London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2002(15 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2015(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Susanna Bridgette Church |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundwood Micheldever Winchester Hampshire SO21 2BA |
Director Name | Lord Marsh Of Mannington Richard William Marsh |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | 25 Moreton Terrace London SW1V 2NS |
Director Name | Mr Richard Anthony Finlay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(5 years, 3 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 02 September 1991) |
Role | Construction Director |
Correspondence Address | Flintstones St Leonards Hill Windsor Berkshire SL4 4AT |
Secretary Name | Paul Mario Bak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | Greenacres August Lane Farley Green Guildford Surrey GU5 9DP |
Director Name | Nicholas Geoffrey King |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(8 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 March 2002) |
Role | Housebuilder |
Correspondence Address | Grove Mill Windmill Hill Coleshill Bucks HP7 0LZ |
Director Name | Mr Richard Anthony Finlay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(8 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 October 1995) |
Role | Housebuilder |
Correspondence Address | Flintstones St Leonards Hill Windsor Berkshire SL4 4AT |
Secretary Name | Nicholas Geoffrey King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(8 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 March 2002) |
Role | Housebuilder |
Correspondence Address | Grove Mill Windmill Hill Coleshill Bucks HP7 0LZ |
Director Name | Jane Carol King |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 August 1999) |
Role | Sales Director |
Correspondence Address | Piccadily House Marlow Road Lane End High Wycombe Buckinghamshire HP14 3NX |
Director Name | Peter Merry |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 March 2002) |
Role | Accountant |
Correspondence Address | 82 Kings Ride Penn High Wycombe Buckinghamshire HP10 8BP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(15 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Adrian Michael De Souza |
---|---|
Status | Resigned |
Appointed | 30 April 2011(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(28 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(30 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | nkhomes.com |
---|
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £0.05 | City & Central Shops LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 November 1990 | Delivered on: 29 November 1990 Satisfied on: 23 January 1997 Persons entitled: Natwest Investment Bank Limitedhe Banks)(As Trustee for Itself, the Facility Agent and T Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the originial debenture and the original deed (as defined). Particulars: The property undertaking and assets mortgaged and charged by the original debenture and the original deed. Fully Satisfied |
---|---|
15 June 1989 | Delivered on: 26 June 1989 Satisfied on: 23 January 1997 Persons entitled: Natwest Investment Bank Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under or in connection with the counter indemnity dated 15.6.89 and this agreement. Particulars: All the company's present and future right title & interest to or in any deposit account with county lease management limited (please see doc M395 for full details). Fully Satisfied |
21 March 1989 | Delivered on: 4 April 1989 Satisfied on: 23 January 1997 Persons entitled: Natwest Investment Bank Limited Classification: Deed of charge over shares in charles church developments PLC Secured details: All monies due or to become due from the company to the chargee as trustee for itself, for the faciltiy agent and for the banks under or in connection with any security document. Particulars: I) by way of first fixed legal charge all and any title in the issued share capital of "developments" ii) all dividends, interest, accretions, rights etc (cont. See form 395 for full details). Fully Satisfied |
21 March 1989 | Delivered on: 4 April 1989 Satisfied on: 27 March 2002 Persons entitled: Natwest Investment Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as trustee for itself, for the facility agent and for the banks under or in connection with any security document. Particulars: By way of first floating charge all of the. Undertaking and all property and assets. Fully Satisfied |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (3 pages) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
31 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
4 April 2016 | Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Ls Company Secretaries Limited as a secretary on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Ls Company Secretaries Limited as a secretary on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a secretary on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Ls Company Secretaries Limited as a secretary on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a secretary on 31 March 2015 (1 page) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 April 2014 | Auditor's resignation (3 pages) |
9 April 2014 | Auditor's resignation (3 pages) |
31 December 2013 | Sect 519 (1 page) |
31 December 2013 | Sect 519 (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
27 September 2012 | Statement of capital on 27 September 2012
|
27 September 2012 | Statement by directors (1 page) |
27 September 2012 | Statement of capital on 27 September 2012
|
27 September 2012 | Resolutions
|
27 September 2012 | Statement by directors (1 page) |
27 September 2012 | Resolutions
|
27 September 2012 | Solvency statement dated 25/09/12 (1 page) |
27 September 2012 | Solvency statement dated 25/09/12 (1 page) |
12 July 2012 | Full accounts made up to 31 March 2012 (8 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (8 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Secretary's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
23 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
23 May 2011 | Appointment of Adrian Michael De Souza as a secretary (2 pages) |
23 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
23 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
23 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
23 May 2011 | Appointment of Adrian Michael De Souza as a secretary (2 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (8 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (15 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (15 pages) |
16 June 2009 | Full accounts made up to 31 March 2009 (8 pages) |
16 June 2009 | Full accounts made up to 31 March 2009 (8 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Appointment terminated director land securities portfolio management LIMITED (1 page) |
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Appointment terminated director land securities portfolio management LIMITED (1 page) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 25/04/07; full list of members (5 pages) |
5 June 2007 | Return made up to 25/04/07; full list of members (5 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (5 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (5 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
1 June 2005 | Return made up to 25/04/05; full list of members (5 pages) |
1 June 2005 | Return made up to 25/04/05; full list of members (5 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (11 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
29 April 2004 | Return made up to 25/04/04; full list of members (5 pages) |
29 April 2004 | Return made up to 25/04/04; full list of members (5 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
29 April 2003 | Return made up to 25/04/03; full list of members (5 pages) |
29 April 2003 | Return made up to 25/04/03; full list of members (5 pages) |
18 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
18 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
6 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
3 February 2003 | Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page) |
3 February 2003 | Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page) |
27 May 2002 | Return made up to 25/04/02; full list of members (5 pages) |
27 May 2002 | Return made up to 25/04/02; full list of members (5 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 1 regius court church road penn high wycombe buckinghamshire HP10 8RL (1 page) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 1 regius court church road penn high wycombe buckinghamshire HP10 8RL (1 page) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 May 2001 | Return made up to 25/04/01; full list of members
|
3 May 2001 | Return made up to 25/04/01; full list of members
|
4 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
1 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 May 1998 | Return made up to 25/04/98; no change of members
|
28 May 1998 | Return made up to 25/04/98; no change of members
|
27 January 1998 | Registered office changed on 27/01/98 from: the old granary aylesbury road monks risborough buckinghamshire HP27 9JF (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: the old granary aylesbury road monks risborough buckinghamshire HP27 9JF (1 page) |
9 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
4 March 1997 | Auditor's resignation (1 page) |
4 March 1997 | Auditor's resignation (1 page) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Company name changed nicholas king holdings LIMITED\certificate issued on 13/01/97 (2 pages) |
10 January 1997 | Company name changed nicholas king holdings LIMITED\certificate issued on 13/01/97 (2 pages) |
15 April 1996 | Return made up to 25/04/96; no change of members
|
15 April 1996 | Return made up to 25/04/96; no change of members
|
29 March 1996 | Registered office changed on 29/03/96 from: hughenden chase denner hill great missenden buckinghamshire HP16 0JJ (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: hughenden chase denner hill great missenden buckinghamshire HP16 0JJ (1 page) |
25 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
25 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
17 February 1996 | Auditor's resignation (1 page) |
17 February 1996 | Auditor's resignation (1 page) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
20 November 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
20 November 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
26 September 1995 | Re-registration of Memorandum and Articles (66 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Application for reregistration from PLC to private (1 page) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 September 1995 | Application for reregistration from PLC to private (1 page) |
26 September 1995 | Re-registration of Memorandum and Articles (16 pages) |
26 September 1995 | Re-registration of Memorandum and Articles (66 pages) |
26 September 1995 | Re-registration of Memorandum and Articles (16 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
3 May 1995 | Return made up to 25/04/95; full list of members
|
3 May 1995 | Location of debenture register (2 pages) |
3 May 1995 | Return made up to 25/04/95; full list of members
|
3 May 1995 | Location of debenture register (2 pages) |
29 March 1995 | Full accounts made up to 31 August 1994 (11 pages) |
29 March 1995 | Full accounts made up to 31 August 1994 (11 pages) |
7 March 1995 | Company name changed charles church holdings PLC\certificate issued on 08/03/95 (2 pages) |
7 March 1995 | Company name changed charles church holdings PLC\certificate issued on 08/03/95 (2 pages) |
21 December 1994 | Full accounts made up to 31 August 1993 (11 pages) |
21 December 1994 | Full accounts made up to 31 August 1993 (11 pages) |
12 June 1994 | Return made up to 25/04/94; no change of members (6 pages) |
12 June 1994 | Return made up to 25/04/94; no change of members (6 pages) |
1 July 1993 | Full accounts made up to 31 August 1992 (14 pages) |
1 July 1993 | Full accounts made up to 31 August 1992 (14 pages) |
24 May 1993 | Return made up to 25/04/93; no change of members
|
24 May 1993 | Return made up to 25/04/93; no change of members
|
21 August 1992 | Auditor's resignation (1 page) |
21 August 1992 | Auditor's resignation (1 page) |
20 May 1992 | Full accounts made up to 31 August 1991 (15 pages) |
20 May 1992 | Full accounts made up to 31 August 1991 (15 pages) |
2 February 1992 | Full group accounts made up to 31 August 1990 (23 pages) |
2 February 1992 | Full group accounts made up to 31 August 1990 (23 pages) |
15 February 1990 | Full group accounts made up to 31 August 1989 (20 pages) |
15 February 1990 | Full group accounts made up to 31 August 1989 (20 pages) |
18 April 1989 | Full accounts made up to 31 August 1988 (11 pages) |
18 April 1989 | Full accounts made up to 31 August 1988 (11 pages) |
14 April 1989 | Resolutions
|
14 April 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 April 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 April 1989 | Resolutions
|
11 April 1989 | S-div (1 page) |
11 April 1989 | Nc inc already adjusted (1 page) |
11 April 1989 | Nc inc already adjusted (1 page) |
11 April 1989 | S-div (1 page) |
11 April 1989 | Wd 29/03/89 ad 04/04/89--------- premium £ si [email protected]=60945 £ ic 100/61045 (4 pages) |
11 April 1989 | Wd 29/03/89 ad 04/04/89--------- premium £ si [email protected]=60945 £ ic 100/61045 (4 pages) |
10 April 1989 | Application for reregistration from private to PLC (1 page) |
10 April 1989 | Application for reregistration from private to PLC (1 page) |
10 April 1989 | Declaration on reregistration from private to PLC (1 page) |
10 April 1989 | Declaration on reregistration from private to PLC (1 page) |
4 April 1989 | Particulars of mortgage/charge (8 pages) |
4 April 1989 | Particulars of mortgage/charge (8 pages) |
5 February 1989 | Full accounts made up to 31 August 1987 (10 pages) |
5 February 1989 | Full accounts made up to 31 August 1987 (10 pages) |
23 January 1987 | Incorporation (16 pages) |
23 January 1987 | Incorporation (16 pages) |