 (1 page) |
11 May 2010 | Director's details changed for Mary Ann Hill on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mary Ann Hill on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mary Ann Hill on 4 May 2010 (2 pages) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
2 March 2010 | Appointment of Mary Ann Hill as a director (2 pages) |
2 March 2010 | Appointment of Mary Ann Hill as a director (2 pages) |
27 January 2010 | Director's details changed for Andy Williams on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Philip Norman on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Simon David Dinning on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Neil David Townson on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Darren Kelland on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Philip Norman on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Paul Lawrence on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Paul Lawrence on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Paul James Willing on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Paul James Willing on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Andy Williams on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Simon David Dinning on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Neil David Townson on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Darren Kelland on 26 January 2010 (2 pages) |
21 December 2009 | Termination of appointment of Ian Cain as a director (1 page) |
21 December 2009 | Termination of appointment of Ian Cain as a director (1 page) |
17 December 2009 | Director's details changed for Mohammed Adnan Salem Abu Rumman on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Stephen Charles Moye on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mohammed Adnan Salem Abu Rumman on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Bashar Jamil Barakat Rashdan on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Stephen Charles Moye on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Rehman Tipu on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Bashar Jamil Barakat Rashdan on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Rehman Tipu on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mohammed Adnan Salem Abu Rumman on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Bashar Jamil Barakat Rashdan on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Stephen Charles Moye on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mohammed Adnan Salem Abu Rumman on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Bashar Jamil Barakat Rashdan on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Stephen Charles Moye on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (1 page) |
10 December 2009 | Registered office address changed from , Equitable House King William Street, London, EC4R 9AF, United Kingdom on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from , Equitable House King William Street, London, EC4R 9AF, United Kingdom on 10 December 2009 (1 page) |
16 November 2009 | Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages) |
27 August 2009 | Director's change of particulars / helen moye / 17/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / helen moye / 17/08/2009 (1 page) |
18 August 2009 | Director appointed simon dinning (3 pages) |
18 August 2009 | Director appointed ian richard cain (3 pages) |
18 August 2009 | Director appointed ian richard cain (3 pages) |
18 August 2009 | Director appointed neil david townson (4 pages) |
18 August 2009 | Director appointed neil david townson (4 pages) |
18 August 2009 | Director appointed simon dinning (3 pages) |
18 August 2009 | Director appointed philip norman (3 pages) |
18 August 2009 | Director appointed philip norman (3 pages) |
18 August 2009 | Appointment terminated director kamlan naidoo (1 page) |
18 August 2009 | Appointment terminated director kamlan naidoo (1 page) |
4 August 2009 | Director appointed paul willing (2 pages) |
4 August 2009 | Director appointed andy williams (2 pages) |
4 August 2009 | Director appointed paul lawrence (2 pages) |
4 August 2009 | Director appointed darren kelland (2 pages) |
4 August 2009 | Director appointed paul willing (2 pages) |
4 August 2009 | Director appointed darren kelland (2 pages) |
4 August 2009 | Director appointed andy williams (2 pages) |
4 August 2009 | Director appointed paul lawrence (2 pages) |
29 July 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
29 July 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
8 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
8 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from, third floor equitable house, 47 king william street, london, EC4R 9AF (1 page) |
5 June 2009 | Secretary's change of particulars / ogier corporate services (uk) LIMITED / 05/06/2009 (1 page) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Secretary's change of particulars / ogier corporate services (uk) LIMITED / 05/06/2009 (1 page) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from, third floor equitable house, 47 king william street, london, EC4R 9AF (1 page) |
5 June 2009 | Location of debenture register (1 page) |
12 May 2009 | Director's change of particulars / helen moye / 12/05/2009 (1 page) |
12 May 2009 | Director's change of particulars / helen moye / 12/05/2009 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from, third floor, equitable house, 47 king william street, london, EC4R 9JD (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from, third floor, equitable house, 47 king william street, london, EC4R 9JD (1 page) |
18 December 2008 | Director appointed mr roger nicholas blackall (1 page) |
18 December 2008 | Appointment terminated director mahmood chaudhry (1 page) |
18 December 2008 | Director appointed mr roger nicholas blackall (1 page) |
18 December 2008 | Appointment terminated director mahmood chaudhry (1 page) |
31 July 2008 | Return made up to 18/05/08; full list of members (6 pages) |
31 July 2008 | Return made up to 18/05/08; full list of members (6 pages) |
29 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
29 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
22 May 2008 | Director's change of particulars / kamlan naidoo / 30/04/2008 (1 page) |
22 May 2008 | Director's change of particulars / kamlan naidoo / 30/04/2008 (1 page) |
12 May 2008 | Appointment terminated secretary christopher cottam (1 page) |
12 May 2008 | Appointment terminated secretary christopher cottam (1 page) |
9 May 2008 | Director's change of particulars kamlan loganathan naidoo logged form (1 page) |
9 May 2008 | Director's change of particulars kamlan loganathan naidoo logged form (1 page) |
11 April 2008 | Appointment terminated director richard catherwood smith (1 page) |
11 April 2008 | Director appointed kamlan loganathan naido (3 pages) |
11 April 2008 | Appointment terminated director richard catherwood smith (1 page) |
11 April 2008 | Director appointed kamlan loganathan naido (3 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (4 pages) |
13 November 2007 | New director appointed (4 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: cambridge road, ware, hertfordshire SG12 0SD (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: cambridge road, ware, hertfordshire SG12 0SD (1 page) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
12 July 2007 | Return made up to 18/05/07; full list of members
|
12 July 2007 | Return made up to 18/05/07; full list of members
|
22 March 2007 | Return made up to 30/06/06; full list of members (5 pages) |
22 March 2007 | Return made up to 30/06/06; full list of members (5 pages) |
28 February 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
28 February 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 January 2007 | Full accounts made up to 2 March 2006 (20 pages) |
9 January 2007 | Full accounts made up to 2 March 2006 (20 pages) |
9 January 2007 | Full accounts made up to 2 March 2006 (20 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: hamels mansion, hamels park, buntingford, herts SG9 9NF (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: hamels mansion, hamels park, buntingford, herts SG9 9NF (1 page) |
11 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
11 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
10 May 2006 | Particulars of mortgage/charge (9 pages) |
10 May 2006 | Particulars of mortgage/charge (9 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Full accounts made up to 3 March 2005 (17 pages) |
3 November 2005 | Full accounts made up to 3 March 2005 (17 pages) |
3 November 2005 | Full accounts made up to 3 March 2005 (17 pages) |
17 June 2005 | New director appointed (3 pages) |
17 June 2005 | New director appointed (3 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 18/05/05; full list of members (10 pages) |
17 June 2005 | Return made up to 18/05/05; full list of members (10 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
27 October 2004 | Group of companies' accounts made up to 4 March 2004 (17 pages) |
27 October 2004 | Group of companies' accounts made up to 4 March 2004 (17 pages) |
27 October 2004 | Group of companies' accounts made up to 4 March 2004 (17 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (10 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (10 pages) |
12 August 2003 | Group of companies' accounts made up to 1 March 2003 (17 pages) |
12 August 2003 | Group of companies' accounts made up to 1 March 2003 (17 pages) |
12 August 2003 | Group of companies' accounts made up to 1 March 2003 (17 pages) |
24 July 2003 | Return made up to 30/05/03; full list of members
|
24 July 2003 | Return made up to 30/05/03; full list of members
|
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
6 September 2002 | Group of companies' accounts made up to 2 March 2002 (17 pages) |
6 September 2002 | Group of companies' accounts made up to 2 March 2002 (17 pages) |
6 September 2002 | Group of companies' accounts made up to 2 March 2002 (17 pages) |
12 August 2002 | New director appointed (1 page) |
12 August 2002 | New director appointed (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Return made up to 30/05/02; full list of members
|
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Return made up to 30/05/02; full list of members
|
21 August 2001 | Group of companies' accounts made up to 3 March 2001 (17 pages) |
21 August 2001 | Group of companies' accounts made up to 3 March 2001 (17 pages) |
21 August 2001 | Group of companies' accounts made up to 3 March 2001 (17 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
27 September 2000 | Full group accounts made up to 2 March 2000 (17 pages) |
27 September 2000 | Full group accounts made up to 2 March 2000 (17 pages) |
27 September 2000 | Full group accounts made up to 2 March 2000 (17 pages) |
24 August 2000 | Particulars of mortgage/charge (19 pages) |
24 August 2000 | Particulars of mortgage/charge (19 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Return made up to 06/06/00; full list of members
|
20 June 2000 | Return made up to 06/06/00; full list of members
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 12/06/99; no change of members (11 pages) |
1 July 1999 | Return made up to 12/06/99; no change of members (11 pages) |
4 June 1999 | Accounting reference date extended from 30/11/99 to 29/02/00 (1 page) |
4 June 1999 | Accounting reference date extended from 30/11/99 to 29/02/00 (1 page) |
1 April 1999 | Full group accounts made up to 30 November 1998 (17 pages) |
1 April 1999 | Full group accounts made up to 30 November 1998 (17 pages) |
18 August 1998 | Full group accounts made up to 30 November 1997 (17 pages) |
18 August 1998 | Full group accounts made up to 30 November 1997 (17 pages) |
14 July 1998 | Return made up to 12/06/98; full list of members (13 pages) |
14 July 1998 | Return made up to 12/06/98; full list of members (13 pages) |
17 September 1997 | Full group accounts made up to 30 November 1996 (16 pages) |
17 September 1997 | Full group accounts made up to 30 November 1996 (16 pages) |
10 July 1997 | Return made up to 12/06/97; no change of members (11 pages) |
10 July 1997 | Return made up to 12/06/97; no change of members (11 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
27 June 1996 | Return made up to 12/06/96; no change of members
|
27 June 1996 | Return made up to 12/06/96; no change of members
|
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
10 May 1996 | Full group accounts made up to 30 November 1995 (16 pages) |
10 May 1996 | Full group accounts made up to 30 November 1995 (16 pages) |
14 June 1995 | Return made up to 12/06/95; full list of members (18 pages) |
14 June 1995 | Return made up to 12/06/95; full list of members (18 pages) |
2 May 1995 | Full group accounts made up to 30 November 1994 (18 pages) |
2 May 1995 | Full group accounts made up to 30 November 1994 (18 pages) |
17 January 1995 | Resolutions
|
17 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (96 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
18 October 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
24 February 1994 | Ad 03/02/94--------- £ si 519119@1=519119 £ ic 2536348/3055467 (2 pages) |
24 February 1994 | Ad 03/02/94--------- £ si 519119@1=519119 £ ic 2536348/3055467 (2 pages) |
2 November 1993 | Ad 14/10/93--------- £ si 2480881@1=2480881 £ ic 55467/2536348 (2 pages) |
2 November 1993 | Ad 14/10/93--------- £ si 2480881@1=2480881 £ ic 55467/2536348 (2 pages) |
2 November 1993 | Full group accounts made up to 31 December 1992 (16 pages) |
13 October 1993 | Resolutions
|
13 October 1993 | Resolutions
|
16 April 1993 | Particulars of mortgage/charge (13 pages) |
16 April 1993 | Particulars of mortgage/charge (13 pages) |
20 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
17 July 1992 | Particulars of mortgage/charge (7 pages) |
17 July 1992 | Particulars of mortgage/charge (7 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (14 pages) |
21 September 1991 | Particulars of mortgage/charge (6 pages) |
21 September 1991 | Particulars of mortgage/charge (6 pages) |
12 February 1991 | Ad 31/12/90--------- £ si 10974@1=10974 £ ic 44493/55467 (2 pages) |
12 February 1991 | Ad 31/12/90--------- £ si 10974@1=10974 £ ic 44493/55467 (2 pages) |
23 November 1990 | Ad 15/11/90--------- £ si 6193@1=6193 £ ic 38300/44493 (2 pages) |
23 November 1990 | Ad 15/11/90--------- £ si 6193@1=6193 £ ic 38300/44493 (2 pages) |
1 November 1990 | Ad 18/10/90--------- premium £ si 3096@1=3096 £ ic 35204/38300 (2 pages) |
1 November 1990 | Ad 18/10/90--------- premium £ si 3096@1=3096 £ ic 35204/38300 (2 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |
31 July 1990 | Full accounts made up to 31 December 1989 (13 pages) |
27 June 1990 | Particulars of mortgage/charge (6 pages) |
27 June 1990 | Particulars of mortgage/charge (6 pages) |
19 June 1990 | Ad 19/04/90--------- £ si 11674@1=11674 £ ic 23530/35204 (2 pages) |
19 June 1990 | Ad 19/04/90--------- £ si 11674@1=11674 £ ic 23530/35204 (2 pages) |
7 November 1989 | Full accounts made up to 31 December 1988 (11 pages) |
16 June 1989 | Particulars of mortgage/charge (11 pages) |
16 June 1989 | Particulars of mortgage/charge (11 pages) |
2 August 1988 | Full accounts made up to 31 December 1987 (11 pages) |
17 June 1988 | Wd 12/05/88 ad 11/02/88--------- premium £ si 3530@1=3530 £ ic 20000/23530 (2 pages) |
17 June 1988 | Resolutions
|
17 June 1988 | Wd 12/05/88 ad 11/02/88--------- premium £ si 3530@1=3530 £ ic 20000/23530 (2 pages) |
17 June 1988 | Resolutions
|
12 January 1988 | Wd 11/12/87 ad 03/12/87--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
12 January 1988 | Wd 11/12/87 ad 03/12/87--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
22 April 1987 | Memorandum of association (2 pages) |
22 April 1987 | Memorandum of association (2 pages) |
22 December 1986 | Company name changed bontune LIMITED\certificate issued on 22/12/86 (2 pages) |
22 December 1986 | Company name changed bontune LIMITED\certificate issued on 22/12/86 (2 pages) |
8 December 1986 | Certificate of Incorporation (1 page) |
8 December 1986 | Certificate of Incorporation (1 page) |
8 December 1986 | Incorporation (15 pages) |
8 December 1986 | Incorporation (15 pages) |