London
W1J 0AH
Director Name | Mr Robert John Hugo Randall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1997(10 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2004(17 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Hugh Francis Ryan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lancaster Cottages Lancaster Park Richmond Surrey TW10 6AE |
Director Name | Mr Robert John Sylvester Grimston |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elm Farm Sibford Ferris Banbury Oxfordshire OX15 5AA |
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Street London W1J 0AH |
Secretary Name | Rupert Charles Gifford Lywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | 37a Voltaire Road London SW4 6DD |
Director Name | Peter David Michael Bridgeman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 1994) |
Role | Corporate Finance |
Correspondence Address | 31 Condray Place London SW11 3PE |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Director Name | Mr Donald Iain Alasdair Mackinnon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 December 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Kenneth Charles Vere Nicoll |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Wallingford Avenue London W10 6PX |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 7 Winchester Street London SW1V 4PA |
Director Name | Mrs Bridget Elisabeth Guerin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Philip Henry Marmion Dymoke |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 December 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Holbeck Manor Horncastle Lincolnshire LN9 6PU |
Director Name | David John Coulson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 South Eden Park Road Beckenham Kent BR3 3BD |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr John Richard Owen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2012) |
Role | Group Operating Officer |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Angus Sutherland Hamish Woolhouse |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(24 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2012) |
Role | Ceo, Asset Management Division |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Malcolm John Le May |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2011(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 August 2011) |
Role | Ceo, Investment Banking Division |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Randhir Singh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Registered Address | C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £25,553,679 |
Gross Profit | £23,220,717 |
Net Worth | -£5,001,006 |
Cash | £2,230,034 |
Current Liabilities | £21,188,064 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 13 August 2016 (overdue) |
---|
20 October 2023 | Liquidators' statement of receipts and payments to 1 July 2023 (23 pages) |
---|---|
26 August 2022 | Liquidators' statement of receipts and payments to 1 July 2022 (23 pages) |
8 September 2021 | Liquidators' statement of receipts and payments to 1 July 2021 (26 pages) |
18 September 2020 | Liquidators' statement of receipts and payments to 1 July 2020 (26 pages) |
6 September 2019 | Liquidators' statement of receipts and payments to 1 July 2019 (27 pages) |
2 August 2018 | Liquidators' statement of receipts and payments to 1 July 2018 (27 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 1 July 2017 (27 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 1 July 2017 (27 pages) |
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Court order insolvency:C.O. To remove/replace liquidator (12 pages) |
13 December 2016 | Court order insolvency:C.O. To remove/replace liquidator (12 pages) |
13 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 September 2016 | Liquidators' statement of receipts and payments to 1 July 2016 (24 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 1 July 2016 (24 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (27 pages) |
7 September 2015 | Liquidators statement of receipts and payments to 1 July 2015 (27 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (27 pages) |
7 September 2015 | Liquidators statement of receipts and payments to 1 July 2015 (27 pages) |
29 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 29 September 2014 (2 pages) |
29 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 29 September 2014 (2 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (23 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (23 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 1 July 2014 (23 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 1 July 2014 (23 pages) |
28 March 2014 | Satisfaction of charge 16 in full (3 pages) |
28 March 2014 | Satisfaction of charge 16 in full (3 pages) |
16 October 2013 | Auditor's resignation (1 page) |
16 October 2013 | Auditor's resignation (1 page) |
14 October 2013 | Termination of appointment of Randhir Singh as a director (2 pages) |
14 October 2013 | Termination of appointment of Randhir Singh as a director (2 pages) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Administrator's progress report to 1 July 2013 (26 pages) |
11 July 2013 | Administrator's progress report to 1 July 2013 (26 pages) |
11 July 2013 | Administrator's progress report to 1 July 2013 (26 pages) |
2 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 June 2013 | Administrator's progress report to 5 May 2013 (23 pages) |
11 June 2013 | Administrator's progress report to 5 May 2013 (23 pages) |
11 June 2013 | Administrator's progress report to 5 May 2013 (23 pages) |
24 January 2013 | Result of meeting of creditors (2 pages) |
24 January 2013 | Statement of administrator's proposal (41 pages) |
24 January 2013 | Result of meeting of creditors (2 pages) |
24 January 2013 | Statement of administrator's proposal (41 pages) |
23 January 2013 | Result of meeting of creditors (2 pages) |
23 January 2013 | Result of meeting of creditors (2 pages) |
8 January 2013 | Statement of administrator's proposal (43 pages) |
8 January 2013 | Statement of administrator's proposal (43 pages) |
12 December 2012 | Statement of affairs with form 2.14B (10 pages) |
12 December 2012 | Statement of affairs with form 2.14B (10 pages) |
15 November 2012 | Registered office address changed from One Vine Street London W1J 0AH on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from One Vine Street London W1J 0AH on 15 November 2012 (2 pages) |
13 November 2012 | Appointment of an administrator (1 page) |
13 November 2012 | Appointment of an administrator (1 page) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
9 July 2012 | Termination of appointment of John Owen as a director (1 page) |
9 July 2012 | Termination of appointment of John Owen as a director (1 page) |
27 June 2012 | Auditor's resignation (2 pages) |
27 June 2012 | Auditor's resignation (2 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (25 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (25 pages) |
1 February 2012 | Appointment of Randhir Singh as a director (2 pages) |
1 February 2012 | Appointment of Randhir Singh as a director (2 pages) |
26 January 2012 | Termination of appointment of Angus Woolhouse as a director (1 page) |
26 January 2012 | Termination of appointment of Angus Woolhouse as a director (1 page) |
22 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
15 November 2011 | Termination of appointment of Rupert Lywood as a director (1 page) |
15 November 2011 | Termination of appointment of Rupert Lywood as a director (1 page) |
28 September 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
17 August 2011 | Termination of appointment of Malcolm Le May as a director (1 page) |
17 August 2011 | Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
17 August 2011 | Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Termination of appointment of Malcolm Le May as a director (1 page) |
21 July 2011 | Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
20 June 2011 | Termination of appointment of Christopher Merry as a director (1 page) |
20 June 2011 | Termination of appointment of Christopher Merry as a director (1 page) |
4 March 2011 | Appointment of Mr Malcolm John Le May as a director (2 pages) |
4 March 2011 | Appointment of Mr Malcolm John Le May as a director (2 pages) |
11 January 2011 | Appointment of Angus Sutherland Hamish Woolhouse as a director (2 pages) |
11 January 2011 | Appointment of Angus Sutherland Hamish Woolhouse as a director (2 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (26 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (26 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
3 March 2010 | Auditor's resignation (1 page) |
3 March 2010 | Auditor's resignation (1 page) |
18 February 2010 | Statement of company's objects (2 pages) |
18 February 2010 | Statement of company's objects (2 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
6 January 2010 | Termination of appointment of Bridget Guerin as a director (1 page) |
6 January 2010 | Termination of appointment of Philip Dymoke as a director (1 page) |
6 January 2010 | Termination of appointment of Bridget Guerin as a director (1 page) |
6 January 2010 | Termination of appointment of Donald Mackinnon as a director (1 page) |
6 January 2010 | Termination of appointment of Philip Dymoke as a director (1 page) |
6 January 2010 | Termination of appointment of Donald Mackinnon as a director (1 page) |
10 November 2009 | Full accounts made up to 30 June 2009 (25 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (25 pages) |
15 October 2009 | Director's details changed for Bridget Elisabeth Guerin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert John Hugo Randall on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert John Hugo Randall on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert John Hugo Randall on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Donald Iain Alasdair Mackinnon on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bridget Elisabeth Guerin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Donald Iain Alasdair Mackinnon on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Donald Iain Alasdair Mackinnon on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bridget Elisabeth Guerin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
8 September 2009 | Appointment terminated director kenneth vere nicoll (1 page) |
8 September 2009 | Appointment terminated director kenneth vere nicoll (1 page) |
26 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
26 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
27 March 2009 | Director appointed john richard owen (2 pages) |
27 March 2009 | Director appointed john richard owen (2 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (21 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (21 pages) |
5 September 2008 | Appointment terminated director david coulson (1 page) |
5 September 2008 | Appointment terminated director david coulson (1 page) |
19 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
19 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
25 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 December 2007 | Particulars of mortgage/charge (9 pages) |
21 December 2007 | Particulars of mortgage/charge (9 pages) |
22 November 2007 | New director appointed (3 pages) |
22 November 2007 | New director appointed (3 pages) |
24 October 2007 | Full accounts made up to 30 June 2007 (20 pages) |
24 October 2007 | Full accounts made up to 30 June 2007 (20 pages) |
2 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
25 October 2006 | Full accounts made up to 30 June 2006 (22 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (22 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
18 January 2006 | Memorandum and Articles of Association (4 pages) |
18 January 2006 | Memorandum and Articles of Association (4 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
12 November 2005 | Particulars of mortgage/charge (6 pages) |
12 November 2005 | Particulars of mortgage/charge (6 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (19 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (19 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: one jermyn street london SW1Y 4UH (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: one jermyn street london SW1Y 4UH (1 page) |
1 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
26 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
5 August 2004 | Director's particulars changed (1 page) |
22 May 2004 | Particulars of mortgage/charge (5 pages) |
22 May 2004 | Particulars of mortgage/charge (5 pages) |
15 May 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Secretary's particulars changed (1 page) |
22 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
27 August 2003 | Particulars of mortgage/charge (6 pages) |
27 August 2003 | Particulars of mortgage/charge (6 pages) |
18 August 2003 | Return made up to 30/07/03; full list of members
|
18 August 2003 | Return made up to 30/07/03; full list of members
|
4 August 2003 | Auditor's resignation (1 page) |
4 August 2003 | Auditor's resignation (1 page) |
5 March 2003 | Full accounts made up to 30 June 2002 (20 pages) |
5 March 2003 | Full accounts made up to 30 June 2002 (20 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
19 August 2002 | Return made up to 30/07/02; full list of members
|
19 August 2002 | Return made up to 30/07/02; full list of members
|
2 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
26 January 2002 | Director's particulars changed (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
10 August 2001 | Return made up to 30/07/01; full list of members (9 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (9 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
18 July 2001 | Particulars of mortgage/charge (7 pages) |
18 July 2001 | Particulars of mortgage/charge (7 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
21 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
21 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
14 August 2000 | Return made up to 30/07/00; full list of members (18 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members (18 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (19 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (19 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Return made up to 30/07/99; full list of members (17 pages) |
16 August 1999 | Return made up to 30/07/99; full list of members (17 pages) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
8 July 1999 | Full accounts made up to 7 April 1999 (21 pages) |
8 July 1999 | Full accounts made up to 7 April 1999 (21 pages) |
8 July 1999 | Full accounts made up to 7 April 1999 (21 pages) |
19 May 1999 | Particulars of mortgage/charge (7 pages) |
19 May 1999 | Particulars of mortgage/charge (7 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
6 August 1998 | Return made up to 30/07/98; no change of members (13 pages) |
6 August 1998 | Return made up to 30/07/98; no change of members (13 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Secretary's particulars changed (1 page) |
13 January 1998 | Secretary's particulars changed (1 page) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | New director appointed (3 pages) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
7 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
7 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
4 September 1996 | Return made up to 30/07/96; full list of members
|
4 September 1996 | Return made up to 30/07/96; full list of members
|
2 July 1996 | Full accounts made up to 31 March 1996 (19 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (19 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
12 February 1996 | Accounting reference date shortened from 07/04 to 31/03 (1 page) |
12 February 1996 | Accounting reference date shortened from 07/04 to 31/03 (1 page) |
4 February 1996 | Full accounts made up to 7 April 1995 (19 pages) |
4 February 1996 | Full accounts made up to 7 April 1995 (19 pages) |
4 February 1996 | Full accounts made up to 7 April 1995 (19 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
29 March 1995 | Accounting reference date extended from 31/03 to 07/04 (1 page) |
29 March 1995 | Accounting reference date extended from 31/03 to 07/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
7 October 1994 | Full accounts made up to 31 March 1994 (18 pages) |
7 October 1994 | Full accounts made up to 31 March 1994 (18 pages) |
1 August 1994 | Full accounts made up to 31 March 1993 (16 pages) |
1 August 1994 | Full accounts made up to 31 March 1993 (16 pages) |
8 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
8 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
16 February 1992 | Full accounts made up to 31 March 1991 (9 pages) |
16 February 1992 | Full accounts made up to 31 March 1991 (9 pages) |
6 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
6 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
24 January 1991 | Full accounts made up to 31 March 1990 (9 pages) |
24 January 1991 | Full accounts made up to 31 March 1990 (9 pages) |
12 July 1990 | Return made up to 30/07/89; full list of members (4 pages) |
12 July 1990 | Return made up to 30/07/89; full list of members (4 pages) |
27 March 1990 | Full accounts made up to 31 March 1989 (10 pages) |
27 March 1990 | Full accounts made up to 31 March 1989 (10 pages) |
14 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
14 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
13 February 1989 | Full accounts made up to 31 March 1988 (9 pages) |
13 February 1989 | Full accounts made up to 31 March 1988 (9 pages) |
30 June 1988 | New director appointed (2 pages) |
30 June 1988 | New director appointed (2 pages) |
8 June 1988 | Company name changed technipost LIMITED\certificate issued on 09/06/88 (2 pages) |
8 June 1988 | Company name changed technipost LIMITED\certificate issued on 09/06/88 (2 pages) |
24 August 1987 | Resolutions
|
24 August 1987 | Resolutions
|
6 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 December 1986 | Certificate of Incorporation (1 page) |
11 December 1986 | Certificate of Incorporation (1 page) |
11 December 1986 | Incorporation (11 pages) |
11 December 1986 | Incorporation (11 pages) |