High Holborn
London
WC1V 6RL
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 March 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Advisory Limited High Holborn House 5 High Holborn London WC1V 6RL |
Director Name | Henry John Edwards |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 94 Oakwood Court London W14 8JZ |
Director Name | Michael Thompson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Sangers Little Heath Road Fontwell West Sussex BN18 0SR |
Secretary Name | Mr Sam Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56f Randolph Avenue London W9 1BE |
Director Name | Mr Peter Michael Cashman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southover 6 Crayton Road Ampthill Bedfordshire MK45 2JL |
Director Name | Mr Ian Rollason |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(11 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Staines Square Dunstable Bedfordshire LU6 3JG |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West Garden Place London W2 2AQ |
Secretary Name | Mr Jagtar Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(11 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 03 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | David Arthur Vere Alberto |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 47 The Avenue Sunbury-On-Thames TW15 5HY |
Director Name | Philip William Newborough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19b Erleigh Court Drive Earley Reading Berkshire RG6 1EB |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Keval Pankhania |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 132 Wadham Gardens Greenford Middlesex UB6 0BS |
Secretary Name | John Charles Harold Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | Greenhayes Tilford Road Farnham Surrey GU9 8HX |
Director Name | Mr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 September 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Director Name | Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West Garden Place Kendal St London W2 2AQ |
Director Name | Mr Timothy Sean James Donovan Regan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(26 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 March 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mrs Celia Mary Barbara Donne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(26 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Burwood Place London W2 2UT |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 January 2013) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | City Group P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(26 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 2013) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Website | regus.co.uk |
---|---|
Telephone | 0800 7562911 |
Telephone region | Freephone |
Registered Address | C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Startland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £973,000 |
Gross Profit | £64,000 |
Net Worth | £491,000 |
Current Liabilities | £359,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2005 | Delivered on: 30 December 2005 Satisfied on: 3 October 2007 Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for Itself and the Banks Classification: Debenture Secured details: All monies due or to become due from the principal debtor and each chargor to the chargee and/or the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H properties at 4TH floor, exchange house, mid-summer boulevard, milton keynes, buckinghamshire t/n BM105933, 4TH floor, exchange house, mid-summer boulevard, milton keynes, buckinghamshire and 4THFLOOR, exchange house, mid-summer boulevard, milton keynes, buckinghamshire t/NBM132607 for details of further properti. 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 |
---|---|
1 July 2003 | Delivered on: 22 July 2003 Satisfied on: 3 October 2007 Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch (The Agent) Classification: Debenture (senior) Secured details: All monies due or to become due from the principal debtor and of each chargor to the agent and/or the banks under the terms of the aforementioned instrument creating or evidencing the 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. See the mortgage charge document for full details. Fully Satisfied |
1 July 2003 | Delivered on: 22 July 2003 Satisfied on: 3 October 2007 Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch (The Agent) Classification: Debenture (mezzanine) Secured details: All monies due or to become due from the principal debtor and of each chargor to the agent and/ or the banks under the terms of the aforementioned instrument creating or evidencing the 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. See the mortgage charge document for full details. Fully Satisfied |
26 April 2001 | Delivered on: 15 May 2001 Satisfied on: 3 October 2007 Persons entitled: Bhf-Bank Ag,as Trustee for Itself and the Beneficiaries (As Defined) Classification: Supplemental debenture (mezzanine) Secured details: All obligations or liabilities of the principal debtor (mwb business exchange limited) owed or expressed to be owed to the agent and/or the banks (as defined) under or in connection with the finance documents (as defined) whether owed jointly or severally,as principal or surety or in any other capacity and of each company (as defined) under any finance document to which it is a party,including the guarantee (as defined) (the "secured liabilities"). Particulars: (A) leasehold property known as part of 4TH floor,exchange house,mid-summer boulevard,milton keynes,bucks; (b) l/hold property known as part 4TH floor,exchange house,mid-summer boulevard,milton keynes,bucks; t/no bm 132607 and (c) l/hold property known as part 3RD floor,exchange house,mid-summer boulevard,milton keynes,bucks. See the mortgage charge document for full details. Fully Satisfied |
26 April 2001 | Delivered on: 15 May 2001 Satisfied on: 3 October 2007 Persons entitled: Bhf-Bank Ag,as Trustee for Itself and the Beneficiaries (As Defined) Classification: Supplemental debenture (senior) Secured details: All obligations or liabilities of the principal debtor (mwb business exchange limited) owed or expressed to be owed to the agent and/or the banks (as defined) under or in connection with the finance documents (as defined) whether owed jointly or severally,as principal or surety or in any other capacity and of each company (as defined) under any finance document to which it is a party,including the guarantee (as defined) (the "secured liabilities"). Particulars: (A) the leasehold property known as 4TH floor,exchange house,mid-summer boulevard,milton keynes,buckinghamshire; (b) l/hold property known as part 4TH floor,exchange house,mid-summer boulevard,milton keynes,bucks; t/no bm 132607 and (c) l/hold property known as part 3RD floor,exchange house,mid-summer boulevard,milton keynes,bucks. See the mortgage charge document for full details. Fully Satisfied |
2 August 1999 | Delivered on: 18 August 1999 Satisfied on: 3 October 2007 Persons entitled: Bhf-Bank Ag,as Trustee for Itself and the Banks Classification: Debenture Secured details: All monies due or to become due from the company and the principal debtor (as defined) to the chargee and/or the banks (as defined) under or in connection with the finance documents (as defined) 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. See the mortgage charge document for full details. Fully Satisfied |
2 August 1999 | Delivered on: 18 August 1999 Satisfied on: 3 October 2007 Persons entitled: Bhf-Bank Ag,as Trustee for Itself and the Banks Classification: Debenture Secured details: All monies due or to become due from the principal debtor (as defined) and the company to the chargee and/or the banks (as defined) under or in connection with the finance documents (as defined) 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. See the mortgage charge document for full details. Fully Satisfied |
21 June 1999 | Delivered on: 30 June 1999 Satisfied on: 5 August 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
30 January 1998 | Delivered on: 11 February 1998 Satisfied on: 5 August 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
22 March 2013 | Delivered on: 9 April 2013 Persons entitled: Pathway Finance Societe a Responsabilite Limitee Classification: A security agreement 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: By way of a first floating charge all of its assets, book debts, credit balances, interests in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments see image for full details. Outstanding |
28 September 2007 | Delivered on: 13 October 2007 Persons entitled: Bank of Scotland 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: 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. Outstanding |
20 November 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
22 March 2023 | Final Gazette dissolved following liquidation (1 page) |
22 December 2022 | Notice of move from Administration to Dissolution (26 pages) |
12 July 2022 | Administrator's progress report (27 pages) |
18 January 2022 | Administrator's progress report (25 pages) |
25 November 2021 | Notice of extension of period of Administration (3 pages) |
2 August 2021 | Administrator's progress report (29 pages) |
16 March 2021 | Result of meeting of creditors (6 pages) |
22 February 2021 | Statement of administrator's proposal (54 pages) |
17 February 2021 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
8 January 2021 | Registered office address changed from 1 Burwood Place London W2 2UT England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 8 January 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
7 January 2021 | Appointment of an administrator (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
12 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 October 2019 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 August 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 pages) |
30 August 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 pages) |
4 July 2017 | Notification of Iwg Plc as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
4 July 2017 | Cessation of Regus Pl as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
8 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
13 October 2016 | Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Second filing of TM01 previously delivered to Companies House
|
29 September 2014 | Second filing of TM01 previously delivered to Companies House
|
11 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
2 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
2 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
27 March 2014 | Termination of appointment of Celia Donne as a director (1 page) |
27 March 2014 | Termination of appointment of Celia Donne as a director (1 page) |
27 March 2014 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
27 March 2014 | Termination of appointment of Timothy Regan as a director (1 page) |
27 March 2014 | Termination of appointment of Timothy Regan as a director (1 page) |
27 March 2014 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
4 February 2014 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 4 February 2014 (1 page) |
23 January 2014 | Section 519 (1 page) |
23 January 2014 | Section 519 (1 page) |
20 January 2014 | Auditor's resignation (1 page) |
20 January 2014 | Auditor's resignation (1 page) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England (1 page) |
10 December 2013 | Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England (1 page) |
9 December 2013 | Register(s) moved to registered office address (1 page) |
9 December 2013 | Termination of appointment of City Group P.L.C. as a secretary (1 page) |
9 December 2013 | Termination of appointment of City Group P.L.C. as a secretary (1 page) |
9 December 2013 | Register(s) moved to registered office address (1 page) |
25 September 2013 | Statement of capital on 25 September 2013
|
25 September 2013 | Statement of capital on 25 September 2013
|
18 September 2013 | Resolutions
|
18 September 2013 | Statement by directors (1 page) |
18 September 2013 | Solvency statement dated 04/09/13 (1 page) |
18 September 2013 | Solvency statement dated 04/09/13 (1 page) |
18 September 2013 | Statement by directors (1 page) |
18 September 2013 | Resolutions
|
15 May 2013 | Termination of appointment of John Bartlett as a secretary (2 pages) |
15 May 2013 | Termination of appointment of John Bartlett as a secretary (2 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 March 2013 | Appointment of Mr Timothy Sean James Donovan Regan as a director (3 pages) |
28 March 2013 | Termination of appointment of Andrew Blurton as a director (2 pages) |
28 March 2013 | Appointment of Celia Donne as a director (3 pages) |
28 March 2013 | Termination of appointment of Andrew Blurton as a director (2 pages) |
28 March 2013 | Appointment of Celia Donne as a director (3 pages) |
28 March 2013 | Appointment of Mr Timothy Sean James Donovan Regan as a director (3 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 March 2013 | Director's details changed for Dr John Robert Spencer on 21 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Dr John Robert Spencer on 21 March 2013 (2 pages) |
28 February 2013 | Appointment of City Group P.L.C. as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
28 February 2013 | Appointment of City Group P.L.C. as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
31 December 2012 | Register(s) moved to registered inspection location (2 pages) |
31 December 2012 | Register(s) moved to registered inspection location (2 pages) |
17 December 2012 | Register inspection address has been changed (1 page) |
17 December 2012 | Register inspection address has been changed (1 page) |
14 December 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
14 December 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
12 December 2012 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 12 December 2012 (1 page) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Appointment of Andrew Francis Blurton as a director (3 pages) |
6 December 2012 | Appointment of Andrew Francis Blurton as a director (3 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (18 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (18 pages) |
20 November 2012 | Termination of appointment of Keval Pankhania as a director (2 pages) |
20 November 2012 | Termination of appointment of Keval Pankhania as a director (2 pages) |
10 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
10 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
15 May 2012 | Termination of appointment of Jagtar Singh as a director (2 pages) |
15 May 2012 | Termination of appointment of Jagtar Singh as a director (2 pages) |
22 March 2012 | Director's details changed for John Robert Spencer on 21 March 2012 (3 pages) |
22 March 2012 | Director's details changed for John Robert Spencer on 21 March 2012 (3 pages) |
7 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
7 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
11 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Auditor's resignation (4 pages) |
10 November 2010 | Auditor's resignation (4 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
1 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 June 2009 | Director appointed john spencer (4 pages) |
25 June 2009 | Appointment terminated director andrew blurton (1 page) |
25 June 2009 | Appointment terminated director andrew blurton (1 page) |
25 June 2009 | Director appointed john spencer (4 pages) |
21 May 2009 | Secretary appointed john charles harold bartlett (2 pages) |
21 May 2009 | Secretary appointed john charles harold bartlett (2 pages) |
4 December 2008 | Accounting reference date shortened from 20/06/2009 to 31/12/2008 (1 page) |
4 December 2008 | Accounting reference date shortened from 20/06/2009 to 31/12/2008 (1 page) |
4 December 2008 | Full accounts made up to 20 June 2008 (15 pages) |
4 December 2008 | Full accounts made up to 20 June 2008 (15 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 July 2008 | Accounting reference date shortened from 30/06/2008 to 20/06/2008 (1 page) |
9 July 2008 | Accounting reference date shortened from 30/06/2008 to 20/06/2008 (1 page) |
19 June 2008 | Director appointed keval pankhania (3 pages) |
19 June 2008 | Director appointed keval pankhania (3 pages) |
4 June 2008 | Full accounts made up to 30 June 2007 (15 pages) |
4 June 2008 | Full accounts made up to 30 June 2007 (15 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
2 February 2008 | Accounting reference date shortened from 29/12/07 to 30/06/07 (1 page) |
2 February 2008 | Accounting reference date shortened from 29/12/07 to 30/06/07 (1 page) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
13 October 2007 | Particulars of mortgage/charge (6 pages) |
13 October 2007 | Particulars of mortgage/charge (6 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
7 March 2007 | Full accounts made up to 31 December 2005 (16 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
4 January 2006 | Accounting reference date extended from 30/06/05 to 29/12/05 (1 page) |
30 December 2005 | Particulars of mortgage/charge (11 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
17 November 2004 | Secretary's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members
|
22 July 2003 | Particulars of mortgage/charge (8 pages) |
22 July 2003 | Particulars of mortgage/charge (8 pages) |
15 July 2003 | Ad 01/07/03--------- £ si 1800000@1=1800000 £ ic 102/1800102 (2 pages) |
15 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
15 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
15 July 2003 | Nc inc already adjusted 01/07/03 (1 page) |
15 July 2003 | Resolutions
|
4 June 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
26 July 2002 | Director's particulars changed (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
26 June 2001 | Director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages) |
15 May 2001 | Particulars of mortgage/charge (6 pages) |
15 May 2001 | Particulars of mortgage/charge (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
21 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
8 December 1999 | Return made up to 30/11/99; no change of members (17 pages) |
8 December 1999 | Return made up to 30/08/99; full list of members (15 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
18 August 1999 | Particulars of mortgage/charge (11 pages) |
18 August 1999 | Particulars of mortgage/charge (11 pages) |
17 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
12 November 1998 | Return made up to 30/08/98; full list of members (10 pages) |
16 October 1998 | Location of register of members (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
21 July 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
17 March 1998 | Ad 30/01/98--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
16 February 1998 | Auditor's resignation (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | £ nc 100/102 30/01/98 (2 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 February 1998 | Auditor's resignation (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: premier house 10 greycoat place london SW1P 1SB (1 page) |
11 February 1998 | New director appointed (4 pages) |
11 February 1998 | New secretary appointed;new director appointed (4 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
14 October 1997 | Full accounts made up to 24 December 1996 (14 pages) |
10 October 1997 | Return made up to 30/08/97; full list of members (8 pages) |
29 October 1996 | Full accounts made up to 24 December 1995 (14 pages) |
20 October 1996 | Director resigned (1 page) |
25 September 1996 | Return made up to 30/08/96; no change of members (6 pages) |
12 October 1995 | Return made up to 30/08/95; no change of members (8 pages) |
11 October 1995 | Full accounts made up to 25 December 1994 (12 pages) |
31 December 1986 | Incorporation (15 pages) |
31 December 1986 | Certificate of Incorporation (1 page) |