Mayfair
London
W1K 4QB
Director Name | Mr Charles John Ferguson-Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street Mayfair London W1J 8PE |
Director Name | Mr Geoffrey Bruce Hoffman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Hillway London N6 6DP |
Director Name | Mr David Laurence Edelman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 34 Linksway Northwood Middlesex HA6 2XB |
Secretary Name | Mr David Laurence Edelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 34 Linksway Northwood Middlesex HA6 2XB |
Secretary Name | Rosaleen Norkett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | Fernside 155 Ridge Lane Watford Herts WD1 3SU |
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Eaton Place London SW1W 9ER |
Director Name | Mr George Wilfred Stout |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 April 1997) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Refectory 25 The Old Convent Moat Road East Grinstead West Sussex RH19 3RS |
Secretary Name | Mr Derek Lucie-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Eaton Place London SW1W 9ER |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Secretary Name | Mr Isidore Michael Carivalis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(8 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 08 August 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 11 5-6 Bramham Gardens London SW5 0JQ |
Secretary Name | Mr Marc Edward Charles Gilbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 28 August 1996) |
Role | Chartered Surveyor |
Correspondence Address | Holly Cottage Green Dene East Horsley Leatherhead Surrey KT24 5RE |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(9 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Alexander Maclachlan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Deerleap House Deerleap Road Westcott Surrey RH4 3LE |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street Mayfair London W1J 8PE |
Registered Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Curzon Street Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
27 June 2001 | Delivered on: 7 July 2001 Satisfied on: 13 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries) ("the Security Trustee") Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations due or to become due by any group company to the security beneficiaries on any account whatsoever under the terms of the deed. Particulars: L/H property k/a 121,123 and 124 brooker road waltham abbey t/no EX412159 together with. 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 |
---|---|
5 October 1998 | Delivered on: 12 October 1998 Satisfied on: 4 July 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under a facility letter dated 17 september 1998. 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 |
5 October 1998 | Delivered on: 12 October 1998 Satisfied on: 4 July 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the facility letter dated 17 september 1998. Particulars: The l/h property k/a land and buildings on the west side of island farm avenue and the east side fo central avenue west molesey t/n SY630924 the f/h property k/a 4, 4S, 4B, 4C and 6 high street yiewsley west drayton t/n NGL336007 the f/h property k/a land adjoining 6 high street t/n MX219538 (for details of further properties charged please refer to form 395). together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details. Fully Satisfied |
8 June 1992 | Delivered on: 16 June 1992 Satisfied on: 8 September 1997 Persons entitled: County Natwest Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of legal mortgage the f/h property k/a 218/222(even numbers) high st erdington t/n WK73181 the f/h property k/a 11-15 victoria st wolverhampton t/n sf 99791 the f/h property k/a 170 high st lincoln t/n LL50389 by way of fixed charge rents now owing or hereafter to become due to the company in respect of the properties. (See FORM395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1992 | Delivered on: 10 February 1992 Satisfied on: 13 February 1998 Persons entitled: Bristol and West Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights title interesst in the balance for the time being on account no.23989950 With the yorkshire bank PLC. Fully Satisfied |
29 January 1992 | Delivered on: 1 February 1992 Satisfied on: 13 February 1998 Persons entitled: Bristol and West Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 170 high st. Lincoln t/n ll 50389 fixed charge over all movable plant machinery implements utensils furniture and equipment floating charge over undertaking and all property and assets. Fully Satisfied |
29 January 1992 | Delivered on: 1 February 1992 Satisfied on: 13 February 1998 Persons entitled: Bristol and West Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 218-222 high st. Erdington birmingham t/n wk 73181 fixed charge over all movable plant machinery implements utensils furniture and equipment floating charge over undertaking and all property and assets. Fully Satisfied |
29 January 1992 | Delivered on: 1 February 1992 Satisfied on: 13 February 1998 Persons entitled: Bristol and West Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11-15 victoria st.wolverhampton t/n sf 99791 fixed charge over all movable plant machinery implements utensils furniture and equipment floating charge over undertaking and all property and assets. Fully Satisfied |
27 June 2001 | Delivered on: 10 July 2001 Satisfied on: 13 November 2009 Persons entitled: Graham Bryan Stanley (The "Security Trustee") Classification: Composite guarantee and debenture between the company and graham bryan stanley (the "security trustee") Secured details: All indebtedness liabilities and obligations due owing or incurred in any manner whatsoever to the security beneficiaries by any group company whether pursuant to the guarantee or otherwise. 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 |
29 January 1992 | Delivered on: 1 February 1992 Satisfied on: 13 February 1998 Persons entitled: Bristol and West Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
16 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 February 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 (1 page) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 December 2017 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page) |
26 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
18 August 2017 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages) |
17 August 2017 | Change of details for Curzon Street Investments Limited as a person with significant control on 3 August 2017 (2 pages) |
17 August 2017 | Change of details for Curzon Street Investments Limited as a person with significant control on 3 August 2017 (2 pages) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
3 February 2017 | Appointment of Mr Steven Hall as a director on 12 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Saira Johnston as a director on 12 January 2017 (1 page) |
3 February 2017 | Appointment of Mr Steven Hall as a director on 12 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Saira Johnston as a director on 12 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
10 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
18 November 2014 | Appointment of Mrs Saira Johnston as a director on 1 October 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Saira Johnston as a director on 1 October 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Saira Johnston as a director on 1 October 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
28 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
20 February 2014 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
20 February 2014 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
20 February 2014 | Appointment of Mr Charles John Ferguson-Davie as a director (2 pages) |
20 February 2014 | Appointment of Mr Charles John Ferguson-Davie as a director (2 pages) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Statement of capital on 10 May 2012
|
10 May 2012 | Statement by directors (1 page) |
10 May 2012 | Solvency statement dated 09/05/12 (1 page) |
10 May 2012 | Statement of capital on 10 May 2012
|
10 May 2012 | Resolutions
|
10 May 2012 | Solvency statement dated 09/05/12 (1 page) |
10 May 2012 | Statement by directors (1 page) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
24 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (11 pages) |
24 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (11 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 December 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 14 December 2009 (10 pages) |
23 December 2009 | Annual return made up to 14 December 2009 (10 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
28 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 March 2008 | Return made up to 14/12/07; no change of members (7 pages) |
6 March 2008 | Return made up to 14/12/07; no change of members (7 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 August 2007 | Aud res sec 394 (1 page) |
13 August 2007 | Aud res sec 394 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
23 January 2007 | Return made up to 14/12/06; full list of members
|
23 January 2007 | Return made up to 14/12/06; full list of members
|
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
8 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
22 December 2004 | Return made up to 14/12/04; full list of members (3 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (3 pages) |
3 September 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
9 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 January 2003 | Return made up to 14/12/02; full list of members; amend (6 pages) |
6 January 2003 | Return made up to 14/12/02; full list of members; amend (6 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
23 July 2001 | Nc inc already adjusted 27/06/01 (1 page) |
23 July 2001 | Nc inc already adjusted 27/06/01 (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | Ad 27/06/01--------- £ si 1500000@1=1500000 £ ic 100/1500100 (2 pages) |
12 July 2001 | Ad 27/06/01--------- £ si 1500000@1=1500000 £ ic 100/1500100 (2 pages) |
12 July 2001 | Resolutions
|
10 July 2001 | Particulars of mortgage/charge (14 pages) |
10 July 2001 | Particulars of mortgage/charge (14 pages) |
7 July 2001 | Particulars of mortgage/charge (22 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
7 July 2001 | Particulars of mortgage/charge (22 pages) |
7 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
7 July 2001 | Resolutions
|
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 January 2001 | Return made up to 14/12/00; full list of members
|
16 January 2001 | Return made up to 14/12/00; full list of members
|
21 November 2000 | New director appointed (4 pages) |
21 November 2000 | New director appointed (4 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members
|
4 January 2000 | Return made up to 14/12/99; full list of members
|
7 December 1999 | Secretary's particulars changed (1 page) |
7 December 1999 | Secretary's particulars changed (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 October 1998 | Particulars of mortgage/charge (9 pages) |
12 October 1998 | Particulars of mortgage/charge (12 pages) |
12 October 1998 | Particulars of mortgage/charge (9 pages) |
12 October 1998 | Particulars of mortgage/charge (12 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1997 | Return made up to 14/12/97; no change of members
|
29 December 1997 | Return made up to 14/12/97; no change of members
|
24 September 1997 | Registered office changed on 24/09/97 from: 2 deanery street london W17 5LH (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 2 deanery street london W17 5LH (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
4 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | Director's particulars changed (1 page) |
21 February 1997 | Director's particulars changed (1 page) |
21 February 1997 | Director's particulars changed (1 page) |
12 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
12 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
12 September 1996 | Secretary resigned (2 pages) |
12 September 1996 | New secretary appointed (1 page) |
12 September 1996 | New secretary appointed (1 page) |
12 September 1996 | Secretary resigned (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
29 December 1995 | Return made up to 14/12/95; no change of members
|
29 December 1995 | Return made up to 14/12/95; no change of members
|
6 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
28 May 1992 | Memorandum and Articles of Association (9 pages) |
28 May 1992 | Memorandum and Articles of Association (9 pages) |